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 3
  • 1
    Shipman, Robert James Michael
    Born in March 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Floyd, James Neil Anthony
    Born in September 1987
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-12-05 ~ now
    OF - Director → CIF 0
  • 3
    ALLTRUST SSAS LIMITED - 2011-10-17
    icon of addressFountain House, Fountain Lane, St. Mellons, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Bisson, William Geoffrey, Dr
    Compliance Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ 2025-04-30
    OF - Director → CIF 0
  • 2
    Williams, Timothy Ashley
    Pensions Consultant born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2023-06-07
    OF - Director → CIF 0
  • 3
    Lavington, Derek John
    Compliance Consultant born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Nawaz-khan, Hamid
    Actuary born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2022-12-12
    OF - Director → CIF 0
  • 5
    Brothers, Stuart Reginald
    United Kingdom born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-07 ~ 2021-04-06
    OF - Director → CIF 0
  • 6
    Sands, Paul Cuthbert
    Company Director born in April 1943
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2008-08-13
    OF - Director → CIF 0
  • 7
    Murphy, Dean Kevin
    Company Director born in January 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2008-08-13
    OF - Director → CIF 0
  • 8
    Murphy, Jamie Christopher
    Director born in October 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-10-20 ~ 2018-05-04
    OF - Director → CIF 0
    Murphy, Jamie Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 9
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-12-02 ~ 2005-12-02
    PE - Nominee Director → CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-12-02 ~ 2005-12-02
    PE - Nominee Secretary → CIF 0
  • 11
    SRBLEGAL LLP - now
    STUART BROTHERS & JAMES LLP - 2006-08-01
    icon of addressAlder House, 5 Cedar Court, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,897 GBP2021-03-31
    Officer
    2006-01-12 ~ 2015-12-22
    PE - Secretary → CIF 0
parent relation
Company in focus

ALLTRUST LIMITED

Previous names
SCHEME HOLDINGS LIMITED - 2006-02-01
SMART MOVE PENSIONS LIMITED - 2006-06-07
SMART MOVE PENSIONS PLC - 2009-12-14
ALLTRUST PLC - 2013-02-07
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
3,502 GBP2024-03-31
3,502 GBP2023-03-31
Fixed Assets
3,502 GBP2024-03-31
3,502 GBP2023-03-31
Debtors
Current
12,500 GBP2024-03-31
12,500 GBP2023-03-31
Current Assets
12,500 GBP2024-03-31
12,500 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
3,502 GBP2024-03-31
Net Current Assets/Liabilities
8,998 GBP2024-03-31
8,998 GBP2023-03-31
Total Assets Less Current Liabilities
12,500 GBP2024-03-31
12,500 GBP2023-03-31
Equity
Called up share capital
12,500 GBP2024-03-31
2,000 GBP2023-03-31
Equity
12,500 GBP2024-03-31
2,000 GBP2023-03-31
Amounts invested in assets
3,502 GBP2024-03-31
3,502 GBP2023-03-31
Other Debtors
Current
12,500 GBP2024-03-31
12,500 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ALLTRUST LIMITED
    Info
    SCHEME HOLDINGS LIMITED - 2006-02-01
    SMART MOVE PENSIONS LIMITED - 2006-02-01
    SMART MOVE PENSIONS PLC - 2006-02-01
    ALLTRUST PLC - 2006-02-01
    Registered number 05643172
    icon of addressWarner House, 123 Castle Street, Salisbury SP1 3TB
    PRIVATE LIMITED COMPANY incorporated on 2005-12-02 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • ALLTRUST LIMITED
    S
    Registered number 05643172
    icon of addressFountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB
    Limited Company in England And Wales Register, England And Wales
    CIF 1
    Private Limited Company in Companies House - England And Wales, Wales
    CIF 2
    Private Limited Company in Companies House, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressWarner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWarner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ 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
  • 3
    icon of addressWarner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    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
  • 4
    OASIS PENSION TRUSTEES LIMITED - 2011-12-09
    icon of addressWarner House, 123 Castle Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWarner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,835 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    CASTLETON TRUSTEES LIMITED - 2009-11-24
    icon of addressWarner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressWarner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    KEVIN SMITH LIMITED - 2008-08-22
    icon of addressThe Old Bakery, 6 Milton Abbas, Blandford Forum, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    110,216 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.