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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Gredley, Pollyanna Georgina
    Born in March 1987
    Individual (63 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Gredley, Timothy Casey Oscar
    Born in January 1986
    Individual (89 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Adrian Gordon
    Born in October 1972
    Individual (65 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Page, Andrew John
    Born in November 1976
    Individual (87 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
    Page, Andrew John
    Individual (87 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ now
    OF - Secretary → CIF 0
  • 5
    CREWSPORT LIMITED - 1998-08-24
    icon of addressUnex House, Church Lane, Stetchworth, Newmarket, England
    Active Corporate (6 parents, 54 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mrs Pollyanna Georgina Gredley
    Born in March 1987
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Walsh, Stephen
    Architect born in December 1959
    Individual
    Officer
    icon of calendar 1992-01-02 ~ 2022-03-10
    OF - Director → CIF 0
  • 3
    Smith, Richard Bourne
    Surveyor born in November 1936
    Individual
    Officer
    icon of calendar ~ 1997-03-30
    OF - Director → CIF 0
  • 4
    Mcelroy, Vernon William
    Chartered Surveyor born in March 1934
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 5
    Mr Timothy Casey Oscar Gredley
    Born in January 1986
    Individual (89 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Gredley, Jeremy Vincent
    Company Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2005-02-28
    OF - Director → CIF 0
  • 7
    Gredley, William Jerome
    Born in March 1933
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2025-11-11
    OF - Director → CIF 0
    Mr William Jerome Gredley
    Born in March 1933
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    PE - Has significant influence or controlCIF 0
  • 8
    Helme, Anthony James Alexander
    Chartered Accountant born in June 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-08-20
    OF - Director → CIF 0
    Helme, Anthony James Alexander
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-11-05
    OF - Secretary → CIF 0
  • 9
    Hinde, Robert Walter
    Chartered Surveyor born in September 1934
    Individual
    Officer
    icon of calendar ~ 1997-03-30
    OF - Director → CIF 0
  • 10
    Brown, Robert John
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-05 ~ 2016-07-29
    OF - Secretary → CIF 0
parent relation
Company in focus

UNEX CORPORATION LIMITED

Previous names
DOMEPINCH LIMITED - 1978-12-31
UNEX INVESTMENT HOLDINGS LIMITED - 1980-12-31
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices

Related profiles found in government register
  • UNEX CORPORATION LIMITED
    Info
    DOMEPINCH LIMITED - 1978-12-31
    UNEX INVESTMENT HOLDINGS LIMITED - 1978-12-31
    Registered number 01350397
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire CB8 9TN
    PRIVATE LIMITED COMPANY incorporated on 1978-01-27 (47 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • UNEX CORPORATION LIMITED
    S
    Registered number 1350397
    icon of addressUnex House, Church Lane, Stetchworth, Newmarket, England, CB8 9TN
    Limited Company in England And Wales Companies Register, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    FAIRBRASS LIMITED - 1996-08-27
    icon of addressUnex House, Church Lane, Stetchworth Newmarket, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgshire
    Active Corporate (3 parents)
    Equity (Company account)
    171,997 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    UNEX PROPERTIES PLC - 1987-10-28
    ROUNDFINISH LIMITED - 1987-10-05
    icon of addressUnex House Church Lane, Stetchworth, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    MICRORACER LIMITED - 1998-06-11
    MIDDLE PARK STUD LIMITED - 2003-10-01
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -69,465 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnex House, Church Lane, Stetchworth, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -12,460,869 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    STETCHWORTH PARK STUD LTD. - 1998-06-11
    UNEX FOXLANDS LIMITED - 1982-11-17
    FOXLANDS PROPERTY CO. LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -9,649,717 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    CHERRYGREEN LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    -530,968 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    DUNEMETT LIMITED - 1981-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Camebridgeshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    ECONVEST INVESTMENTS LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -51,425 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    ECONVEST FARMS LIMITED - 1979-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -149,288 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    CANNON STREET EUROPEAN FINANCE LIMITED - 1977-12-31
    UNEX EUROPEAN FINANCE LIMITED - 2016-08-05
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    GREDLEY GROUP(HOLDINGS)LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,032,185 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 16
    HARPENNY LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    MECHANICAL RUBBER COMPANY (1968) LIMITED (THE) - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    NELLOVER LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    SMITHFIELD PROPERTY CO. LIMITED - 1980-12-31
    icon of addressUnex House, Church Lane, Stetchworth, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,100 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 20
    MOSSFLAME LIMITED - 1997-02-24
    icon of addressUnex House, Church Lane Stetchworth, Newmarket, Suffolk
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.