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
    Walker, Heath Lee
    Born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
    Walker, Heath Lee
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Williams, Jill Caroline
    Born in April 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Jackson, Simon Paul
    Born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Hickling, Julia Ann
    Born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    OF - Director → CIF 0
  • 5
    Gratton, Paul Robert
    Born in November 1959
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ now
    OF - Director → CIF 0
  • 6
    Hickling, Christopher Charles
    Born in November 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ now
    OF - Director → CIF 0
  • 7
    Gratton, Elizabeth Anne
    Born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    OF - Director → CIF 0
  • 8
    Brewster, George Pattullo
    Born in February 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ now
    OF - Director → CIF 0
  • 9
    Clifford, Robert Martin
    Born in March 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ now
    OF - Director → CIF 0
  • 10
    Warriner, Stuart Neil
    Born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 11
    Fergusson, Ian James
    Born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ now
    OF - Director → CIF 0
  • 12
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 17
  • 1
    Tamplin, Nigel Vernon
    Non-Executive Director born in September 1951
    Individual
    Officer
    icon of calendar 2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 2
    Staley, Catherine Sara
    Individual
    Officer
    icon of calendar 2007-07-10 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 3
    Singh, Matthew
    Investor Director born in September 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ 2023-04-30
    OF - Director → CIF 0
  • 4
    Downing, Ian
    Investor Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2021-01-19
    OF - Director → CIF 0
  • 5
    Waldron, Karen
    Individual
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 6
    Bloomer, Jonathan William
    Non-Executive Director born in March 1954
    Individual
    Officer
    icon of calendar 2014-06-19 ~ 2020-12-04
    OF - Director → CIF 0
  • 7
    Sunner, Gurinder
    Investor Director born in January 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-31
    OF - Director → CIF 0
  • 8
    Hickling, Christopher Charles
    Director born in July 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 9
    Tuck, Sarah Kate
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2022-04-28
    OF - Secretary → CIF 0
    icon of calendar 2022-06-01 ~ 2024-09-17
    OF - Secretary → CIF 0
  • 10
    Fergusson, Ian James
    Director born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2014-07-11
    OF - Director → CIF 0
  • 11
    Anderton, Colin James
    Finance Director born in June 1977
    Individual (150 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2020-07-27
    OF - Director → CIF 0
  • 12
    Wall, Catherine Alison
    Chair Person born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ 2023-05-31
    OF - Director → CIF 0
  • 13
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 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
  • 14
    CASTLEGATE 154 LIMITED - 2000-07-18
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-08-11
    icon of address44, 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
  • 15
    J & E NOMINEES LIMITED - now
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    icon of address13, Albert Square, Meadowside, Dundee, Scotland
    Active Corporate (6 parents, 3 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
  • 16
    CASTLEGATE 116 LIMITED - 2000-08-11
    icon of address44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-01-17 ~ 2007-07-10
    PE - Secretary → CIF 0
  • 17
    BUSINESS GROWTH FUND LIMITED - now
    icon of address13-15 York Buildings, York Buildings, London, England
    Active Corporate (4 parents, 77 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

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

Related profiles found in government register
  • MORTGAGE SUPPORT SERVICES LTD
    Info
    SHEPHERD DIRECT LIMITED - 2017-07-03
    SDL PROPERTY SERVICES GROUP LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2017-07-03
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2017-07-03
    Registered number 06055271
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon SS14 3FR
    PRIVATE LIMITED COMPANY incorporated on 2007-01-17 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • SDL PROPERTY SERVICES GROUP LIMITED
    S
    Registered number 06055271
    icon of address3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ
    ENGLAND
    CIF 1
  • MORTGAGE SUPPORT SERVICES LIMITED
    S
    Registered number 06055271
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR
    Private Limited Company in Registrar Of Companies For England & Wales, England
    CIF 2
  • MORTGAGE AND SURVEYING SERVICES LIMITED
    S
    Registered number 06055271
    icon of address3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address39 Station Lane, Hornchurch, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,139,690 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Stuart Street, Derby, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASTLEGATE 733 LIMITED - 2015-01-19
    icon of address16 Commerce Square, Lace Market, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    999,765 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WISE LIVING HOMES LIMITED - 2017-12-04
    WL1 HOLDINGS LIMITED - 2018-04-04
    WISE LIVING (DORMANT) LIMITED - 2017-12-08
    SDL FINANCIAL SERVICES LIMITED - 2018-04-11
    WISE LIVING HOMES LIMITED - 2018-02-09
    icon of address3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    STONEBRIDGE INSURANCE SERVICES LIMITED - 2006-05-10
    icon of addressSuite 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
    icon of calendar 2018-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    BIGWOOD LLP - 2011-06-09
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-03-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-09-28 ~ 2020-03-16
    CIF 1 - LLP Designated Member → ME
  • 2
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-04
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    REDACRE LIMITED - 2008-01-17
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    HUMPHREYS CHESTER LIMITED - 2011-05-23
    icon of address17-19 Lower Bridge Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,524 GBP2024-11-28
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-12-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    icon of address13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -194,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED - 2017-09-07
    icon of address17 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
    icon of calendar 2016-06-30 ~ 2020-12-04
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    BIGWOOD SDL LIMITED - 2016-06-14
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-12-04
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    SDL SHARED SERVICES LIMITED - 2017-07-12
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 10
    DIRECT VALUATIONS LIMITED - 2018-03-29
    icon of address3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    CENTRAL LETTINGS SOLUTIONS LIMITED - 2017-10-09
    DIRECT LETTINGS LIMITED - 2015-06-02
    SDL LETTINGS MANAGEMENT LIMITED - 2021-06-16
    CASTLEGATE 632 LIMITED - 2011-04-07
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    SDL COMMERCIAL PROPERTY MANAGEMENT LIMITED - 2020-10-06
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-12-04
    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.

© 2022-2025 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.