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 4
  • 1
    Andrews, Michelle
    Born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Barnacle, Paul Patrick
    Born in March 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ now
    OF - Director → CIF 0
  • 3
    OMW COSEC SERVICES LIMITED - 2019-04-03
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 91 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Freeman, Richard David
    Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2016-02-19
    OF - Director → CIF 0
  • 2
    Mufti, Steven
    Financial Advisor born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-15
    OF - Director → CIF 0
  • 3
    Clarke, Dean Leonard
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-09-29
    OF - Secretary → CIF 0
  • 4
    Rose, Dominic John Wynyard
    Strategy And Acquisitions Director born in November 1984
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Mcglone, Andrew Iain
    Chief Executive Officer born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ 2025-09-19
    OF - Director → CIF 0
  • 6
    Capel, David
    Director born in November 1953
    Individual
    Officer
    icon of calendar 2012-04-04 ~ 2013-01-01
    OF - Director → CIF 0
  • 7
    Thompson, Andrew Bernard
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-10-25
    OF - Director → CIF 0
  • 8
    Carpenter, June
    Director born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2011-12-15
    OF - Director → CIF 0
    Carpenter, June
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2011-12-15
    OF - Secretary → CIF 0
  • 9
    Sharkey, Darren William John
    Chartered Accountant born in July 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2020-12-31
    OF - Director → CIF 0
  • 10
    Hynes, Jasper
    Individual
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-04
    OF - Secretary → CIF 0
  • 11
    Burke, Steve Edward
    Chief Operating Officer born in November 1967
    Individual
    Officer
    icon of calendar 2016-10-25 ~ 2018-06-13
    OF - Director → CIF 0
  • 12
    Gazard, Stephen Charles
    Chief Executive Officer born in July 1976
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2021-07-30
    OF - Director → CIF 0
  • 13
    Speirs, Nigel
    Director - Financial Services born in May 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2019-02-21
    OF - Director → CIF 0
  • 14
    Whitehouse, Paul Robert
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2007-04-03 ~ 2011-12-15
    OF - Director → CIF 0
  • 15
    Dean, Mitchell
    Company Director born in October 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2022-04-06
    OF - Director → CIF 0
  • 16
    Dobbin, William Wallace
    Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2017-02-03
    OF - Director → CIF 0
    Dobbin, William Wallace
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 17
    Moore, Andrew Paul
    Sales Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2021-12-01
    OF - Director → CIF 0
  • 18
    icon of address90-100, Sydney Street, Chelsea, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2007-04-03 ~ 2007-04-03
    PE - Director → CIF 0
    2007-04-03 ~ 2007-04-03
    PE - Secretary → CIF 0
  • 19
    AMERSHAM LTD
    icon of addressVanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-04-03 ~ 2007-04-03
    PE - Nominee Director → CIF 0
  • 20
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

QUILTER PRIVATE CLIENT ADVISERS LIMITED

Previous names
OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED - 2018-08-30
IFPG LIMITED - 2015-10-01
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • QUILTER PRIVATE CLIENT ADVISERS LIMITED
    Info
    OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED - 2018-08-30
    IFPG LIMITED - 2018-08-30
    Registered number 06201261
    icon of addressSenator House, 85 Queen Victoria Street, London EC4V 4AB
    PRIVATE LIMITED COMPANY incorporated on 2007-04-03 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • QUILTER PRIVATE CLIENT ADVISERS LIMITED
    S
    Registered number 06201261
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • QUILTER PRIVATE CLIENT ADVISERS LIMITED
    S
    Registered number 6201261
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, United Kingdom (England & Wales)
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,492,711 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    MURRAY & FULLER LIMITED - 2007-06-21
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    ANNUITY SOUTH WEST LIMITED - 2004-09-21
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,095 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    328,901 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    222,676 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    MAESTRO INSURANCE SERVICES LIMITED - 1994-01-20
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    JNW LIMITED - 2000-09-13
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    192,219 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    PREMIER PLANNING PLC - 2016-11-29
    PREMIER PLANNING ASSOCIATES LIMITED - 1990-08-31
    PREMIER PLANNING ASSOCIATES MIDLANDS LIMITED - 1989-07-31
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    GRAINGER FINANCIAL MANAGEMENT LIMITED - 2014-01-09
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    MADESYSTEM LIMITED - 2004-04-06
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.