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

Foley, Grant Jeffrey

    Related profiles found in government register
  • Foley, Grant Jeffrey
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Foley, Grant Jeffrey
    British chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 23
    • Vox Studios, Vg 203, 1-45 Durham Street, Durham Street, London, SE11 5JH, England

      IIF 24
  • Foley, Grant Jeffrey
    British chief financial officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 133, Houndsditch, London, EC3A 7BX, United Kingdom

      IIF 25
  • Foley, Grant Jeffrey
    British chief financial officer and group head of risk born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 26
  • Foley, Grant Jeffrey
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Foley, Grant Jeffrey
    British group director of finance and risk born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Foley, Grant Jeffrey
    British chartered accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foley, Grant Jeffrey
    British

    Registered addresses and corresponding companies
    • 10, Meadowside Road, Upminster, Essex, RM14 3YT, United Kingdom

      IIF 60
  • Foley, Grant Jeffrey

    Registered addresses and corresponding companies
  • Foley, Grant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 60
  • 1
    A.C.M. SHIPPING USA LIMITED
    - now 08391132
    IBIS (1049) LIMITED - 2013-02-14 03088056, 04257494, 02942105... (more)
    One, Strand, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    560,350 GBP2020-02-29
    Officer
    2023-08-01 ~ now
    IIF 18 - Director → ME
  • 2
    ACM SHIPPING CIS LIMITED
    06934055
    One Strand, Trafalgar Square, London, England
    Active Corporate (11 parents)
    Officer
    2023-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    ARBUTHNOT INVESTMENTS LIMITED
    - now 03022758
    ARBUTHNOT REAL ESTATE INVESTMENT MANAGEMENT LIMITED
    - 2011-07-21 03022758
    ARBUTHNOT INVESTMENTS LIMITED - 2009-12-22
    Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2010-08-03 ~ 2012-03-01
    IIF 52 - Director → ME
  • 4
    BRAEMAR BURNESS MARITIME LIMITED
    - now 03674230
    1 Strand, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 1 - Director → ME
  • 5
    BRAEMAR CORPORATE FINANCE LIMITED
    - now 02710842
    BRAEMAR NAVES CORPORATE FINANCE LIMITED - 2022-09-29
    NAVES CORPORATE FINANCE LTD - 2017-10-17
    SIEPMANN, SIETZ & PARTNER LIMITED - 2017-05-30
    SIETZ AND PARTNER LIMITED - 2009-06-03
    CENTRACORP LIMITED - 1995-10-25
    SIETZ KINGSMAN & CO. LIMITED - 1993-11-29
    HACKREMCO (NO.752) LIMITED - 1992-06-01 05936396, 02860152, 04129132... (more)
    1 Strand, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -620,773 GBP2020-02-29
    Officer
    2023-08-11 ~ now
    IIF 4 - Director → ME
  • 6
    BRAEMAR DEVELOPMENTS LIMITED
    - now 02186790
    1 Strand, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 3 - Director → ME
  • 7
    BRAEMAR FINANCIAL HOLDINGS LIMITED
    10917096
    1 Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -121,153 GBP2020-02-29
    Officer
    2023-08-01 ~ now
    IIF 15 - Director → ME
  • 8
    BRAEMAR MARITIME LIMITED
    - now 03321899
    1 Strand, London
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 2 - Director → ME
  • 9
    BRAEMAR PENSION TRUSTEES LIMITED
    - now 05502209
    SOUTH AFRICAN LINER SERVICES LIMITED - 2018-10-03
    MORRISON SHIPPING (TILBURY) LIMITED - 2005-10-10
    MORRISON SHIPPING AGENCY LIMITED - 2005-07-25 05479199
    One Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2023-08-07 ~ now
    IIF 22 - Director → ME
  • 10
    BRAEMAR PLC
    - now 02286034 02360525
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12 01195032, 04424253, 02360525... (more)
