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 Jeffrey Grantham

    Related profiles found in government register
  • Mr Jeffrey Grantham
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, United Kingdom

      IIF 6
    • icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 7
    • icon of address Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 8 IIF 9
    • icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 10
    • icon of address 8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, HU4 7DW, United Kingdom

      IIF 11
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 12
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 13
    • icon of address Sherwood Rise, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY, United Kingdom

      IIF 14
  • Jeffrey Grantham
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 15
  • Mr Jeffrey Grantham
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 16
  • Mr. Jeffrey Grantham
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 17
  • Grantham, Jeffrey
    British business consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laceby Business Park, Grimsby Road, Laceby, Grimsby, North Lincolnshire, DN37 7DP

      IIF 18
  • Grantham, Jeffrey
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, England

      IIF 19
  • Grantham, Jeffrey
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 20 IIF 21
    • icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 22
    • icon of address 11 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 23
    • icon of address Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 28 IIF 29
    • icon of address 8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, HU4 7DW, United Kingdom

      IIF 30
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 31
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 32
    • icon of address Quayside House, 110 Quayside, Newcastle-upon-tyne, NE1 3DX

      IIF 33
    • icon of address 2, Cook Way, North West Industrial Estate, Peterlee, Co. Durham, SR8 2HY, England

      IIF 34
  • Grantham, Jeffrey
    British financial adviser born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 35
    • icon of address Sherwood Rise, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 36
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 37
  • Grantham, Jeffrey
    British financial advisor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood Rise, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 38
  • Grantham, Jeffrey
    British financial consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 39 IIF 40 IIF 41
    • icon of address Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 42
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 43 IIF 44 IIF 45
  • Grantham, Jeffrey
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 46
  • Grantham, Jeffrey
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-86 Pickering Road, Hull, East Yorkshire, HU4 6TE

      IIF 47
  • Grantham, Jeffrey
    British financial advisor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 48
  • Grantham, Jeffrey

    Registered addresses and corresponding companies
    • icon of address 80-86 Pickering Road, Hull, East Yorkshire, HU4 6TE

      IIF 49 IIF 50
    • icon of address 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    BAINES JEWITT FINANCIAL MANAGEMENT LIMITED - 2022-04-28
    BJFM LIMITED - 2023-12-15
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,023 GBP2019-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FBW FINANCIAL MANAGEMENT LIMITED - 2023-12-15
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    140,596 GBP2022-07-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 11 Waterside Business Park, Livingstone Road, Hessle, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 23 - Director → ME
  • 4
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,842 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OVERCRAFT VENTURES LIMITED - 1999-05-19
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,112 GBP2020-07-31
    Officer
    icon of calendar 2004-08-27 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    207,576 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    FILEFONT LIMITED - 2023-12-06
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,736 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    360 WEALTH MANAGEMENT LIMITED - 2022-02-04
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Regent's Court, Princess Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    658,490 GBP2024-03-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,455 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    PAUL WILSON FINANCIAL SERVICES LIMITED - 2019-08-28
    icon of address 10-11 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,821 GBP2019-11-29
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 18
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    icon of address Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 19
    EVOLUTION FINANCIAL LTD - 2016-07-21
    EVOLUTION FINANCIAL LIMITED - 2010-08-12
    icon of address Wynyard Park House, Wynyard Park, Wynyard
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2018-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Bridge House, 41 Wincolmlee, Kingston Upon Hull
    Active Corporate (1 parent)
    Current Assets (Company account)
    21,755 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ 2024-01-02
    IIF 36 - Director → ME
  • 2
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,842 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 80-86 Pickering Road, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    79,740 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-21
    IIF 50 - Secretary → ME
  • 4
    MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED - 2011-06-02
    EUROPEAN FINANCIAL PLANNING LTD - 2018-06-26
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2023-10-11
    IIF 31 - Director → ME
  • 5
    ROLCO 320 LIMITED - 2011-02-01
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190 GBP2020-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2024-09-23
    IIF 40 - Director → ME
  • 6
    SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED - 2015-04-02
    TAVISTOCK FINANCIAL LIMITED - 2017-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-09-25
    IIF 18 - Director → ME
  • 7
    icon of address 80-86 Pickering Road, Hull, East Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    352,444 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-21
    IIF 47 - Director → ME
    icon of calendar 2015-12-10 ~ 2016-07-21
    IIF 49 - Secretary → ME
  • 8
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2000-06-14 ~ 2024-05-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    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
  • 9
    BHP FINANCIAL MANAGEMENT LIMITED - 2014-04-01
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,532,838 GBP2020-03-31
    Officer
    icon of calendar 2010-05-18 ~ 2024-09-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,816 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ 2024-09-23
    IIF 28 - Director → ME
  • 11
    NHA FINANCIAL MANAGEMENT LIMITED - 2014-04-16
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,884 GBP2020-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2024-09-23
    IIF 41 - Director → ME
    icon of calendar 2019-12-06 ~ 2024-09-23
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,383,852 GBP2020-03-31
    Officer
    icon of calendar 2002-09-04 ~ 2024-06-14
    IIF 44 - Director → ME
  • 13
    icon of address Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2022-07-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address 8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    218,518 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2024-01-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2024-01-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PAUL WILSON FINANCIAL SERVICES LIMITED - 2019-08-28
    icon of address 10-11 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,821 GBP2019-11-29
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-06-23
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.