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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jansen, Gregory

    Related profiles found in government register
  • Jansen, Gregory
    Dutch director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Astbury Hall, Chelmarsh, Bridgnorth, Shropshire, WV16 6AU

      IIF 1 IIF 2
    • Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 3
    • Suite 64, 123 Stratford Road, Shirley, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 4
  • Mr Gregory Jansen
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 64, 123 Stratford Road, Shirley, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 5
  • Jansen, Cornelius Victor Gregory
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Napier Road, Bromley, BR2 9JA, England

      IIF 6
  • Jansen, Cornelius Victor Gregory
    Dutch company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42, Old Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1SD, England

      IIF 7
  • Jansen, Cornelius Victor Gregory
    Dutch director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shabus Project Management Ltd, Suite 323, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 8
  • Jansen, Gregory Cornelius Victor
    Dutch finance broker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Church End Court, Queenhill, Upton-upon-severn, Worcester, WR8 0RE, England

      IIF 9
  • Jansen, Gregory Cornelius Victor
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Slately Crescent, Monkspath, Solihull, West Midlands, B90 4XW, United Kingdom

      IIF 10
  • Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Waterside, Kingsbridge, TQ7 1JH, United Kingdom

      IIF 11
    • 20, Slateley Crescent, Solihull, B90 4XW, United Kingdom

      IIF 12
    • Suite 64, 123 Stratford Road, Solihull, B90 3ND, England

      IIF 13 IIF 14
  • Jansen, Cornelius Victor G
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Waterside The Promenade, Kingsbridge, TQ7 1JH, England

      IIF 15
  • Mr Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 64, 123 Stratford Road, Solihull, B90 3ND, United Kingdom

      IIF 16
  • Jansen, Cornelius Victor Gregory
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, United Kingdom

      IIF 17
    • 20, Slateley Crescent, Shirley, Solihull, B90 4XW, United Kingdom

      IIF 18 IIF 19
    • Suite 64, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 20
  • Jansen, Cornelius Victor Gregory
    Dutch director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Church Street, Bilston, WV14 0BJ, England

      IIF 21
  • Jansen, Cornelius Victor Gregory
    Dutch managing partner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cohen & Company, 6th Floor, 23 College Hill, London, EC4R 2RP, United Kingdom

      IIF 22
  • Jansen, Gregory Cornelius Victor
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Slateley Crescent, Shirley, Solihull, B90 4XW, United Kingdom

      IIF 23
  • Jansen, Gregory Cornelius Victor
    Dutch director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, United Kingdom

      IIF 24 IIF 25
    • Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 26 IIF 27
    • Suite 64, 123 Stratford Road, Solihull, B90 3ND, England

      IIF 28
    • Suite 64, 123 Stratford Road, Solihull, B90 3ND, United Kingdom

      IIF 29
  • Jansen, Gregory Cornelius Victor
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7 Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, England

      IIF 30
  • Mr Gregory Cornelius Victor Jansen
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, England

      IIF 31
  • Mr Cornelius Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 32
  • Cornelius Victor Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 20, Slateley Crescent, Shirley, Solihull, B90 4XW, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments 24
  • 1
    ACURA DEVELOPMENT LIMITED
    11071317
    Suite 64 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 3 - Director → ME
  • 2
    AGILITY FINANCE LIMITED
    09953017
    Suite 64 123 Stratford Road, Shirley, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 3
    ARAMIS SOLUTIONS LIMITED
    - now 16539656
    ARAMIS FINANCIAL SOLUTIONS LIMITED - 2025-08-01
    34 Napier Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2025-09-25 ~ now
    IIF 6 - Director → ME
  • 4
    ASTBURY HALL ESTATES LIMITED
    08524597 OC385046
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 5
    B. OF XCHANGE LTD
    16729243
    7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-19 ~ now
    IIF 17 - Director → ME
  • 6
    BEER & ASSOCIATES LIMITED
    08665511
    Church End Court Queenhill, Upton-upon-severn, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    BUSINESS ANGELS FINANCE INTERNATIONAL LLP
    - now OC387517
    BEER & CO LLP
    - 2013-10-17 OC387517
    7 7 Waterside, The Promenade, Kingsbridge, Devon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-08-29 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ 2022-11-01
    IIF 31 - Has significant influence or control OE
  • 8
    FLUID INVOICE FINANCE LLP
    OC394133
    Suite 64 123 Stratford Road, Shirley, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 9
    GJK SOLUTIONS LIMITED
    13678784
    7 Waterside The Promenade, Kingsbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-14 ~ 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
  • 10
    JG ENTERPRISES MIDLANDS LIMITED
    10687926 09831114
    93 Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 11
    KD REALISATIONS 2018 LIMITED - now
    KEN DOWNING LIMITED
    - 2018-10-04 01630018
    KEN DOWNING MUSIC LIMITED - 2004-02-19
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-09-14 ~ 2018-02-26
    IIF 26 - Director → ME
  • 12
    RECOVERY XCHANGE LTD
    16901946
    7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    RETENTION FUNDING INTERNATIONAL LIMITED
    13380521
    Suite 64 123 Stratford Road, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RETENTION FUNDING LTD
    12080358
    7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (4 parents)
    Officer
    2019-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-02 ~ 2022-05-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RETENTION FUNDING OPERATIONS LIMITED
    13379153
    Suite 64 123 Stratford Road, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    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
  • 16
    SHABUS INVESTMENTS LIMITED
    08219671
    42 Old Dickens Heath Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 17
    SHABUS PROJECT MANAGEMENT LIMITED
    - now 04788972
    SHABUS LIMITED
    - 2011-02-09 04788972
    42 Old Dickens Heath Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (13 parents)
    Officer
    2003-06-23 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SPEEDIHOMES (STUDENTS) LIMITED
    12304737
    7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPEEDIHOMES LTD
    12053589
    Dorset House, Church Street, Wimborne, England
    Dissolved Corporate (9 parents)
    Officer
    2019-06-17 ~ 2020-07-10
    IIF 29 - Director → ME
    Person with significant control
    2019-06-17 ~ 2020-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SURETY XCHANGE LTD
    16905170
    7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    THE ASTBURY DEVELOPMENT COMPANY LIMITED
    10595913
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE ASTBURY PROJECT MANAGEMENT LIMITED
    10696789
    Astbury Hall, Chelmarsh, Bridgenorth, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 23
    THE ASTBURY PROPERTY SERVICES UK LIMITED
    10697559
    Astbury Hall, Chelmarsh, Bridgenorth, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 1 - Director → ME
  • 24
    WHOLESALE FUNDING LIMITED
    12206468
    7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (3 parents)
    Officer
    2019-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-11-01
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.