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 19
  • 1
    Taylor, Simon Julian
    Born in October 1965
    Individual (54 offsprings)
    Officer
    2007-05-25 ~ 2015-01-28
    OF - Director → CIF 0
  • 2
    Jackson, Gregory Peter
    Born in June 1973
    Individual (6 offsprings)
    Officer
    2007-06-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 3
    Stranner, Charlotte Alexandra
    Born in September 1979
    Individual (19 offsprings)
    Officer
    2020-08-03 ~ 2023-02-14
    OF - Director → CIF 0
  • 4
    Daniels, Simon
    Born in May 1979
    Individual (8 offsprings)
    Officer
    2012-07-01 ~ 2017-03-17
    OF - Director → CIF 0
    Mr Simon Martin Daniels (as Member Of A Concert Party)
    Born in May 1979
    Individual (8 offsprings)
    Person with significant control
    2017-04-11 ~ 2021-07-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Melbourne, Andrew Robert
    Born in September 1982
    Individual (53 offsprings)
    Officer
    2012-07-01 ~ now
    OF - Director → CIF 0
    Melbourne, Andrew Robert
    Individual (53 offsprings)
    Officer
    2017-04-11 ~ now
    OF - Secretary → CIF 0
    Mr Andrew Robert Melbourne (as Member Of A Concert Party)
    Born in September 1982
    Individual (53 offsprings)
    Person with significant control
    2017-04-11 ~ 2021-07-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Mattioli, Ian Thomas
    Born in November 1963
    Individual (2 offsprings)
    Officer
    2017-04-11 ~ 2023-02-14
    OF - Director → CIF 0
  • 7
    Miller, Paul James
    Born in October 1963
    Individual (23 offsprings)
    Officer
    2008-03-13 ~ 2009-12-15
    OF - Director → CIF 0
    Miller, Paul James
    Individual (23 offsprings)
    Officer
    2008-03-13 ~ 2009-12-15
    OF - Secretary → CIF 0
  • 8
    Rigby, John Stephen
    Born in April 1972
    Individual (51 offsprings)
    Officer
    2011-02-01 ~ now
    OF - Director → CIF 0
    Mr John Stephen Rigby (as Member Of A Concert Party)
    Born in April 1972
    Individual (51 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Lees, Stuart
    Born in April 1956
    Individual (115 offsprings)
    Officer
    2015-11-30 ~ 2023-08-14
    OF - Director → CIF 0
    Mr Stuart Lees (as Member Of A Concert Party)
    Born in April 1956
    Individual (115 offsprings)
    Person with significant control
    2017-04-11 ~ 2021-07-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    Jackson, Carl Stuart
    Born in October 1960
    Individual (28 offsprings)
    Officer
    2020-08-03 ~ 2023-08-14
    OF - Director → CIF 0
  • 11
    Middleton, Stuart Christopher
    Born in March 1954
    Individual (14 offsprings)
    Officer
    2008-03-13 ~ 2009-02-10
    OF - Director → CIF 0
    Middleton, Stuart Christopher
    Individual (14 offsprings)
    Officer
    2008-03-13 ~ 2008-03-13
    OF - Secretary → CIF 0
  • 12
    Keane, Steven John
    Born in August 1969
    Individual (7 offsprings)
    Officer
    2007-06-01 ~ 2008-03-13
    OF - Director → CIF 0
    Keane, Steven John
    Individual (7 offsprings)
    Officer
    2007-05-25 ~ 2008-03-13
    OF - Secretary → CIF 0
  • 13
    Cauter, Michael Lee
    Born in April 1970
    Individual (79 offsprings)
    Officer
    2025-09-03 ~ now
    OF - Director → CIF 0
  • 14
    Clancy, Matthew Christian
    Born in November 1972
    Individual (9 offsprings)
    Officer
    2012-07-01 ~ 2017-03-17
    OF - Director → CIF 0
    Mr Matthew Christian Clancy (as Member Of A Concert Party)
    Born in November 1972
    Individual (9 offsprings)
    Person with significant control
    2017-04-11 ~ 2021-07-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Ford, Anthony John
    Born in February 1959
    Individual (65 offsprings)
    Officer
    2007-05-25 ~ 2023-08-14
    OF - Director → CIF 0
    Mr Anthony John Ford (as Member Of A Concert Party)
    Born in February 1959
    Individual (65 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Robinson, William Martin
    Born in May 1958
    Individual (76 offsprings)
    Officer
    2017-07-17 ~ 2023-02-14
    OF - Director → CIF 0
  • 17
    PINSENT MASONS DIRECTOR LIMITED
    - now 02318925
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (148 parents, 1493 offsprings)
    Officer
    2007-02-14 ~ 2007-05-25
    OF - Director → CIF 0
  • 18
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2007-02-14 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 19
    SHIN BIDCO LIMITED
    14516615
    Kbs House, Summerfield Road, 5 Springfield Court, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

K3 ADVISORY GROUP LIMITED

Period: 2026-03-13 ~ now
Company number: 06102618 12767083
Registered names
K3 ADVISORY GROUP LIMITED - now 12767083
PIMCO 2610 LIMITED - 2007-07-12 06290241... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • K3 ADVISORY GROUP LIMITED
    Info
    K3 CAPITAL GROUP LIMITED - 2026-03-13
    K3 CAPITAL GROUP PLC - 2026-03-13
    K3 CAPITAL GROUP LIMITED - 2026-03-13
    K3 CAPITAL HOLDINGS LIMITED - 2026-03-13
