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

Brace, John Raymond Spencer

    Related profiles found in government register
  • Brace, John Raymond Spencer
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 1
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 6
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 7 IIF 8
  • Brace, John Raymond Spencer
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 9
  • Brace, John Raymond Spencer
    British accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 10 IIF 11
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 12
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 13
    • icon of address 19 Grange Gardens, Farnham Common, Slough, Berkshire, SL2 3HL

      IIF 14 IIF 15
    • icon of address Unit 2, Oakfield House, Oakfield Industrial Estate Eynsham, Witney, Oxfordshire, OX29 4TH, England

      IIF 16
    • icon of address Unit 2, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TH, England

      IIF 17
  • Brace, John Raymond Spencer
    British chartered certified accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 18
  • Brace, John Raymond Spencer
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brace, John Raymond Spencer
    British accountant born in August 1943

    Registered addresses and corresponding companies
    • icon of address 19 Coppice Way, Hedgerley, Slough, SL2 3YL

      IIF 31
  • Brace, John Raymond Spencer
    British chartered certified accountant born in August 1943

    Registered addresses and corresponding companies
    • icon of address 19 Coppice Way, Hedgerley, Slough, SL2 3YL

      IIF 32
  • Brace, John Raymond Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Farnham Common, Slough, Berkshire, SL2 3HL

      IIF 33
    • icon of address Unit 2, Oakfield House, Oakfield Industrial Estate Eynsham, Witney, Oxfordshire, OX29 4TH, United Kingdom

      IIF 34
  • Brace, John Raymond Spencer
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Farnham Common, Slough, Berkshire, SL2 3HL

      IIF 35
  • Brace, John Raymond Spencer

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 36 IIF 37
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 38
    • icon of address C/o Bdo Llp Bridgewater House, Counterslip, Bristol, BS1 6BX

      IIF 39
    • icon of address Beaver House, 23-38, Hythe Bridge Street, Oxford, OX1 2EP

      IIF 40
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 41
  • Mr John Raymond Spencer Brace
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Raymond Spencer Brace ( Deceased)
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,842 GBP2015-10-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 3
    HARWOOD HUTTON LIMITED - 2009-08-28
    OSBORNE HOUSE FINANCIAL MANAGEMENT LIMITED - 2003-10-14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    HARWOOD HUTTON LLP - 2010-03-05
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    CUMULUS ENERGY SERVICES LIMITED - 2013-04-19
    CUMULUS ENERGY SUPPLIES LIMITED - 2013-10-18
    WYCOMBE 22 LIMITED - 2013-11-21
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    ICE INFRASTRUCTURES LIMITED - 2007-08-01
    IEHP LIMITED - 2007-04-19
    ICE ENERGY HEAT PUMPS LIMITED - 2003-08-15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 13 - Director → ME
  • 12
    THE VAT & CUSTOMS CONSULTANCY LIMITED - 2018-01-10
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 25 - Director → ME
Ceased 26
  • 1
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    34,497 GBP2024-03-31
    Officer
    icon of calendar 2002-06-06 ~ 2017-10-10
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove members OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STREETS MYTON MULHOLLAND TAX ADVISORY LLP - 2020-10-21
    HARWOOD HUTTON SPECIALIST TAX SERVICES LLP - 2019-01-14
    HARWOOD HUTTON INDIRECT TAX SERVICES LLP - 2016-11-14
    STREETS LONDON LLP - 2023-01-05
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,776 GBP2023-03-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-12-31
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-12-31
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HARWOOD HUTTON VAT CONSULTANCY LLP - 2023-12-04
    icon of address 21 Woodthorpe Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,082 GBP2025-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-07-31
    IIF 2 - LLP Designated Member → ME
  • 4
    JUMPLEAD LIMITED - 2001-02-01
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,670 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2020-09-02
    IIF 19 - Director → ME
  • 5
    QUOTESHOW LIMITED - 1988-11-10
    icon of address The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-06-21
    IIF 31 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-05-20
    IIF 15 - Director → ME
  • 6
    icon of address The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2006-05-18
    IIF 14 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-03-30
    Officer
    icon of calendar 2018-01-30 ~ 2019-03-11
    IIF 22 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    787,962 GBP2020-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-03-11
    IIF 20 - Director → ME
  • 9
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-09-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-09-02
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -82,515 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-09-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-09-02
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2020-07-31
    IIF 7 - LLP Designated Member → ME
  • 12
    HARWOOD HUTTON LIMITED - 2009-08-28
    OSBORNE HOUSE FINANCIAL MANAGEMENT LIMITED - 2003-10-14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2009-10-27
    IIF 35 - Secretary → ME
  • 13
    HHSTS LLP - 2018-12-28
    HARWOOD HUTTON CUSTOMS & VAT SERVICES LLP - 2019-11-07
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-31
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-09-02
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HARWOOD HUTTON LLP - 2010-03-05
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2020-07-31
    IIF 1 - LLP Designated Member → ME
  • 15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-07-31
    IIF 3 - LLP Designated Member → ME
  • 16
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2020-07-31
    IIF 30 - Director → ME
  • 17
    icon of address 9 Nork Way, Banstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,301 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-03-06
    IIF 24 - Director → ME
  • 18
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2013-03-05
    IIF 34 - Secretary → ME
  • 19
    HAYMILL ENGINEERING SERVICES LIMITED - 2003-08-15
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2020-09-02
    IIF 40 - Secretary → ME
  • 20
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2013-05-30
    IIF 16 - Director → ME
  • 21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2013-03-05
    IIF 17 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-09-02
    IIF 27 - Director → ME
    icon of calendar 2014-10-14 ~ 2020-09-02
    IIF 39 - Secretary → ME
  • 22
    HARWOOD HUTTON LIMITED - 2024-01-12
    EVELYN PARTNERS (THAMES VALLEY) LIMITED - 2025-03-31
    HARWOOD HUTTON BEACONSFIELD LIMITED - 2010-03-06
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,650,478 GBP2023-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2020-09-02
    IIF 10 - Director → ME
  • 23
    EVELYN PARTNERS ADVISORY SERVICES (THAMES VALLEY) LLP - 2025-03-31
    HARWOOD HUTTON ADVISORY SERVICES LLP - 2024-01-12
    icon of address 45 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-02
    IIF 8 - LLP Designated Member → ME
  • 24
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2020-07-31
    Officer
    icon of calendar 1998-10-30 ~ 2000-10-27
    IIF 32 - Director → ME
  • 25
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2017-10-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ST. PETER NOMINEES LIMITED - 2010-06-02
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-07-31
    IIF 9 - Director → ME
    icon of calendar ~ 2009-10-27
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE

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.