logo
explain how to read the page

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, Christopher James Davidson

    Related profiles found in government register
  • Grant, Christopher James Davidson
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 1
  • Grant, Christopher James Davidson
    British marketeer born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 2
  • Grant, Christopher James
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 3
  • Grant, Christopher James
    Uk marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
  • Mr Christopher James Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 6 IIF 7
  • Grant, Christopher James
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manse Of Virginhall, Penpont, Thornhill, Dumfries, Dumfries & Galloway, DG3 4AD, United Kingdom

      IIF 8
  • Grant, Christopher James
    United Kingdom company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Grant, Jenine
    British none born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 10
  • Grant, Chris
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Chris
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, Islington House, 313 Upper Street, London, N1 2XQ, England

      IIF 16
  • Grant, Rory Christopher
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 17
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
  • Grant, Chris
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 23
  • Grant, Chris
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Grant, Chris
    British marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, James Christopher
    British retired schoolteacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire, S8 7BA

      IIF 34
  • Mr Rory Christopher Grant
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

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

      IIF 36 IIF 37
  • Mr Chris Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Jenine

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 45
  • Grant, Jenine
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 46
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 47
  • Grant, Jenine
    British business development director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 48
  • Grant, Jenine
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Grant, Jenine
    British marketeer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Chris Christopher Grant
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
  • Mr Rory Christopher Grant
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Chris Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 66
  • Mr Rory Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 67
  • Dickens, Jade Annick
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 68
  • Dickens, Jade Annick
    British marketeer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, England

      IIF 69
  • Mrs Jade Annick Dickens
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 8
    RC GRANT 01 LTD - 2023-03-03
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,443 GBP2017-08-31
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Belvoir Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,135 GBP2023-05-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,203 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    icon of address 1 Tanfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-30
    IIF 2 - Director → ME
  • 2
    icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    108,586 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2020-10-22
    IIF 34 - Director → ME
  • 3
    TDLLC (08) LTD - 2023-03-15
    icon of address 50 Belvoir Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,328 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-03-01
    IIF 25 - Director → ME
    icon of calendar 2017-08-15 ~ 2018-09-10
    IIF 4 - Director → ME
    icon of calendar 2017-07-11 ~ 2019-03-29
    IIF 21 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-11-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-12-11
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-11 ~ 2020-06-04
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-10-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-03-29
    IIF 22 - Director → ME
    icon of calendar 2022-09-30 ~ 2023-02-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2003-02-25
    IIF 1 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-08-15
    IIF 49 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-10-24
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-22 ~ 2020-08-24
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-08-19 ~ 2023-02-28
    IIF 51 - Director → ME
    icon of calendar 2020-02-04 ~ 2020-06-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-07-16
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-21 ~ 2023-02-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-03-03
    IIF 20 - Director → ME
  • 10
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-04-30
    IIF 16 - Director → ME
    icon of calendar 2011-02-07 ~ 2012-01-25
    IIF 8 - Director → ME
  • 11
    BOOKERS MEDIA LIMITED - 2014-02-10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-31
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.