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 22
  • 1
    Craigie, Claire Louise
    Company Secretary born in April 1964
    Individual (82 offsprings)
    Officer
    2021-01-01 ~ 2024-10-25
    OF - Director → CIF 0
    Craigie, Claire Louise
    Individual (82 offsprings)
    Officer
    2014-06-30 ~ 2021-01-01
    OF - Secretary → CIF 0
    2021-04-01 ~ 2024-10-25
    OF - Secretary → CIF 0
  • 2
    Smith, John Arthur William
    Finance Director born in June 1947
    Individual (30 offsprings)
    Officer
    1997-03-27 ~ 2000-01-04
    OF - Director → CIF 0
  • 3
    Gornall, John
    Manager born in March 1960
    Individual (56 offsprings)
    Officer
    2014-06-30 ~ 2021-01-01
    OF - Director → CIF 0
    Gornall, John
    Individual (56 offsprings)
    Officer
    2009-06-30 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 4
    Willford, Christopher Patrick
    Group Finance Director born in July 1962
    Individual (62 offsprings)
    Officer
    2005-11-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 5
    Green, Peter John
    Director Of Treasury And Balan born in January 1956
    Individual (25 offsprings)
    Officer
    2001-07-30 ~ 2008-12-17
    OF - Director → CIF 0
  • 6
    Greenough, Keith Richard
    Md Lending & Sales Division born in August 1950
    Individual (21 offsprings)
    Officer
    2000-05-09 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Hopkinson, Paul Martin
    Director Of Tax & Company Secretary born in September 1958
    Individual (62 offsprings)
    Officer
    2008-12-17 ~ 2014-06-30
    OF - Director → CIF 0
    Hopkinson, Paul Martin
    Individual (62 offsprings)
    Officer
    2007-11-29 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 8
    Lewis, Christina Gail
    Individual (13 offsprings)
    Officer
    2021-01-01 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 9
    Munt, David Michael
    Treasurer born in February 1948
    Individual (4 offsprings)
    Officer
    1997-03-27 ~ 2001-06-26
    OF - Director → CIF 0
  • 10
    Wouldhave, Mark
    Born in April 1976
    Individual (17 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Director → CIF 0
  • 11
    Rodrigues, Christopher John
    Chief Executive born in October 1949
    Individual (43 offsprings)
    Officer
    1997-03-27 ~ 1997-09-01
    OF - Director → CIF 0
    Rodrigues, Christopher John
    Group Chief Executive born in October 1949
    Individual (43 offsprings)
    1998-03-04 ~ 2004-03-31
    OF - Director → CIF 0
  • 12
    Scott, Martin Andrew
    Born in February 1962
    Individual (11 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 13
    Mclelland, Phillip Alexander
    Finance Director born in September 1966
    Individual (137 offsprings)
    Officer
    2009-06-30 ~ 2013-11-25
    OF - Director → CIF 0
  • 14
    Cromar, Kenneth
    Secretarial Services
    Individual (27 offsprings)
    Officer
    1997-03-27 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 15
    Thorne, Rosemary Prudence
    Group Finance Director born in February 1952
    Individual (68 offsprings)
    Officer
    2000-01-04 ~ 2005-11-29
    OF - Director → CIF 0
  • 16
    Jordan, Paul Gary
    Individual (2 offsprings)
    Officer
    2004-10-15 ~ 2004-10-16
    OF - Secretary → CIF 0
  • 17
    Hares, Ian John
    Finance & Investment Director born in December 1958
    Individual (80 offsprings)
    Officer
    2013-11-25 ~ 2021-08-01
    OF - Director → CIF 0
  • 18
    Kershaw, Philip
    Individual (51 offsprings)
    Officer
    2006-04-30 ~ 2007-11-29
    OF - Secretary → CIF 0
  • 19
    Shankley, Alan Forbes
    Individual (41 offsprings)
    Officer
