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 23
  • 1
    Etherington, David John
    Director And Strategic Adviser born in July 1957
    Individual (23 offsprings)
    Officer
    2015-10-30 ~ 2018-12-17
    OF - Director → CIF 0
  • 2
    Hague, Gareth Richard
    Director born in June 1981
    Individual (23 offsprings)
    Officer
    2019-12-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Kershaw, David Robert Charles
    Director born in October 1955
    Individual (11 offsprings)
    Officer
    2010-05-31 ~ 2022-06-15
    OF - Director → CIF 0
  • 4
    Timmins, Matthew Lloyd
    Born in July 1978
    Individual (64 offsprings)
    Officer
    2010-05-31 ~ now
    OF - Director → CIF 0
  • 5
    Whitson, Alexander Travers Stephen
    Born in August 1982
    Individual (15 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 6
    Naglis, Russell Adrian
    Individual (36 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 7
    Trotter, Timothy Hugh Southcombe
    Management Consultant born in January 1959
    Individual (59 offsprings)
    Officer
    2014-01-02 ~ 2020-04-27
    OF - Director → CIF 0
  • 8
    Clarke, Timothy Paul
    Partner/Director born in October 1963
    Individual (11 offsprings)
    Officer
    2016-12-28 ~ 2023-11-09
    OF - Director → CIF 0
  • 9
    Stevens, Neil Martin
    Director born in February 1978
    Individual (56 offsprings)
    Officer
    2010-05-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 10
    Leonhardsen, Rebecca Jayne Bell
    Individual (26 offsprings)
    Officer
    2014-02-05 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 11
    Wood, Sarah Clare
    Director born in December 1970
    Individual (54 offsprings)
    Officer
    2006-10-10 ~ 2006-10-26
    OF - Director → CIF 0
    Turvey, Sarah Clare
    Co Director born in December 1970
    Individual (54 offsprings)
    Officer
    2009-05-22 ~ 2019-04-30
    OF - Director → CIF 0
    Turvey, Sarah Clare
    Individual (54 offsprings)
    Officer
    2012-12-20 ~ 2014-02-05
    OF - Secretary → CIF 0
    2017-10-20 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 12
    Thompson, David
    Born in November 1976
    Individual (111 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
  • 13
    Braidford, Steven Roger
    Director born in September 1966
    Individual (12 offsprings)
    Officer
    2010-05-31 ~ 2015-06-22
    OF - Director → CIF 0
  • 14
    Salt, Gary Mitchell
    Individual (6 offsprings)
    Officer
    2002-08-23 ~ 2002-10-22
    OF - Secretary → CIF 0
  • 15
    Williams, Victoria Elizabeth
    Individual (2 offsprings)
    Officer
    2019-12-19 ~ 2022-10-18
    OF - Secretary → CIF 0
  • 16
    Thorneycroft, Ian John
    Director born in June 1955
    Individual (11 offsprings)
    Officer
    2002-10-22 ~ 2010-05-16
    OF - Director → CIF 0
  • 17
    Davy, Kenneth Ernest
    Company Director born in July 1941
    Individual (49 offsprings)
    Officer
    2002-08-30 ~ 2023-11-09
    OF - Director → CIF 0
  • 18
    Lloyd Hughes, David
    Company Secretary
    Individual (32 offsprings)
    Officer
    2002-10-22 ~ 2012-12-20
    OF - Secretary → CIF 0
  • 19
    Kershaw, Gary John
    Compliance Director born in June 1970
    Individual (13 offsprings)
    Officer
    2010-05-31 ~ 2022-06-15
    OF - Director → CIF 0
  • 20
    LUPFAW FORMATIONS LIMITED
    04077278
    1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, Westyorkshire
    Dissolved Corporate (19 parents, 358 offsprings)
    Officer
    2002-08-23 ~ 2002-10-22
    OF - Nominee Director → CIF 0
  • 21
    FINTEL GROUP HOLDINGS LIMITED
    15059686
    Fintel House, St. Andrews Road, Huddersfield, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2023-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    LUPFAW SECRETARIAL LIMITED
    04077390
    1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, West Yorkshire
    Dissolved Corporate (17 parents, 142 offsprings)
    Officer
    2002-08-23 ~ 2002-10-22
    OF - Nominee Secretary → CIF 0
  • 23
    FINTEL PLC
    - now 09619906
    THE SIMPLYBIZ GROUP PLC - 2021-03-09 09619906
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21 09619906
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (18 parents, 6 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

Period: 2025-05-30 ~ now
Company number: 04518535
Registered names
FINTEL SERVICES LIMITED - now
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
