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
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
Active 22
  • 1
    IBIS (1049) LIMITED - 2013-02-14
    icon of address One, Strand, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    560,350 GBP2020-02-29
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    NEVRUS (780) LIMITED - 1999-02-17
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
  • 4
    HACKREMCO (NO.752) LIMITED - 1992-06-01
    SIETZ AND PARTNER LIMITED - 2009-06-03
    BRAEMAR NAVES CORPORATE FINANCE LIMITED - 2022-09-29
    CENTRACORP LIMITED - 1995-10-25
    SIETZ KINGSMAN & CO. LIMITED - 1993-11-29
    SIEPMANN, SIETZ & PARTNER LIMITED - 2017-05-30
    NAVES CORPORATE FINANCE LTD - 2017-10-17
    icon of address 1 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620,773 GBP2020-02-29
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Director → ME
  • 5
    NEVRUS (374) LIMITED - 1987-12-03
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 1 Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,153 GBP2020-02-29
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
  • 7
    NEVRUS (712) LIMITED - 1997-04-25
    icon of address 1 Strand, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
  • 8
    MORRISON SHIPPING AGENCY LIMITED - 2005-07-25
    SOUTH AFRICAN LINER SERVICES LIMITED - 2018-10-03
    MORRISON SHIPPING (TILBURY) LIMITED - 2005-10-10
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 22 - Director → ME
  • 9
    SINORD 14 LIMITED - 1988-12-07
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 9 - Director → ME
  • 10
    BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED - 2022-10-06
    ATLANTIC BROKERS HOLDINGS LTD - 2018-02-06
    icon of address 1 Strand, Trafalgar Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,281 GBP2020-02-29
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
  • 11
    ATLANTIC BROKERS LTD - 2018-02-07
    BRAEMAR ATLANTIC SECURITIES LIMITED - 2022-10-06
    icon of address 1 Strand, Trafalgar Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,640,554 GBP2023-02-28
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Director → ME
  • 13
    BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED - 2022-09-08
    ACM SHIPPING CARGO LIMITED - 2010-04-29
    ACM SHIPPING DRY CARGO LIMITED - 2014-10-22
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Director → ME
  • 14
    BELLFORTH LIMITED - 1982-03-18
    BRAEMAR ACM SHIPBROKING GROUP LIMITED - 2022-09-08
    A.C.M. SHIPPING LIMITED - 2016-08-25
    icon of address One, Strand, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 17 - Director → ME
  • 15
    BRAEMAR SEASCOPE LIMITED - 2014-10-01
    SEASCOPE SHIPPING LIMITED - 2001-12-10
    BRAEMAR ACM SHIPBROKING LIMITED - 2022-09-08
    SEASCOPE SHIPBROKERS LIMITED - 1980-12-31
    SEASCOPE LIMITED - 1982-09-29
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
  • 16
    BRAEMAR ACM GROUP LIMITED - 2022-09-08
    ACM SHIPPING GROUP PLC - 2014-07-25
    ACM SHIPPING GROUP LIMITED - 2016-10-20
    icon of address One, Strand, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Director → ME
  • 17
    GFL (UK) LIMITED - 2022-07-21
    BROOKLEAF LIMITED - 1991-03-25
    BRAEMAR LIMITED - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
  • 19
    NEVRUS (740) LIMITED - 1998-03-02
    BRAEMAR ACM VALUATIONS LIMITED - 2022-09-08
    BRAEMAR SEASCOPE VALUATIONS LIMITED - 2015-01-30
    BRAEMAR VALUATIONS LIMITED - 2002-02-19
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
  • 20
    BURBANK MARINE (LONDON) LIMITED - 1989-11-01
    A.L. BURBANK-MARINE SERVICE (LONDON) LIMITED - 1979-12-31
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Director → ME
  • 21
    SEASCOPE SHIPPING CAPITAL SERVICES LIMITED - 2000-09-19
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    223,551 GBP2024-03-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 21 - Director → ME
Ceased 38
  • 1
    ARBUTHNOT INVESTMENTS LIMITED - 2009-12-22
    ARBUTHNOT REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2011-07-21
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2012-03-01
    IIF 52 - Director → ME
  • 2
    SPREAD BETTING ASSOCIATION LIMITED - 2015-10-12
    SPORTS SPREAD BETTING ASSOCIATION LIMITED - 2002-04-26
    icon of address Ig Group, Cannon Bridge House, 25 Dowgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2019-10-15
    IIF 26 - Director → ME
  • 3
    icon of address 133 Houndsditch, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2019-06-07
    IIF 25 - Director → ME
  • 4
    icon of address 133 Houndsditch, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2019-06-07
    IIF 48 - Director → ME
  • 5
    CMC MARKETS LIMITED - 2006-03-31
    icon of address 133 Houndsditch, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2019-06-07
    IIF 49 - Director → ME
  • 6
    icon of address 133 Houndsditch, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2019-06-07
    IIF 47 - Director → ME
  • 7
    CURRENCY MANAGEMENT CORPORATION PLC - 1999-08-27
    CURRENCY MANAGEMENT CONSULTANTS LIMITED - 1992-08-06
    CMC GROUP PLC - 2005-09-19
    icon of address 133 Houndsditch, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2019-06-07
    IIF 50 - Director → ME
  • 8
    SPEED 1239 LIMITED - 1991-03-28
    CLIENT2CLIENT.COM LIMITED - 2000-12-29
    CMC FUTURES LIMITED - 2000-09-18
    EQUIBET.COM LIMITED - 2001-05-02
    TREASURY MANAGEMENT CONSULTANTS LIMITED - 1992-06-15
    icon of address 133 Houndsditch, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-06-07
    IIF 51 - Director → ME
  • 9
    LAW 2498 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 35 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 80 - Secretary → ME
  • 10
