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 21
  • 1
    Bailey, Mark Allen
    Born in September 1983
    Individual (3 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Nye, Paul David
    Director Business Partnership born in July 1961
    Individual (2 offsprings)
    Officer
    2011-11-01 ~ 2017-12-31
    OF - Director → CIF 0
    Mr Paul David Nye
    Born in July 1961
    Individual (2 offsprings)
    Person with significant control
    2016-10-22 ~ 2016-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Tuck, Sarah Kate
    Individual (28 offsprings)
    Officer
    2018-05-01 ~ 2022-04-27
    OF - Secretary → CIF 0
    2022-06-01 ~ 2024-09-17
    OF - Secretary → CIF 0
  • 4
    Staley, Catherine
    Individual (31 offsprings)
    Officer
    2015-09-10 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 5
    Adams, Janice Ann
    Individual (5 offsprings)
    Officer
    2005-10-24 ~ 2006-04-10
    OF - Secretary → CIF 0
  • 6
    Earnshaw, Gavin Sean
    Born in April 1969
    Individual (4 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Walker, Heath Lee
    Chief Financial Officer born in June 1968
    Individual (28 offsprings)
    Officer
    2023-05-01 ~ 2023-05-01
    OF - Director → CIF 0
  • 8
    Franklin, Martyn Lee
    Born in July 1977
    Individual (6 offsprings)
    Officer
    2018-07-01 ~ now
    OF - Director → CIF 0
  • 9
    Clifford, Robert Martin
    Born in March 1968
    Individual (28 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
    Mr Robert Martin Clifford
    Born in March 1968
    Individual (28 offsprings)
    Person with significant control
    2016-10-22 ~ 2016-10-22
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Cole, Tracey Ann
    Director born in February 1968
    Individual (6 offsprings)
    Officer
    2006-04-10 ~ 2018-06-30
    OF - Director → CIF 0
    Cole, Tracey Ann
    Director
    Individual (6 offsprings)
    Officer
    2006-04-10 ~ 2015-09-10
    OF - Secretary → CIF 0
    Mrs Tracey Ann Cole
    Born in February 1968
    Individual (6 offsprings)
    Person with significant control
    2016-10-22 ~ 2016-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Hill, Alexander
    Individual (5 offsprings)
    Officer
    2024-09-17 ~ now
    OF - Secretary → CIF 0
  • 12
    Dunn, Lesley
    Born in March 1969
    Individual (6 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 13
    Roe, Charles Hamilton
    Born in February 1965
    Individual (2 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 14
    Carrasco, Joanne Clare
    Born in May 1974
    Individual (1 offspring)
    Officer
    2018-06-25 ~ now
    OF - Director → CIF 0
  • 15
    Grant, David John
    Born in December 1959
    Individual (14 offsprings)
    Officer
    2021-08-19 ~ now
    OF - Director → CIF 0
  • 16
    Waldron, Karen
    Individual (3 offsprings)
    Officer
    2022-04-27 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 17
    Murray, Julie Sylvia
    Admin And Marketing Manager born in September 1963
    Individual (4 offsprings)
    Officer
    2011-11-01 ~ 2018-07-31
    OF - Director → CIF 0
    Mrs Julie Sylvia Murray
    Born in September 1963
    Individual (4 offsprings)
    Person with significant control
    2016-10-22 ~ 2016-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Cowcher, Malcolm
    Non-Executive Director born in November 1959
    Individual (2 offsprings)
    Officer
    2015-07-07 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Malcolm Cowcher
    Born in November 1959
    Individual (2 offsprings)
    Person with significant control
    2016-10-22 ~ 2016-10-22
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Adams, Richard Peter
    Director born in July 1963
    Individual (7 offsprings)
    Officer
    2005-10-24 ~ 2019-08-01
    OF - Director → CIF 0
    Mr Richard Peter Adams
    Born in July 1963
    Individual (7 offsprings)
    Person with significant control
    2016-10-22 ~ 2019-07-31
    PE - Has significant influence or controlCIF 0
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-10-24 ~ 2005-10-24
    OF - Nominee Secretary → CIF 0
  • 21
    MORTGAGE SUPPORT SERVICES LIMITED
    MORTGAGE SUPPORT SERVICES LTD - now 06055271
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27 06055271
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09 06055271 12291942
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (27 parents, 17 offsprings)
    Person with significant control
    2018-04-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

Company number: 05601592
This page is about company number 05601592, under which the name STONEBRIDGE MORTGAGE SOLUTIONS LIMITED was registered since 2006-05-10.
