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 25
  • 1
    Cooper, Paul David
    Group Chief Financial Officer born in October 1972
    Individual (188 offsprings)
    Officer
    2018-01-01 ~ 2019-08-09
    OF - Director → CIF 0
  • 2
    Shepherd, Philip William
    Cco born in May 1970
    Individual (49 offsprings)
    Officer
    2021-10-12 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Daniels, Michael
    Director born in December 1954
    Individual (12 offsprings)
    Officer
    2004-05-17 ~ 2012-07-31
    OF - Director → CIF 0
  • 4
    Memmott, Robert
    Group Chief Financial Officer born in January 1973
    Individual (78 offsprings)
    Officer
    2014-11-28 ~ 2018-01-01
    OF - Director → CIF 0
  • 5
    Nott, Edward Brian
    Managing Director born in December 1959
    Individual (43 offsprings)
    Officer
    2023-08-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Ainsworth, Keith
    Solicitor born in October 1956
    Individual (96 offsprings)
    Officer
    2003-10-17 ~ 2004-05-18
    OF - Director → CIF 0
    Ainsworth, Keith
    Solicitor
    Individual (96 offsprings)
    Officer
    2004-05-17 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 7
    Lewy, Zachary Jason
    Founder And Group Chief Investment Officer born in October 1974
    Individual (33 offsprings)
    Officer
    2014-11-28 ~ 2019-10-21
    OF - Director → CIF 0
  • 8
    Cox, Kathryn Ann
    Group Commercial Director born in June 1962
    Individual (20 offsprings)
    Officer
    2008-02-01 ~ 2014-11-28
    OF - Director → CIF 0
  • 9
    Down, Douglas James Arthur
    Born in August 1985
    Individual (11 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 10
    Marsland, Philip Sinclair
    Uk Chief Executive Officer born in November 1967
    Individual (25 offsprings)
    Officer
    2017-01-03 ~ 2017-07-31
    OF - Director → CIF 0
  • 11
    Rochford, Lee Michael
    Group Chief Executive Officer born in January 1967
    Individual (54 offsprings)
    Officer
    2017-01-03 ~ 2021-10-12
    OF - Director → CIF 0
  • 12
    Lee, Robert James
    Solicitor born in September 1966
    Individual (208 offsprings)
    Officer
    2003-10-17 ~ 2004-05-17
    OF - Director → CIF 0
    Lee, Robert James
    Solicitor
    Individual (208 offsprings)
    Officer
    2003-10-17 ~ 2004-05-17
    OF - Secretary → CIF 0
  • 13
    Hotson, Matthew James
    Director born in August 1969
    Individual (45 offsprings)
    Officer
    2019-11-08 ~ 2021-10-30
    OF - Director → CIF 0
  • 14
    Brunault, Mark Andrew
    Venture Capitalist born in October 1957
    Individual (19 offsprings)
    Officer
    2004-05-17 ~ 2012-11-12
    OF - Director → CIF 0
  • 15
    Hamilton, Stewart David
    Individual (38 offsprings)
    Officer
    2014-11-28 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 16
    Mcquilkin, Paul
    Director born in August 1961
    Individual (15 offsprings)
    Officer
    2004-07-12 ~ 2012-04-27
    OF - Director → CIF 0
    Mcquilkin, Paul
    Director
    Individual (15 offsprings)
    Officer
    2004-09-30 ~ 2012-04-27
    OF - Secretary → CIF 0
  • 17
    Miles, Paul Lewis
    Born in June 1971
    Individual (92 offsprings)
    Officer
    2013-05-15 ~ 2014-11-28
    OF - Director → CIF 0
  • 18
    Appleby, James Alexander William
    Finance born in September 1972
    Individual (18 offsprings)
    Officer
    2021-10-12 ~ 2025-04-28
    OF - Director → CIF 0
  • 19
    Drury, Thomas Waterworth
    Chief Executive Officer born in September 1961
    Individual (76 offsprings)
    Officer
    2014-11-28 ~ 2017-01-03
    OF - Director → CIF 0
  • 20
    Flynn, William John
    Group General Counsel born in September 1968
    Individual (110 offsprings)
    Officer
    2012-05-18 ~ 2014-11-28
