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 8
  • 1
    May, John Michael
    Born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Stupples, Mark
    Born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Fry, Mark Robert
    Born in July 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Traynor, Richard William
    Born in November 1959
    Individual (50 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ now
    OF - Director → CIF 0
    Mr Richard William Traynor
    Born in November 1959
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Taylor, Edward Nicholas
    Born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ now
    OF - Director → CIF 0
  • 6
    Wallqvist, Peter
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 7
    Donald, Mandy
    Born in July 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Humphrey, John Ashton
    Legal Counsel
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Rhodes, Paul Alan
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2006-09-25
    OF - Director → CIF 0
  • 2
    Gittins, John Anthony
    Cheif Financial Officer born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2010-08-20
    OF - Director → CIF 0
    Gittins, John Anthony
    Finance Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2009-07-08
    OF - Secretary → CIF 0
  • 3
    Hill, Geoffrey Demaine
    Chartered Accountant born in December 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2012-07-05
    OF - Director → CIF 0
  • 4
    Mr Richard William Traynor
    Born in November 1959
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-05-16
    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
  • 5
    Holden, Philip
    Solicitor born in October 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-09-01
    OF - Director → CIF 0
  • 6
    Mcinnes, Randolf Graham
    Corporate Financier born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2025-01-06
    OF - Director → CIF 0
  • 7
    Brandwood, Christopher Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2008-01-17
    OF - Secretary → CIF 0
  • 8
    Dick, Andrew David
    Director born in July 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ 2009-10-02
    OF - Director → CIF 0
  • 9
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    icon of addressSt James's Court, Brown Street, Manchester, Lancashire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2004-05-05 ~ 2004-09-24
    PE - Secretary → CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-05-05 ~ 2004-05-05
    PE - Nominee Director → CIF 0
    2004-05-05 ~ 2004-05-05
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-05-05 ~ 2004-05-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BEGBIES TRAYNOR GROUP PLC

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BEGBIES TRAYNOR GROUP PLC
    Info
    Registered number 05120043
    icon of address340 Deansgate, Manchester M3 4LY
    PUBLIC LIMITED COMPANY incorporated on 2004-05-05 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • BEGBIES TRAYNOR GROUP PLC
    S
    Registered number missing
    icon of address4th Floor Brook House, 77 Fountain Street, Manchester, Lancashire, M2 2EE
    CIF 1
  • BEGBIES TRAYNOR GROUP PLC
    S
    Registered number missing
    icon of addressFourth Floor, Brook House, 77 Fountain Street, Manchester, M2 2EE
    CIF 2
  • BEGBIES TRAYNOR GROUP PLC
    S
    Registered number 5120043
    icon of address340 Deansgate, Deansgate, Manchester, England, M3 4LY
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350,931 GBP2021-10-30
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address340 Deansgate, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Has significant influence or control as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    BUCHLER PHILLIPS TRAYNOR LIMITED - 1998-05-13
    icon of address340 Deansgate, Manchester
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Has significant influence or control as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BTG CONSULTING LIMITED - 2007-10-05
    M.C.F. CORPORATE FINANCE LIMITED - 2006-04-24
    BTG CONSULTING (HEAD OFFICE) LIMITED - 2007-10-09
    icon of address340 Deansgate, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    BTG GLOBAL NETWORK LIMITED - 2015-04-13
    BEGBIES GLOBAL NETWORK LIMITED - 2011-01-19
    icon of address340 Deansgate, Manchester
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    DAVID RUBIN LIMITED - 2014-04-25
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,716,899 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address340 Deansgate, Manchester, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    MARPLACE (NUMBER 488) LIMITED - 2000-02-23
    icon of address340 Deansgate, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    SPRINGBOARD CORPORATE FINANCE LIMITED - 2019-02-18
    NO. 566 LEICESTER LIMITED - 2005-04-15
    icon of address340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    559,643 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address22 Maisies Way The Village, South Normanton, Alfreton, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,478 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address340 Deansgate, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,242 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,859 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressThird Floor Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-04-28
    CIF 1 - LLP Designated Member → ME
  • 2
    BEGBIES TRAYNOR (SOUTH WEST) LLP - 2015-09-18
    icon of address340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2006-04-28
    CIF 2 - LLP Designated Member → ME

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.