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 7
  • 1
    Bishop, Michael Jonathan Read
    Director born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Westenberger, Andrew Thomas Karl
    Chief Executive born in March 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    OF - Director → CIF 0
  • 3
    White, Paul Douglas
    Head Of Financial Advice born in September 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    OF - Director → CIF 0
  • 4
    Bhavnani, Harry
    Chief Financial Officer born in January 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 5
    Hills, Matthew Paul
    Finance Director born in August 1981
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
    Hills, Matthew
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ now
    OF - Secretary → CIF 0
  • 6
    Renwick, Edward John
    Solicitor born in June 1977
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 7
    icon of address44, 44 Esplanade, St Hellier, Jersey, Jersey
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Bravery, Nicholas Charles Osborne
    Finance & Risk Director born in January 1959
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2016-02-05
    OF - Director → CIF 0
    Bravery, Nicholas Charles Osborne
    Chief Financial Officer born in January 1959
    Individual
    icon of calendar 2016-10-06 ~ 2018-10-31
    OF - Director → CIF 0
    Bravery, Nicholas Charles Osborne
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2022-03-01
    OF - Secretary → CIF 0
  • 2
    Tuson, Paul Adam Edward
    Director born in December 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-04-06
    OF - Director → CIF 0
  • 3
    Howard, Mark Philip
    Director born in January 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-01-27 ~ 2021-02-01
    OF - Director → CIF 0
    Howard, Mark Philip
    Financial Advicer
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-01-27 ~ 2014-05-07
    OF - Secretary → CIF 0
  • 4
    Durrant, Alan Richard
    Non-Executive Director born in January 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-16 ~ 2024-10-05
    OF - Director → CIF 0
  • 5
    Mills, Christopher Harwood Bernard
    Director born in November 1952
    Individual (65 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-03-20
    OF - Director → CIF 0
  • 6
    Somers, Laura Hayley
    Individual
    Officer
    icon of calendar 2014-05-07 ~ 2018-01-18
    OF - Secretary → CIF 0
  • 7
    Dunkley, Neil
    Director born in April 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-01-27 ~ 2021-11-19
    OF - Director → CIF 0
  • 8
    Mann, Peter
    Non-Executive Director born in February 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2020-04-01
    OF - Director → CIF 0
  • 9
    Gladman, Ian David
    Chief Executive born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ 2025-02-01
    OF - Director → CIF 0
  • 10
    White, John David
    Managing Director born in November 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-11-19 ~ 2024-04-30
    OF - Director → CIF 0
  • 11
    Davies, Gillian
    Director born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    Kempster, Natalie Anne-marie
    Chief Client Officer born in May 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ 2025-04-03
    OF - Director → CIF 0
  • 13
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-12-08 ~ 2004-01-27
    PE - Nominee Director → CIF 0
    2003-12-08 ~ 2004-01-27
    PE - Nominee Secretary → CIF 0
  • 14
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address6, Stratton Street, London, England
    Active Corporate (11 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-12-08 ~ 2004-01-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARGENTIS GROUP LTD

Previous names
HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • ARGENTIS GROUP LTD
    Info
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2020-03-17
    Registered number 04987966
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SE
    Private Limited Company incorporated on 2003-12-08 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • ARGENTIS GROUP LTD
    S
    Registered number missing
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England, PO7 7SE
    Private Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2
  • ARGENTIS GROUP LTD
    S
    Registered number 04987966
    icon of address5, Hussar Court, Westside View, Waterlooville, England, PO7 7SE
    Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    101,135 GBP2016-05-13
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    LIGHTHOUSE MORTGAGES & INSURANCE SERVICES LIMITED - 2003-02-28
    4MATION 21 LIMITED - 2001-10-11
    COMPASS MORTGAGE AND INSURANCE SERVICES LTD - 2009-05-12
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5 Lancer House, Hussar Court, Waterlooville, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,567,447 GBP2018-03-16
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,912 GBP2016-08-31
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 6
    THE SHARE SPECIALIST LIMITED - 2010-12-23
    FUND MANAGEMENT LTD - 2020-09-02
    icon of address5 Lancer House, Westside View, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2018-04-26
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    SECTIONTWO LIMITED - 2001-06-06
    LIGHTHOUSE (HAMPSHIRE) LIMITED - 2003-02-28
    LIGHTHOUSE (COMPASS) LTD - 2003-10-30
    COMPASS WEALTH MANAGEMENT CONSULTANTS LIMITED - 2022-10-13
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-20
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 10
    ACTIVE LENEHAN LIMITED - 2015-12-15
    icon of address5 Lancer House, Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    170,926 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    FINANCE FOR LIFE LTD - 2009-04-22
    FINANCE4LIFE LIMITED - 2009-02-19
    L & B ASSOCIATES LIMITED - 2004-08-25
    icon of addressC/o Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-02
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Bishop Fleming 2nd Floor, Stratus House, Emperor Way, Exeter
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    8,644 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address5 Lancer House, Westside View, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,194 GBP2020-10-14
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressMarlow House, Lloyd's Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address4 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,134 GBP2016-04-22
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    MEON VALLEY (FINANCIAL PLANNING) LIMITED - 2004-09-20
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressBrooklands Barn, Rocky Lane, Haywards Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,439,876 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 21
    GG 124 LIMITED - 2009-05-22
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,369 GBP2015-05-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address5 Lancer House, Westside View, Waterlooville, England
    Active Corporate (6 parents)
    Equity (Company account)
    65,987 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 24
    ACTIVE HENSTAFF LIMITED - 2010-01-30
    ACTIVE RS ASSOCIATES LIMITED - 2014-09-18
    COMPASS FINANCIAL ADVISERS LIMITED - 2015-06-25
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 25
    WATERSIDE INDEPENDENT FINANCIAL ADVISORS LTD. - 2001-06-07
    STEVTON (NO.199) LIMITED - 2001-05-29
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,457 GBP2016-02-01
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,332 GBP2022-07-06
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of address5 Lancer House, Westside View, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-16
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-03-01
    CIF 20 - Director → ME
  • 2
    FUND INTELLIGENCE LIMITED - 2011-09-20
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED - 2013-12-27
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED LIMITED - 2013-10-23
    A.V. ASSET MANAGEMENT LIMITED - 2008-01-25
    WELLS INVESTMENT SOLUTIONS LIMITED - 2013-10-22
    FUND INTELLIGENCE LIMITED - 2007-11-12
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED - 2013-10-21
    icon of addressC/o Hawksmoor Investment Mangement - 17, Dix's Field, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    CIF 31 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.