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01 01195032
    SINORD 14 LIMITED - 1988-12-07 03583822, 02706969, 02168917... (more)
    1 Strand, Trafalgar Square, London
    Active Corporate (46 parents, 15 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 9 - Director → ME
  • 11
    BRAEMAR SECURITIES HOLDINGS LIMITED
    - now 10010995
    BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED - 2022-10-06
    ATLANTIC BROKERS HOLDINGS LTD - 2018-02-06
    1 Strand, Trafalgar Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    151,281 GBP2020-02-29
    Officer
    2023-08-01 ~ now
    IIF 13 - Director → ME
  • 12
    BRAEMAR SECURITIES LIMITED
    - now 07899358
    BRAEMAR ATLANTIC SECURITIES LIMITED - 2022-10-06
    ATLANTIC BROKERS LTD - 2018-02-07
    1 Strand, Trafalgar Square, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,640,554 GBP2023-02-28
    Officer
    2025-07-30 ~ now
    IIF 14 - Director → ME
  • 13
    BRAEMAR SHIPBROKERS LIMITED
    01674710
    1 Strand, Trafalgar Square, London
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 7 - Director → ME
  • 14
    BRAEMAR SHIPBROKING (DRY CARGO) LIMITED
    - now 07223509
    BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED - 2022-09-08
    ACM SHIPPING DRY CARGO LIMITED - 2014-10-22
    ACM SHIPPING CARGO LIMITED - 2010-04-29
    One Strand, Trafalgar Square, London, England
    Active Corporate (15 parents)
    Officer
    2023-08-01 ~ now
    IIF 20 - Director → ME
  • 15
    BRAEMAR SHIPBROKING GROUP LIMITED
    - now 01611096
    BRAEMAR ACM SHIPBROKING GROUP LIMITED - 2022-09-08
    A.C.M. SHIPPING LIMITED - 2016-08-25 04109888
    BELLFORTH LIMITED - 1982-03-18
    One, Strand, London
    Active Corporate (27 parents, 9 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 17 - Director → ME
  • 16
    BRAEMAR SHIPBROKING LIMITED
    - now 01020997
    BRAEMAR ACM SHIPBROKING LIMITED - 2022-09-08
    BRAEMAR SEASCOPE LIMITED - 2014-10-01 01126604
    SEASCOPE SHIPPING LIMITED - 2001-12-10 01194858, 01126604
    SEASCOPE LIMITED - 1982-09-29
    SEASCOPE SHIPBROKERS LIMITED - 1980-12-31
    1 Strand, Trafalgar Square, London
    Active Corporate (53 parents, 9 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 11 - Director → ME
  • 17
    BRAEMAR SHIPPING GROUP LIMITED
    - now 05990315
    BRAEMAR ACM GROUP LIMITED - 2022-09-08
    ACM SHIPPING GROUP LIMITED - 2016-10-20
    ACM SHIPPING GROUP PLC - 2014-07-25
    One, Strand, London
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 16 - Director → ME
  • 18
    BRAEMAR SHIPPING SERVICES LIMITED
    - now 02360525 01195032, 04424253, 02286034... (more)
    BRAEMAR LIMITED - 2022-09-12 02286034
    GFL (UK) LIMITED - 2022-07-21
    BROOKLEAF LIMITED - 1991-03-25
    1 Strand, Trafalgar Square, London
    Active Corporate (19 parents)
    Officer
    2023-08-01 ~ now
    IIF 10 - Director → ME
  • 19
    BRAEMAR TANKERS LIMITED
    02001027
    1 Strand, Trafalgar Square, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 5 - Director → ME
  • 20
    BRAEMAR VALUATIONS LIMITED
    - now 03439765
    BRAEMAR ACM VALUATIONS LIMITED - 2022-09-08
    BRAEMAR SEASCOPE VALUATIONS LIMITED - 2015-01-30
    BRAEMAR VALUATIONS LIMITED - 2002-02-19
    1 Strand, Trafalgar Square, London
    Active Corporate (55 parents)
    Officer
    2023-08-01 ~ now
    IIF 8 - Director → ME
  • 21
    BURNESS MARINE (GAS) LIMITED
    - now 01081837
    BURBANK MARINE (LONDON) LIMITED - 1989-11-01
    A.L. BURBANK-MARINE SERVICE (LONDON) LIMITED - 1979-12-31
    1 Strand, Trafalgar Square, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 6 - Director → ME
  • 22
    CFD & FX ASSOCIATION LIMITED
    - now 03207689
    SPREAD BETTING ASSOCIATION LIMITED - 2015-10-12
    SPORTS SPREAD BETTING ASSOCIATION LIMITED - 2002-04-26
    Ig Group, Cannon Bridge House, 25 Dowgate Hill, London
