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 7
  • 1
    Zethraeus, Johan
    Born in November 1963
    Individual (12 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Wreford, Paul Cheriton
    Born in November 1960
    Individual (44 offsprings)
    Officer
    2005-07-14 ~ now
    OF - Director → CIF 0
    Mr Paul Cheriton Wreford
    Born in November 1960
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-01-13
    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
  • 3
    Burgess, Paul Martyn
    Co Director born in July 1962
    Individual (44 offsprings)
    Officer
    2005-07-14 ~ 2024-12-31
    OF - Director → CIF 0
    Burgess, Paul Martyn
    Individual (44 offsprings)
    Officer
    2005-07-14 ~ 2009-11-25
    OF - Secretary → CIF 0
    Mr Paul Martyn Burgess
    Born in July 1962
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    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
  • 4
    Ramage, John Michael Victor
    Born in September 1961
    Individual (39 offsprings)
    Officer
    2005-07-14 ~ now
    OF - Director → CIF 0
    Mr John Michael Ramage
    Born in September 1961
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-01-13
    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
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2005-07-14 ~ 2005-07-14
    OF - Nominee Director → CIF 0
  • 6
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2005-07-14 ~ 2005-07-14
    OF - Nominee Secretary → CIF 0
  • 7
    Box 7785, 103 96, Stockholm, Sweden
    Corporate (14 offsprings)
    Person with significant control
    2024-10-24 ~ now
    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
parent relation
Company in focus

HOYL GROUP LTD

Period: 2011-05-24 ~ now
Company number: 05508769 06920590
Registered names
HOYL GROUP LTD - now 06920590
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
183,184 GBP2016-04-30
193,622 GBP2015-04-30
Fixed Assets - Investments
1,838,385 GBP2016-04-30
1,838,385 GBP2015-04-30
Fixed Assets
2,021,569 GBP2016-04-30
2,032,007 GBP2015-04-30
Debtors
849,652 GBP2016-04-30
1,507,846 GBP2015-04-30
Cash at bank and in hand
160,970 GBP2016-04-30
62 GBP2015-04-30
Current Assets
1,010,622 GBP2016-04-30
1,507,908 GBP2015-04-30
Current liabilities
-2,923,206 GBP2016-04-30
-3,423,787 GBP2015-04-30
Net Current Assets/Liabilities
-1,912,584 GBP2016-04-30
-1,915,879 GBP2015-04-30
Total Assets Less Current Liabilities
108,985 GBP2016-04-30
116,128 GBP2015-04-30
Non-current liabilities
-91,517 GBP2016-04-30
-104,456 GBP2015-04-30
Provisions for liabilities and charges
-1,386 GBP2016-04-30
-2,799 GBP2015-04-30
Net assets/liabilities including pension asset/liability
16,082 GBP2016-04-30
8,873 GBP2015-04-30
Called-up share capital
300 GBP2016-04-30
300 GBP2015-04-30
Retained earnings
15,782 GBP2016-04-30
8,573 GBP2015-04-30
Shareholder's fund
16,082 GBP2016-04-30
8,873 GBP2015-04-30
Intangible fixed assets - Cost/valuation
1,512,379 GBP2016-04-30
1,512,379 GBP2015-04-30
Intangible fixed assets - Accumulated amortisation/impairment
1,512,379 GBP2016-04-30
1,512,379 GBP2015-04-30
Cost/valuation of tangible fixed assets
264,379 GBP2016-04-30
252,959 GBP2015-04-30
Tangible fixed assets - Disposals
-3,408 GBP2015-05-01 ~ 2016-04-30
Depreciation of tangible fixed assets
81,195 GBP2016-04-30
59,337 GBP2015-04-30
Depreciation expense of tangible fixed assets in the period
24,260 GBP2015-05-01 ~ 2016-04-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-2,402 GBP2015-05-01 ~ 2016-04-30
Number of shares allotted
Class 1 ordinary share
300 shares2016-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-05-01 ~ 2016-04-30
Paid-up share capital
Class 1 ordinary share
300 GBP2016-04-30
300 GBP2015-04-30