Registered names
STONEBRIDGE MORTGAGE SOLUTIONS LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Intangible fixed assets
99,463 GBP2016-03-31
80,000 GBP2015-03-31
Tangible fixed assets
49,633 GBP2016-03-31
69,566 GBP2015-03-31
Fixed Assets - Investments
738,794 GBP2016-03-31
703,500 GBP2015-03-31
Fixed Assets
887,890 GBP2016-03-31
853,066 GBP2015-03-31
Debtors
1,072,502 GBP2016-03-31
499,962 GBP2015-03-31
Cash at bank and in hand
2,605,520 GBP2016-03-31
1,332,794 GBP2015-03-31
Current Assets
3,678,022 GBP2016-03-31
1,832,756 GBP2015-03-31
Current liabilities
2,566,898 GBP2016-03-31
1,209,812 GBP2015-03-31
Net Current Assets/Liabilities
1,111,124 GBP2016-03-31
622,944 GBP2015-03-31
Total Assets Less Current Liabilities
1,999,014 GBP2016-03-31
1,476,010 GBP2015-03-31
Non-current liabilities
113,099 GBP2016-03-31
73,614 GBP2015-03-31
Net assets/liabilities including pension asset/liability
1,885,915 GBP2016-03-31
1,402,396 GBP2015-03-31
Called-up share capital
10,825 GBP2016-03-31
10,003 GBP2015-03-31
Retained earnings
1,875,087 GBP2016-03-31
1,392,393 GBP2015-03-31
Shareholder's fund
1,885,915 GBP2016-03-31
1,402,396 GBP2015-03-31
Intangible fixed assets - Cost/valuation
466,070 GBP2016-03-31
400,000 GBP2015-03-31
Intangible fixed assets - Accumulated amortisation/impairment
366,607 GBP2016-03-31
320,000 GBP2015-03-31
Amortisation expense of intangible fixed assets
46,607 GBP2015-04-01 ~ 2016-03-31
Cost/valuation of tangible fixed assets
79,090 GBP2016-03-31
87,117 GBP2015-03-31
Tangible fixed assets - Disposals
-8,027 GBP2015-04-01 ~ 2016-03-31
Depreciation of tangible fixed assets
29,457 GBP2016-03-31
17,551 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
12,408 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-502 GBP2015-04-01 ~ 2016-03-31
Fixed Assets - Investments
Investments other than loans
738,794 GBP2016-03-31
703,500 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
10,000 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
10,000 GBP2016-03-31
10,000 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
825 shares2016-03-31
Paid-up share capital
Class 2 ordinary share
825 GBP2016-03-31
3 GBP2015-03-31

Related profiles found in government register
  • STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
    Info
    STONEBRIDGE INSURANCE SERVICES LIMITED - 2006-05-10
    Registered number 05601592
    Suite 7&9 Regency House, Miles Gray Road, Basildon SS14 3FR
    PRIVATE LIMITED COMPANY incorporated on 2005-10-24 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
    S
    Registered number 05601592
    Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, United Kingdom, SS9 2UA
    ENGLAND AND WALES
    CIF 1
  • STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
    S
    Registered number 05601592
    9, Lords Court, Basildon, England, SS13 1SS
    Limited Company in England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CATHESIS WEALTH MANAGEMENT LLP
    OC367269
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-08-15 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    MONEYQUEST MORTGAGE BROKERS LIMITED
    - now 06593055
    CASTLEGATE 524 LIMITED - 2008-07-08
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (16 parents)
    Equity (Company account)
    -96,970 GBP2017-03-31
    Person with significant control
    2017-04-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    REVOLUTION COMPANY (ESSEX) LIMITED
    06531332
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    47,464 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    STONEBRIDGE GENUS LIMITED
    - now 02251233
    STONEBRIDGE MORTGAGE SERVICES LIMITED
    - 2016-05-21 02251233
    STONEBRIDGE FINANCIAL SERVICES LIMITED - 2002-01-08
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    31,848 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.