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

Storey, Jack Hammel Cardenas

    Related profiles found in government register
  • Storey, Jack Hammel Cardenas
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Place Suite, 111 Honey Pot Lane, Stanmore, HA7 1BT, England

      IIF 1
  • Storey, Jack Hammel Cardenas
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Free Trade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 2
  • Storey, Jack Hammel Cardenas
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, London, W1J 5BT, England

      IIF 3
    • icon of address C/o Rosemont Group Capital Partners Limited, 20 North Audley Street, London, W1K 6WE, United Kingdom

      IIF 4
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, WV2 3AA

      IIF 5
  • Storey, Jack Hammel Cardenas
    British finance planner born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sherbourne Place, The Chase, Stanmore, HA7 3UH, United Kingdom

      IIF 6
  • Mr Jack Hammel Cardenas Storey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 7
    • icon of address 52, Berkeley Square, London, W1J 5BT, England

      IIF 8
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT

      IIF 9
  • Storey, Jack
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 10
  • Storey, Jack Hammel Cardenas

    Registered addresses and corresponding companies
    • icon of address 20 Sherbourne Place, The Chase, Stanmore, Middlesex, HA7 3UH

      IIF 11
  • Mr Jack Cardenas Storey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 12
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 13
    • icon of address Unit 101, First Floor, Cervantes House, 5-9 Headstone Rd, Harrow, HA1 1PD, England

      IIF 14
    • icon of address 23, Berkeley Square, London, W1J 6EJ, England

      IIF 15
  • Mr Jack Storey
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 16
  • Cardenas Storey, Jack
    British financial advisor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sherbourne Place, The Chase, Stanmore, Middlesex, HA7 3UH

      IIF 17
  • Storey, Jack
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sextons House, Bardsley Lane, London, SE10 9RQ, United Kingdom

      IIF 18
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 19
  • Storey, Jack
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Storey, Jack
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 21
  • Mr Jack Storey
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 23
    • icon of address Onega House, 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 24
  • Mr Jack Storey
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 25
  • Storey, Jack

    Registered addresses and corresponding companies
    • icon of address 11, Sextons House, Bardsley Lane, London, SE10 9RQ, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 52 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Regus, City South Tower 26 Elmfield Road, London, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,728 GBP2017-01-31
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 20 Sherbourne Place, The Chase, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,822 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    336,748 GBP2024-09-30
    Officer
    icon of calendar 2001-09-11 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 264 High Street, Beckenham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,294 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 52 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 28 Streatham Common South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,374 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Streatham Common South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -36,319 GBP2023-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-03-17 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5-9 Headstone Road, Harrow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TREYD ADVANCE LIMITED - 2025-08-26
    icon of address Unit Da2 Sutherland House, 43 Sutherland Road, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4385, 09738426 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2018-08-18
    IIF 4 - Director → ME
  • 2
    icon of address 5-9 Headstone Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,086 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 1 - Director → ME
  • 3
    icon of address 23 Berkley Square, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,328 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Pacific House 382 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.