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 27
  • 1
    Hickling, Julia Ann
    Born in March 1962
    Individual (6 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Gratton, Elizabeth Anne
    Born in October 1965
    Individual (9 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Waldron, Karen
    Individual (3 offsprings)
    Officer
    2022-04-28 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 4
    Anderton, Colin James
    Born in June 1977
    Individual (282 offsprings)
    Officer
    2020-03-10 ~ 2020-07-27
    OF - Director → CIF 0
  • 5
    Singh, Matthew
    Investor Director born in September 1989
    Individual (4 offsprings)
    Officer
    2022-04-20 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Sunner, Gurinder
    Investor Director born in January 1984
    Individual (28 offsprings)
    Officer
    2021-01-19 ~ 2022-01-31
    OF - Director → CIF 0
  • 7
    Hickling, Christopher Charles
    Born in November 1961
    Individual (31 offsprings)
    Officer
    2014-12-17 ~ now
    OF - Director → CIF 0
    Hickling, Christopher Charles
    Director born in July 1961
    Individual (31 offsprings)
    Officer
    2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 8
    Jackson, Simon Paul
    Born in March 1968
    Individual (16 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 9
    Bloomer, Jonathan William
    Non-Executive Director born in March 1954
    Individual (31 offsprings)
    Officer
    2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 10
    Fergusson, Ian James
    Born in July 1965
    Individual (14 offsprings)
    Officer
    2014-12-17 ~ now
    OF - Director → CIF 0
    Fergusson, Ian James
    Director born in July 1965
    Individual (14 offsprings)
    2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 11
    Staley, Catherine Sara
    Individual (31 offsprings)
    Officer
    2007-07-10 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 12
    Walker, Heath Lee
    Born in June 1968
    Individual (28 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
    Walker, Heath Lee
    Individual (28 offsprings)
    Officer
    2024-09-17 ~ now
    OF - Secretary → CIF 0
  • 13
    Downing, Ian
    Investor Director born in January 1969
    Individual (26 offsprings)
    Officer
    2015-02-05 ~ 2021-01-19
    OF - Director → CIF 0
  • 14
    Wall, Catherine Alison
    Chair Person born in October 1960
    Individual (34 offsprings)
    Officer
    2020-12-04 ~ 2023-05-31
    OF - Director → CIF 0
  • 15
    Clifford, Robert Martin
    Born in March 1968
    Individual (28 offsprings)
    Officer
    2014-07-11 ~ now
    OF - Director → CIF 0
  • 16
    Tuck, Sarah Kate
    Individual (28 offsprings)
    Officer
    2018-05-01 ~ 2022-04-28
    OF - Secretary → CIF 0
    2022-06-01 ~ 2024-09-17
    OF - Secretary → CIF 0
  • 17
    Brewster, George Pattullo
    Born in February 1960
    Individual (36 offsprings)
    Officer
    2007-07-10 ~ now
    OF - Director → CIF 0
  • 18
    Tamplin, Nigel Vernon
    Non-Executive Director born in September 1951
    Individual (6 offsprings)
    Officer
    2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 19
    Williams, Jill Caroline
    Born in April 1979
    Individual (18 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 20
    Warriner, Stuart Neil
    Born in July 1965
    Individual (13 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 21
    Gratton, Paul Robert
    Born in November 1959
    Individual (75 offsprings)
    Officer
    2007-07-10 ~ now
    OF - Director → CIF 0
  • 22
    BGF INVESTMENT MANAGEMENT LIMITED
    10608481
    13-15, York Buildings, London, England
    Active Corporate (6 parents, 120 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
  • 23
    BGF GP LIMITED
    10657217
    13-15, York Buildings, London, England
    Active Corporate (6 parents, 172 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
  • 24
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents, 397 offsprings)
    Officer
    2007-01-17 ~ 2007-07-10
    OF - Secretary → CIF 0
  • 25
    J & E NOMINEES LIMITED - now SC237007
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    13, Albert Square, Meadowside, Dundee, Scotland
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    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 (20 parents, 462 offsprings)
    Officer
    2007-01-17 ~ 2007-07-10
    OF - Director → CIF 0
  • 27
    BUSINESS GROWTH FUND LIMITED - now
    BUSINESS GROWTH FUND PLC
    - 2018-05-04 07514847
    13-15 York Buildings, York Buildings, London, England
    Active Corporate (27 parents, 70 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
