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

Bracey, Edwin John

    Related profiles found in government register
  • Bracey, Edwin John
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 1
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 2
  • Bracey, Edwin John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saracen House Business Centre, 25, Saracens House, St. Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 3
    • icon of address 7, Peartree Close, Shefford, Bedfordshire, SG17 5JG, United Kingdom

      IIF 4 IIF 5
    • icon of address 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 6
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 7
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 8
  • Bracey, Edwin
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Sidcup, DA144DT, United Kingdom

      IIF 9
  • Bracey, Edwin John
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 10
  • Bracey, Edwin John
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 11
  • Bracey, Edwin John
    British n/a born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephenson Harwood Llp, 1 Finsbury Circus, London, England, EC2M 7SH

      IIF 12
  • Bracey, Edwin John
    British director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Bracey, Edwin John
    British director finance born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Mansion Apartments, 18 Bucknall Way, Beckenham, Kent, BR3 3XP

      IIF 18
  • Mr Edwin Bracey
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Sidcup, DA144DT, United Kingdom

      IIF 19
  • Mr Edwin John Bracey
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 20
    • icon of address Saracen House Business Centre, 25, Saracens House, St. Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 21
    • icon of address 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 22 IIF 23
    • icon of address 7, Peartree Close, Shefford, SG17 5JG, United Kingdom

      IIF 24
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 25
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 26
  • Bracey, Edwin John
    British finance direct

    Registered addresses and corresponding companies
    • icon of address 3 Mansion Apartments, 18 Bucknall Way, Beckenham, Kent, BR3 3XP

      IIF 27
  • Mr Edwin John Bracey
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Plough Lane, Shefford, Bedfordshire, SG17 5GF, England

      IIF 28
  • Bracey, Edwin John

    Registered addresses and corresponding companies
    • icon of address 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 29
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770,075 GBP2024-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2023-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Hatherley Road, Sidcup, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-08-21 ~ 2023-11-20
    IIF 5 - Director → ME
    icon of calendar 2023-11-20 ~ 2025-03-11
    IIF 31 - Secretary → ME
  • 2
    ALLIANCE TRADE FINANCE PLC - 1998-07-08
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2000-05-24
    IIF 15 - Director → ME
  • 3
    ALLIANCE INVOICE FINANCE LIMITED - 1998-07-08
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2000-05-24
    IIF 16 - Director → ME
  • 4
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ 2023-11-22
    IIF 4 - Director → ME
    icon of calendar 2023-11-20 ~ 2025-03-11
    IIF 30 - Secretary → ME
  • 5
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-04-21
    IIF 6 - Director → ME
  • 6
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2020-07-30
    IIF 3 - Director → ME
    icon of calendar 2019-10-31 ~ 2020-07-30
    IIF 29 - Secretary → ME
  • 7
    SOVEREIGN TRADE FINANCE (UK) LIMITED - 2008-10-02
    STERLING TRADE FINANCE LTD - 2017-07-10
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -425,042 GBP2020-06-30
    Officer
    icon of calendar 2017-01-06 ~ 2017-11-13
    IIF 12 - Director → ME
  • 8
    icon of address C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,060 GBP2020-06-29
    Officer
    icon of calendar 2015-07-13 ~ 2017-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2017-11-13
    IIF 10 - Director → ME
  • 10
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2002-11-11 ~ 2011-03-28
    IIF 18 - Director → ME
    icon of calendar 2002-10-01 ~ 2007-04-17
    IIF 27 - Secretary → ME
  • 11
    TRADEFIN INTERNATIONAL LIMITED - 2017-11-20
    FOREX FOR AFRICA LTD - 2018-02-19
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    105,453 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-16
    IIF 17 - Director → ME
    icon of calendar 2003-04-24 ~ 2004-02-01
    IIF 14 - Director → ME
    icon of calendar 2018-03-05 ~ 2022-07-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-11-20
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-05-17
    IIF 13 - 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.