    NOTEMACHINE FINANCE LIMITED - 2022-12-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 30 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 76 - Secretary → ME
  • 11
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 33 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 85 - Secretary → ME
  • 12
    NM MONEY GROUP PLC - 2022-11-29
    EUROCHANGE GROUP PLC - 2023-01-03
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 23 - Director → ME
  • 13
    NOTEMACHINE ACQUISITIONS LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 38 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 75 - Secretary → ME
  • 14
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 37 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 70 - Secretary → ME
  • 15
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2006-07-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 40 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 71 - Secretary → ME
  • 16
    LAW 2497 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 45 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 86 - Secretary → ME
  • 17
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 39 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 72 - Secretary → ME
  • 18
    FX INVESTMENTS LIMITED - 2000-06-22
    FX CURRENCY SERVICES PLC - 2011-01-04
    EUROCHANGE GROUP LIMITED - 2000-02-11
    EUROCHANGE PLC - 2014-07-31
    LAW 261 LIMITED - 1990-09-24
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 43 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 82 - Secretary → ME
  • 19
    LAW 2492 LIMITED - 2014-12-11
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 28 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 78 - Secretary → ME
  • 20
    HANNAH UK LIMITED - 2007-02-21
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 32 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 84 - Secretary → ME
  • 21
    INGLEBY (674) LIMITED - 1993-03-29
    OMS NOMINEES LIMITED - 2001-02-08
    LAP NOMINEES LIMITED - 2000-07-20
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2013-04-12
    IIF 54 - Director → ME
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 66 - Secretary → ME
  • 22
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    icon of address Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 41 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 83 - Secretary → ME
  • 23
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MBM SHELFCO (16) LIMITED - 2006-06-30
    MONEY DASHBOARD LIMITED - 2010-11-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,076,501 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-07-17
    IIF 24 - Director → ME
  • 24
    THE HANNAH CORPORATION LIMITED - 2018-03-13
    INSURA LIMITED - 2014-11-14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-06-29
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-04
    IIF 27 - Director → ME
    icon of calendar 2019-11-04 ~ 2019-11-04
    IIF 67 - Secretary → ME
  • 25
    NM1 LTD
    - now
    SCOTT TOD LIMITED - 2011-11-10
    DARWEN CAPITAL PLC - 2003-11-27
    SCOTT TOD PLC - 2006-11-17
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 36 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 69 - Secretary → ME
  • 26
    CASH MACHINE RENTALS LIMITED - 2020-01-15
    icon of address Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 29 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 77 - Secretary → ME
  • 27
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 31 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 74 - Secretary → ME
  • 28
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 46 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 79 - Secretary → ME
  • 29
    icon of address 1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 42 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 73 - Secretary → ME
  • 30
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    SMITHS I R LIMITED - 2001-06-07
    SMITH RELATIONS LIMITED - 2002-12-11
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-04-12
    IIF 55 - Director → ME
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 62 - Secretary → ME
  • 31
    TYROLESE (639) LIMITED - 2008-03-13
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 57 - Director → ME
  • 32
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    GNI WALLACE LIMITED - 1997-09-08
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2013-04-12
    IIF 53 - Director → ME
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 65 - Secretary → ME
  • 33
    icon of address 1 Factory Road, Upton, Poole, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 44 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 68 - Secretary → ME
  • 34
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 34 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 81 - Secretary → ME
  • 35
    WESTHOUSE SECURITIES LIMITED - 2007-05-15
    HANSON WESTHOUSE ASSET MANAGEMENT LIMITED - 2009-11-25
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 64 - Secretary → ME
  • 36
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2013-04-12
    IIF 59 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-04-12
    IIF 60 - Secretary → ME
  • 37
    HANSON WESTHOUSE GROUP LIMITED - 2009-11-25
    HANSON WESTHOUSE HOLDINGS LIMITED - 2009-06-04
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-04-12
    IIF 58 - Director → ME
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 61 - Secretary → ME
  • 38
    MINMAR (779) LIMITED - 2006-08-07
    WESTHOUSE SECURITIES LIMITED - 2012-01-31
    HANSON WESTHOUSE LIMITED - 2009-11-25
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-04-12
    IIF 56 - Director → ME
    icon of calendar 2012-09-30 ~ 2013-04-12
    IIF 63 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.