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 2
  • 1
    Smith, Mark Paul
    Born in October 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ now
    OF - Director → CIF 0
    Mr Mark Paul Smith
    Born in October 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-11-29 ~ 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
  • 2
    Hayes, Anthony Mark
    Born in September 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
    Hayes, Anthony Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-03 ~ now
    OF - Secretary → CIF 0
    Anthony Mark Hayes
    Born in September 1979
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-03-08 ~ 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 6
  • 1
    Mr Gregory John Mullarkey
    Born in September 1957
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2021-11-29 ~ 2025-02-07
    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
  • 2
    Budsworth, Beverley Ellice
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2007-07-05 ~ 2023-08-03
    OF - Director → CIF 0
    Budsworth, Beverley Ellice
    Director
    Individual
    Officer
    icon of calendar 2007-07-05 ~ 2023-08-03
    OF - Secretary → CIF 0
    Ms Beverley Ellice Budsworth
    Born in March 1959
    Individual
    Person with significant control
    icon of calendar 2018-10-17 ~ 2021-11-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mckinnon, Ian Bannochie
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-05 ~ 2014-09-16
    OF - Director → CIF 0
    Mr Ian Bannochie Mckinnon
    Born in September 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    RIL REALISATIONS LIMITED - now
    RESOLVE INVEST LIMITED - 2024-12-17
    icon of address22, York Buildings, John Adam Street, London, United Kingdom
    Liquidation Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,719,418 GBP2023-09-30
    Person with significant control
    2018-10-18 ~ 2021-07-21
    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
    2021-07-21 ~ 2021-11-29
    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
  • 5
    DMWSL 106 LIMITED - 1992-08-26
    icon of addressRoyal London House, 22-25 Finsbury Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-05-15 ~ 2007-07-05
    PE - Director → CIF 0
  • 6
    D M COMPANY SERVICES LIMITED
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (17 parents, 95 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-05-15 ~ 2007-07-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE DEBT ADVISOR LIMITED

Previous name
DMWSL 565 LIMITED - 2007-07-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02023-07-01 ~ 2024-06-30
Class 2 ordinary share
02023-07-01 ~ 2024-06-30
Class 3 ordinary share
02023-07-01 ~ 2024-06-30
Property, Plant & Equipment
2,105 GBP2024-06-30
3,628 GBP2023-06-30
Fixed Assets - Investments
2 GBP2023-06-30
Fixed Assets
2,105 GBP2024-06-30
3,630 GBP2023-06-30
Debtors
890,041 GBP2024-06-30
335,736 GBP2023-06-30
Cash at bank and in hand
11,360 GBP2024-06-30
53,584 GBP2023-06-30
Current Assets
901,401 GBP2024-06-30
389,320 GBP2023-06-30
Creditors
Current
492,503 GBP2024-06-30
262,054 GBP2023-06-30
Net Current Assets/Liabilities
408,898 GBP2024-06-30
127,266 GBP2023-06-30
Total Assets Less Current Liabilities
411,003 GBP2024-06-30
130,896 GBP2023-06-30
Net Assets/Liabilities
192,470 GBP2024-06-30
120,496 GBP2023-06-30
Equity
Called up share capital
10,000 GBP2024-06-30
10,000 GBP2023-06-30
Share premium
90,000 GBP2024-06-30
90,000 GBP2023-06-30
Retained earnings (accumulated losses)
92,470 GBP2024-06-30
20,496 GBP2023-06-30
Equity
192,470 GBP2024-06-30
120,496 GBP2023-06-30
Average Number of Employees
142023-07-01 ~ 2024-06-30
142022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
403,028 GBP2023-06-30
Intangible assets - Disposals
Net goodwill
-403,028 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
403,028 GBP2023-06-30
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-403,028 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
41,721 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
39,616 GBP2024-06-30
38,093 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,523 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
2,105 GBP2024-06-30
3,628 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
2 GBP2023-06-30
Investments in Group Undertakings
2 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
5,497 GBP2024-06-30
2,653 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
884,544 GBP2024-06-30
333,083 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
890,041 GBP2024-06-30
335,736 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-06-30
19,895 GBP2023-06-30
Trade Creditors/Trade Payables
Current
18,553 GBP2024-06-30
3,938 GBP2023-06-30
Other Taxation & Social Security Payable
Current
22,333 GBP2024-06-30
18,979 GBP2023-06-30
Other Creditors
Current
441,617 GBP2024-06-30
219,242 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
9,885 GBP2024-06-30
10,000 GBP2023-06-30
Other Creditors
Non-current
208,122 GBP2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
33,334 shares2024-06-30
Class 2 ordinary share
33,333 shares2024-06-30
Class 3 ordinary share
33,333 shares2024-06-30

Related profiles found in government register
  • THE DEBT ADVISOR LIMITED
    Info
    DMWSL 565 LIMITED - 2007-07-18
    Registered number 06248441
    icon of address18-22 Lloyd Street, Manchester M2 5WA
    PRIVATE LIMITED COMPANY incorporated on 2007-05-15 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • THE DEBT ADVISOR LIMITED
    S
    Registered number 06248441
    icon of addressRiverside House, Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    DMWSL 566 LIMITED - 2007-07-26
    icon of addressKjg, 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of addressKjg, 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE

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.