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 Gregory Jansen

    Related profiles found in government register
  • Mr Gregory Jansen
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, 123 Stratford Road, Shirley, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 1
  • Mr Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 64, 123 Stratford Road, Solihull, B90 3ND, United Kingdom

      IIF 2
  • Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Waterside, Kingsbridge, TQ7 1JH, United Kingdom

      IIF 3
    • icon of address 20, Slateley Crescent, Solihull, B90 4XW, United Kingdom

      IIF 4
    • icon of address Suite 64, 123 Stratford Road, Solihull, B90 3ND, England

      IIF 5 IIF 6
  • Jansen, Gregory
    Dutch director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astbury Hall, Chelmarsh, Bridgnorth, Shropshire, WV16 6AU

      IIF 7 IIF 8
    • icon of address Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 9
    • icon of address Suite 64, 123 Stratford Road, Shirley, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 10
  • Mr Gregory Cornelius Victor Jansen
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, England

      IIF 11
  • Mr Cornelius Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 12
  • Jansen, Gregory Cornelius Victor
    Dutch finance broker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church End Court, Queenhill, Upton-upon-severn, Worcester, WR8 0RE, England

      IIF 13
  • Cornelius Victor Gregory Jansen
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Jansen, Gregory Cornelius Victor
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Slately Crescent, Monkspath, Solihull, West Midlands, B90 4XW, United Kingdom

      IIF 15
  • Jansen, Cornelius Victor Gregory
    Dutch born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Napier Road, Bromley, BR2 9JA, England

      IIF 16
  • Jansen, Cornelius Victor Gregory
    Dutch company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Old Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1SD, England

      IIF 17
  • Jansen, Cornelius Victor Gregory
    Dutch director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shabus Project Management Ltd, Suite 323, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 18
  • Jansen, Gregory Cornelius Victor
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Slateley Crescent, Shirley, Solihull, B90 4XW, United Kingdom

      IIF 19
  • Jansen, Gregory Cornelius Victor
    Dutch director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 64, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 22 IIF 23
    • icon of address Suite 64, 123 Stratford Road, Solihull, B90 3ND, England

      IIF 24
    • icon of address Suite 64, 123 Stratford Road, Solihull, B90 3ND, United Kingdom

      IIF 25
  • Jansen, Cornelius Victor G
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Slateley Crescent, Shirley, Solihull, B90 4XW, United Kingdom

      IIF 26
  • Jansen, Gregory Cornelius Victor
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, England

      IIF 27
  • Jansen, Cornelius Victor Gregory
    Dutch born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Waterside, The Promenade, Kingsbridge, Devon, TQ7 1JH, United Kingdom

      IIF 28
    • icon of address Suite 64, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 29
  • Jansen, Cornelius Victor Gregory
    Dutch director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Church Street, Bilston, WV14 0BJ, England

      IIF 30
  • Jansen, Cornelius Victor Gregory
    Dutch managing partner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cohen & Company, 6th Floor, 23 College Hill, London, EC4R 2RP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 64 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Suite 64 123 Stratford Road, Shirley, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ARAMIS FINANCIAL SOLUTIONS LIMITED - 2025-08-01
    icon of address 34 Napier Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,145 GBP2016-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Church End Court Queenhill, Upton-upon-severn, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BEER & CO LLP - 2013-10-17
    icon of address 7 7 Waterside, The Promenade, Kingsbridge, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address Suite 64 123 Stratford Road, Shirley, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address 7 Waterside The Promenade, Kingsbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 93 Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Suite 64 123 Stratford Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Suite 64 123 Stratford Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 42 Old Dickens Heath Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SHABUS LIMITED - 2011-02-09
    icon of address 42 Old Dickens Heath Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 7 Waterside, The Promenade, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    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
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Astbury Hall, Chelmarsh, Bridgenorth, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Astbury Hall, Chelmarsh, Bridgenorth, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,715 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    BEER & CO LLP - 2013-10-17
    icon of address 7 7 Waterside, The Promenade, Kingsbridge, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-11-01
    IIF 11 - Has significant influence or control OE
  • 2
    KEN DOWNING MUSIC LIMITED - 2004-02-19
    KEN DOWNING LIMITED - 2018-10-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    810,997 GBP2016-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-02-26
    IIF 22 - Director → ME
  • 3
    icon of address 7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2022-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Dorset House, Church Street, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ 2020-07-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-07-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Waterside, The Promenade, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,715 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-11-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.