    Dissolved Corporate (47 parents)
    Officer
    2017-02-01 ~ 2019-10-15
    IIF 26 - Director → ME
  • 23
    CMC MARKETS HOLDINGS LIMITED
    09980788
    133 Houndsditch, London, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2016-02-01 ~ 2019-06-07
    IIF 25 - Director → ME
  • 24
    CMC MARKETS OVERSEAS HOLDINGS LIMITED
    05554641
    133 Houndsditch, London
    Active Corporate (20 parents)
    Officer
    2014-05-23 ~ 2019-06-07
    IIF 48 - Director → ME
  • 25
    CMC MARKETS PLC
    - now 05145017 15661636
    CMC MARKETS LIMITED - 2006-03-31 15661636
    133 Houndsditch, London
    Active Corporate (38 parents, 1 offspring)
    Officer
    2013-08-01 ~ 2019-06-07
    IIF 49 - Director → ME
  • 26
    CMC MARKETS UK HOLDINGS LIMITED
    05554639
    133 Houndsditch, London
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2014-05-23 ~ 2019-06-07
    IIF 47 - Director → ME
  • 27
    CMC MARKETS UK PLC
    - now 02448409 05552906
    CMC GROUP PLC - 2005-09-19 05552906
    CURRENCY MANAGEMENT CORPORATION PLC - 1999-08-27
    CURRENCY MANAGEMENT CONSULTANTS LIMITED - 1992-08-06
    133 Houndsditch, London
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2013-08-01 ~ 2019-06-07
    IIF 50 - Director → ME
  • 28
    CMC SPREADBET PLC
    - now 02589529
    EQUIBET.COM LIMITED - 2001-05-02
    CLIENT2CLIENT.COM LIMITED - 2000-12-29 03064623
    CMC FUTURES LIMITED - 2000-09-18
    TREASURY MANAGEMENT CONSULTANTS LIMITED - 1992-06-15
    SPEED 1239 LIMITED - 1991-03-28 03764793, 02766608, 04628585... (more)
    133 Houndsditch, London
    Active Corporate (35 parents)
    Officer
    2013-08-01 ~ 2019-06-07
    IIF 51 - Director → ME
  • 29
    COMMERCIAL FOREIGN EXCHANGE LIMITED
    - now 09147876
    LAW 2498 LIMITED - 2014-09-30 05869605, 07034831, 03303031... (more)
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (14 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 35 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 80 - Secretary → ME
  • 30
    DRAGON 2 FINANCE LIMITED - now
    NOTEMACHINE FINANCE LIMITED
    - 2022-12-01 07454420
    5 New Street Square, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 30 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 76 - Secretary → ME
  • 31
    DRAGON FINANCIAL SERVICES LIMITED - now
    NOTEMACHINE FINANCIAL SERVICES LIMITED
    - 2022-11-29 10903097
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 33 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 85 - Secretary → ME
  • 32
    EUROCHANGE GROUP LIMITED - now 02519424
    EUROCHANGE GROUP PLC - 2023-01-03 02519424
    NM MONEY GROUP PLC
    - 2022-11-29 11589853 11534406, 11566811
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 23 - Director → ME
  • 33
    EUROCHANGE ACQUISITIONS LIMITED - now
    NOTEMACHINE ACQUISITIONS LIMITED
    - 2022-11-29 08048002
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 38 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 75 - Secretary → ME
  • 34
    EUROCHANGE GROUP HOLDINGS LIMITED - now
    NOTEMACHINE GROUP HOLDINGS LIMITED
    - 2022-11-29 08047999
    5 New Street Square, London, United Kingdom
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 37 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 70 - Secretary → ME
  • 35
    EUROCHANGE HOLDINGS LIMITED - now 09147356
    NOTEMACHINE HOLDINGS LIMITED
    - 2022-11-30 05869605
    LAW 2444 LIMITED - 2006-07-12 07034831, 03303031, 05132981... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 40 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 71 - Secretary → ME
  • 36
    EUROCHANGE HOLDINGS LIMITED
    - now 09147356 05869605
    LAW 2497 LIMITED - 2014-09-30 05869605, 07034831, 03303031... (more)
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 45 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 86 - Secretary → ME
