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 26
  • 1
    Hall, Peter Lindop
    Chief Executive born in January 1964
    Individual (69 offsprings)
    Officer
    2016-07-29 ~ 2017-12-30
    OF - Director → CIF 0
  • 2
    Mitford-slade, Nicola Claire
    Llp Member born in May 1967
    Individual (62 offsprings)
    Officer
    2020-10-22 ~ 2022-09-21
    OF - Director → CIF 0
  • 3
    Downing, Wadham St. John
    Chief Financial Officer born in March 1967
    Individual (122 offsprings)
    Officer
    2016-03-11 ~ 2018-08-03
    OF - Director → CIF 0
  • 4
    Reid, Donald William Sherret
    Chief Operating Officer born in November 1959
    Individual (79 offsprings)
    Officer
    2016-07-29 ~ 2019-09-06
    OF - Director → CIF 0
  • 5
    Devey, Robert Alan
    Chief Executive born in November 1968
    Individual (132 offsprings)
    Officer
    2014-04-22 ~ 2016-07-29
    OF - Director → CIF 0
  • 6
    Gregory, Jacqueline Anne
    Company Director
    Individual (193 offsprings)
    Officer
    2006-05-08 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 7
    Fisher, Andrew Charles
    Chief Executive born in June 1961
    Individual (122 offsprings)
    Officer
    2006-03-27 ~ 2014-04-29
    OF - Director → CIF 0
  • 8
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual (239 offsprings)
    Officer
    2006-02-24 ~ 2006-03-23
    OF - Director → CIF 0
  • 9
    Preston, Zoe
    Born in September 1977
    Individual (27 offsprings)
    Officer
    2023-05-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    Mustaffa, Muhammad Faqihuddin Bin
    Born in July 1990
    Individual (38 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 11
    Saunders, Deborah Ann
    Individual (147 offsprings)
    Officer
    2020-10-22 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 12
    Whittmann, David Andrew
    Solicitor born in August 1964
    Individual (26 offsprings)
    Officer
    2006-03-23 ~ 2006-03-27
    OF - Director → CIF 0
  • 13
    White, Gavin Raymond
    Company Secretary born in December 1977
    Individual (75 offsprings)
    Officer
    2023-05-19 ~ 2024-03-31
    OF - Director → CIF 0
    White, Gavin Raymond
    Individual (75 offsprings)
    Officer
    2021-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 14
    Middleton, Christopher David
    Head Of Client Proposition born in July 1960
    Individual (10 offsprings)
    Officer
    2009-01-02 ~ 2014-06-20
    OF - Director → CIF 0
  • 15
    Porteous, John Robert
    Head Of Client Proposition born in December 1970
    Individual (67 offsprings)
    Officer
    2014-06-23 ~ 2017-02-28
    OF - Director → CIF 0
  • 16
    Wardrop, Alan Watt
    Accountant born in August 1961
    Individual (26 offsprings)
    Officer
    2006-03-27 ~ 2009-01-02
    OF - Director → CIF 0
    Wardrop, Alan Watt
    Accountant
    Individual (26 offsprings)
    Officer
    2006-03-27 ~ 2006-05-08
    OF - Secretary → CIF 0
  • 17
    Stoker, Louise Jane
    Director born in September 1973
    Individual (263 offsprings)
    Officer
    2006-02-24 ~ 2006-03-23
    OF - Director → CIF 0
  • 18
    Davies, Charlotte
    Born in April 1973
    Individual (181 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
    Davies, Charlotte
    General Counsel born in April 1973
    Individual (181 offsprings)
    2022-09-21 ~ 2023-05-19
    OF - Director → CIF 0
    Davies, Charlotte
    Individual (181 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Secretary → CIF 0
  • 19
    Baddeley, Andrew Martin
    Director born in May 1964
    Individual (149 offsprings)
    Officer
    2018-10-01 ~ 2023-05-19
    OF - Director → CIF 0
  • 20
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (28 offsprings)
    Officer
    2006-03-23 ~ 2006-03-27
    OF - Director → CIF 0
  • 21
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (220 offsprings)
    Officer
    2017-10-03 ~ 2019-09-06
    OF - Director → CIF 0
    2020-10-22 ~ 2023-05-19
    OF - Director → CIF 0
  • 22
    Hasan, Rehana
    Individual (77 offsprings)
    Officer
    2016-10-31 ~ 2020-10-22
    OF - Secretary → CIF 0
  • 23
    Wright, Paul Vernon
    Finance Director born in July 1954
    Individual (84 offsprings)
    Officer
    2011-07-18 ~ 2016-06-30
    OF - Director → CIF 0
  • 24
    EVELYN PARTNERS GROUP LIMITED
    - now 08741768
    EVELYN PARTNERS LIMITED - 2022-06-27
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    TILNEY GROUP LIMITED - 2020-09-01
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    VIOLIN BIDCO LIMITED - 2015-05-07
