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

Nichols, Grant Damian

    Related profiles found in government register
  • Nichols, Grant Damian
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Nichols, Grant Damian
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 4 IIF 5 IIF 6
    • icon of address Flat D, 25 Gleneagle Road, Streatham, London, SW16 6AY, United Kingdom

      IIF 7
  • Nichols, Grant Damian
    British finance director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Craster Road, London, SW2 2AX, United Kingdom

      IIF 8
  • Nichols, Grant Damian
    British financial consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 9
  • Nichols, Grant Damian
    British financial services manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 10
  • Mr Grant Damian Nichols
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Mr Grant Damian Nichols
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 12
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 13 IIF 14
    • icon of address 80, Craster Road, London, SW2 2AX, United Kingdom

      IIF 15
  • Mr Grant Damien Nichols
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 16
  • Mr Grant Damien Nicholls
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 25 Gleneagle Road, Streatham, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 80 Craster Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    GSD DEVELOPMENTS LIMITED - 2017-02-16
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    YOPA MORTGAGES LIMITED - 2016-01-27
    icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,112 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    YOPA MORTGAGES LIMITED - 2019-08-02
    YOPA FINANCIAL SERVICES LIMITED - 2016-04-09
    icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE NICHOLLS-PERRY PARTNERSHIP LIMITED - 2017-02-17
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,727 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE

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.