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

Mr Stephen Paul Grace

    Related profiles found in government register
  • Mr Stephen Paul Grace
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Court Lawns, Penn, High Wycombe, Buckinghamshire, HP10 8DH, England

      IIF 1
    • icon of address 24, Court Lawns, Penn, High Wycombe, HP10 8DH, England

      IIF 2
  • Grace, Stephen Paul
    British estate agent born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Court Lawns, High Wycombe, Buckinghamshire, HP10 8DH

      IIF 3
  • Grace, Stephen Paul
    British lettings director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Court Lawns, Penn, High Wycombe, HP10 8DH, England

      IIF 4
  • Grace, Stephen Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Court Lawns, Penn, High Wycombe, Buckinghamshire, HP10 8DH, England

      IIF 5
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 6
  • Grace, Stephen Paul
    British none born in November 1975

    Registered addresses and corresponding companies
    • icon of address 49 Ashfield Way, Hazlemere, High Wycombe, Buckinghamshire, HP15 7RL

      IIF 7
  • Greaves, Sarah Anne Katherine
    British lettings director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Idmiston Square, Worcester Park, Surrey, KT4 7SY

      IIF 8
    • icon of address 48, Idmiston Square, Worcester Park, Surrey, KT4 7SY, England

      IIF 9 IIF 10
  • Hope, Sarah Anne Katherine Greaves
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Kingston Upon Thames, Surrey, KT2 6BX, United Kingdom

      IIF 11
  • Janet Susan Burns
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapern, Southend Road, Bradfield Southend, Reading, Berkshire, RG7 6EU, England

      IIF 12
  • Mrs Helen Diane Griffin-booth
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW

      IIF 13
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 14 IIF 15
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 16
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 17
  • Burns, Janet Susan
    British estate agent born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Bridge Street, Caversham, Reading, Berkshire, RG4 8AA

      IIF 18
    • icon of address Chapern, Southend Road, Bradfield Southend, Reading, Berkshire, RG7 6EU, England

      IIF 19
  • Burns, Janet Susan
    British property administrator born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Kearsley Road, Reading, RG30 2EA

      IIF 20
  • Griffin-booth, Helen Diane
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 21
  • Griffin-booth, Helen Diane
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 22
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 23 IIF 24
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Griffin-booth, Helen Diane
    British lettings director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 28
  • Burns, Janet Susan
    British lettings director born in June 1966

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 9-11, Bridge Street, Caversham, Reading, Berkshire, RG4 8AA, Uk

      IIF 29
  • Burns, Janet Susan
    British

    Registered addresses and corresponding companies
    • icon of address 2a Kearsley Road, Reading, RG30 2EA

      IIF 30
    • icon of address Chapern, Southend Road, Bradfield Southend, Reading, Berkshire, RG7 6EU, England

      IIF 31
  • Burns, Janet Susan
    British manager

    Registered addresses and corresponding companies
    • icon of address 2a Kearsley Road, Reading, RG30 2EA

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,567 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    70,920 GBP2024-12-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,065 GBP2025-03-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    780 GBP2025-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    182,662 GBP2025-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 13
    icon of address 9-11 Bridge Street, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,927 GBP2022-08-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 9
  • 1
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    70,920 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    WILLOWS ESTATE MANAGEMENT LIMITED - 2004-11-10
    LINDENASH RESIDENTS ASSOCIATION LIMITED - 1984-02-15
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -25 GBP2024-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2002-11-28
    IIF 32 - Secretary → ME
  • 3
    icon of address 383 Ewell Road, Tolworth, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,114 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2011-09-14
    IIF 8 - Director → ME
  • 4
    icon of address 13 Claremont Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2012-06-06
    IIF 9 - Director → ME
    icon of calendar 2010-12-02 ~ 2011-09-14
    IIF 10 - Director → ME
  • 5
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,940 GBP2024-09-30
    Officer
    icon of calendar 2001-04-02 ~ 2003-07-09
    IIF 7 - Director → ME
  • 6
    REMOTE TRADING LIMITED - 1999-05-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2007-09-07
    IIF 3 - Director → ME
  • 7
    icon of address 8 Stanhope Gate, United Kingdom, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2015-08-10
    IIF 29 - Director → ME
  • 8
    WALMSLEY RESIDENTIAL LETTINGS LIMITED - 2022-08-08
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    755,595 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2025-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    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
  • 9
    icon of address 101 Thirlmere Avenue, Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-13 ~ 2005-09-05
    IIF 20 - Director → ME
    icon of calendar 1999-09-13 ~ 2005-09-05
    IIF 30 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.