    OF - Director → CIF 0
    Flynn, William John
    Individual (110 offsprings)
    Officer
    2012-05-18 ~ 2014-11-28
    OF - Secretary → CIF 0
  • 21
    Dlutowski, Joseph Arthur
    Venture Capitalist born in July 1964
    Individual (36 offsprings)
    Officer
    2004-05-18 ~ 2011-08-26
    OF - Director → CIF 0
  • 22
    Ashton, Helen Jane
    Chief Financial Officer born in June 1972
    Individual (56 offsprings)
    Officer
    2012-05-18 ~ 2015-06-30
    OF - Director → CIF 0
  • 23
    Musgrave, Thomas James
    Group Operations Director born in May 1958
    Individual (11 offsprings)
    Officer
    2008-02-01 ~ 2012-08-31
    OF - Director → CIF 0
  • 24
    QUEST NEWCO LIMITED
    07715012
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    INTRUM UK GROUP LIMITED
    - now 03515447
    COLLECTOR SERVICES LIMITED - 2018-03-01
    The Omnibus Building, Lesbourne Road, Reigate, Surrey, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2023-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CAPQUEST GROUP LIMITED

Period: 2005-01-04 ~ now
Company number: 04936030
Registered names
CAPQUEST GROUP LIMITED - now 05296562
WH 311 LIMITED - 2004-11-29 05245825... (more)
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • CAPQUEST GROUP LIMITED
    Info
    CAPQUEST LIMITED - 2005-01-04
    WH 311 LIMITED - 2005-01-04
    Registered number 04936030
    Belvedere, 12 Booth Street, Manchester M2 4AW
    PRIVATE LIMITED COMPANY incorporated on 2003-10-17 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • CAPQUEST GROUP LIMITED
    S
    Registered number 4936030
    Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CAPQUEST ASSET MANAGEMENT LIMITED
    - now 05245829
    WH 511 LIMITED - 2004-11-29
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CAPQUEST DEBT RECOVERY LIMITED
    - now 03772278 05297863
    FINANCIAL TRACE AND COLLECTIONS LIMITED - 2005-04-18
    ENIGMA CREATIVE CONSULTANTS LIMITED - 1999-09-01
    Belvedere, 12 Booth Street, Manchester
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    CAPQUEST DEBT RECOVERY SERVICES LIMITED
    05297863 03772278
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    CAPQUEST INVESTMENTS 2 LIMITED
    05968063 05245825
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    CAPQUEST INVESTMENTS LIMITED
    - now 05245825 05968063
    CAPQUEST LOANS LIMITED - 2004-12-21
    WH 611 LIMITED - 2004-12-01
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    CAPQUEST LIMITED
    - now 05296562 04936030
    CAPQUEST GROUP LIMITED - 2005-01-04
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    CAPQUEST MORTGAGE SERVICING LIMITED
    - now 05821008
    MCGREGOR WILLIAMS LIMITED - 2009-03-30
    CAPQUEST MORTGAGE SERVICING LIMITED - 2008-10-24
    MCGREGOR WILLIAMS LIMITED - 2007-03-26
    WH 323 LIMITED - 2006-06-20
    Belvedere, 12 Booth Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    CAPQUEST UK LIMITED
    05297876
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    CARE DEBT MANAGEMENT LIMITED
    05855800
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    DATA VERIFICATION SERVICES LIMITED
    - now 05484229
    TELOGRAM LIMITED - 2011-01-21
    WH 216 LIMITED - 2005-08-09
    Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    INTRUM MORTGAGES UK FINANCE LIMITED
    - now 05859881
    MARS CAPITAL FINANCE LIMITED
    - 2024-09-19 05859881
    PEBBLE HOME LOANS LTD - 2008-02-14
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2023-05-30 ~ 2025-05-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    INTRUM MORTGAGES UK MANAGEMENT LIMITED
    - now 06483032
    MARS CAPITAL MANAGEMENT LIMITED
    - 2024-09-19 06483032
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2023-05-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.