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 22
  • 1
    Turner, Grenville
    Born in November 1957
    Individual (57 offsprings)
    Officer
    2011-04-05 ~ 2014-09-01
    OF - Director → CIF 0
  • 2
    Plimmer, John Roden
    Born in January 1958
    Individual (40 offsprings)
    Officer
    2009-04-01 ~ 2011-04-05
    OF - Director → CIF 0
  • 3
    Ceeney, Natalie Anna
    Born in August 1971
    Individual (20 offsprings)
    Officer
    2017-07-25 ~ 2019-10-24
    OF - Director → CIF 0
  • 4
    Machin, Anthony John
    Born in August 1966
    Individual (24 offsprings)
    Officer
    2009-04-01 ~ 2011-04-05
    OF - Director → CIF 0
  • 5
    Stockton, Nigel, Mr.
    Born in March 1966
    Individual (111 offsprings)
    Officer
    2011-04-05 ~ 2015-09-01
    OF - Director → CIF 0
  • 6
    Chadwick, Andrew Mark
    Born in August 1967
    Individual (39 offsprings)
    Officer
    2009-03-11 ~ 2011-04-05
    OF - Director → CIF 0
    Chadwick, Andrew Mark
    Individual (39 offsprings)
    Officer
    2009-03-11 ~ 2011-04-05
    OF - Secretary → CIF 0
  • 7
    Curran, Peter
    Born in April 1966
    Individual (39 offsprings)
    Officer
    2017-07-25 ~ 2021-03-08
    OF - Director → CIF 0
  • 8
    Webb, Rupert George
    Born in November 1957
    Individual (43 offsprings)
    Officer
    2009-04-01 ~ 2011-04-05
    OF - Director → CIF 0
  • 9
    Halliwell, Mark
    Born in October 1961
    Individual (140 offsprings)
    Officer
    2008-12-17 ~ 2009-03-11
    OF - Director → CIF 0
  • 10
    Mills, Christopher Douglas Francis
    Born in May 1965
    Individual (290 offsprings)
    Officer
    2009-04-01 ~ 2011-09-16
    OF - Director → CIF 0
  • 11
    Laker, Sarah Anne
    Born in March 1956
    Individual (7 offsprings)
    Officer
    2009-04-01 ~ 2024-04-17
    OF - Director → CIF 0
  • 12
    Dixon, Paul Michael
    Born in January 1981
    Individual (16 offsprings)
    Officer
    2017-07-25 ~ 2018-05-02
    OF - Director → CIF 0
  • 13
    Clarke, Jim
    Born in March 1960
    Individual (43 offsprings)
    Officer
    2011-04-05 ~ 2017-07-31
    OF - Director → CIF 0
  • 14
    Livesey, David Christopher
    Born in May 1959
    Individual (79 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    OF - Director → CIF 0
  • 15
    Williams, Gareth Rhys
    Individual (353 offsprings)
    Officer
    2011-04-05 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 16
    Twigg, Richard John
    Born in March 1965
    Individual (380 offsprings)
    Officer
    2021-03-08 ~ now
    OF - Director → CIF 0
  • 17
    Maini, Zubin Olof
    Born in January 1978
    Individual (3 offsprings)
    Officer
    2012-02-06 ~ 2012-12-31
    OF - Director → CIF 0
  • 18
    Scott, Adrian Paul
    Born in December 1962
    Individual (57 offsprings)
    Officer
    2021-03-08 ~ now
    OF - Director → CIF 0
  • 19
    Creffield, Paul Lewis
    Born in June 1954
    Individual (46 offsprings)
    Officer
    2019-06-25 ~ 2021-03-31
    OF - Director → CIF 0
  • 20
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED - 2006-06-08
    3, Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (20 parents, 773 offsprings)
    Officer
    2008-12-17 ~ 2009-03-11
    OF - Director → CIF 0
  • 21
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2013-11-08 ~ now
    OF - Secretary → CIF 0
  • 22
    COUNTRYWIDE GROUP LIMITED
    - now 04947152
    COUNTRYWIDE GROUP PLC - 2021-03-15 04947152
    COUNTRYWIDE PLC - 2013-03-11
    COUNTRYWIDE LIMITED - 2007-06-29
    COUNTRYWIDE PLC - 2007-06-28
    COUNTRYWIDE LIMITED - 2007-06-22
    COUNTRYWIDE PLC - 2007-06-21
    PINCO 2041 PLC - 2003-12-22
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (28 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

CONNELLS (MIH) LIMITED

Period: 2026-03-02 ~ now
Company number: 06775606
Registered names
CONNELLS (MIH) LIMITED - now
HALLCO 1665 LIMITED - 2009-03-17 06849359... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • CONNELLS (MIH) LIMITED
    Info
    MORTGAGE INTELLIGENCE HOLDINGS LIMITED - 2026-03-02
    HALLCO 1665 LIMITED - 2026-03-02
    Registered number 06775606
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 2008-12-17 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-31
    CIF 0
  • CONNELLS (MIH) LIMITED
    S
    Registered number 6775606
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • MORTGAGE INTELLIGENCE HOLDINGS LIMITED
    S
    Registered number 6775606
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    LIFE AND EASY LIMITED
    05652516
    Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    MORTGAGE INTELLIGENCE LIMITED
    - now 03018519 06775606
    THE MORTGAGE MARKETING CO LIMITED - 1997-07-23
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MORTGAGE NEXT PACKAGING LIMITED
    06259355
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    NEXT INTELLIGENCE LIMITED
    - now 03175440
    MORTGAGE NEXT LIMITED
    - 2026-03-02 03175440
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.