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

Grealish, Seamus Francis

    Related profiles found in government register
  • Grealish, Seamus Francis
    British chartered surveyor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelbridge House, Pickhurst Road, Chiddingfold, Surrey, GU8 4TS

      IIF 1 IIF 2
    • 250, South Oak Way, Lime Square Green Park, Reading, Berkshire, RG2 6UG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Grealish, Seamus Francis
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelbridge House, Pickhurst Road, Chiddingfold, Surrey, GU8 4TS

      IIF 6 IIF 7 IIF 8
    • 250, South Oak Way, Lime Square Green Park, Reading, Berkshire, RG2 6UG, United Kingdom

      IIF 10
  • Grealish, Seamus Francis
    British manager born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelbridge House, Pickhurst Road, Chiddingfold, Surrey, GU8 4TS

      IIF 11
  • Grealish, Seamus Francis
    British managing director born in February 1948

    Registered addresses and corresponding companies
    • The Coach House Frith Hill Road, Godalming, Surrey, GU7 2ED

      IIF 12
  • Grealish, Seanus Francis
    British director

    Registered addresses and corresponding companies
    • 250, South Oak Way, Lime Square Green Park, Reading, Berkshire, RG2 6UG, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    SHERIOL EIGHTY-SIX LIMITED - 1997-10-09
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-10-07 ~ 2006-01-17
    IIF 12 - director → ME
  • 2
    CAMBRIDGE FELT ROOFING LIMITED - 2007-06-05
    Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-12-21 ~ 2009-11-13
    IIF 10 - director → ME
  • 3
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-31 ~ 2009-11-13
    IIF 13 - director → ME
  • 4
    FIVEPOINT CAPITAL LIMITED - 2007-02-19
    FIVEPOINT CAPITAL PLC - 2006-05-16
    Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-07-27 ~ 2009-11-13
    IIF 4 - director → ME
  • 5
    EARTHPURPLE LIMITED - 2006-10-02
    Leigh Adams Llp, Brentmead House, Britannia Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-05-17 ~ 2009-11-13
    IIF 5 - director → ME
  • 6
    SOUTH MIDLAND CONTRACTING LTD - 2007-03-06
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-17 ~ 2009-11-13
    IIF 3 - director → ME
  • 7
    ISS EUROPE LIMITED - 1996-07-17
    ISS SERVISYSTEM LIMITED - 1989-07-14
    SERVISYSTEM LIMITED - 1982-12-29
    COMMERCIAL CLEANING SERVICES LIMITED - 1978-12-31
    Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2004-12-15 ~ 2007-06-05
    IIF 11 - director → ME
  • 8
    PROFLEXS TECHNICAL SOLUTIONS LIMITED - 2011-02-01
    KENTKRAFT ENGINEERING LTD. - 2010-03-17
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (3 parents)
    Officer
    2008-05-14 ~ 2010-03-25
    IIF 1 - director → ME
  • 9
    ISS DAMAGE CONTROL (SCOTLAND) LIMITED - 2022-05-03
    ISS DAMAGE SERVICES (SCOTLAND) LIMITED - 2002-10-29
    PINCO 1751 LIMITED - 2002-06-25
    Units 1-4 Cumbernauld Business Park, Cumbernauld, Stirlingshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2005-01-13 ~ 2007-06-05
    IIF 8 - director → ME
  • 10
    ISS DAMAGE CONTROL LIMITED - 2022-05-03
    ISS DAMAGE SERVICES UK LIMITED - 2002-10-04
    ELECTROMEC (SKIPTON) LIMITED - 2001-11-05
    7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-01-13 ~ 2007-06-05
    IIF 9 - director → ME
  • 11
    FREIDMAN LIMITED - 2010-04-07
    BLAKEDEW 725 LIMITED - 2008-04-17
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2008-05-14 ~ 2010-03-25
    IIF 2 - director → ME
  • 12
    MANSFIELD FRANCHISING LIMITED - 1999-10-28
    TRADINGSHIP LIMITED - 1987-10-30
    Spectrum House Spectrum House, Lower Oakham Way, Mansfield, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,202,543 GBP2023-12-31
    Officer
    2005-06-10 ~ 2007-06-05
    IIF 6 - director → ME
  • 13
    NEEJAM 80 LIMITED - 1996-12-09
    64 Orton Lane, Wombourne, Wolverhampton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,762 GBP2023-12-31
    Officer
    2005-06-10 ~ 2007-06-05
    IIF 7 - 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.