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 3
  • 1
    Levy, Joshua Marc
    Born in March 1990
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Mcmyn, Neil Armstrong
    Born in March 1969
    Individual (46 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ now
    OF - Director → CIF 0
    Mcmyn, Neil Armstrong
    Individual (46 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ now
    OF - Secretary → CIF 0
  • 3
    DMWSL 792 LIMITED - 2015-05-11
    icon of addressFirst Floor, Equinox North, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Mcdowell, Roger
    Managing Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2015-07-28
    OF - Director → CIF 0
  • 2
    Coombes, Jeremy Howard
    Director born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2015-09-18
    OF - Director → CIF 0
  • 3
    Lee, Richard Elliot Michael
    Corporate Strategist born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2011-11-23
    OF - Director → CIF 0
  • 4
    Sumner, Brian Richard
    Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2007-10-24
    OF - Director → CIF 0
  • 5
    Garston, Clive Richard
    Solicitor born in April 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2012-03-31
    OF - Director → CIF 0
  • 6
    Ashford, Derek Francis
    Finance Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2007-12-13
    OF - Director → CIF 0
    Ashford, Derek Francis
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2003-11-28
    OF - Secretary → CIF 0
  • 7
    Horsell, Shane
    Finance Director born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2014-06-30
    OF - Director → CIF 0
    Horsell, Shane
    Finance Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 8
    Harris, Mark Jonathan
    Accountant born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2004-11-11
    OF - Director → CIF 0
  • 9
    Robson, Ronald Alexander
    Company Director born in March 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2019-04-04
    OF - Director → CIF 0
  • 10
    Cranston, Jonathan David Selby
    Managing Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 11
    Brooke, James Dominic
    Director born in June 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    OF - Director → CIF 0
  • 12
    Blain, David Jonathan
    Chartered Accountant born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-28
    OF - Director → CIF 0
    Blain, David Jonathan
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-28
    OF - Secretary → CIF 0
  • 13
    Pepler, Richard John
    Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2011-11-23
    OF - Director → CIF 0
  • 14
    Cooper, Matthew
    Managing Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2015-05-18
    OF - Director → CIF 0
  • 15
    Newman, Darren Telfer
    Accountant born in March 1969
    Individual
    Officer
    icon of calendar 2004-11-11 ~ 2005-12-01
    OF - Director → CIF 0
    Newman, Darren Telfer
    Accountant
    Individual
    Officer
    icon of calendar 2003-11-28 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 16
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2002-01-10 ~ 2002-05-24
    PE - Nominee Director → CIF 0
  • 17
    HCS SECRETARIAL LIMITED - now
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of addressSt James's Court, Brown Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2002-01-10 ~ 2002-05-24
    PE - Director → CIF 0
  • 18
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2002-01-10 ~ 2002-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ULTIMATE FINANCE GROUP LIMITED

Previous names
ULTIMATE FINANCE GROUP PLC - 2015-01-27
HALLCO 694 PLC - 2002-05-20
Standard Industrial Classification
64992 - Factoring

Related profiles found in government register
  • ULTIMATE FINANCE GROUP LIMITED
    Info
    ULTIMATE FINANCE GROUP PLC - 2015-01-27
    HALLCO 694 PLC - 2015-01-27
    Registered number 04350565
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol BS32 4QL
    PRIVATE LIMITED COMPANY incorporated on 2002-01-10 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • ULTIMATE FINANCE GROUP PLC
    S
    Registered number 4350565
    icon of address80, Mosley Street, Manchester, United Kingdom, M2 3FX
    ENGLAND
    CIF 1
  • ULTIMATE FINANCE GROUP LIMITED
    S
    Registered number 04350565
    icon of address1 Westpoint Court, Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
    Limited By Shares in England And Wales, England
    CIF 2
  • ULTIMATE FINANCE GROUP LIMITED
    S
    Registered number 04350565
    icon of addressEquinox North, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ASHLEY COMMERCIAL FINANCE LIMITED - 2017-07-10
    STAMFIELD LIMITED - 1997-05-01
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ULTIMATE RECRUITMENT FINANCE LIMITED - 2015-06-18
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    HALLCO 684 LIMITED - 2002-01-16
    AFFINITAS ASSET FINANCE LIMITED - 2002-05-17
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    ASHLEY BUSINESS FINANCE LIMITED - 2018-08-31
    ASHLEY BUSINESS CASH LIMITED - 2017-07-10
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    CIF 3 - Has significant influence or controlOE
  • 6
    ULTIMATE BUSINESS CASH LIMITED - 2017-06-09
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    SATAGO BUSINESS FINANCE LIMITED - 2017-02-15
    ULTIMATE FACTORS LIMITED - 2017-01-30
    AFFINITAS FACTORS LIMITED - 2002-05-17
    HALLCO 683 LIMITED - 2002-01-16
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    ULTIMATE INVOICE FINANCE LIMITED - 2017-08-03
    HALLCO 679 LIMITED - 2002-01-16
    AFFINITAS FINANCE LIMITED - 2002-05-17
    ULTIMATE FINANCE LIMITED - 2010-06-10
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    ULTIMATE CASH FLOW LIMITED - 2010-01-03
    AFFINITAS CASH FLOW LIMITED - 2002-05-17
    HALLCO 682 LIMITED - 2002-01-16
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ASHLEY BUSINESS FINANCE LIMITED - 2018-08-31
    ASHLEY BUSINESS CASH LIMITED - 2017-07-10
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2014-05-26
    CIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.