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 13
  • 1
    Marshall, Antony James
    Director born in September 1966
    Individual (16 offsprings)
    Officer
    2006-12-02 ~ 2009-12-08
    OF - Director → CIF 0
  • 2
    Robson, Barry Lyndon
    Mortgage Processor born in September 1947
    Individual (5 offsprings)
    Officer
    1995-12-29 ~ 2001-02-28
    OF - Director → CIF 0
  • 3
    Arena, Pasquale Vincenzo
    Mortgage And Loan Administrato born in December 1949
    Individual (8 offsprings)
    Officer
    1996-01-16 ~ 1999-05-06
    OF - Director → CIF 0
    Arena, Pasquale Vincenzo
    Mortgage & Loan Administrator born in December 1949
    Individual (8 offsprings)
    2001-02-28 ~ 2016-04-27
    OF - Director → CIF 0
    Mr Pasquale Vincenzo Arena
    Born in December 1949
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Arena, Matthew Vincenzo
    Born in April 1979
    Individual (12 offsprings)
    Officer
    2005-10-05 ~ now
    OF - Director → CIF 0
    Arena, Matthew Vincenzo
    Managing Director
    Individual (12 offsprings)
    Officer
    2006-04-07 ~ now
    OF - Secretary → CIF 0
    Mr Matthew Vincenzo Arena
    Born in April 1979
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Craig, Michael David
    Born in July 1987
    Individual (1 offspring)
    Officer
    2021-06-11 ~ now
    OF - Director → CIF 0
  • 6
    Weller, David John
    Broker born in December 1944
    Individual (5 offsprings)
    Officer
    2001-11-16 ~ 2006-04-07
    OF - Director → CIF 0
    Weller, David John
    Individual (5 offsprings)
    Officer
    2005-03-02 ~ 2006-04-07
    OF - Secretary → CIF 0
  • 7
    Day, Patrick Michael Ian
    Mortgage Processor born in July 1951
    Individual (6 offsprings)
    Officer
    1998-01-08 ~ 1999-05-06
    OF - Director → CIF 0
    2001-02-28 ~ 2005-03-02
    OF - Director → CIF 0
    Day, Patrick Michael Ian
    Mortgage Packager
    Individual (6 offsprings)
    Officer
    1995-12-29 ~ 1998-01-08
    OF - Secretary → CIF 0
    2001-02-28 ~ 2005-03-02
    OF - Secretary → CIF 0
  • 8
    Thomson, Kevin Charles
    Director born in July 1959
    Individual (8 offsprings)
    Officer
    2008-05-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 9
    O'hearne, Martin
    Mortgage Processor born in September 1962
    Individual (8 offsprings)
    Officer
    1997-04-10 ~ 1999-05-06
    OF - Director → CIF 0
    O'hearne, Martin
    Mortgage Broker born in September 1962
    Individual (8 offsprings)
    2001-11-16 ~ 2016-01-28
    OF - Director → CIF 0
  • 10
    Tully, Mark William
    Director born in October 1963
    Individual (19 offsprings)
    Officer
    2004-07-20 ~ 2005-11-30
    OF - Director → CIF 0
  • 11
    Warburton, Graham David
    Mortgage Broker born in August 1959
    Individual (3 offsprings)
    Officer
    1996-01-16 ~ 1999-05-06
    OF - Director → CIF 0
  • 12
    Gardner, William Nigel
    Mortgage And Loan Administrato born in January 1962
    Individual (11 offsprings)
    Officer
    1996-01-16 ~ 2001-02-28
    OF - Director → CIF 0
    Gardner, William Nigel
    Individual (11 offsprings)
    Officer
    1998-01-08 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 13
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 118006 offsprings)
    Officer
    1995-12-29 ~ 1995-12-29
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EXCLUSIVE CONNECTIONS LIMITED

Period: 1995-12-29 ~ now
Company number: 03142182
Registered name
EXCLUSIVE CONNECTIONS LIMITED - now
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
6,617 GBP2025-03-31
13,504 GBP2024-03-31
Debtors
775,588 GBP2025-03-31
634,963 GBP2024-03-31
Cash at bank and in hand
122,776 GBP2025-03-31
42,465 GBP2024-03-31
Current Assets
898,364 GBP2025-03-31
677,428 GBP2024-03-31
Creditors
Amounts falling due within one year
-469,673 GBP2025-03-31
-316,511 GBP2024-03-31
Net Current Assets/Liabilities
428,691 GBP2025-03-31
360,917 GBP2024-03-31
Total Assets Less Current Liabilities
435,308 GBP2025-03-31
374,421 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Capital redemption reserve
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
434,208 GBP2025-03-31
373,321 GBP2024-03-31
Equity
435,308 GBP2025-03-31
374,421 GBP2024-03-31
Average Number of Employees
272024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
141,598 GBP2025-03-31
141,598 GBP2024-03-31
Motor vehicles
22,975 GBP2025-03-31
44,506 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
164,573 GBP2025-03-31
186,104 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-21,531 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-21,531 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
137,281 GBP2025-03-31
134,993 GBP2024-03-31
Motor vehicles
20,675 GBP2025-03-31
37,607 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
157,956 GBP2025-03-31
172,600 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,288 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
767 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,055 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-17,699 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-17,699 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
4,317 GBP2025-03-31
6,605 GBP2024-03-31
Motor vehicles
2,300 GBP2025-03-31
6,899 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
704,107 GBP2025-03-31
549,843 GBP2024-03-31
Other Debtors
Current
6,012 GBP2025-03-31
1,604 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
65,469 GBP2025-03-31
83,516 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
775,588 GBP2025-03-31
634,963 GBP2024-03-31
Trade Creditors/Trade Payables
Current
437,715 GBP2025-03-31
285,888 GBP2024-03-31
Other Taxation & Social Security Payable
Current
22,589 GBP2025-03-31
20,843 GBP2024-03-31
Other Creditors
Current
9,369 GBP2025-03-31
9,780 GBP2024-03-31
Creditors
Current
469,673 GBP2025-03-31
316,511 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
901 shares2025-03-31
1,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
99 shares2025-03-31
99 shares2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31

  • EXCLUSIVE CONNECTIONS LIMITED
    Info
    Registered number 03142182
    Rutland House, Minerva Business Park Lynch Wood, Peterborough PE2 6PZ
    PRIVATE LIMITED COMPANY incorporated on 1995-12-29 (30 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.