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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grantham, Jeffrey

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 5
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 6
  • Grantham, Jeffrey
    British business consultant born in February 1963

    Resident in United Kingdom

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

      IIF 7
  • Grantham, Jeffrey
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 8
  • Grantham, Jeffrey
    British director born in February 1963

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

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

      IIF 12
    • Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 13
    • 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 14 IIF 15
    • 8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, HU4 7DW, United Kingdom

      IIF 16
    • 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 17
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 18
    • Quayside House, 110 Quayside, Newcastle-upon-tyne, NE1 3DX

      IIF 19
    • 2, Cook Way, North West Industrial Estate, Peterlee, Co. Durham, SR8 2HY, England

      IIF 20
  • Grantham, Jeffrey
    British financial adviser born in February 1963

    Resident in United Kingdom

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

      IIF 21
  • Grantham, Jeffrey
    British financial advisor born in February 1963

    Resident in United Kingdom

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

      IIF 22
  • Grantham, Jeffrey
    British financial consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grantham, Jeffrey
    British none born in February 1963

    Resident in United Kingdom

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

      IIF 29
  • Grantham, Jeffrey
    British born in February 1963

    Resident in England

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

      IIF 30
  • Grantham, Jeffrey
    British company director born in February 1963

    Resident in England

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

      IIF 31
  • Jeffrey Grantham
    British born in February 1963

    Resident in United Kingdom

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

      IIF 32
  • Mr Jeffrey Grantham
    British born in February 1963

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, United Kingdom

      IIF 38
    • 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 39
    • Merit House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 40 IIF 41
    • 1 Waterside Business Park, Livingstone Road, Hessle, Hull, HU13 0EG, United Kingdom

      IIF 42
    • 8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, HU4 7DW, United Kingdom

      IIF 43
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 44
    • 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 45
    • Sherwood Rise, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY, United Kingdom

      IIF 46
  • Grantham, Jeffrey

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

      IIF 47 IIF 48
    • 1, Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 49
  • Mr Jeffrey Grantham
    British born in February 1963

