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 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
    • 3 Mansion Apartments, 18 Bucknall Way, Beckenham, Kent, BR3 3XP

      IIF 6
  • Bracey, Edwin John
    British finance direct

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

      IIF 7
  • Bracey, Edwin John
    British company director born in May 1951

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • Bracey, Edwin John
    British n/a born in May 1951

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 11
    • Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

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

    Resident in United Kingdom

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

      IIF 13
    • 7, Peartree Close, Shefford, Bedfordshire, SG17 5JG, United Kingdom

      IIF 14 IIF 15
    • 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 16
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 17
    • Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 18
  • Bracey, Edwin John

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

      IIF 19
    • Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 20 IIF 21
  • Bracey, Edwin
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 22
  • Mr Edwin John Bracey
    British born in May 1951

    Resident in England

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

      IIF 23
  • Mr Edwin Bracey
    British born in May 1951

    Resident in United Kingdom

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

      IIF 24
  • Mr Edwin John Bracey
    British born in May 1951

    Resident in United Kingdom

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

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

      IIF 26
    • 7, Peartree Close, Shefford, SG17 5JG, England

      IIF 27 IIF 28
    • 7, Peartree Close, Shefford, SG17 5JG, United Kingdom

      IIF 29
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 30
    • Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -703,421 GBP2023-12-31
    Officer
    2019-03-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    12 Hatherley Road, Sidcup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    220 GBP2023-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    12 Hatherley Road, Sidcup, Sidcup, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
Ceased 12
  • 1
    4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-21 ~ 2023-11-20
    IIF 15 - director → ME
    2023-11-20 ~ 2025-03-11
    IIF 21 - secretary → ME
  • 2
    ALLIANCE TRADE FINANCE PLC - 1998-07-08
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-14 ~ 2000-05-24
    IIF 3 - director → ME
  • 3
    ALLIANCE INVOICE FINANCE LIMITED - 1998-07-08
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-14 ~ 2000-05-24
    IIF 4 - director → ME
  • 4
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-07 ~ 2023-11-22
    IIF 14 - director → ME
    2023-11-20 ~ 2025-03-11
    IIF 20 - secretary → ME
  • 5
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-02 ~ 2020-04-21
    IIF 16 - director → ME
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-23 ~ 2020-07-30
    IIF 13 - director → ME
    2019-10-31 ~ 2020-07-30
    IIF 19 - secretary → ME
  • 7
    STERLING TRADE FINANCE LTD - 2017-07-10
    SOVEREIGN TRADE FINANCE (UK) LIMITED - 2008-10-02
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -425,042 GBP2020-06-30
    Officer
    2017-01-06 ~ 2017-11-13
    IIF 10 - director → ME
  • 8
    C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,060 GBP2020-06-29
    Officer
    2015-07-13 ~ 2017-11-13
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 23 - Has significant influence or control OE
  • 9
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2015-02-11 ~ 2017-11-13
    IIF 8 - director → ME
  • 10
    Devonshire House 29-31 Elmfield Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2002-11-11 ~ 2011-03-28
    IIF 6 - director → ME
    2002-10-01 ~ 2007-04-17
    IIF 7 - secretary → ME
  • 11
    FOREX FOR AFRICA LTD - 2018-02-19
    TRADEFIN INTERNATIONAL LIMITED - 2017-11-20
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    106,130 GBP2023-09-30
    Officer
    2018-03-05 ~ 2022-07-07
    IIF 11 - director → ME
    2003-04-24 ~ 2004-02-01
    IIF 2 - director → ME
    2001-09-24 ~ 2002-10-16
    IIF 5 - director → ME
    Person with significant control
    2018-06-01 ~ 2019-11-20
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (4 parents)
    Officer
    2003-12-15 ~ 2004-05-17
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.