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 12
  • 1
    Clifford, Robert Martin
    Born in March 1968
    Individual (12 offsprings)
    Officer
    2014-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Gratton, Paul Robert
    Born in November 1959
    Individual (38 offsprings)
    Officer
    2007-07-10 ~ now
    OF - Director → CIF 0
  • 3
    Fergusson, Ian James
    Born in July 1965
    Individual (9 offsprings)
    Officer
    2014-12-17 ~ now
    OF - Director → CIF 0
  • 4
    Brewster, George Pattullo
    Born in February 1960
    Individual (20 offsprings)
    Officer
    2007-07-10 ~ now
    OF - Director → CIF 0
  • 5
    Walker, Heath Lee
    Born in June 1968
    Individual (5 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
    Walker, Heath Lee
    Individual (5 offsprings)
    Officer
    2024-09-17 ~ now
    OF - Secretary → CIF 0
  • 6
    Warriner, Stuart Neil
    Born in July 1965
    Individual (7 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Williams, Jill Caroline
    Born in April 1979
    Individual (6 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 8
    Hickling, Christopher Charles
    Born in November 1961
    Individual (17 offsprings)
    Officer
    2014-12-17 ~ now
    OF - Director → CIF 0
  • 9
    Hickling, Julia Ann
    Born in March 1962
    Individual (3 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 10
    Gratton, Elizabeth Anne
    Born in October 1965
    Individual (7 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 11
    Jackson, Simon Paul
    Born in March 1968
    Individual (6 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 12
    13-15, York Buildings, London, England
    Active Corporate (3 parents, 95 offsprings)
    Person with significant control
    2023-05-01 ~ 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
Ceased 17
  • 1
    Staley, Catherine Sara
    Individual
    Officer
    2007-07-10 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 2
    Sunner, Gurinder
    Investor Director born in January 1984
    Individual (16 offsprings)
    Officer
    2021-01-19 ~ 2022-01-31
    OF - Director → CIF 0
  • 3
    Wall, Catherine Alison
    Chair Person born in October 1960
    Individual (3 offsprings)
    Officer
    2020-12-04 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Fergusson, Ian James
    Director born in July 1965
    Individual (9 offsprings)
    Officer
    2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 5
    Tuck, Sarah Kate
    Individual (6 offsprings)
    Officer
    2018-05-01 ~ 2022-04-28
    OF - Secretary → CIF 0
    2022-06-01 ~ 2024-09-17
    OF - Secretary → CIF 0
  • 6
    Bloomer, Jonathan William
    Non-Executive Director born in March 1954
    Individual
    Officer
    2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 7
    Tamplin, Nigel Vernon
    Non-Executive Director born in September 1951
    Individual
    Officer
    2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 8
    Downing, Ian
    Investor Director born in January 1969
    Individual (6 offsprings)
    Officer
    2015-02-05 ~ 2021-01-19
    OF - Director → CIF 0
  • 9
    Waldron, Karen
    Individual
    Officer
    2022-04-28 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 10
    Singh, Matthew
    Investor Director born in September 1989
    Individual (2 offsprings)
    Officer
    2022-04-20 ~ 2023-04-30
    OF - Director → CIF 0
  • 11
    Hickling, Christopher Charles
    Director born in July 1961
    Individual (17 offsprings)
    Officer
    2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 12
    Anderton, Colin James
    Born in June 1977
    Individual (156 offsprings)
    Officer
    2020-03-10 ~ 2020-07-27
    OF - Director → CIF 0
  • 13
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-01-17 ~ 2007-07-10
    PE - Secretary → CIF 0
  • 14
    BUSINESS GROWTH FUND LIMITED - now
    13-15 York Buildings, York Buildings, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2007-01-17 ~ 2007-07-10
    PE - Director → CIF 0
  • 16
    13-15, York Buildings, London, England
    Active Corporate (3 parents, 70 offsprings)
    Person with significant control
    2017-10-01 ~ 2023-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    J & E NOMINEES LIMITED - now
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    13, Albert Square, Meadowside, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,059,235 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2017-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MORTGAGE SUPPORT SERVICES LTD

Previous names
MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
SHEPHERD DIRECT LIMITED - 2017-07-03
CASTLEGATE 464 LIMITED - 2007-07-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MORTGAGE SUPPORT SERVICES LTD
    Info
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
    SDL PROPERTY SERVICES GROUP LIMITED - 2025-06-27
    SHEPHERD DIRECT LIMITED - 2025-06-27
    CASTLEGATE 464 LIMITED - 2025-06-27
    Registered number 06055271
    Suites 7&9 Regency House, Miles Gray Road, Basildon SS14 3FR
    PRIVATE LIMITED COMPANY incorporated on 2007-01-17 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • MORTGAGE SUPPORT SERVICES LTD
    S
    Registered number 6055271
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR
    Limited Company in England And Wales, England
    CIF 1
  • SDL PROPERTY SERVICES GROUP LIMITED
    S
    Registered number 06055271
    3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ
    ENGLAND
    CIF 2
  • MORTGAGE SUPPORT SERVICES LIMITED
    S
    Registered number 06055271
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR
    Private Limited Company in Registrar Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    39 Station Lane, Hornchurch, Essex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,139,690 GBP2024-12-31
    Person with significant control
    2022-06-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Stuart Street, Derby, England
    Active Corporate (8 parents)
    Person with significant control
    2024-04-12 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CASTLEGATE 733 LIMITED - 2015-01-19
    16 Commerce Square, Lace Market, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    999,765 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SDL FINANCIAL SERVICES LIMITED - 2018-04-11
    WL1 HOLDINGS LIMITED - 2018-04-04
    WISE LIVING HOMES LIMITED - 2018-02-09
    WISE LIVING (DORMANT) LIMITED - 2017-12-08
    WISE LIVING HOMES LIMITED - 2017-12-04
    3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-08-23 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    STONEBRIDGE INSURANCE SERVICES LIMITED - 2006-05-10
    Suite 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (10 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,999,014 GBP2016-03-31
    Person with significant control
    2018-04-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BIGWOOD LLP - 2011-06-09
    9-11 The Quadrant, Richmond, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    2018-09-25 ~ 2020-03-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    Officer
    2018-09-28 ~ 2020-03-16
    CIF 2 - LLP Designated Member → ME
  • 2
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-03-10 ~ 2020-12-04
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    REDACRE LIMITED - 2008-01-17
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    HUMPHREYS CHESTER LIMITED - 2011-05-23
    17-19 Lower Bridge Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,524 GBP2024-11-28
    Person with significant control
    2016-09-30 ~ 2018-12-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -194,196 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-01-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED - 2017-09-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,877 GBP2015-12-31
    Person with significant control
    2016-06-30 ~ 2020-12-04
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    BIGWOOD SDL LIMITED - 2016-06-14
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2018-10-18 ~ 2020-12-04
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    SDL SHARED SERVICES LIMITED - 2017-07-12
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-10 ~ 2020-12-04
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    DIRECT VALUATIONS LIMITED - 2018-03-29
    3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-06-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    SDL LETTINGS MANAGEMENT LIMITED - 2021-06-16
    CENTRAL LETTINGS SOLUTIONS LIMITED - 2017-10-09
    DIRECT LETTINGS LIMITED - 2015-06-02
    CASTLEGATE 632 LIMITED - 2011-04-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    SDL COMMERCIAL PROPERTY MANAGEMENT LIMITED - 2020-10-06
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-06-16 ~ 2020-12-04
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors 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.