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire HD1 6NA
    PRIVATE LIMITED COMPANY incorporated on 2002-08-23 (23 years 7 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
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
    CIF 1
  • FINTEL SERVICES LIMITED
    S
    Registered number 4518535
    Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • FINTEL SERVICES LIMITED
    S
    Registered number 4518535
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    APS LEGAL & ASSOCIATES LIMITED
    05627636
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CAPITAL REWARD LIMITED
    05916715
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    CAPITAL REWARD PLUS LIMITED
    06252806
    St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    COMPLIANCE FIRST LIMITED
    - now SC335070
    COMPLIANCE FIRST SERVICES LIMITED - 2008-04-14
    First Floor 2000 Academy Business Park, Gower Street, Glasgow
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    COMPLIANCE FIRST SERVICES LIMITED
    - now SC202765
    COMPLIANCE FIRST LIMITED - 2008-04-14
    SCOTIAPATH LIMITED - 2000-05-04
    First Floor 2000 Academy Business Park, Gower Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    FINTEL GROUP LIMITED
    - now 07119685
    360 LEGAL GROUP LIMITED
    - 2019-12-23 07119685
    VW LEGAL LTD - 2010-01-13
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    FINTEL SUPPORT LIMITED
    - now 10965841
    FINTEL SERVICES LIMITED
    - 2025-05-29 10965841
    ZEST BENEFITS LIMITED
    - 2024-03-18 10965841
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    FINTEL TECHNOLOGY LIMITED
    - now 10965798
    STAFFCARE LIMITED
    - 2024-03-18 10965798
    ZEST TECHNOLOGY LIMITED
    - 2017-11-23 10965798
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (8 parents)
    Person with significant control
    2017-09-15 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    GATEWAY SURVEYING SERVICES LIMITED
    - now 05548792
    HOME INFORMATION GROUP LIMITED
    - 2019-12-17 05548792
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    LANDMARK SURVEYORS LTD
    06039967
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (17 parents)
    Person with significant control
    2018-01-23 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    NEW MODEL BUSINESS ACADEMY LIMITED
    06542304
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    OMNI MORTGAGE CLUB LIMITED
    16943806
    Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (6 parents)
    Person with significant control
    2026-01-05 ~ 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
  • 13
    PROJECT EIGHT NEWCO LIMITED
    15570598
    Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-03-17 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    SIFA LIMITED
    - now 02689134
    SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2004-01-07
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    SIMPLY BIZ SERVICES LIMITED
    - now 04590781
    SIMPLY BIZ SERVICES PLC - 2015-06-09
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    SIMPLY BIZ SUPPORT LIMITED
    - now 04488043
    SIMPLYBIZ LIMITED - 2002-08-29
    LUPFAW 98 LIMITED - 2002-08-27
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    SIMPLYBIZ ASSET MANAGEMENT LIMITED
    - now 07048980
    VERBATIM ASSET MANAGEMENT LIMITED
    - 2021-09-17 07048980
    VERBATIM ASSET MANAGEMENT PLC - 2015-09-15
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    THREESIXTY SERVICES 2 LLP
    - now OC303230
    THREESIXTY SERVICES LLP - 2024-06-26
    2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2024-07-02 ~ now
    CIF 14 - Has significant influence or control OE
    Officer
    2024-07-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 19
    THREESIXTY SERVICES LIMITED
    - now 15731965
    ABRDN NEWCO LIMITED - 2024-06-26
    The Royals, Altrincham Road, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-07-02 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 20
    ZEST TECHNOLOGY LIMITED
    - now 05104223
    STAFFCARE LIMITED
    - 2017-11-23 05104223
    SCREEN PAGES FINANCIAL SOLUTIONS LIMITED - 2005-09-08
    SCREEN PAGES FINANCIAL SERVICES LIMITED - 2004-06-18
    Kings Court, 41-51 Kingston Road, Leatherhead, England
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-21
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - 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.