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 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 1
    • icon of address Vox Studios, Vg 203, 1-45 Durham Street, Durham Street, London, SE11 5JH, England

      IIF 2
  • 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 3
  • 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 4
  • Foley, Grant Jeffrey
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Foley, Grant Jeffrey
    British 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 42 - 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 43 - 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 25 - Director → ME
  • 4
    BRAEMAR NAVES CORPORATE FINANCE LIMITED - 2022-09-29
    CENTRACORP LIMITED - 1995-10-25
    SIETZ AND PARTNER LIMITED - 2009-06-03
    SIEPMANN, SIETZ & PARTNER LIMITED - 2017-05-30
    NAVES CORPORATE FINANCE LTD - 2017-10-17
    SIETZ KINGSMAN & CO. LIMITED - 1993-11-29
    HACKREMCO (NO.752) LIMITED - 1992-06-01
    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 28 - 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 27 - 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 39 - 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 26 - 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 46 - Director → ME
  • 9
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 33 - Director → ME
  • 10
    ATLANTIC BROKERS HOLDINGS LTD - 2018-02-06
    BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED - 2022-10-06
    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 37 - 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 38 - 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 31 - 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 44 - Director → ME
  • 14
    A.C.M. SHIPPING LIMITED - 2016-08-25
    BELLFORTH LIMITED - 1982-03-18
    BRAEMAR ACM SHIPBROKING GROUP LIMITED - 2022-09-08
    icon of address One, Strand, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 41 - Director → ME
  • 15
    SEASCOPE SHIPBROKERS LIMITED - 1980-12-31
    SEASCOPE LIMITED - 1982-09-29
    BRAEMAR SEASCOPE LIMITED - 2014-10-01
    BRAEMAR ACM SHIPBROKING LIMITED - 2022-09-08
    SEASCOPE SHIPPING LIMITED - 2001-12-10
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 35 - Director → ME
  • 16
    BRAEMAR ACM GROUP LIMITED - 2022-09-08
    ACM SHIPPING GROUP LIMITED - 2016-10-20
    ACM SHIPPING GROUP PLC - 2014-07-25
    icon of address One, Strand, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 40 - Director → ME
  • 17
    BRAEMAR LIMITED - 2022-09-12
    BROOKLEAF LIMITED - 1991-03-25
    GFL (UK) LIMITED - 2022-07-21
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 34 - 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 29 - Director → ME
  • 19
    BRAEMAR VALUATIONS LIMITED - 2002-02-19
    BRAEMAR ACM VALUATIONS LIMITED - 2022-09-08
    NEVRUS (740) LIMITED - 1998-03-02
    BRAEMAR SEASCOPE VALUATIONS LIMITED - 2015-01-30
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 32 - Director → ME
  • 20
    A.L. BURBANK-MARINE SERVICE (LONDON) LIMITED - 1979-12-31
    BURBANK MARINE (LONDON) LIMITED - 1989-11-01
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - 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 36 - 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 45 - Director → ME
Ceased 38
  • 1
    ARBUTHNOT REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2011-07-21
    ARBUTHNOT INVESTMENTS LIMITED - 2009-12-22
    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 4 - 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 3 - 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 (6 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
    CMC GROUP PLC - 2005-09-19
    CURRENCY MANAGEMENT CORPORATION PLC - 1999-08-27
    CURRENCY MANAGEMENT CONSULTANTS LIMITED - 1992-08-06
    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
    CMC FUTURES LIMITED - 2000-09-18
    TREASURY MANAGEMENT CONSULTANTS LIMITED - 1992-06-15
    EQUIBET.COM LIMITED - 2001-05-02
    CLIENT2CLIENT.COM LIMITED - 2000-12-29
    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 13 - 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 8 - 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 11 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 85 - Secretary → ME
  • 12
    EUROCHANGE GROUP PLC - 2023-01-03
    NM MONEY GROUP PLC - 2022-11-29
    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 1 - 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 16 - 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 15 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 70 - Secretary → ME
  • 15
    LAW 2444 LIMITED - 2006-07-12
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 18 - 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, 6 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 23 - 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)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 17 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 72 - Secretary → ME
  • 18
    EUROCHANGE GROUP LIMITED - 2000-02-11
    LAW 261 LIMITED - 1990-09-24
    FX CURRENCY SERVICES PLC - 2011-01-04
    EUROCHANGE PLC - 2014-07-31
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    FX INVESTMENTS LIMITED - 2000-06-22
    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 21 - 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 6 - 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 10 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 84 - Secretary → ME
  • 21
    OMS NOMINEES LIMITED - 2001-02-08
    LAP NOMINEES LIMITED - 2000-07-20
    INGLEBY (674) LIMITED - 1993-03-29
    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 19 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 83 - Secretary → ME
  • 23
    MONEY DASHBOARD LIMITED - 2010-11-22
    MBM SHELFCO (16) LIMITED - 2006-06-30
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    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 2 - 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 5 - Director → ME
    icon of calendar 2019-11-04 ~ 2019-11-04
    IIF 67 - Secretary → ME
  • 25
    NM1 LTD
    - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    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 14 - 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 7 - 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 9 - 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 24 - 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 20 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 73 - Secretary → ME
  • 30
    SMITH RELATIONS LIMITED - 2002-12-11
    SMITHS I R LIMITED - 2001-06-07
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    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
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    GNI WALLACE LIMITED - 1997-09-08
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    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 22 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 68 - Secretary → ME
  • 34
    HIRSONIS LIMITED - 1999-08-10
    TRM (ETM) LIMITED - 1999-09-14
    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 12 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-05-31
    IIF 81 - Secretary → ME
  • 35
    HANSON WESTHOUSE ASSET MANAGEMENT LIMITED - 2009-11-25
    WESTHOUSE SECURITIES LIMITED - 2007-05-15
    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
    WESTHOUSE SECURITIES LIMITED - 2012-01-31
    HANSON WESTHOUSE LIMITED - 2009-11-25
    MINMAR (779) LIMITED - 2006-08-07
    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 16 October 2025 and licensed under the Open Government Licence v3.0.