The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant, Daniel John

    Related profiles found in government register
  • Grant, Daniel John
    British company officer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniel Grant, Exeter House, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FU, United Kingdom

      IIF 1
  • Grant, Daniel John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Trade Solutions, 76-77 East Street, Chichester, PO19 1HL, England

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Grant, Daniel
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thomas Randall House, Chichester, PO19 1HL, United Kingdom

      IIF 8
    • 76-77, East Street, Chichester, West Sussex, PO19 1HL, United Kingdom

      IIF 9 IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Ryan, Daniel
    British it consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Daniel Ryan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Daniel Grant
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thomas Randall House, Chichester, PO19 1HL, United Kingdom

      IIF 14
    • 76-77, East Street, Chichester, PO19 1HL, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Grant, Daniel John
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 18
  • Grant, Daniel John
    British company officer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 19
  • Grant, Daniel John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Barrack Lane, Bognor Regis, PO21 4DD, England

      IIF 20
    • 12129015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 22
    • Jbs Yard, Eastergate Lane, Eastergate, Chichester, PO20 3SJ, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • Menzies Llp 4th Floor 95, Gresham Street, London, EC2V 7AB

      IIF 26
    • St Andrews House, Church Lane, Oving, PO20 2DE, United Kingdom

      IIF 27
    • 18, Jolliffe Road, West Wittering, West Sussex, PO20 8ET, United Kingdom

      IIF 28
  • Mr Daniel John Grant
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11645001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 3e Energy Ltd, 76-77 East Street, Chichester, PO191HL, England

      IIF 30
    • Daniel Grant, Exeter House, City Fields Way, Tangmere, Chichester, PO20 2FU, United Kingdom

      IIF 31
    • Green Trade Solutions Ltd, 76-77 East Street, Chichester, PO19 1HL, England

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Grant, Daniel
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Dukes Court, Chichester, West Sussex, PO19 8FX, England

      IIF 38
    • Unit 2, Dukes Court, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 39
    • Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, United Kingdom

      IIF 40
  • Mr Daniel John Grant
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Barrack Lane, Bognor Regis, PO21 4DD, England

      IIF 41
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 42
    • Downfields, Level Mare Lane, Chichester, PO20 3SB, United Kingdom

      IIF 43
    • Jbs Yard, Eastergate Lane, Eastergate, Chichester, PO20 3SJ, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Grant, Daniel

    Registered addresses and corresponding companies
    • Highground, Drayton Lne, Chichester, West Sussex, PO20 2BN, England

      IIF 48
    • Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, England

      IIF 49
    • Highground, Drayton Lane, Drayton, West Sussex, PO20 2BN, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    3e Energy Ltd, 76-77 East Street, Chichester, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Queensbury House, 106 Queens Road 3rd Floor, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 38 - director → ME
    2013-07-04 ~ dissolved
    IIF 49 - secretary → ME
  • 3
    76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    76-77 East Street, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    102,773 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 6 - director → ME
    2022-04-13 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    76/77 East Street, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,362 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 24 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 27 - director → ME
  • 10
    1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-04-26 ~ dissolved
    IIF 28 - director → ME
  • 11
    GETWORK2DAY LTD - 2023-05-26
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 12129015 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,806 GBP2023-07-31
    Officer
    2019-07-30 ~ now
    IIF 21 - director → ME
  • 13
    Green Trade Solutions, 76-77 East Street, Chichester, England
    Corporate (3 parents)
    Officer
    2023-09-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 15
    TV CARE LTD - 2017-04-24
    1st Floor Metro House, Northgate, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    187,368 GBP2023-07-31
    Officer
    2017-08-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-11-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    9 Eagle Brewery Yard, Brewery Hill, Arundel, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    Jbs Yard Eastergate Lane, Eastergate, Chichester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Number One Scaffolding Group Ltd, 76-77 East Street, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    18 Jolliffe Road, West Wittering, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 39 - director → ME
    2013-07-04 ~ dissolved
    IIF 50 - secretary → ME
  • 21
    43 Montague Avenue, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    76-77 East Street, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    FINANCIAL COMPENSATION SQUAD LTD - 2018-12-18
    1st Floor East Wing, Metro House, Northgate, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    DIRECT APPLIANCES LTD - 2021-01-06
    HOME APPLIANCES DIRECT LTD - 2019-04-30
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (1 parent)
    Equity (Company account)
    557,764 GBP2023-05-31
    Officer
    2019-04-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 25
    76/77 East Street East Street, Chichester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LEGACY FUNERAL PLANS LIMITED - 2018-09-07
    124 Winterbourne Road, Chichester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,639 GBP2023-05-31
    Officer
    2017-05-31 ~ 2018-10-01
    IIF 22 - director → ME
    Person with significant control
    2017-05-31 ~ 2018-10-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    Jbs Yard Eastergate Lane, Eastergate, Chichester, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-06 ~ 2024-06-24
    IIF 23 - director → ME
  • 3
    OCEAN TAX REBATES LTD - 2021-01-27
    WE DO ANY CLAIMS LTD - 2020-11-16
    TOMORROWS LEADS LTD - 2020-11-15
    4385, 12728090: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-20 ~ 2020-12-01
    IIF 20 - director → ME
    Person with significant control
    2020-07-08 ~ 2020-12-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    Unit B Madame Green Business Centre, High Street, Oving, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-08-31 ~ 2014-02-28
    IIF 40 - director → ME
    2013-08-31 ~ 2014-02-28
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.