    Resident in England

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

      IIF 50
  • Mr. Jeffrey Grantham
    British born in February 1963

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments 32
  • 1
    ADVANCED FINANCIAL SOLUTIONS LIMITED
    04193770
    Bridge House, 41 Wincolmlee, Kingston Upon Hull
    Active Corporate (5 parents)
    Officer
    2001-04-04 ~ 2024-01-02
    IIF 21 - Director → ME
  • 2
    BJFM HOLDINGS LIMITED
    - now 07554670
    BJFM LIMITED
    - 2023-12-15 07554670 04437565
    BAINES JEWITT FINANCIAL MANAGEMENT LIMITED
    - 2022-04-28 07554670
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BJFM LIMITED
    - now 04437565 07554670
    FBW FINANCIAL MANAGEMENT LIMITED - 2023-12-15
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (10 parents)
    Officer
    2024-02-12 ~ now
    IIF 30 - Director → ME
  • 4
    DGJ FINANCIAL MARKETING LIMITED
    09061242
    11 Waterside Business Park, Livingstone Road, Hessle, Hull
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DUAL COMPENDIUM LIMITED
    - now 05396888
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 6
    EAST RIDING INVESTMENT CO LIMITED
    09601568
    Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (3 parents)
    Officer
    2015-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECS FINANCIAL SERVICES LIMITED
    - now 03735410
    OVERCRAFT VENTURES LIMITED - 1999-05-19
    1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (11 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    FISHER FINANCIAL PLANNING LIMITED
    05174908
    1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (6 parents)
    Officer
    2004-08-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    GRANINVESCO LTD
    13718973
    Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GRANTHAM ENTERPRISES LIMITED
    10007750
    1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    HULL SPORTS MEDICINE CENTRE LIMITED
    03300693
    80-86 Pickering Road, Hull, East Yorkshire
    Active Corporate (8 parents)
    Officer
    2015-12-10 ~ 2016-07-21
    IIF 48 - Secretary → ME
  • 12
    JXG WEALTH LIMITED
    - now 02702410
    FILEFONT LIMITED
    - 2023-12-06 02702410
    Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (15 parents)
    Officer
    2023-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    KW WEALTH PLANNING LIMITED
    - now 01265376
    EUROPEAN FINANCIAL PLANNING LTD - 2018-06-26
    MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED - 2011-06-02
    10-11 Austin Friars, London, England
    Active Corporate (44 parents)
    Officer
    2020-10-22 ~ 2023-10-11
    IIF 17 - Director → ME
  • 14
    NHA FINANCIAL SERVICES LIMITED
    - now 07505303
    ROLCO 320 LIMITED - 2011-02-01
    10-11 Austin Friars, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2014-01-09 ~ 2024-09-23
    IIF 24 - Director → ME
  • 15
    PENTAX WEALTH LIMITED
    - now 10279104
    360 WEALTH MANAGEMENT LIMITED
    - 2022-02-04 10279104
    Merit House Saxon Way, Priory Park West, Hessle, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SANLAM PARTNERSHIPS LIMITED - now
    TAVISTOCK FINANCIAL LIMITED - 2017-10-31
    SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED
    - 2015-04-02 07182140
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (21 parents)
    Officer
    2010-03-09 ~ 2012-09-25
    IIF 7 - Director → ME
  • 17
    SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED
    04926777
    Regent's Court, Princess Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2003-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPORTS HEALTH LIMITED
    04189671
    80-86 Pickering Road, Hull, East Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-12-10 ~ 2016-07-21
    IIF 31 - Director → ME
    2015-12-10 ~ 2016-07-21
    IIF 47 - Secretary → ME
  • 19
    STERLING TRUST FINANCIAL CONSULTING LIMITED
    04014669
    10-11 Austin Friars, London, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2000-06-14 ~ 2024-05-23
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    STERLING TRUST PROFESSIONAL (NORTH EAST) LIMITED
    - now 07256877
    BHP FINANCIAL MANAGEMENT LIMITED
    - 2014-04-01 07256877
    10-11 Austin Friars, London, England
    Active Corporate (6 parents)
    Officer
    2010-05-18 ~ 2024-09-23
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    STERLING TRUST PROFESSIONAL (SHEFFIELD) LIMITED
    11765434
    10-11 Austin Friars, London, England
    Active Corporate (6 parents)
    Officer
    2019-01-14 ~ 2024-09-23
    IIF 14 - Director → ME
  • 22
    STERLING TRUST PROFESSIONAL (YORK) LIMITED
    - now 06496395
    NHA FINANCIAL MANAGEMENT LIMITED
    - 2014-04-16 06496395
    10-11 Austin Friars, London, England
    Active Corporate (10 parents)
    Officer
    2014-01-09 ~ 2024-09-23
    IIF 25 - Director → ME
    2019-12-06 ~ 2024-09-23
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    STERLING TRUST PROFESSIONAL LIMITED
    04526641
    10-11 Austin Friars, London, England
    Active Corporate (10 parents)
    Officer
    2002-09-04 ~ 2024-06-14
    IIF 27 - Director → ME
  • 24
    STP COMMERCIAL FINANCE SOLUTIONS LIMITED
    11926422
    1 Waterside Business Park, Livingstone Road, Hessle, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 25
    STP ESTATE SOLUTIONS LIMITED
    10954025
    Merit House Saxon Way, Priory Park West, Hessle, England
    Active Corporate (2 parents)
    Officer
    2017-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-08 ~ 2022-07-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    STP RISK SOLUTIONS LIMITED
    09834808
    8 Bridge View Park, Henry Boot Way, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-21 ~ 2024-01-18
    IIF 16 - Director → ME
    Person with significant control
    2016-10-20 ~ 2024-01-18
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STP WEALTH LIMITED
    11271071
    1 Waterside Business Park, Livingstone Road, Hessle, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    STP WEALTH MANAGEMENT LIMITED
    - now 08813580
    PAUL WILSON FINANCIAL SERVICES LIMITED
    - 2019-08-28 08813580
    10-11 Austin Friars, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-06-23
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 29
    TIMEC 1289 LIMITED
    07350940 07299599... (more)
    2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 30
    TSF RETAIL SOLUTIONS LIMITED
    - now 04270505 03363707
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2017-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 31
    WYNYARD FINANCIAL LIMITED
    - now 07323016
    EVOLUTION FINANCIAL LTD
    - 2016-07-21 07323016
    EVOLUTION FINANCIAL LIMITED
    - 2010-08-12 07323016
    Wynyard Park House, Wynyard Park, Wynyard
    Dissolved Corporate (5 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 32
    WYNYARD FINANCIAL SOLUTIONS LIMITED
    10487955
    1 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE

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.