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 15
  • 1
    Gibson, Jeremy Paul
    Born in May 1973
    Individual (84 offsprings)
    Officer
    2025-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Prakash, Mayank
    Born in January 1973
    Individual (53 offsprings)
    Officer
    2025-11-10 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Conor William
    Born in December 1996
    Individual (2 offsprings)
    Officer
    2023-10-19 ~ now
    OF - Director → CIF 0
  • 4
    Mumford, Daniel Richard
    Born in November 1978
    Individual (14 offsprings)
    Officer
    2025-12-12 ~ now
    OF - Director → CIF 0
  • 5
    Hodgkinson, Michael Paul
    Director And Ifa born in July 1959
    Individual (7 offsprings)
    Officer
    2002-09-19 ~ 2005-05-31
    OF - Director → CIF 0
    Hodgkinson, Michael Paul
    Financial Adviser born in July 1959
    Individual (7 offsprings)
    2006-05-01 ~ 2010-05-26
    OF - Director → CIF 0
  • 6
    Jones, Susan Ann
    Company Director born in June 1960
    Individual (1 offspring)
    Officer
    2006-02-23 ~ 2006-05-26
    OF - Director → CIF 0
    Jones, Susan Ann
    Company Director
    Individual (1 offspring)
    Officer
    2006-02-23 ~ 2006-05-26
    OF - Secretary → CIF 0
  • 7
    Brown, Josephine Anne
    Company Director born in February 1969
    Individual (2 offsprings)
    Officer
    2006-02-23 ~ 2006-05-26
    OF - Director → CIF 0
  • 8
    Smith, Adam James
    Born in September 1980
    Individual (7 offsprings)
    Officer
    2025-12-12 ~ now
    OF - Director → CIF 0
  • 9
    Brown, Jeremy Colin
    Director & Chartered Secretary born in January 1964
    Individual (17 offsprings)
    Officer
    2002-09-19 ~ 2006-02-23
    OF - Director → CIF 0
    Brown, Jeremy Colin
    Born in January 1964
    Individual (17 offsprings)
    2006-05-26 ~ 2025-11-10
    OF - Director → CIF 0
  • 10
    Jones, Peter Richard
    Chartered Accountant born in April 1959
    Individual (32 offsprings)
    Officer
    2002-09-19 ~ 2006-02-23
    OF - Director → CIF 0
    Jones, Peter Richard
    Born in April 1959
    Individual (32 offsprings)
    2006-05-26 ~ 2025-11-10
    OF - Director → CIF 0
    Jones, Peter Richard
    Chartered Accountant
    Individual (32 offsprings)
    Officer
    2002-09-19 ~ 2006-02-23
    OF - Secretary → CIF 0
    Jones, Peter Richard
    Individual (32 offsprings)
    2006-05-26 ~ 2025-11-10
    OF - Secretary → CIF 0
  • 11
    XACT MORTGAGES (HOLDINGS) LTD
    14412628
    Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-11-29 ~ 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
  • 12
    XACT (UK) GROUP LTD 05806928
    112, High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    XACT HOMES (HOLDINGS) LTD
    14412728
    Suite 1, The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2022-11-25 ~ 2022-11-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    AILSA CRAIG SECRETARIES LIMITED
    03597899
    Ailsa Craig, The Steeple, Caldy, Wirral
    Dissolved Corporate (2 parents, 44 offsprings)
    Officer
    2002-05-30 ~ 2002-09-19
    OF - Secretary → CIF 0
  • 15
    AILSA CRAIG LIMITED
    03597894
    Ailsa Craig, The Steeple, Caldy, Wirral
    Dissolved Corporate (2 parents, 44 offsprings)
    Officer
    2002-05-30 ~ 2002-09-19
    OF - Director → CIF 0
parent relation
Company in focus

XACT MORTGAGES LTD

Period: 2006-05-17 ~ now
Company number: 04451514
Registered names
XACT MORTGAGES LTD - now
4MATION 38 LIMITED - 2002-09-12 04181440... (more)
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Intangible Assets
0 GBP2025-10-31
0 GBP2024-12-31
Property, Plant & Equipment
5,798 GBP2025-10-31
7,558 GBP2024-12-31
Debtors
943,925 GBP2025-10-31
750,529 GBP2024-12-31
Cash at bank and in hand
279,277 GBP2025-10-31
22,376 GBP2024-12-31
Current Assets
1,223,202 GBP2025-10-31
772,905 GBP2024-12-31
Net Current Assets/Liabilities
766,995 GBP2025-10-31
319,033 GBP2024-12-31
Total Assets Less Current Liabilities
772,793 GBP2025-10-31
326,591 GBP2024-12-31
Net Assets/Liabilities
771,625 GBP2025-10-31
325,033 GBP2024-12-31
Equity
Called up share capital
2 GBP2025-10-31
2 GBP2024-12-31
Retained earnings (accumulated losses)
771,623 GBP2025-10-31
325,031 GBP2024-12-31
Equity
771,625 GBP2025-10-31
325,033 GBP2024-12-31
Average Number of Employees
172025-01-01 ~ 2025-10-31
172024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Other
37,530 GBP2025-10-31
35,895 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
31,732 GBP2025-10-31
28,337 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,395 GBP2025-01-01 ~ 2025-10-31
Property, Plant & Equipment
Other
5,798 GBP2025-10-31
7,558 GBP2024-12-31
Other Debtors
Amounts falling due within one year, Current
943,925 GBP2025-10-31
Current, Amounts falling due within one year
750,529 GBP2024-12-31
Corporation Tax Payable
Current
149,254 GBP2025-10-31
25,576 GBP2024-12-31
Other Creditors
Current
306,953 GBP2025-10-31
428,296 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2025-01-01 ~ 2025-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-10-31
2 shares2024-12-31

  • XACT MORTGAGES LTD
    Info
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2006-05-17
    Registered number 04451514
    36 St. Johns Way, Knowle, Solihull B93 0LE
    PRIVATE LIMITED COMPANY incorporated on 2002-05-30 (23 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-30
    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 5 April 2026 and licensed under the Open Government Licence v3.0.