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

Foreman, Terence David

    Related profiles found in government register
  • Foreman, Terence David

    Registered addresses and corresponding companies
  • Foreman, Terence David
    British

    Registered addresses and corresponding companies
  • Foreman, Terence David
    British accountant

    Registered addresses and corresponding companies
  • Foreman, Terence David
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Foreman, Terence David
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Foreman, Terence David
    British certified chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherwick House, 3 Thomas More Street, London, E1W 1YZ, England

      IIF 62
  • Foreman, Terence David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 63
    • icon of address Eca Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 64
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Secretary → ME
  • 3
    BRITISH APPROVALS SERVICE FOR CABLES - 2023-04-06
    BRITISH APPROVALS SERVICE FOR CABLES LIMITED - 1989-10-03
    BRITISH APPROVALS SERVICE FOR ELECTRIC CABLES LIMITED - 1989-09-04
    icon of address 1 C/o Emw Law, 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 37 - Director → ME
  • 4
    EC INSURANCE MANAGEMENT HOLDINGS LIMITED - 2008-10-16
    icon of address Eca Court, 24 - 26 South Park, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-11-28 ~ now
    IIF 2 - Secretary → ME
  • 5
    ELECTRICAL CONTRACTORS' INSURANCE BROKERS LIMITED - 1982-02-02
    ELECTRICAL CONTRACTORS INSURANCE SERVICES LIMITED - 2015-03-02
    SEALET LIMITED - 1981-12-31
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-11-28 ~ now
    IIF 4 - Secretary → ME
  • 6
    ELECSA LIMITED - 2009-07-27
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 3 - Secretary → ME
  • 7
    EC CERTIFICATION LIMITED - 2010-10-19
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Secretary → ME
  • 8
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-09-01 ~ now
    IIF 11 - Secretary → ME
  • 9
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-03-22 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 6 - Secretary → ME
  • 11
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 9 - Secretary → ME
  • 12
    ELECSA LIMITED - 2012-09-13
    ECA AFFINITY SERVICES LIMITED - 2009-07-27
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 10 - Secretary → ME
Ceased 23
  • 1
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    GSE GROUP LIMITED - 2018-06-04
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2010-10-31
    IIF 48 - Director → ME
    icon of calendar 2003-12-08 ~ 2010-10-31
    IIF 14 - Secretary → ME
  • 2
    BAXI AIR MANAGEMENT LIMITED - 2000-01-14
    ACTIONAIR GROUP LIMITED - 1998-03-28
    ACTIONAIR EQUIPMENT LIMITED - 1996-09-18
    RUSKIN AIR MANAGEMENT LIMITED - 2000-05-31
    icon of address C/o Swegon Air Management Limited, Stourbridge Road, Bridgnorth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1996-05-10
    IIF 15 - Secretary → ME
  • 3
    CONTINENTAL SHELF 347 LIMITED - 2005-07-14
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-11 ~ 2010-10-31
    IIF 59 - Director → ME
    icon of calendar 2005-07-11 ~ 2010-10-31
    IIF 34 - Secretary → ME
  • 4
    icon of address 20 Manor Farm Close, Lympne, Hythe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2002-08-31
    IIF 29 - Secretary → ME
  • 5
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-19
    Officer
    icon of calendar 2022-03-11 ~ 2023-03-31
    IIF 64 - Director → ME
  • 6
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-03-31
    IIF 63 - Director → ME
  • 7
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-31
    IIF 52 - Director → ME
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 16 - Secretary → ME
  • 8
    CONTINENTAL SHELF 285 LIMITED - 2003-09-24
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-01
    IIF 56 - Director → ME
    icon of calendar 2003-10-08 ~ 2004-02-10
    IIF 60 - Director → ME
    icon of calendar 2004-02-10 ~ 2010-10-01
    IIF 23 - Secretary → ME
    icon of calendar 2003-09-26 ~ 2003-10-14
    IIF 19 - Secretary → ME
  • 9
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,299,517 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 22 - Secretary → ME
  • 10
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2010-10-31
    IIF 50 - Director → ME
    icon of calendar 2004-03-24 ~ 2010-10-31
    IIF 24 - Secretary → ME
  • 11
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    GSE CONSTRUCTION LIMITED - 2011-07-21
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-31
    IIF 51 - Director → ME
    icon of calendar 2004-12-14 ~ 2010-10-31
    IIF 13 - Secretary → ME
  • 12
    G S E DESIGN AND BUILD LIMITED - 2011-07-29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 18 - Secretary → ME
  • 13
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-31
    IIF 58 - Director → ME
    icon of calendar 2003-10-07 ~ 2004-02-10
    IIF 53 - Director → ME
    icon of calendar 2001-01-15 ~ 2003-10-14
    IIF 17 - Secretary → ME
    icon of calendar 2004-02-10 ~ 2010-10-31
    IIF 30 - Secretary → ME
  • 14
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 31 - Secretary → ME
  • 15
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,290 GBP2024-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2010-10-31
    IIF 55 - Director → ME
    icon of calendar 2004-06-22 ~ 2010-10-31
    IIF 20 - Secretary → ME
    icon of calendar 2001-01-15 ~ 2004-05-20
    IIF 26 - Secretary → ME
  • 16
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2010-10-31
    IIF 54 - Director → ME
    icon of calendar 2004-12-14 ~ 2006-09-08
    IIF 28 - Secretary → ME
    icon of calendar 2006-09-15 ~ 2007-07-23
    IIF 27 - Secretary → ME
  • 17
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569,553 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 21 - Secretary → ME
  • 18
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2010-10-31
    IIF 49 - Director → ME
    icon of calendar 2001-01-15 ~ 2010-10-31
    IIF 35 - Secretary → ME
  • 19
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2010-10-31
    IIF 61 - Director → ME
    icon of calendar 2003-12-08 ~ 2010-10-31
    IIF 32 - Secretary → ME
  • 20
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2010-10-31
    IIF 25 - Secretary → ME
  • 21
    icon of address Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2010-10-31
    IIF 57 - Director → ME
    icon of calendar 2004-07-02 ~ 2010-10-31
    IIF 33 - Secretary → ME
  • 22
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2010-10-31
    IIF 12 - Secretary → ME
  • 23
    THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION - 2014-01-07
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2023-06-06
    IIF 62 - 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.