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

Grail, Stephen Martin

    Related profiles found in government register
  • Grail, Stephen Martin
    British commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 1
  • Grail, Stephen Martin
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grail, Stephen Martin
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 6
    • icon of address 16 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA, United Kingdom

      IIF 7
    • icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 8 IIF 9 IIF 10
  • Grail, Stephen Martin
    British fin advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 12 IIF 13
  • Grail, Stephen Martin
    British financial adviser born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 14 IIF 15
  • Grail, Stephen Martin
    British financial advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 16
  • Grail, Stephen Martin
    British financial consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 17 IIF 18
  • Grail, Stephen Martin
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Lenborough, Manor Farm, Buckingham, MK18 4BT, England

      IIF 19
    • icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 20
  • Grail, Stephen Martin
    British consultant

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Gawcott, Buckinghamshire, MK18 1BT

      IIF 21
  • Mr Stephen Martin Grail
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenborough Manor, Lenborough, Manor Farm, Buckingham, MK18 4BT, England

      IIF 22
    • icon of address 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 23
    • icon of address A Plus Group Finance Ltd, Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Herts, HP2 7DA, United Kingdom

      IIF 24
    • icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts, HP1 9QN

      IIF 25 IIF 26 IIF 27
    • icon of address Grosvenor Trust Services Ltd, C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts, HP1 9QN

      IIF 29
    • icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 30
    • icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA, United Kingdom

      IIF 31
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 32 IIF 33
    • icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 34
    • icon of address 28 Castle Street, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 35
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    GROSVENOR PRIVATE FINANCE LIMITED - 2018-04-12
    icon of address A Plus Group Finance Ltd Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,010 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Castle Street, Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,692 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    258,609 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Sovereign Park Cleveland Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 16 Sovereign Park, Cleveland Way, Hemel Hempstead Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    422 GBP2015-10-31
    Officer
    icon of calendar 1999-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2000-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Grosvenor Trust Services Ltd C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,759 GBP2017-12-31
    Officer
    icon of calendar 1997-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    TANGLARCH LIMITED - 1996-01-02
    icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    931,017 GBP2017-09-30
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2006-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lenborough Manor Lenborough, Manor Farm, Buckingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,207 GBP2017-04-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    BIGTIME COMPUTING LTD - 1998-10-01
    icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,750 GBP2017-08-31
    Officer
    icon of calendar 1998-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 16 Sovereign Park Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,445 GBP2017-06-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OWNPURPOSE LIMITED - 1995-09-06
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -860 GBP2017-04-30
    Officer
    icon of calendar 1995-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2006-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    GROSVENOR PRIVATE FINANCE LIMITED - 2018-04-12
    icon of address A Plus Group Finance Ltd Unit 16, Sovereign Park, Cleveland Way, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,010 GBP2017-04-30
    Officer
    icon of calendar 2002-03-22 ~ 2018-09-27
    IIF 17 - Director → ME
  • 2
    icon of address 28 Castle Street, Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,692 GBP2017-04-30
    Officer
    icon of calendar 2002-11-01 ~ 2018-09-27
    IIF 3 - Director → ME
  • 3
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    258,609 GBP2017-04-30
    Officer
    icon of calendar 2002-03-22 ~ 2018-09-27
    IIF 18 - Director → ME
  • 4
    icon of address 16 Sovereign Park, Cleveland Way, Hemel Hempstead Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    422 GBP2015-10-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-27
    IIF 21 - Secretary → ME
  • 5
    icon of address Lenborough Manor Lenborough, Manor Farm, Buckingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,207 GBP2017-04-30
    Officer
    icon of calendar 2012-11-29 ~ 2018-09-26
    IIF 10 - Director → ME
  • 6
    FOOD DIRECT LTD - 2015-05-19
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,216 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-02-25
    IIF 4 - Director → ME
  • 7
    icon of address Unit 16 Sovereign Park Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,445 GBP2017-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2018-09-26
    IIF 9 - Director → ME
  • 8
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    843,797 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-09-26
    IIF 11 - 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.