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

Longhurst, Jeffrey Daniels

    Related profiles found in government register
  • Longhurst, Jeffrey Daniels
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
  • Longhurst, Jeffrey Daniels
    British chief executive officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 20 Hill Rise, Richmond, Surrey, TW10 6UA

      IIF 2
  • Longhurst, Jeffrey Daniels
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU

      IIF 3 IIF 4
  • Longhurst, Jeffrey Daniels
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kentish Gardens, Tunbridge Wells, TN2 5XU, United Kingdom

      IIF 5
  • Longhurst, Jeffrey Daniels
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68g, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 6
    • icon of address 8 Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU

      IIF 7
  • Longhurst, Jeffrey Daniels
    British factor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU

      IIF 8
  • Longhurst, Jeffrey Daniels
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Longhurst, Jeffrey Daniels
    British managng director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU

      IIF 25 IIF 26
  • Longhurst, Jeffrey Daniels
    British non exec director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 27
  • Longhurst, Jeffrey Daniels
    British non-executive director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 28
  • Mr Jeffrey Daniels Longhurst
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 29
  • Mr Jeffery Daniel Longhurst
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hill Rise, Richmond, TW10 6UA, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    ASSET BASED FINANCE ASSOCIATION LIMITED - 2007-06-28
    THE BUSINESS FINANCE ASSOCIATION LIMITED - 2007-02-05
    icon of address Asset Based Finance Association, 3rd Floor 20 Hill Rise, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-29
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,250 GBP2025-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    FDA EDUCATIONAL FOUNDATION - 2007-06-28
    THE CFA EDUCATIONAL FOUNDATION - 1996-09-11
    icon of address 3rd Floor 20 Hill Rise, Richmond Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2006-07-01
    IIF 9 - Director → ME
  • 2
    ASSOCIATION OF BRITISH FACTORS LIMITED - 1990-05-23
    ASSOCIATION OF BRITISH FACTORS AND DISCOUNTERS LIMITED - 1996-08-31
    FACTORS & DISCOUNTERS ASSOCIATION LIMITED - 2007-06-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2011-09-02
    IIF 8 - Director → ME
  • 3
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    icon of address 2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2007-01-31
    IIF 4 - Director → ME
  • 4
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-01-31
    IIF 25 - Director → ME
  • 5
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-01-31
    IIF 26 - Director → ME
  • 6
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    EUROFACTOR (UK) LIMITED - 2011-10-24
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2011-08-01
    IIF 7 - Director → ME
  • 7
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 13 - Director → ME
  • 8
    GLE INVOICE FINANCE LIMITED - 2001-10-12
    LONDON ENTERPRISES LIMITED - 1997-06-18
    STAGEPROBE LIMITED - 1988-07-21
    icon of address Kingsgate, High Street, Redhill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-22 ~ 2007-01-31
    IIF 18 - Director → ME
  • 9
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 12 - Director → ME
  • 10
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 11 - Director → ME
  • 11
    icon of address Trym Lodge 1 Henbury Road, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -449,135 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-07-15
    IIF 27 - Director → ME
  • 12
    icon of address 10 Crown Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1997-10-21
    IIF 24 - Director → ME
  • 13
    IGF FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 22 - Director → ME
  • 14
    IGF LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2007-01-31
    IIF 16 - Director → ME
  • 15
    icon of address 140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,950,127 GBP2024-04-30
    Officer
    icon of calendar 2019-01-17 ~ 2020-08-26
    IIF 28 - Director → ME
  • 16
    IGF ASSET FINANCE LIMITED - 2016-05-06
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 19 - Director → ME
  • 17
    IGF COMMERCIAL FINANCE LIMITED - 2016-05-06
    icon of address 5th Floor, Valiant Building, South Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2007-01-31
    IIF 21 - Director → ME
  • 18
    IGF GROUP HOLDINGS LIMITED - 2016-05-06
    GLE INVESTMENTS LIMITED - 1991-04-01
    GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITED - 1990-04-01
    TYPESOURCE LIMITED - 1988-02-16
    GLE DEVELOPMENT CAPITAL LIMITED - 1992-11-18
    LONDON ENTERPRISE INVESTMENTS LIMITED - 2006-09-14
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2007-01-31
    IIF 10 - Director → ME
  • 19
    INDEPENDENT GROWTH FINANCE LIMITED - 2001-01-17
    INDEPENDENT GROWTH FACTORS LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2007-01-31
    IIF 3 - Director → ME
  • 20
    INDEPENDENT GROWTH FINANCE LIMITED - 2016-05-06
    OAKENSHAW PLC - 2001-01-17
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2007-01-31
    IIF 17 - Director → ME
  • 21
    IGF LEASING LIMITED - 2016-05-06
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 20 - Director → ME
  • 22
    IGF PAYROLL SERVICES LIMITED - 2016-05-06
    icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 23 - Director → ME
  • 23
    IGF RECEIVABLES FINANCE LIMITED - 2016-05-07
    IGF INVOICE FINANCE LIMITED - 2001-10-12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 14 - Director → ME
  • 24
    IGF TRADE FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-01-31
    IIF 15 - Director → ME
  • 25
    GENER8 FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,668,973 GBP2016-12-31
    Officer
    icon of calendar 2012-06-05 ~ 2014-10-01
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.