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

Tromans, Grant Neville

    Related profiles found in government register
  • Tromans, Grant Neville
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landthorne, Elstead Road Seale, Farnham, Surrey, GU10 1JA

      IIF 1
  • Tromans, Grant Neville
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tromans, Grant Neville
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landthorne, Elstead Road Seale, Farnham, Surrey, GU10 1JA

      IIF 18 IIF 19
  • Tromans, Grant Neville
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • 17, Avenue Albert Ii, C/o The Office, Monaco, Monaco

      IIF 20
  • Tromans, Grant Neville
    British company director born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • Europa Residence, Place Des Moulins, Mc 98000, Monaco

      IIF 21
  • Tromans, Grant Neville
    British director born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 22 IIF 23 IIF 24
  • Tromans, Grant Neville
    British business executive born in July 1966

    Registered addresses and corresponding companies
    • France Down House, Pimperne, Dorset, DT11 8SX

      IIF 25
  • Tromans, Grant Neville
    British company director born in July 1966

    Registered addresses and corresponding companies
    • 24a Breer Street, Fulham, London, SW6 3HD

      IIF 26
  • Tromans, Grant Neville
    British property developer born in July 1966

    Registered addresses and corresponding companies
    • 46 Berkeley Square, London, W1J 5AT

      IIF 27
  • Mr Grant Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • 19 Avenue De La Costa, Bp167, 98000, Monaco

      IIF 28
  • Mr Grant Neville Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4, Ruben Crescent, New Romney, TN28 8FW, England

      IIF 29
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 30 IIF 31
  • Grant Neville Tromans
    British born in July 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 32
    • Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    Flat 3 6 Jesmond Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-15 ~ now
    IIF 20 - Director → ME
  • 2
    DIGITAL MANUFACTURING CENTRE HOLDINGS LIMITED - 2024-12-04
    INMILK HOLDINGS LIMITED - 2024-06-16
    4 Ruben Crescent, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2026-02-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    121 GBP2024-12-31
    Person with significant control
    2023-07-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,169 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,218 GBP2024-12-31
    Person with significant control
    2017-04-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    C/o Lanigan Estates Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    2001-08-06 ~ 2004-06-18
    IIF 27 - Director → ME
  • 2
    Ground Floor Flat, 58 Broughton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-10-06 ~ 2000-11-20
    IIF 25 - Director → ME
  • 3
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Officer
    2006-02-10 ~ 2008-03-31
    IIF 18 - Director → ME
    2020-03-20 ~ 2021-04-01
    IIF 22 - Director → ME
  • 4
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2020-03-20 ~ 2021-04-01
    IIF 24 - Director → ME
    2007-01-23 ~ 2008-03-31
    IIF 3 - Director → ME
    Person with significant control
    2019-01-16 ~ 2024-11-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    ARTISAN COFFEE CO. LIMITED - 2020-11-15
    27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-03 ~ 2021-04-01
    IIF 23 - Director → ME
  • 6
    MDA LIFT LIMITED - 2004-04-27
    MONK DUNSTONE ASSOCIATES MANAGEMENT LIMITED - 2003-08-13
    IRONBEAM LIMITED - 1985-06-26
    6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-09-27 ~ 2004-11-03
    IIF 15 - Director → ME
  • 7
    4 Grand Cinema Buildings, Poole, Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -410,979 GBP2024-03-31
    Officer
    2002-10-11 ~ 2010-11-05
    IIF 21 - Director → ME
  • 8
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,169 GBP2024-01-31
    Officer
    2005-01-27 ~ 2008-03-31
    IIF 1 - Director → ME
  • 9
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-17 ~ 2008-03-31
    IIF 2 - Director → ME
  • 10
    49 Riverside Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,376 GBP2024-09-30
    Officer
    2002-01-31 ~ 2003-07-17
    IIF 14 - Director → ME
  • 11
    YANG CELLULOSE COMPANY LIMITED - 2006-04-05
    INTERNATIONAL CELLULOSE COMPANY LIMITED - 2005-03-29
    COTTON MANAGEMENT LIMITED - 2001-11-21
    KEYSTUDIOS LIMITED - 1999-09-24
    46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2000-03-13 ~ 2002-08-20
    IIF 26 - Director → ME
  • 12
    7 Queen Street, Mayfair, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-06-29 ~ 2008-03-31
    IIF 17 - Director → ME
  • 13
    MACNIVEN & CAMERON (ARCHWAY) LIMITED - 2003-06-10
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2002-12-05 ~ 2008-03-31
    IIF 4 - Director → ME
  • 14
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    THG INVESTMENTS LIMITED - 1998-07-16
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-10-10 ~ 2008-03-31
    IIF 8 - Director → ME
  • 15
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-09-21 ~ 2008-03-31
    IIF 12 - Director → ME
  • 16
    TIDECHAIN LIMITED - 2001-08-14
    Streling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-02-28 ~ 2008-03-31
    IIF 5 - Director → ME
  • 17
    LCZ LIMITED - 2003-09-15
    15 Greycoat Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    811,318 GBP2020-10-01 ~ 2021-09-30
    Officer
    2002-08-14 ~ 2004-11-03
    IIF 6 - Director → ME
  • 18
    THE MDA GROUP INTERNATIONAL LIMITED - 2003-11-24
    MDA OVERSEAS INVESTMENTS LIMITED - 1990-04-20
    ARROWHUNT LIMITED - 1985-03-25
    15 Greycoat Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,000 GBP2020-09-30
    Officer
    2002-08-20 ~ 2004-11-03
    IIF 16 - Director → ME
  • 19
    THE MDA GROUP U.K. LIMITED - 2001-04-02
    MONK DUNSTONE ASSOCIATES LIMITED - 1992-07-01
    15 Greycoat Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-09-30
    Officer
    2002-08-20 ~ 2004-11-03
    IIF 11 - Director → ME
  • 20
    SKMC MANAGEMENT LIMITED - 2018-03-15
    Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -322,604 GBP2024-09-30
    Officer
    2002-04-03 ~ 2008-03-31
    IIF 10 - Director → ME
    Person with significant control
    2017-04-04 ~ 2025-06-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    MACNIVEN & CAMERON MANAGEMENT LIMITED - 2011-08-11
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-08-24 ~ 2008-03-31
    IIF 13 - Director → ME
  • 22
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    2006-06-23 ~ 2008-03-31
    IIF 7 - Director → ME
  • 23
    MACNIVEN QUAYS LIMITED - 2022-01-07
    Staple House, Staple Gardens, Winchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,105,415 GBP2024-12-31
    Officer
    2004-10-25 ~ 2005-05-14
    IIF 19 - Director → ME
  • 24
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,218 GBP2024-12-31
    Officer
    2004-12-21 ~ 2008-03-31
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.