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
    Mrs Sally Constance Cocker
    Born in August 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wrigley, Ben
    Born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-04 ~ now
    OF - Director → CIF 0
    Mr Ben Wrigley
    Born in August 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Cocker, James Alan
    Born in August 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-06 ~ now
    OF - Director → CIF 0
    Mr James Alan Cocker
    Born in August 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Sinclair, Linda Kathleen
    Company Director born in November 1949
    Individual
    Officer
    icon of calendar 2007-12-12 ~ 2010-12-07
    OF - Director → CIF 0
  • 2
    Dunn, Alastair Marshall
    Financial Advisor born in August 1946
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2019-02-22
    OF - Director → CIF 0
    Mr Alastair Marshall Dunn
    Born in August 1946
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Shirley, Steven Andrew
    Financial Advisor born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2009-01-06
    OF - Director → CIF 0
  • 4
    Dunn, Elizabeth Edith
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2012-04-10
    OF - Director → CIF 0
    Dunn, Elizabeth Edith
    Company Director
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2012-04-10
    OF - Secretary → CIF 0
    Mrs Elizabeth Edith Dunn
    Born in August 1947
    Individual
    Person with significant control
    icon of calendar 2018-05-29 ~ 2024-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hill, Glyn Bentley
    Financial Advisor born in August 1958
    Individual
    Officer
    icon of calendar 2010-12-06 ~ 2019-11-07
    OF - Director → CIF 0
    Mr Glyn Bentley Hill
    Born in August 1958
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-07
    PE - Has significant influence or controlCIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-12-05 ~ 2002-12-05
    PE - Nominee Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-12-05 ~ 2002-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ADCAS FINANCIAL MANAGEMENT LIMITED

Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
65120 - Non-life Insurance
65110 - Life Insurance
65300 - Pension Funding
Brief company account
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Intangible Assets
61,412 GBP2025-03-31
81,529 GBP2024-03-31
Property, Plant & Equipment
5,534 GBP2025-03-31
7,379 GBP2024-03-31
Fixed Assets - Investments
50 GBP2025-03-31
50 GBP2024-03-31
Fixed Assets
108,541 GBP2025-03-31
128,284 GBP2024-03-31
Debtors
Current
76,166 GBP2025-03-31
63,537 GBP2024-03-31
Current assets - Investments
29 GBP2025-03-31
26 GBP2024-03-31
Cash at bank and in hand
81,005 GBP2025-03-31
115,834 GBP2024-03-31
Current Assets
157,200 GBP2025-03-31
179,397 GBP2024-03-31
Net Current Assets/Liabilities
65,107 GBP2025-03-31
83,901 GBP2024-03-31
Net Assets/Liabilities
173,648 GBP2025-03-31
212,185 GBP2024-03-31
Intangible Assets - Gross Cost
Goodwill
362,350 GBP2025-03-31
362,350 GBP2024-03-31
Intangible Assets - Gross Cost
362,350 GBP2025-03-31
362,350 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
300,938 GBP2025-03-31
280,821 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
300,938 GBP2025-03-31
280,821 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
20,117 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
20,117 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Goodwill
61,412 GBP2025-03-31
81,529 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
50,567 GBP2025-03-31
50,567 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
50,567 GBP2025-03-31
50,567 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
45,033 GBP2025-03-31
43,188 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
45,033 GBP2025-03-31
43,188 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,845 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,845 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
5,534 GBP2025-03-31
7,379 GBP2024-03-31
Investments in Subsidiaries
50 GBP2025-03-31
50 GBP2024-03-31
Cost valuation
50 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
73,999 GBP2025-03-31
Amounts falling due within one year, Current
61,371 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
76,166 GBP2025-03-31
Amounts falling due within one year, Current
63,537 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-03-31
2 shares2024-03-31
Par Value of Share
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
28 shares2025-03-31
28 shares2024-03-31
Par Value of Share
Class 3 ordinary share
12024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50 shares2025-03-31
50 shares2024-03-31
Number of Shares Issued (Fully Paid)
80 shares2025-03-31
80 shares2024-03-31
Nominal value of allotted share capital
80 GBP2024-04-01 ~ 2025-03-31
80 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
35,609 GBP2024-04-01 ~ 2025-03-31
37,370 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ADCAS FINANCIAL MANAGEMENT LIMITED
    Info
    Registered number 04609344
    icon of address90 Whitegate Drive, Blackpool, Lancashire FY3 9DA
    PRIVATE LIMITED COMPANY incorporated on 2002-12-05 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • ADCAS FINANCIAL MANAGEMENT LIMITED
    S
    Registered number 04609344
    icon of addressLayton House, 3-5 Westcliffe Drive, Blackpool, England, FY3 7BJ
    Limited Partnership in Cardiff, England
    CIF 1
  • ADCAS FINANCIAL MANAGEMENT LIMITED
    S
    Registered number 04609344
    icon of addressUnit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GP
    Private Company Limited By Shares in England And Wales
    CIF 2
  • ADCAS FINANCIAL MANAGEMENT LTD
    S
    Registered number 04609344
    icon of addressRawcliffe & Co, Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5GP
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressLayton House, 3-5 Westcliffe Drive, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,595 GBP2025-07-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address90 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    411 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of addressBeckett House, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressBeckett House, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE

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.