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

Gray, Jeanette Elizabeth

    Related profiles found in government register
  • Gray, Jeanette Elizabeth
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Street, Birkenhead, Wirral, CH41 5HZ, United Kingdom

      IIF 1
  • Hetreed, Peter Vincent
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Bath Road, Bath Road, Cheltenham, GL53 7HQ, England

      IIF 2 IIF 3
    • icon of address Unit 2a, Crowborough Business Park, Park Road, Crowborough, East Sussex, TN6 2GZ, United Kingdom

      IIF 4
  • Hetreed, Peter Vincent
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St Thomas Street, Bristol, BS1 6JS, United Kingdom

      IIF 5
    • icon of address 2nd, Floor Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL20 1TA, United Kingdom

      IIF 6
    • icon of address 2nd, Floor Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL50 1TA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 2nd, Floor Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 10
    • icon of address Unit 2a, Crowborough Business Park, Park Road, Crowborough, East Sussex, TN6 2GZ, United Kingdom

      IIF 11
  • Peter Hetreed
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 12
    • icon of address Festival House, 39 Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 13
  • Turner, Frances Jean
    British retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fore Street, Totnes, Devon, TQ9 5RP, United Kingdom

      IIF 14
  • Hetreed, Peter
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, 39 Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 15
  • Mr Peter Vincent Hetreed
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bath Road, Cheltenham, GL53 7HQ, England

      IIF 16
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 17
  • Newton, John Simon
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Street, Birkenhead, Wirral, CH41 5HZ, United Kingdom

      IIF 18
  • Wood, Alexander
    British teacher born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Acredales, Linlithgow, West Lothian, EH49 6HY, Scotland

      IIF 19
  • Hetreed, Peter Vincent
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL50 1TA, United Kingdom

      IIF 20
    • icon of address 3rd Floor, 111 Charterhouse Street, London, EC1M 6AW

      IIF 21
  • Turner, Frances Jean
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, New Walk, Totnes, Devon, TQ9 5WB, England

      IIF 22
  • Barron, Philip James
    British project manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100a, Napier Road, London, E11 3JZ, England

      IIF 23
  • Hetreed, Peter Vincent
    British director born in April 1950

    Registered addresses and corresponding companies
    • icon of address 18 Perry Way, Lightwater, Surrey, GU18 5LB

      IIF 24
  • Wood, Alexander
    Scottish head teacher born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Fleming Lane, Winchburgh, Broxburn, EH52 6FT, Scotland

      IIF 25
  • Mr Alexander Wood
    Scottish born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Fleming Lane, Winchburgh, Broxburn, EH52 6FT, Scotland

      IIF 26
  • Mr Phillip James Barron
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54 Kennington Oval, Kennington Oval, London, SE11 5SW

      IIF 27
  • Rafferty, Maura Mairead
    Irish retired university teacher born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Algiers Road, London, SE13 7JD, England

      IIF 28
  • Knibbs, Patrick John
    Irish commercial manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Basepoint Business Centre, Aviation Park West, Bournemouth Int'l Airport Hurn, Christchurch, Dorset, BH23 6NX, England

      IIF 29 IIF 30
    • icon of address B3 Forelle Centre, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB

      IIF 31 IIF 32
  • Knibbs, Patrick John
    Irish director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Street, Oare, Faversham, Kent, ME13 0QE, United Kingdom

      IIF 33
    • icon of address B3 Forelle Centre, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB

      IIF 34
  • Knibbs, Patrick John
    Irish manager born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6f, Gatwick House, Peeks Brook Lane, Horley, Surrey, RH6 9ST, United Kingdom

      IIF 35
  • Stenbeck, Richard Nils Einar
    Swedish director born in November 1950

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL50 1TA, United Kingdom

      IIF 36
  • Martins, Kevin
    Nigerian security consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bramcote Street, Nottingham, NG7 3EX, England

      IIF 37
  • Martins, Kevin
    Ghanaian trading and services born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Wootton Street, Wootton Street, Bedworth, CV12 9DY, United Kingdom

      IIF 38
  • Newton, John Simon

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Street, Birkenhead, Wirral, CH41 5HZ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 49 Acredales, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 16 Fleming Lane, Winchburgh, Broxburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,289 GBP2024-10-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address B3 Forelle Centre Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 4
    INTEL DATA COMMS LTD - 2011-09-16
    icon of address Third Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 30 Fore Street, Totnes, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    761,287 GBP2025-03-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    INVO SOLUTIONS LIMITED - 2015-03-30
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Third Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 3rd Floor, 111 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    INTEGR8 HOSTED SERVICES LTD - 2008-12-24
    INTEGR8 MANAGED SERVICES LTD - 2015-03-30
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,685 GBP2025-03-31
    Officer
    icon of calendar 2005-12-19 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 24 Bramcote Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Third Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Third Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Third Floor 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Third Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address B3 Forelle Centre Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address B3 Forelle Centre Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 137 Wootton Street Wootton Street, Bedworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,631 GBP2024-02-29
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 38 - Director → ME
Ceased 9
  • 1
    SOUTHERN CROSS FREIGHT LOGISTICS LIMITED - 2016-03-10
    icon of address 65 Basepoint Business Centre Aviation Park West, Bournemouth Int'l Airport, Hurn, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2003-01-07 ~ 2015-09-15
    IIF 29 - Director → ME
  • 2
    icon of address 22 Upper Spring Lane, Ightham, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2011-09-01
    IIF 33 - Director → ME
  • 3
    BOWAN RACING LIMITED - 1998-07-30
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1998-07-02
    IIF 24 - Director → ME
  • 4
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,840 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2021-10-01
    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
  • 5
    icon of address Third Floor 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2011-09-16
    IIF 36 - Director → ME
  • 6
    BARBARA MELUNSKY REFUGEE YOUTH AGENCY LIMITED - 2016-04-25
    icon of address 82 London Road London Road, Croydon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    41,234 GBP2019-12-31
    Officer
    icon of calendar 2010-10-13 ~ 2015-09-17
    IIF 28 - Director → ME
    icon of calendar 2010-11-17 ~ 2019-12-19
    IIF 23 - Director → ME
    icon of calendar 2010-10-13 ~ 2019-12-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
  • 7
    SOUTHERN CROSS ENTERPRISES LIMITED - 2006-10-06
    icon of address 65 Basepoint Business Centre Aviation Park West, Bournemouth Int'l Airport, Hurn, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2015-09-15
    IIF 30 - Director → ME
  • 8
    PALMLAND PROPERTY MANAGEMENT LIMITED - 1983-02-09
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    81 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-10-17
    IIF 18 - Director → ME
    icon of calendar 2006-07-28 ~ 2013-06-19
    IIF 1 - Director → ME
    icon of calendar 2011-12-31 ~ 2013-10-17
    IIF 39 - Secretary → ME
  • 9
    TOURVEST DUTY FREE LIMITED - 2004-02-20
    icon of address One Crown Square Crown Square, Church Street East, Woking, Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,303,850 GBP2024-08-31
    Officer
    icon of calendar 2004-02-05 ~ 2014-05-16
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.