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

Soanes, Quentin Bruce

    Related profiles found in government register
  • Soanes, Quentin Bruce
    British born in January 1955

    Registered addresses and corresponding companies
    • icon of address Plovers 24 Herington Grove, Hutton Mount, Brentwood, Essex, CM13 2NW

      IIF 1
  • Soanes, Quentin Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 2
  • Soanes, Quentin Bruce
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 3
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 4
  • Soanes, Quentin Bruce
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 5 IIF 6
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR, England

      IIF 7
    • icon of address 4, Wellesley Terrace, London, N1 7NA, England

      IIF 8 IIF 9
  • Soanes, Quentin Bruce
    British broker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 10
  • Soanes, Quentin Bruce
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 11 IIF 12
    • icon of address Cory House Berth 21, Tilbury Docks, Tilbury, Essex, RM18 7JT

      IIF 13
  • Soanes, Quentin Bruce
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Cosway Street, London, NW1 5BT

      IIF 14 IIF 15
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 16 IIF 17
    • icon of address Cory House 21 Berth, Tilbury Docks, Essex, RM18 7JT

      IIF 18
    • icon of address The Baltic Exchange, St Mary Axe, London, EC3A 8BH

      IIF 19
  • Soanes, Quentin Bruce
    British shipbroker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Cosway Street, London, NW1 5BT

      IIF 20
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR

      IIF 21 IIF 22 IIF 23
    • icon of address Cory House, 21 Berth, Tilbury, Docks, Tilbury, Essex, RM18 7JT

      IIF 25
    • icon of address 35, Cosway Street, London, NW1 5BT, United Kingdom

      IIF 26
  • Soanes, Quentin Bruce
    British shipping broker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, Essex, CM13 2NR, England

      IIF 27
  • Mr Quentin Bruce Soanes
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blackborn Ltd, 7 Brook Business Centre, Cowley Mill Road, Cowley, UB8 2FX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 27 - Director → ME
  • 2
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 4 - LLP Member → ME
  • 3
    MILEEDGE LIMITED - 1991-05-09
    icon of address C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Cowley, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 1991-04-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -414,533 GBP2020-11-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,028,660 GBP2024-11-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1st Floor 4 Wellesley Terrace, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    300 GBP2025-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 9 - Director → ME
  • 7
    NEVRUS (812) LIMITED - 1999-11-29
    LONDON SHIP VALUATION PANEL LIMITED - 2000-01-17
    THE LONDON SHIP VALUATION PANEL LIMITED - 2003-06-09
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 3 - LLP Member → ME
Ceased 19
  • 1
    AQUALISBRAEMAR TECHNICAL SERVICES LIMITED - 2022-03-02
    BRAEMAR FALCONER LIMITED - 2011-05-10
    FALCONER, BRYAN & ASSOCIATES PTE LIMITED - 2006-01-26
    FALCONER BRYAN PTE LIMITED - 2008-08-19
    BRAEMAR TECHNICAL SERVICES LIMITED - 2019-06-25
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2013-06-01
    IIF 20 - Director → ME
  • 2
    UNIFORM CHANGES LIMITED - 2001-12-06
    BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2019-06-25
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-06-21
    IIF 16 - Director → ME
  • 3
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    icon of address Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Officer
    icon of calendar 2006-03-21 ~ 2012-10-31
    IIF 14 - Director → ME
  • 4
    icon of address 5th Floor 77 Leadenhall Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2012-07-05
    IIF 19 - Director → ME
  • 5
    BALTIC MERCANTILE AND SHIPPING EXCHANGE,LIMITED(THE) - 1982-04-14
    icon of address 5th Floor 77 Leadenhall Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2014-07-10
    IIF 10 - Director → ME
  • 6
    NEVRUS (845) LIMITED - 2000-08-17
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2013-06-01
    IIF 23 - Director → ME
  • 7
    NEVRUS (374) LIMITED - 1987-12-03
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-06-01
    IIF 5 - Director → ME
  • 8
    BRAEMAR SHIPPING LIMITED - 2009-05-20
    SHELFCO (NO 2733) LIMITED - 2002-10-02
    BRAEMAR SEASCOPE (SHANGHAI) LIMITED - 2007-05-10
    BRAEMAR SHIPPING SERVICES LIMITED - 2007-06-21
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2013-06-01
    IIF 17 - 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 2007-01-10 ~ 2012-07-31
    IIF 15 - Director → ME
  • 10
    SHELFCO (NO 2748) LIMITED - 2002-10-02
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2013-06-01
    IIF 11 - Director → ME
  • 11
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2013-06-01
    IIF 6 - Director → ME
  • 12
    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 2001-03-20 ~ 2012-10-22
    IIF 12 - Director → ME
  • 13
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 1 - Director → ME
  • 14
    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 1998-06-11 ~ 2013-05-20
    IIF 24 - Director → ME
  • 15
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN FREIGHT LIMITED - 2023-01-06
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-10-31
    IIF 13 - Director → ME
  • 16
    CORY BROTHERS SHIPPING AGENCY LIMITED - 2023-03-01
    SHELFCO (NO.2847) LIMITED - 2003-08-05
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2012-10-31
    IIF 18 - Director → ME
  • 17
    MILEEDGE LIMITED - 1991-05-09
    icon of address C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Cowley, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 1991-04-30 ~ 2000-02-01
    IIF 2 - Secretary → ME
  • 18
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2004-10-26 ~ 2012-10-31
    IIF 25 - Director → ME
  • 19
    BRAEMAR WAVESPEC LIMITED - 2021-04-08
    WAVESPEC LIMITED - 2012-01-19
    BRAEMAR TECHNICAL SERVICES (ENGINEERING) LIMITED - 2019-08-15
    LETTERACTION LIMITED - 1993-01-07
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2013-06-01
    IIF 21 - Director → 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.