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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Arena, Matthew Vincenzo
    Born in April 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ now
    OF - Director → CIF 0
    Arena, Matthew Vincenzo
    Managing Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-04-07 ~ now
    OF - Secretary → CIF 0
    Mr Matthew Vincenzo Arena
    Born in April 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Craig, Michael David
    Born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Thomson, Kevin Charles
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 2
    Warburton, Graham David
    Mortgage Broker born in August 1959
    Individual
    Officer
    icon of calendar 1996-01-16 ~ 1999-05-06
    OF - Director → CIF 0
  • 3
    Weller, David John
    Broker born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-16 ~ 2006-04-07
    OF - Director → CIF 0
    Weller, David John
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2006-04-07
    OF - Secretary → CIF 0
  • 4
    Arena, Pasquale Vincenzo
    Mortgage And Loan Administrato born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-16 ~ 1999-05-06
    OF - Director → CIF 0
    Arena, Pasquale Vincenzo
    Mortgage & Loan Administrator born in December 1949
    Individual (3 offsprings)
    icon of calendar 2001-02-28 ~ 2016-04-27
    OF - Director → CIF 0
    Mr Pasquale Vincenzo Arena
    Born in December 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Tully, Mark William
    Director born in October 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-07-20 ~ 2005-11-30
    OF - Director → CIF 0
  • 6
    Gardner, William Nigel
    Mortgage And Loan Administrato born in January 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-16 ~ 2001-02-28
    OF - Director → CIF 0
    Gardner, William Nigel
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 7
    O'hearne, Martin
    Mortgage Processor born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-10 ~ 1999-05-06
    OF - Director → CIF 0
    O'hearne, Martin
    Mortgage Broker born in September 1962
    Individual (4 offsprings)
    icon of calendar 2001-11-16 ~ 2016-01-28
    OF - Director → CIF 0
  • 8
    Day, Patrick Michael Ian
    Mortgage Processor born in July 1951
    Individual
    Officer
    icon of calendar 1998-01-08 ~ 1999-05-06
    OF - Director → CIF 0
    icon of calendar 2001-02-28 ~ 2005-03-02
    OF - Director → CIF 0
    Day, Patrick Michael Ian
    Mortgage Packager
    Individual
    Officer
    icon of calendar 1995-12-29 ~ 1998-01-08
    OF - Secretary → CIF 0
    icon of calendar 2001-02-28 ~ 2005-03-02
    OF - Secretary → CIF 0
  • 9
    Marshall, Antony James
    Director born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-12-02 ~ 2009-12-08
    OF - Director → CIF 0
  • 10
    Robson, Barry Lyndon
    Mortgage Processor born in September 1947
    Individual
    Officer
    icon of calendar 1995-12-29 ~ 2001-02-28
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-29 ~ 1995-12-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EXCLUSIVE CONNECTIONS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Property, Plant & Equipment
13,504 GBP2024-03-31
19,148 GBP2023-03-31
Debtors
634,963 GBP2024-03-31
433,673 GBP2023-03-31
Cash at bank and in hand
42,465 GBP2024-03-31
109,430 GBP2023-03-31
Current Assets
677,428 GBP2024-03-31
543,103 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-78,943 GBP2023-03-31
Net Current Assets/Liabilities
360,917 GBP2024-03-31
464,160 GBP2023-03-31
Total Assets Less Current Liabilities
374,421 GBP2024-03-31
483,308 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Capital redemption reserve
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
373,321 GBP2024-03-31
482,208 GBP2023-03-31
Equity
374,421 GBP2024-03-31
483,308 GBP2023-03-31
Average Number of Employees
332023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
141,598 GBP2024-03-31
141,319 GBP2023-03-31
Motor vehicles
44,506 GBP2024-03-31
44,506 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
186,104 GBP2024-03-31
185,825 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
134,993 GBP2024-03-31
131,369 GBP2023-03-31
Motor vehicles
37,607 GBP2024-03-31
35,308 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
172,600 GBP2024-03-31
166,677 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,624 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
2,299 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,923 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
6,605 GBP2024-03-31
9,950 GBP2023-03-31
Motor vehicles
6,899 GBP2024-03-31
9,198 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
549,843 GBP2024-03-31
365,446 GBP2023-03-31
Other Debtors
Current
1,604 GBP2024-03-31
8,536 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
83,516 GBP2024-03-31
59,691 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
634,963 GBP2024-03-31
Current, Amounts falling due within one year
433,673 GBP2023-03-31
Trade Creditors/Trade Payables
Current
285,888 GBP2024-03-31
50,654 GBP2023-03-31
Other Taxation & Social Security Payable
Current
20,843 GBP2024-03-31
16,330 GBP2023-03-31
Other Creditors
Current
9,780 GBP2024-03-31
11,959 GBP2023-03-31
Creditors
Current
316,511 GBP2024-03-31
78,943 GBP2023-03-31

  • EXCLUSIVE CONNECTIONS LIMITED
    Info
    Registered number 03142182
    icon of addressRutland House, Minerva Business Park Lynch Wood, Peterborough PE2 6PZ
    PRIVATE LIMITED COMPANY incorporated on 1995-12-29 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.