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 Charley Gerald Charles Walter Grimston

    Related profiles found in government register
  • Mr Charley Gerald Charles Walter Grimston
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnc House, Water Stratford Road, Finmere, Buckingham, MK18 4AT, United Kingdom

      IIF 1
  • Mr Gerald Charles Walter Grimston
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnc House, Mere Road, Finmere, Buckingham, MK18 4AR, England

      IIF 2
    • icon of address Energy Lancaster, Science & Technology Building, Lancaster University, Lancaster, LA1 4YF, England

      IIF 3
  • The Hon Gerald Charles Walter Grimston
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, M22 5WB

      IIF 4
  • Hon Gerald Charles Walter Grimston
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 5
  • The Hon Gerald Charles Walter Grimston
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnc House, Mere Road, Finmere, Buckingham, MK18 4AR

      IIF 6
  • Grimston, Gerald Charles Walter
    British business executive born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnc House, Mere Road, Finmere, Buckingham, MK18 4AR, England

      IIF 7
  • Grimston, Gerald Charles Walter
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Perch Studios, Wesley Lane, Bicester, OX26 6JU, United Kingdom

      IIF 8
  • Grimston, Gerald Charles Walter
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnc House, Water Stratford Road, Finmere, Buckingham, MK18 4AT, United Kingdom

      IIF 9
  • The Hon Gerald Charles Walter Grimston
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR, United Kingdom

      IIF 10
  • Grimston, Gerald Charles Walter, The Hon
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR, United Kingdom

      IIF 11
  • Grimston, Gerald Charles Walter, The Hon
    British broker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 12
  • Grimston, Gerald Charles Walter, The Hon
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 13
  • Grimston, Gerald Charles Walter, The Hon
    British insurance broker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cnc House, Finmere, Buckingham, MK18 4AR, England

      IIF 14
    • icon of address The Old Rectory, Finmere, Buckingham, MK18 4AR, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 16 IIF 17
  • Grimston, Gerald Charles Walter, The Hon
    British lloyds broker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 18
  • Grimston, Gerald Charles Walter, The Hon
    British reinsurance broker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 19 IIF 20
  • Grimston, Gerald Charles Walter, The Hon
    British reinsurance consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 21 IIF 22
  • Hon Gerald Grimston, Gerald Charles Walter
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Perch Studios, Wesley Lane, Bicester, OX26 6JU, United Kingdom

      IIF 23
  • Grimston, Gerald Charles Walter, The Hon
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Finmere, Buckinghamshire, MK18 4AR

      IIF 24
  • Grimston, Gerald Charles Walter
    British insurance broker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cnc House, Mere Road, Finmere, Buckingham, MK18 4AR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    CNC QED LTD - 2010-02-06
    CNC ASSET FINANCE LIMITED - 2021-07-28
    icon of address Cnc House, Finmere, Buckingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,593 GBP2024-09-30
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 12 - Director → ME
  • 2
    COMPUTERS MADE EASY LTD - 1999-04-21
    GRIMSTON INSURANCE SERVICES LIMITED - 2010-02-06
    CNC ASSET LIMITED - 2021-07-30
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,649 GBP2022-12-31
    Officer
    icon of calendar 1999-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Resolution House, 12 Mill Hill, Leeds
    In Administration Corporate (8 parents)
    Equity (Company account)
    680,240 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cnc House, Mere Road, Finmere, Buckingham
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,045 GBP2024-09-30
    Officer
    icon of calendar 1999-12-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cnc House Mere Road, Finmere, Buckingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Old Rectory, Finmere, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Renafin House, Finmere, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,123,841 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 9
    Company number 07454586
    Non-active corporate
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    ALTELIUM DEVELOPING LTD - 2021-07-09
    ALTELIUM ENERGY RISK CONSULTING LIMITED - 2023-04-12
    icon of address Perch Franklins House, Wesley Lane, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,866 GBP2024-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2023-11-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-05-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Resolution House, 12 Mill Hill, Leeds
    In Administration Corporate (8 parents)
    Equity (Company account)
    680,240 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-02
    IIF 9 - Director → ME
    icon of calendar 2019-01-02 ~ 2023-11-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2018-12-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    GRIMSTON HOLDINGS LIMITED - 1997-09-24
    SHRUBMANOR LIMITED - 1993-03-31
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-16 ~ 2001-04-09
    IIF 21 - Director → ME
  • 4
    GRIMSTON INSURANCE SERVICES LIMITED - 1997-12-01
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-04-09
    IIF 18 - Director → ME
  • 5
    RKH GROUP LIMITED - 2016-04-11
    BOWOOD INSURANCE HOLDINGS LIMITED - 2009-06-22
    BOWOOD PARTNERS LIMITED - 1997-12-01
    GRIMSTON GROUP HOLDINGS LIMITED - 1997-09-05
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-30 ~ 2001-04-09
    IIF 20 - Director → ME
  • 6
    Company number 02784925
    Non-active corporate
    Officer
    icon of calendar 1994-02-02 ~ 2001-04-09
    IIF 19 - Director → ME
  • 7
    Company number 02849832
    Non-active corporate
    Officer
    icon of calendar 1993-09-02 ~ 2001-04-09
    IIF 16 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-03-23
    IIF 24 - Secretary → ME
  • 8
    Company number 02866657
    Non-active corporate
    Officer
    icon of calendar 1993-10-28 ~ 2001-04-09
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.