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
    Davies, Charlotte
    Born in April 1973
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
    Davies, Charlotte
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Mustaffa, Muhammad Faqihuddin
    Born in July 1990
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    EVELYN PARTNERS LIMITED - 2022-06-27
    VIOLIN BIDCO LIMITED - 2015-05-07
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    TILNEY GROUP LIMITED - 2020-09-01
    icon of address45, Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    White, Gavin Raymond
    Company Secretary born in December 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ 2024-03-31
    OF - Director → CIF 0
    White, Gavin Raymond
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 2
    Porteous, John Robert
    Head Of Client Proposition born in December 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-02-28
    OF - Director → CIF 0
  • 3
    Preston, Zoe
    Born in September 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Whittmann, David Andrew
    Solicitor born in August 1964
    Individual
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-27
    OF - Director → CIF 0
  • 5
    Davies, Charlotte
    General Counsel born in April 1973
    Individual (57 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ 2023-05-19
    OF - Director → CIF 0
  • 6
    Gregory, Jacqueline Anne
    Company Director
    Individual (37 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 7
    Saunders, Deborah Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 8
    Wardrop, Alan Watt
    Accountant born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-01-02
    OF - Director → CIF 0
    Wardrop, Alan Watt
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-08
    OF - Secretary → CIF 0
  • 9
    Mitford-slade, Nicola Claire
    Llp Member born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-21
    OF - Director → CIF 0
  • 10
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2019-09-06
    OF - Director → CIF 0
    icon of calendar 2020-10-22 ~ 2023-05-19
    OF - Director → CIF 0
  • 11
    Devey, Robert Alan
    Chief Executive born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-04-22 ~ 2016-07-29
    OF - Director → CIF 0
  • 12
    Hall, Peter Lindop
    Chief Executive born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-12-30
    OF - Director → CIF 0
  • 13
    Reid, Donald William Sherret
    Chief Operating Officer born in November 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-09-06
    OF - Director → CIF 0
  • 14
    Hasan, Rehana
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2020-10-22
    OF - Secretary → CIF 0
  • 15
    Middleton, Christopher David
    Head Of Client Proposition born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-02 ~ 2014-06-20
    OF - Director → CIF 0
  • 16
    Fisher, Andrew Charles
    Chief Executive born in June 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2014-04-29
    OF - Director → CIF 0
  • 17
    Baddeley, Andrew Martin
    Director born in May 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-05-19
    OF - Director → CIF 0
  • 18
    Stoker, Louise Jane
    Director born in September 1973
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2006-03-23
    OF - Director → CIF 0
  • 19
    Wright, Paul Vernon
    Finance Director born in July 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2016-06-30
    OF - Director → CIF 0
  • 20
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2006-03-23
    OF - Director → CIF 0
  • 21
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-27
    OF - Director → CIF 0
  • 22
    Downing, Wadham St. John
    Chief Financial Officer born in March 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-08-03
    OF - Director → CIF 0
  • 23
    TOWRY LAW SECURITY COMPANY LIMITED - 2010-05-07
    TRUSHELFCO (NO.3210) LIMITED - 2006-04-21
    JS&P SECURITY COMPANY LIMITED - 2007-06-04
    icon of address45, Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2006-02-24 ~ 2006-03-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TOWRY FINANCE COMPANY LIMITED

Previous names
TOWRY LAW FINANCE COMPANY LIMITED - 2010-05-07
JS&P FINANCE COMPANY LIMITED - 2007-06-04
TRUSHELFCO (NO.3202) LIMITED - 2006-03-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Operating Profit/Loss