    1998-07-01 ~ 2006-04-30
    OF - Secretary → CIF 0
  • 20
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    1997-03-03 ~ 1997-03-27
    OF - Nominee Director → CIF 0
  • 21
    A B & C SECRETARIAL LIMITED
    - now
    A G SECRETARIAL LIMITED - 2003-05-27
    A B & C SECRETARIES LIMITED - 2003-05-27
    INHOCO 2801 LIMITED - 2003-03-06 04673311 04787146... (more)
    100 Barbirolli Square, Manchester
    Active Corporate (5 parents, 597 offsprings)
    Officer
    1997-03-03 ~ 1997-03-27
    OF - Nominee Secretary → CIF 0
  • 22
    BRADFORD & BINGLEY LIMITED
    - now 03938288 02583299... (more)
    BRADFORD & BINGLEY PLC - 2021-10-04 03938288 02583299... (more)
    5th Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (52 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRADFORD & BINGLEY INVESTMENTS

Period: 1997-09-02 ~ now
Company number: 03326913
Registered names
BRADFORD & BINGLEY INVESTMENTS - now 03326854... (more)
INHOCO 593 LIMITED - 1997-03-25 03010299... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • BRADFORD & BINGLEY INVESTMENTS
    Info
    BRADFORD & BINGLEY INVESTMENTS (NO 1) LIMITED - 1997-09-02
    INHOCO 593 LIMITED - 1997-09-02
    Registered number 03326913
    46 Park Place, Leeds LS1 2RY
    PRIVATE UNLIMITED COMPANY incorporated on 1997-03-03 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • BRADFORD & BINGLEY INVESTMENTS
    S
    Registered number 3326913
    46, Park Place, Leeds, England, LS1 2RY
    Private Unlimited Company With Share Capital in United Kingdom
    CIF 1 CIF 2
  • BRADFORD & BINGLEY INVESTMENTS
    S
    Registered number 3326913
    Croft Road, Crossflatts, Bingley, West Yorkshire, England, BD16 2UA
    Private Unlimited Company With Share Capital in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BRADFORD & BINGLEY HOMELOANS LIMITED
    - now 02405307
    BURGINHALL 355 LIMITED - 1989-09-25
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED
    - now 02405306
    BURGINHALL 354 LIMITED - 1989-09-25
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    FINANCE FOR MORTGAGES LIMITED
    - now 02220176
    FFM LIMITED - 1989-11-16
    URBANTOTAL LIMITED - 1988-03-21
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    HSMS
    - now 01192730
    HILL SAMUEL MORTGAGE SERVICES LIMITED - 1997-06-26
    HILL SAMUEL PERSONAL FINANCE LIMITED - 1993-03-31
    UNIVERSAL CREDIT LIMITED - 1986-05-06
    HILL SAMUEL PERSONAL FINANCE LIMITED - 1986-04-02
    UNIVERSAL CREDIT LIMITED - 1986-03-21
    WOOD STREET FINANCE LIMITED - 1979-12-31
    46 Park Place, Leeds, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    LEAMINGTON MORTGAGE CORPORATION LIMITED
    - now 02066450
    UNITED MORTGAGE CORPORATION PLC - 1990-01-18
    CLEARWATER MORTGAGE FINANCE LIMITED - 1988-02-12
    AGEFORWARD LIMITED - 1987-11-02
    46 Park Place, Leeds, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    MORTGAGE EXPRESS (NO. 2)
    - now 00891681
    MORTGAGE EXPRESS - 1997-11-04
    DOMINION STREET FACILITIES LIMITED - 1986-08-11
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    MORTGAGE EXPRESS HOLDINGS
    - now 02412659
    TSB MORTGAGES LIMITED - 1993-02-22
    RINTON LIMITED - 1990-06-29
    Po Box 88 Croft Road, Crossflatts, Bingley, West Yorkshire
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    SCOTLIFE HOME LOANS (NO.2) LIMITED
    - now 02220177
    EXCLUSIVE FINANCE (5) LIMITED - 1989-03-10
    URBANTREAT LIMITED - 1988-03-21
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    SILHOUETTE MORTGAGES LIMITED
    - now 02356078
    URBANDATE LIMITED - 1989-10-30
    The Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.