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

Grist, Stephen John

    Related profiles found in government register
  • Grist, Stephen John
    British

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 1
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 2
  • Grist, Stephen John
    British company director

    Registered addresses and corresponding companies
    • 127 Waxwell Lane, Pinner, Middlesex, HA5 3EP

      IIF 3 IIF 4
    • 5 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF

      IIF 5
  • Grist, Stephen John
    British director

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 6 IIF 7
  • Grist, Stephen John
    British company director born in November 1966

    Registered addresses and corresponding companies
    • 127 Waxwell Lane, Pinner, Middlesex, HA5 3EP

      IIF 8 IIF 9
    • 5 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF

      IIF 10
  • Grist, Stephen John

    Registered addresses and corresponding companies
    • Oakmere, Barley Way, Fleet, Hampshire, GU51 2UT, United Kingdom

      IIF 11
  • Grist, Stephen

    Registered addresses and corresponding companies
    • 22, Soho Square, 4th Floor, London, W1D 4NS, England

      IIF 12 IIF 13
    • 79, Stockwell Park Road, London, SW9 0DB, England

      IIF 14
  • Grist, Stephen John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 15
  • Grist, Stephen John
    British cfo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 16
  • Grist, Stephen John
    British chief financial controller born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 17
  • Grist, Stephen John
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oakmere, Barley Way, Fleet, Hampshire, GU51 2UT, United Kingdom

      IIF 18
  • Grist, Stephen John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 19 IIF 20 IIF 21
    • Prestige House, 23-26 High Street, Egham, Surrey, TW20 9DU

      IIF 22
  • Grist, Stephen John
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 23 IIF 24
    • 22, Soho Square, 4th Floor, London, W1D 4NS, England

      IIF 25
  • Grist, Stephen John
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Stockwell Park Road, London, SW9 0DB, England

      IIF 26
    • 58, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 27
  • Grist, Stephen John
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG, England

      IIF 28
  • Mr Stephen John Grist
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Stockwell Park Road, London, SW9 0DB, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    ACCESS DEVICES DIGITAL LIMITED
    - now 04801471
    SECKLOE 166 LIMITED - 2003-08-05 00776237, 01725327, 02877974... (more)
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 2
    CMG PROMOTIONS LIMITED
    03231969
    35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    131,905 GBP2024-07-31
    Officer
    2004-01-06 ~ now
    IIF 1 - Secretary → ME
  • 3
    FPLANIFY LTD
    08769030
    79 Stockwell Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    MAXID LIMITED
    05099590
    Prestige House, 23-26 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    PUZZEL LTD
    - now 04124967
    INTELECOM UK LIMITED - 2017-04-07
    CONSORTE UK LIMITED - 2007-09-19
    PAINTCAST LIMITED - 2001-01-03
    58 Herschel House, 58 Herschel Street, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    809,357 GBP2024-12-31
    Officer
    2022-10-18 ~ now
    IIF 27 - Director → ME
  • 6
    STEPHEN GRIST LTD
    14378481
    79 Stockwell Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    U-SOURCE LIMITED
    06943754
    Herschel House, 58 Herschel Street, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-10-18 ~ dissolved
    IIF 28 - Director → ME
Ceased 13
  • 1
    BERTIE LIMITED - now
    BERTIE. LIMITED - 2009-04-29
    STEP TWO TECHNOLOGY LIMITED
    - 2009-04-03 06394228
    27 Templewood, West Ealing, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2007-10-09 ~ 2008-03-05
    IIF 15 - Director → ME
    2007-10-09 ~ 2008-03-05
    IIF 2 - Secretary → ME
  • 2
    EASYNET ENTERPRISE SERVICES LIMITED - now
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED
    - 2010-11-15 04287100
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2001-09-13 ~ 2004-10-04
    IIF 16 - Director → ME
  • 3
    MDNX INTERNET LIMITED - now
    VIATEL INTERNET LIMITED
    - 2010-11-15 04015139
    NETCOM INTERNET LIMITED
    - 2004-01-12 04015139
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2003-03-07 ~ 2004-10-04
    IIF 23 - Director → ME
  • 4
    MIRICS LTD
    - now 05046393
    MIRICS SEMICONDUCTOR LIMITED - 2010-11-23
    CHAMELEON MICROSYSTEMS LIMITED - 2005-04-21
    21 Lenten Street, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,811 GBP2024-04-30
    Officer
    2011-10-19 ~ 2012-05-14
    IIF 18 - Director → ME
    2010-10-18 ~ 2012-05-14
    IIF 11 - Secretary → ME
  • 5
    SEFAIRA LIMITED
    07002016
    Queen's House, 55-56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,485,704 USD2015-12-31
    Officer
    2012-06-11 ~ 2015-09-22
    IIF 13 - Secretary → ME
  • 6
    SEFAIRA UK LIMITED
    07001997
    Queen's House, 55 - 56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    14,381 GBP2015-12-31
    Officer
    2013-09-25 ~ 2015-02-18
    IIF 25 - Director → ME
    2012-06-11 ~ 2015-02-18
    IIF 12 - Secretary → ME
  • 7
    VENTYX PTY LTD. - now 02931602
    MINCOM PTY LIMITED
    - 2012-02-24 02931601 02931602
    INHOCO 341 LIMITED - 1994-08-03 00633255, 00646234, 01102869... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1997-06-19 ~ 1998-07-18
    IIF 8 - Director → ME
    1997-06-19 ~ 1998-07-18
    IIF 3 - Secretary → ME
  • 8
    VENTYX SERVICES PTY LTD. - now 02931601
    MINCOM SERVICES PTY LIMITED
    - 2012-02-24 02931602 02931601
    INHOCO 342 LIMITED - 1994-08-03 00633255, 00646234, 01102869... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-06-19 ~ 1998-07-18
    IIF 9 - Director → ME
    1997-06-19 ~ 1998-07-18
    IIF 4 - Secretary → ME
  • 9
    VIATEL BELGIUM LIMITED
    03556686
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1998-04-27 ~ 2004-10-04
    IIF 21 - Director → ME
    2000-10-31 ~ 2002-11-13
    IIF 6 - Secretary → ME
  • 10
    VIATEL CIRCE ASSETS LIMITED
    - now 03825924
    SYNCBLADE LIMITED - 1999-10-04
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    1999-11-22 ~ 2004-10-04
    IIF 19 - Director → ME
    2000-10-31 ~ 2002-11-13
    IIF 7 - Secretary → ME
  • 11
    VIATEL EQUIPMENT LIMITED
    - now 04567385
    VIATEL GATEWAY LIMITED
    - 2003-01-29 04567385
    HILLGATE (339) LIMITED
    - 2002-11-14 04567385 03642724, 03642730, 03644914... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2002-11-12 ~ 2004-10-04
    IIF 17 - Director → ME
  • 12
    VIATEL HOLDING (EUROPE) LIMITED
    - now 04454035
    VIATEL EUROPE (HOLDING) LIMITED
    - 2003-01-29 04454035
    HILLGATE ( 308 ) LIMITED
    - 2002-06-14 04454035 03642724, 03642730, 03644914... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2002-06-11 ~ 2004-10-04
    IIF 20 - Director → ME
  • 13
    WAVETECH LIMITED
    01928844
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-01 ~ 2001-06-13
    IIF 10 - Director → ME
    2000-02-01 ~ 2001-06-13
    IIF 5 - Secretary → ME

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.