-65,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-14,000 GBP2023-01-01 ~ 2023-12-31
-13,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-60,000 GBP2023-01-01 ~ 2023-12-31
-13,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-56,000 GBP2023-01-01 ~ 2023-12-31
-11,000 GBP2022-01-01 ~ 2022-12-31
Debtors
Current
6,000 GBP2023-12-31
3,000 GBP2022-12-31
Current assets - Investments
118,000 GBP2023-12-31
185,000 GBP2022-12-31
Current Assets
124,000 GBP2023-12-31
188,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-190,000 GBP2022-12-31
Net Current Assets/Liabilities
123,000 GBP2023-12-31
-2,000 GBP2022-12-31
Total Assets Less Current Liabilities
123,000 GBP2023-12-31
-2,000 GBP2022-12-31
Net Assets/Liabilities
123,000 GBP2023-12-31
-2,000 GBP2022-12-31
Equity
Called up share capital
5,000 GBP2022-12-31
5,000 GBP2022-01-01
Share premium
18,000 GBP2022-12-31
18,000 GBP2022-01-01
Retained earnings (accumulated losses)
123,000 GBP2023-12-31
-24,000 GBP2022-12-31
-13,000 GBP2022-01-01
Equity
123,000 GBP2023-12-31
-2,000 GBP2022-12-31
9,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-56,000 GBP2023-01-01 ~ 2023-12-31
-11,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
182,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-14,000 GBP2023-01-01 ~ 2023-12-31
-3,000 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
185,000 GBP2023-12-31
185,000 GBP2023-01-01
Amounts Owed by Group Undertakings
Current
3,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2022-12-31
Amounts owed to group undertakings
Current
1,000 GBP2023-12-31
190,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
0 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,600,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TOWRY FINANCE COMPANY LIMITED
    Info
    TOWRY LAW FINANCE COMPANY LIMITED - 2010-05-07
    JS&P FINANCE COMPANY LIMITED - 2010-05-07
    TRUSHELFCO (NO.3202) LIMITED - 2010-05-07
    Registered number 05721344
    icon of address45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2006-02-24 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • TOWRY FINANCE COMPANY LIMITED
    S
    Registered number 5721344
    icon of address45, Gresham Street, London, England, EC2V 7BG
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITED - 2001-02-15
    YIG CONSULTING LIMITED - 2014-04-04
    icon of addressThe Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    JOHN SCOTT AND PARTNERS LIMITED - 2005-10-14
    icon of addressThe Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED - 2014-04-04
    DUNWILCO (1820) LIMITED - 2014-03-04
    YIG CONSULTING LIMITED - 2014-07-08
    icon of addressThe Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    TOWRY FM LIMITED - 2014-08-30
    TOWRY FUND MANAGERS LIMITED - 2017-01-27
    icon of address6 Chesterfield Gardens, London, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    EDWARD JONES LIMITED - 2010-05-07
    icon of addressRehana Hasan, Company Secretary, Towry House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    TOWRY LAW PLC - 2006-04-20
    TOWRY LAW (HOLDINGS) PLC - 1992-06-27
    icon of addressThe Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    JS & P PENSION TRUSTEES LIMITED - 2005-10-14
    SCOTT, WARBURG & PARTNERS LIMITED - 1980-12-31
    JS&P PENSION TRUSTEES LIMITED - 2007-06-04
    TOWRY LAW PENSION TRUSTEES LIMITED - 2010-05-07
    BUILDING SOCIETIES BROKERS LIMITED - 1994-07-04
    icon of addressThe Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressThird Floor Atria Two, 148 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    TOWRY LAW & CO.LIMITED - 1992-06-27
    TOWRY LIMITED - 2017-01-27
    TOWRY LAW FINANCIAL SERVICES LIMITED - 2010-05-07
    TOWRY LAW FINANCIAL PLANNING LIMITED - 1997-07-03
    TILNEY FINANCIAL PLANNING LIMITED - 2022-06-14
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    82,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    JOHN SCOTT AND PARTNERS SERVICES LTD - 2004-09-02
    TILNEY SERVICES LIMITED - 2020-11-02
    JS&P SERVICES LIMITED - 2006-05-17
    JOHN SCOTT & PARTNERS SERVICES LTD - 2005-10-14
    TOWRY LAW SERVICES LIMITED - 2010-05-07
    TOWRY SERVICES LIMITED - 2017-01-27
    TS&W SERVICES LIMITED - 2022-06-14
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.