    45, Gresham Street, London, United Kingdom
    Active Corporate (39 parents, 31 offsprings)
    Person with significant control
    2023-12-20 ~ now
    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
  • 25
    TOWRY SECURITY COMPANY LIMITED
    - now 05763268
    TOWRY LAW SECURITY COMPANY LIMITED - 2010-05-07
    JS&P SECURITY COMPANY LIMITED - 2007-06-04
    TRUSHELFCO (NO.3210) LIMITED - 2006-04-21
    45, Gresham Street, London, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    2006-02-24 ~ 2006-03-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TOWRY FINANCE COMPANY LIMITED

Period: 2010-05-07 ~ now
Company number: 05721344
Registered names
TOWRY FINANCE COMPANY LIMITED - now
TRUSHELFCO (NO.3202) LIMITED - 2006-03-24 06257214... (more)
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
    45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2006-02-24 (20 years 1 month). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • TOWRY FINANCE COMPANY LIMITED
    S
    Registered number 5721344
    45, 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 12
  • 1
    AITCHISON & COLEGRAVE TRUSTEES LIMITED
    SC162171
    Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-21
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED
    - now 02661571 08799049
    YIG CONSULTING LIMITED - 2014-04-04
    HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITED - 2001-02-15
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-05-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ASHCOURT ROWAN LIMITED
    - now 05406945
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    45 Gresham Street, London, United Kingdom
    Liquidation Corporate (43 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    EVELYN PARTNERS FINANCIAL PLANNING LIMITED
    - now 00607039
    TILNEY FINANCIAL PLANNING LIMITED
    - 2022-06-14 00607039 04036499
    TOWRY LIMITED
    - 2017-01-27 00607039 04036499... (more)
    TOWRY LAW FINANCIAL SERVICES LIMITED - 2010-05-07
    TOWRY LAW FINANCIAL PLANNING LIMITED - 1997-07-03
    TOWRY LAW & CO.LIMITED - 1992-06-27
    45 Gresham Street, London, United Kingdom
    Active Corporate (65 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-07-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    EVELYN PARTNERS SERVICES LIMITED
    - now 05169111 04534022... (more)
    TS&W SERVICES LIMITED
    - 2022-06-14 05169111
    TILNEY SERVICES LIMITED
    - 2020-11-02 05169111 07401649
    TOWRY SERVICES LIMITED
    - 2017-01-27 05169111 07401649... (more)
    TOWRY LAW SERVICES LIMITED - 2010-05-07
    JS&P SERVICES LIMITED - 2006-05-17
    JOHN SCOTT & PARTNERS SERVICES LTD - 2005-10-14
    JOHN SCOTT AND PARTNERS SERVICES LTD - 2004-09-02
    45 Gresham Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-07
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    JS&P LIMITED
    - now 00938121 05169111
    JOHN SCOTT AND PARTNERS LIMITED - 2005-10-14
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    KING STREET TRUSTEES LIMITED
    - now 08799049
    YIG CONSULTING LIMITED - 2014-07-08
    ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED - 2014-04-04
    DUNWILCO (1820) LIMITED - 2014-03-04
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED
    - now 00793636 01179095
    TOWRY INVESTMENT MANAGEMENT LIMITED
    - 2017-01-27 00793636 01179095
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    45 Gresham Street, London, United Kingdom
    Active Corporate (66 parents, 2 offsprings)
    Person with significant control
    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
  • 9
    TILNEY FUND MANAGERS LIMITED
    - now 08884797
    TOWRY FUND MANAGERS LIMITED
    - 2017-01-27 08884797
    TOWRY FM LIMITED - 2014-08-30
    6 Chesterfield Gardens, London, England, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    TOWRY EJ LIMITED
    - now 03403976
    EDWARD JONES LIMITED - 2010-05-07
    Rehana Hasan, Company Secretary, Towry House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    TOWRY LAW LIMITED
    - now 01000324 05169111
    TOWRY LAW PLC - 2006-04-20
    TOWRY LAW (HOLDINGS) PLC - 1992-06-27
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    TOWRY PENSION TRUSTEES LIMITED
    - now 00781047
    TOWRY LAW PENSION TRUSTEES LIMITED - 2010-05-07
    JS&P PENSION TRUSTEES LIMITED - 2007-06-04
    JS & P PENSION TRUSTEES LIMITED - 2005-10-14
    BUILDING SOCIETIES BROKERS LIMITED - 1994-07-04
    SCOTT, WARBURG & PARTNERS LIMITED - 1980-12-31
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.