  • 37
    EUROCHANGE INVESTMENTS LIMITED - now
    NOTEMACHINE INVESTMENTS LIMITED
    - 2022-11-30 08048006
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 39 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 72 - Secretary → ME
  • 38
    EUROCHANGE LIMITED
    - now 02519424 01267699
    EUROCHANGE PLC - 2014-07-31 01267699
    FX CURRENCY SERVICES PLC - 2011-01-04 01267699
    FX CURRENCY SERVICES LIMITED - 2010-12-22 01267699
    FX INVESTMENTS LIMITED - 2000-06-22
    EUROCHANGE GROUP LIMITED - 2000-02-11 11589853, 11589853
    LAW 261 LIMITED - 1990-09-24 05869605, 07034831, 03303031... (more)
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 43 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 82 - Secretary → ME
  • 39
    FX CORPORATION LIMITED
    - now 09277601
    LAW 2492 LIMITED - 2014-12-11 05869605, 07034831, 03303031... (more)
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (14 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 28 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 78 - Secretary → ME
  • 40
    HANNAH LIMITED
    - now 06061352 04919627
    HANNAH UK LIMITED - 2007-02-21 04919627
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 32 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 84 - Secretary → ME
  • 41
    HOLMESDALE NOMINEES LIMITED
    - now 02785084
    OMS NOMINEES LIMITED - 2001-02-08
    LAP NOMINEES LIMITED - 2000-07-20
    INGLEBY (674) LIMITED - 1993-03-29 09267738, 03255575, 03378759... (more)
    Heron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2008-10-27 ~ 2013-04-12
    IIF 54 - Director → ME
    2012-09-30 ~ 2013-04-12
    IIF 66 - Secretary → ME
  • 42
    INSURA LIMITED
    - now 09227879 05336870
    THE HANNAH CORPORATION LIMITED - 2014-11-14 05336870
    Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 41 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 83 - Secretary → ME
  • 43
    MONEY DASHBOARD LTD
    - now SC301187 SC374954, SC374954
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MONEY DASHBOARD LIMITED - 2010-11-22 SC374954, SC374954
    MBM SHELFCO (16) LIMITED - 2006-06-30 SC343423, SC314209, SC368552... (more)
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (31 parents, 3 offsprings)
    Equity (Company account)
    -9,076,501 GBP2024-12-31
    Officer
    2022-02-28 ~ 2023-07-17
    IIF 24 - Director → ME
  • 44
    NM MORTGAGES LTD.
    - now 05336870
    THE HANNAH CORPORATION LIMITED - 2018-03-13 09227879
    INSURA LIMITED - 2014-11-14 09227879
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    350 GBP2024-06-29
    Officer
    2019-11-04 ~ 2019-11-04
    IIF 27 - Director → ME
    2019-11-04 ~ 2019-11-04
    IIF 67 - Secretary → ME
  • 45
    NM1 LTD
    - now 04549556
    SCOTT TOD DEVELOPMENTS (2011) LIMITED
    - 2020-01-15 04549556 01359357
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 36 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 69 - Secretary → ME
  • 46
    NOTEMACHINE 1 LTD
    - now 04806991 05869602
    CASH MACHINE RENTALS LIMITED
    - 2020-01-15 04806991
    Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (20 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 29 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 77 - Secretary → ME
  • 47
    NOTEMACHINE LIMITED
    - now 05869602 04806991
    LAW 2445 LIMITED - 2006-07-12 05869605, 07034831, 03303031... (more)
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (26 parents, 4 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 31 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 74 - Secretary → ME
  • 48
    NOTEMACHINE UK LIMITED
    - now 01359357
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10 04549556
