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 5
  • 1
    Timmins, Matthew Lloyd
    Born in July 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David
    Born in November 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Whitson, Alexander Travers Stephen
    Born in August 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Naglis, Russell Adrian
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressFintel House, St. Andrews Road, Huddersfield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Williams, Victoria Elizabeth
    Individual
    Officer
    icon of calendar 2019-12-19 ~ 2022-10-18
    OF - Secretary → CIF 0
  • 2
    Lloyd Hughes, David
    Company Secretary
    Individual
    Officer
    icon of calendar 2002-10-22 ~ 2012-12-20
    OF - Secretary → CIF 0
  • 3
    Hague, Gareth Richard
    Director born in June 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Clarke, Timothy Paul
    Partner/Director born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-28 ~ 2023-11-09
    OF - Director → CIF 0
  • 5
    Davy, Kenneth Ernest
    Company Director born in July 1941
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2023-11-09
    OF - Director → CIF 0
  • 6
    Salt, Gary Mitchell
    Individual
    Officer
    icon of calendar 2002-08-23 ~ 2002-10-22
    OF - Secretary → CIF 0
  • 7
    Kershaw, Gary John
    Compliance Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2022-06-15
    OF - Director → CIF 0
  • 8
    Wood, Sarah Clare
    Director born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-26
    OF - Director → CIF 0
    Turvey, Sarah Clare
    Co Director born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2019-04-30
    OF - Director → CIF 0
    Turvey, Sarah Clare
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2014-02-05
    OF - Secretary → CIF 0
    icon of calendar 2017-10-20 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 9
    Braidford, Steven Roger
    Director born in September 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2015-06-22
    OF - Director → CIF 0
  • 10
    Thorneycroft, Ian John
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2002-10-22 ~ 2010-05-16
    OF - Director → CIF 0
  • 11
    Stevens, Neil Martin
    Director born in February 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 12
    Kershaw, David Robert Charles
    Director born in October 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2022-06-15
    OF - Director → CIF 0
  • 13
    Etherington, David John
    Director And Strategic Adviser born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-30 ~ 2018-12-17
    OF - Director → CIF 0
  • 14
    Leonhardsen, Rebecca Jayne Bell
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 15
    Trotter, Timothy Hugh Southcombe
    Management Consultant born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2020-04-27
    OF - Director → CIF 0
  • 16
    icon of address1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-08-23 ~ 2002-10-22
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, Westyorkshire
    Dissolved Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-08-23 ~ 2002-10-22
    PE - Nominee Director → CIF 0
  • 18
    THE SIMPLYBIZ GROUP PLC - 2021-03-09
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-16
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FINTEL SERVICES LIMITED

Previous names
SIMPLY BIZ LIMITED - 2025-05-30
SIMPLY BIZ PLC - 2013-08-20
LUPFAW 102 PLC - 2002-08-29
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • FINTEL SERVICES LIMITED
    Info
    SIMPLY BIZ LIMITED - 2025-05-30
    SIMPLY BIZ PLC - 2025-05-30
    LUPFAW 102 PLC - 2025-05-30
    Registered number 04518535
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire HD1 6NA
    PRIVATE LIMITED COMPANY incorporated on 2002-08-23 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • SIMPLY BIZ LIMITED
    S
    Registered number 04518535
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
    CIF 1
  • FINTEL SERVICES LIMITED
    S
    Registered number 4518535
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSt. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    COMPLIANCE FIRST SERVICES LIMITED - 2008-04-14
    icon of addressFirst Floor 2000 Academy Business Park, Gower Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    COMPLIANCE FIRST LIMITED - 2008-04-14
    SCOTIAPATH LIMITED - 2000-05-04
    icon of addressFirst Floor 2000 Academy Business Park, Gower Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    360 LEGAL GROUP LIMITED - 2019-12-23
    VW LEGAL LTD - 2010-01-13
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    FINTEL SERVICES LIMITED - 2025-05-29
    ZEST BENEFITS LIMITED - 2024-03-18
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    STAFFCARE LIMITED - 2024-03-18
    ZEST TECHNOLOGY LIMITED - 2017-11-23
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    HOME INFORMATION GROUP LIMITED - 2019-12-17
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    919,937 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -382,795 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of addressFintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2004-01-07
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    SIMPLY BIZ SERVICES PLC - 2015-06-09
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    SIMPLYBIZ LIMITED - 2002-08-29
    LUPFAW 98 LIMITED - 2002-08-27
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    VERBATIM ASSET MANAGEMENT LIMITED - 2021-09-17
    VERBATIM ASSET MANAGEMENT PLC - 2015-09-15
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    THREESIXTY SERVICES LLP - 2024-06-26
    icon of address2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    CIF 12 - Has significant influence or controlOE
    Officer
    icon of calendar 2024-07-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 18
    ABRDN NEWCO LIMITED - 2024-06-26
    icon of addressThe Royals, Altrincham Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • STAFFCARE LIMITED - 2017-11-23
    SCREEN PAGES FINANCIAL SOLUTIONS LIMITED - 2005-09-08
    SCREEN PAGES FINANCIAL SERVICES LIMITED - 2004-06-18
    icon of addressKings Court, 41-51 Kingston Road, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.