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2026-03-13
    PIMCO 2610 LIMITED - 2026-03-13
    Registered number 06102618
    K3 House 5 Springfield Court, Summerfield Road, Bolton BL3 2NT
    PRIVATE LIMITED COMPANY incorporated on 2007-02-14 (19 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • K3 CAPITAL GROUP LIMITED
    S
    Registered number 06102618
    K3 House, 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    EQUITAS CORPORATE SALES LLP
    OC349812
    Benchmark House Folds Point, Folds Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2009-11-03 ~ 2010-01-11
    CIF 20 - LLP Designated Member → ME
  • 2
    INTAX LIMITED
    - now 11271031 OC379383
    INTAX FOCUS LIMITED - 2018-04-25
    20 St. Andrew Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2021-02-15 ~ 2021-05-17
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    K3 CAPITAL GROUP LIMITED
    - now 12767083 06102618... (more)
    K3 ADVISORY GROUP LIMITED
    - 2026-03-13 12767083 06102618
    K3 CAPITAL GROUP HOLDINGS LIMITED
    - 2020-11-24 12767083 06102618
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    2020-07-24 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    K3 DEBT ADVISORY LIMITED
    13326242
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-04-09 ~ 2021-05-17
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    K3 QUANTUMA LIMITED
    12791993
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-04 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    K3 RESTRUCTURING ADVISORY GROUP LIMITED
    - now 12904186
    K3 QUANTUMA GROUP LIMITED
    - 2021-04-19 12904186
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-09-25 ~ 2021-05-17
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    K3 TAX ADVISORY LIMITED
    - now 13381540 13175495
    ACRAMAN (716) LIMITED
    - 2021-09-23 13381540 13175495... (more)
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (8 parents)
    Person with significant control
    2021-05-07 ~ 2022-05-30
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    KBS CAPITAL MARKETS LIMITED
    11164985
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (9 parents)
    Person with significant control
    2018-01-23 ~ 2021-05-17
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    KBS CORPORATE FINANCE LIMITED
    - now 08924449
    KBS CORP FINANCE LIMITED - 2014-07-03
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    KBS CORPORATE SALES LIMITED
    - now 04141555
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    KNIGHT CORPORATE FINANCE GROUP LIMITED
    13029720 06773338
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2021-07-09 ~ 2022-05-30
    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
  • 12
    KNIGHT R&D LIMITED
    10271074
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (9 parents)
    Person with significant control
    2021-07-07 ~ 2022-05-30
    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
  • 13
    KNIGHTSBRIDGE BUSINESS SALES LIMITED
    - now 08924297 04141555... (more)
    KBS CORP LIMITED - 2014-07-28
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-31
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    LUNA INVESTMENT MANAGEMENT LIMITED
    - now 12280396
    LUNAR INVESTMENT MANAGEMENT LIMITED - 2020-01-17
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-11-12 ~ now
    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
  • 15
    ORIGIN IQ LIMITED - now
    MARKET MAPPING LIMITED
    - 2025-10-01 12835170
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (8 parents)
    Person with significant control
    2020-08-25 ~ 2021-05-17
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PARETO FINANCIAL PLANNING LIMITED
    - now 06582775 OC337399... (more)
    PARETO FINANCIAL PLANNING (UK) LIMITED - 2010-04-29
    PARETO FINANCIAL PLANNING LIMITED - 2008-05-19
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2025-11-12 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 17
    PINNACLE COMPUTING (SUPPORT) LIMITED
    - now NI026898
    PINNACLE SUPPORT LIMITED - 2004-11-12
    BELFAST PINNACLE SUPPORT LIMITED - 1999-03-24
    UNITY SOFTWARE (N.I.) LIMITED - 1999-01-22
    Pinnacle House, 153 Upper Newtownards Road, Belfast
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2025-11-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 18
    QUANTUMA ADVISORY (YORKSHIRE) LIMITED
    - now 03488487
    MICHAEL CHAMBERLAIN & CO LTD
    - 2022-10-20 03488487
    Resolution House, 12 Mill Hill, Leeds
    Active Corporate (12 parents)
    Person with significant control
    2022-10-10 ~ 2023-05-30
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    QUANTUMA ADVISORY LIMITED
    - now 12743937
    MARLUCA LIMITED - 2020-07-27
    20 St. Andrew Street, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2020-07-31 ~ 2020-07-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    RANDD UK LIMITED
    06648783
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2020-07-01 ~ 2020-07-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.