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (29 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 46 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 79 - Secretary → ME
  • 49
    OCEANSOUND LIMITED
    04087261
    1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset
    Dissolved Corporate (13 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 42 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 73 - Secretary → ME
  • 50
    SEASCOPE CAPITAL SERVICES LIMITED
    - now 03592796
    SEASCOPE SHIPPING CAPITAL SERVICES LIMITED - 2000-09-19
    1 Strand, Trafalgar Square, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 12 - Director → ME
  • 51
    SMITH'S CORPORATE ADVISORY LIMITED
    - now 03673248
    SMITH RELATIONS LIMITED - 2002-12-11
    SMITHS I R LIMITED - 2001-06-07
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (18 parents)
    Officer
    2012-03-02 ~ 2013-04-12
    IIF 55 - Director → ME
    2012-09-30 ~ 2013-04-12
    IIF 62 - Secretary → ME
  • 52
    SMITH'S EBT LIMITED
    - now 06477362
    TYROLESE (639) LIMITED - 2008-03-13 07462058, 07087231, 05622097... (more)
    Heron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-09-30 ~ 2013-04-12
    IIF 57 - Director → ME
  • 53
    STOCKDALE SECURITIES LIMITED - now
    WESTHOUSE SECURITIES LIMITED
    - 2016-01-04 00762818 05861129, OC305445, 04962659
    ARBUTHNOT SECURITIES LIMITED
    - 2012-01-31 00762818 04577315, 04577254
    OLD MUTUAL SECURITIES LTD - 2003-01-27 02284499
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    GNI WALLACE LIMITED - 1997-09-08
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (70 parents)
    Officer
    2008-11-17 ~ 2013-04-12
    IIF 53 - Director → ME
    2012-09-30 ~ 2013-04-12
    IIF 65 - Secretary → ME
  • 54
    TESTLINK SERVICES LIMITED
    02598460
    1 Factory Road, Upton, Poole, Dorset
    Active Corporate (19 parents, 1 offspring)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 44 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 68 - Secretary → ME
  • 55
    TRM (ATM) LIMITED
    - now 03782309
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2019-11-04 ~ 2021-05-31
    IIF 34 - Director → ME
    2019-11-04 ~ 2021-05-31
    IIF 81 - Secretary → ME
  • 56
    WESTHOUSE ASSET MANAGEMENT LIMITED
    - now 04962659
    HANSON WESTHOUSE ASSET MANAGEMENT LIMITED - 2009-11-25
    WESTHOUSE SECURITIES LIMITED - 2007-05-15 05861129, OC305445, 00762818
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (12 parents)
    Officer
    2012-09-30 ~ 2013-04-12
    IIF 64 - Secretary → ME
  • 57
    WESTHOUSE CORPORATE FINANCE LIMITED
    04965071
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (9 parents)
    Officer
    2012-05-22 ~ 2013-04-12
    IIF 59 - Director → ME
    2012-05-22 ~ 2013-04-12
    IIF 60 - Secretary → ME
  • 58
    WESTHOUSE GROUP LIMITED
    - now 06212832
    HANSON WESTHOUSE GROUP LIMITED - 2009-11-25
    HANSON WESTHOUSE HOLDINGS LIMITED - 2009-06-04
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (9 parents)
    Officer
    2012-03-12 ~ 2013-04-12
    IIF 58 - Director → ME
    2012-09-30 ~ 2013-04-12
    IIF 61 - Secretary → ME
  • 59
    WESTHOUSE SECURITIES HOLDINGS LIMITED
    - now 05861129
    WESTHOUSE SECURITIES LIMITED
    - 2012-01-31 05861129 OC305445, 00762818, 04962659
    HANSON WESTHOUSE LIMITED - 2009-11-25 OC305445
    MINMAR (779) LIMITED - 2006-08-07 02641728, 05631463, 06399981... (more)
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (23 parents)
    Officer
    2012-01-31 ~ 2013-04-12
    IIF 56 - Director → ME
    2012-09-30 ~ 2013-04-12
    IIF 63 - Secretary → ME
  • 60
    ZUMA LABS LIMITED
    12492923
    128 City Road, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    223,551 GBP2024-03-31
    Officer
    2025-03-25 ~ 2026-01-07
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.