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

    Related profiles found in government register
  • Grist, Stephen

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

      IIF 1 IIF 2
    • icon of address 79, Stockwell Park Road, London, SW9 0DB, England

      IIF 3
  • Grist, Stephen John

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

      IIF 4
  • Grist, Stephen John
    British

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

      IIF 5
    • icon of address 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

      IIF 6
  • Grist, Stephen John
    British company director

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

      IIF 7 IIF 8
    • icon of address 5 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF

      IIF 9
  • Grist, Stephen John
    British director

    Registered addresses and corresponding companies
  • Grist, Stephen John
    British company director born in November 1966

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

      IIF 12 IIF 13
    • icon of address 5 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF

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

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address 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
    • icon of address 39 Woodend Drive, Ascot, Berkshire, SL5 9BD

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 26
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    SECKLOE 166 LIMITED - 2003-08-05
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    131,905 GBP2024-07-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 79 Stockwell Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Prestige House, 23-26 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    INTELECOM UK LIMITED - 2017-04-07
    CONSORTE UK LIMITED - 2007-09-19
    PAINTCAST LIMITED - 2001-01-03
    icon of address 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
    icon of calendar 2022-10-18 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 79 Stockwell Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 7
    icon of address Herschel House, 58 Herschel Street, Slough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 27 - Director → ME
Ceased 13
  • 1
    BERTIE. LIMITED - 2009-04-29
    STEP TWO TECHNOLOGY LIMITED - 2009-04-03
    icon of address 27 Templewood, West Ealing, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2007-10-09 ~ 2008-03-05
    IIF 15 - Director → ME
    icon of calendar 2007-10-09 ~ 2008-03-05
    IIF 6 - Secretary → ME
  • 2
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2004-10-04
    IIF 16 - Director → ME
  • 3
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address 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
    icon of calendar 2003-03-07 ~ 2004-10-04
    IIF 23 - Director → ME
  • 4
    MIRICS SEMICONDUCTOR LIMITED - 2010-11-23
    CHAMELEON MICROSYSTEMS LIMITED - 2005-04-21
    icon of address 21 Lenten Street, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,811 GBP2024-04-30
    Officer
    icon of calendar 2011-10-19 ~ 2012-05-14
    IIF 18 - Director → ME
    icon of calendar 2010-10-18 ~ 2012-05-14
    IIF 4 - Secretary → ME
  • 5
    icon of address 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
    icon of calendar 2012-06-11 ~ 2015-09-22
    IIF 2 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2013-09-25 ~ 2015-02-18
    IIF 25 - Director → ME
    icon of calendar 2012-06-11 ~ 2015-02-18
    IIF 1 - Secretary → ME
  • 7
    MINCOM PTY LIMITED - 2012-02-24
    INHOCO 341 LIMITED - 1994-08-03
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1998-07-18
    IIF 12 - Director → ME
    icon of calendar 1997-06-19 ~ 1998-07-18
    IIF 7 - Secretary → ME
  • 8
    MINCOM SERVICES PTY LIMITED - 2012-02-24
    INHOCO 342 LIMITED - 1994-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1998-07-18
    IIF 13 - Director → ME
    icon of calendar 1997-06-19 ~ 1998-07-18
    IIF 8 - Secretary → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2004-10-04
    IIF 21 - Director → ME
    icon of calendar 2000-10-31 ~ 2002-11-13
    IIF 10 - Secretary → ME
  • 10
    SYNCBLADE LIMITED - 1999-10-04
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2004-10-04
    IIF 19 - Director → ME
    icon of calendar 2000-10-31 ~ 2002-11-13
    IIF 11 - Secretary → ME
  • 11
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2004-10-04
    IIF 17 - Director → ME
  • 12
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2004-10-04
    IIF 20 - Director → ME
  • 13
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-06-13
    IIF 14 - Director → ME
    icon of calendar 2000-02-01 ~ 2001-06-13
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.