parent relation
Company in focus

MORTGAGE SUPPORT SERVICES LTD

Period: 2025-06-27 ~ now
Company number: 06055271
Registered names
MORTGAGE SUPPORT SERVICES LTD - now
CASTLEGATE 464 LIMITED - 2007-07-04 05807567... (more)
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 2 months). The status of the company number 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 17
  • 1
    CONNECT IFA LTD
    05501124
    39 Station Lane, Hornchurch, Essex
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2022-06-16 ~ now
    CIF 5 - Right to appoint or remove directors OE
    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
    CP BIGWOOD MANAGEMENT LLP
    - now OC362436
    BIGWOOD LLP - 2011-06-09
    9-11 The Quadrant, Richmond, England
    Active Corporate (21 parents, 401 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
  • 3
    CURVE CONVEYANCING SOLUTIONS LIMITED
    15639604
    2 Stuart Street, Derby, England
    Active Corporate (10 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
  • 4
    GLF MANAGEMENT LIMITED - now
    SDL ESTATE MANAGEMENT LIMITED
    - 2023-11-24 10663506
    9-11 The Quadrant, Richmond, England
    Active Corporate (20 parents, 401 offsprings)
    Person with significant control
    2017-03-10 ~ 2020-12-04
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    GRAHAM PENNY AUCTIONS LIMITED
    - now 06422992 07719474
    REDACRE LIMITED - 2008-01-17
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    HUMPHREYS OF CHESTER LIMITED
    - now 06813699
    HUMPHREYS CHESTER LIMITED - 2011-05-23
    17-19 Lower Bridge Street, Chester, England
    Active Corporate (18 parents)
    Person with significant control
    2016-09-30 ~ 2018-12-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    MAURICE MACNEILL IONA LIMITED
    - now SC284167
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    PURE FINANCIAL ADVISORY LIMITED
    - now 09393503
    CASTLEGATE 733 LIMITED - 2015-01-19
    16 Commerce Square, Lace Market, Nottingham, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SDL AUCTIONS LIMITED
    - now 07719474
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED
    - 2017-09-07 07719474 06422992
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ 2020-12-04
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    SDL BIGWOOD LIMITED
    - now 09910142
    BIGWOOD SDL LIMITED
    - 2016-06-14 09910142
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    SDL BTR MANAGEMENT LIMITED - now
    WISE LETTINGS AND MANAGEMENT LIMITED - 2026-03-11
    SDL LETTINGS MANAGEMENT LIMITED
    - 2021-06-16 07470745
    CENTRAL LETTINGS SOLUTIONS LIMITED
    - 2017-10-09 07470745
    DIRECT LETTINGS LIMITED - 2015-06-02
    CASTLEGATE 632 LIMITED - 2011-04-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-04
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    SDL FREEHOLDS LIMITED
    - now 07960412
    CP BIGWOOD PROPERTIES LIMITED
    - 2018-11-12 07960412
    9-11 The Quadrant, Richmond, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2018-10-18 ~ 2020-12-04
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    SDL GROUP SERVICES LIMITED
    - now 10663384
    SDL SHARED SERVICES LIMITED
    - 2017-07-12 10663384
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (13 parents)
    Person with significant control
    2017-03-10 ~ 2020-12-04
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    SDL MORTGAGE SERVICES LIMITED
    - now 10929568
    SDL FINANCIAL SERVICES LIMITED
    - 2018-04-11 10929568
    WL1 HOLDINGS LIMITED
    - 2018-04-04 10929568 11184849
    WISE LIVING HOMES LIMITED
    - 2018-02-09 10929568 11184849
    WISE LIVING (DORMANT) LIMITED
    - 2017-12-08 10929568
    WISE LIVING HOMES LIMITED
    - 2017-12-04 10929568 11184849
    3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-08-23 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    SDL SURVEYING LIMITED
    - now 02411812
    DIRECT VALUATIONS LIMITED
    - 2018-03-29 02411812
    3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-06-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
    - now 05601592 02251233
    STONEBRIDGE INSURANCE SERVICES LIMITED - 2006-05-10
    Suite 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2018-04-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    WL ESTATE MANAGEMENT LIMITED
    - now 12673845
    SDL COMMERCIAL PROPERTY MANAGEMENT LIMITED
    - 2020-10-06 12673845
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (15 parents, 108 offsprings)
    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 22 March 2026 and licensed under the Open Government Licence v3.0.