Related profiles found in government register
  • HOYL GROUP LTD
    Info
    PHOENIX PROPERTY (SOUTH) LTD - 2011-05-24
    PHOENIX MONEY LIMITED - 2011-05-24
    Registered number 05508769
    Upton House, St Margarets Road, Cromer NR27 9DG
    PRIVATE LIMITED COMPANY incorporated on 2005-07-14 (20 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-28
    CIF 0
  • HOYL GROUP LTD
    S
    Registered number 05508769
    Po Box 46, Upton House, St Margarets Road, Cromer, England, NR27 9WX
    Limited Company in Companies House, England
    CIF 1
    Limited Liability Company in Companies House, Cardiff, England
    CIF 2
  • HOYL GROUP LTD
    S
    Registered number 05508769
    Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, England, NR27 9WX
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CREATE FM LTD
    - now 06712725
    HOYL FINANCIAL LTD
    - 2021-10-01 06712725
    HOYL NO.1 LTD - 2013-05-01
    PHOENIX ASSET MANAGEMENT LTD - 2012-05-09
    HANHAM LIMITED - 2009-02-02
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-08-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    HOYL CAPITAL LTD
    - now 06920790
    HOYL INSURANCE BROKERS LTD - 2012-07-10
    PHOENIX INSURANCE BROKERS LTD - 2011-08-10
    ERABA LIMITED - 2010-05-04
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    2024-08-09 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    HOYL CAPITAL WEALTH LTD
    - now 05241299
    HOYL LTD
    - 2020-03-25 05241299 11248379
    PHOENIX ETHICAL ADVISERS LTD - 2012-10-10
    PHOENIX INDEPENDENT ADVISERS LIMITED - 2005-01-28
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-09-07 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-04-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HOYL CORPORATE MANAGEMENT LTD
    - now 05109702
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    HOYL FC LTD
    - now 11083078
    MCM CAPITAL LTD - 2018-09-06
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-09 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    HOYL FINANCIAL MANAGEMENT LTD
    - now 06685693
    PHOENIX NWD LIMITED
    - 2021-10-01 06685693
    COBRADOWN LIMITED - 2009-08-10
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    HOYL GROUP SERVICES LTD
    - now 06920590 05508769
    HOYL UNDERWRITING MANAGEMENT LTD - 2021-09-03
    BERANIS LIMITED - 2012-05-04
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Person with significant control
    2021-10-14 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    HOYL INDEPENDENT ADVISERS LTD
    - now 05343956
    PHOENIX INDEPENDENT ADVISERS LTD - 2013-05-02
    PHOENIX ETHICAL LIMITED - 2005-02-04
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Person with significant control
    2024-09-09 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    HOYL LIMITED
    - now 11248379 05241299
    PLAN-D LIMITED - 2020-11-13
    ABC1 2018 LIMITED - 2018-06-19
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-09 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    MACROBINS LTD
    - now 05850297
    MACROBINS PLC - 2010-03-29
    PMP PLC - 2006-08-18
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    PHOENIX (CPG) LTD
    - now 05095917
    PHOENIX (CORPORATE PLANNING) LIMITED - 2004-04-23
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    PHOENIX (IPN) LTD
    - now 05095914
    PHOENIX (INTERLINK) LIMITED - 2004-05-05
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    PHOENIX FS LIMITED
    05508771
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    RIGHTSIDE FINANCIAL SERVICES LIMITED
    - now 05659020 11709298
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    The Basement Flat North Lodge, North Lodge Park, Overstrand Road, Cromer, England
    Active Corporate (30 parents)
    Person with significant control
    2024-09-14 ~ 2024-09-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    2023-04-07 ~ 2024-09-14
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    WRB CAPITAL LTD
    - now 08054144
    MACROBINS CAPITAL LTD - 2013-03-15
    KENZOL LIMITED - 2013-03-08
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-09 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.