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 9
  • 1
    Manderfield, Andrew Robert
    Born in October 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Halstead, Benjamin
    Born in July 1975
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Lord, Linda Jane
    Born in March 1970
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Birch, Paul
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 5
    Bradshaw, Mark Philip John
    Born in April 1978
    Individual (49 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Day, Jonathan
    Born in April 1977
    Individual (51 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Lee, Robin Charles
    Born in March 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Tutin, Paul Frederick
    Born in April 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
    Tutin, Paul Frederick
    Individual (59 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Secretary → CIF 0
    Mr Paul Frederick Tutin
    Born in April 1962
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 9
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Manderfield, Andrew Robert
    Chartered Accountant born in July 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-06-07
    OF - Director → CIF 0
  • 2
    Godley, Ralph
    Chartered Accountant born in July 1949
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2016-12-20
    OF - Director → CIF 0
  • 3
    Sargent, Shaun William
    Chartered Accountant born in September 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 4
    Ward, Richard John
    Chartered Accountant born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2018-02-28
    OF - Director → CIF 0
    Ward, Richard John
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2018-02-28
    OF - Secretary → CIF 0
    Mr Richard John Ward
    Born in March 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Taylor, Geoffrey Peter, Mt
    Chartered Accountant born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2015-04-13
    OF - Director → CIF 0
  • 6
    SMS CORPORATE PARTNER LIMITED - now
    icon of address6-8, Underwood Street, London
    Active Corporate (9 parents, 21 offsprings)
    Equity (Company account)
    6,987,760 GBP2024-03-31
    Officer
    2009-07-01 ~ 2009-10-02
    PE - Secretary → CIF 0
  • 7
    PAUL F TUTIN LTD - 2024-06-20
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    286,399 GBP2024-03-31
    Person with significant control
    2024-07-01 ~ 2025-07-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SMS CORPORATE PARTNER LIMITED

Previous name
SMS CORPORATE PARTNER UNLIMITED - 2016-10-27
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
82023-07-01 ~ 2024-03-31
72022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
684,756 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
578,101 GBP2024-03-31
569,455 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
8,646 GBP2023-07-01 ~ 2024-03-31
Intangible Assets
Net goodwill
106,655 GBP2024-03-31
115,301 GBP2023-06-30
Intangible Assets
106,655 GBP2024-03-31
115,301 GBP2023-06-30
Fixed Assets - Investments
4,281,452 GBP2024-03-31
3,001,431 GBP2023-06-30
Fixed Assets
4,388,107 GBP2024-03-31
3,116,732 GBP2023-06-30
Debtors
1,071,188 GBP2024-03-31
1,238,288 GBP2023-06-30
Cash at bank and in hand
2,969,279 GBP2024-03-31
2,765,945 GBP2023-06-30
Current Assets
4,040,467 GBP2024-03-31
4,004,233 GBP2023-06-30
Net Current Assets/Liabilities
2,599,653 GBP2024-03-31
3,136,383 GBP2023-06-30
Total Assets Less Current Liabilities
6,987,760 GBP2024-03-31
6,253,115 GBP2023-06-30
Net Assets/Liabilities
6,987,760 GBP2024-03-31
6,253,115 GBP2023-06-30
Equity
Called up share capital
456 GBP2024-03-31
456 GBP2023-06-30
Capital redemption reserve
544 GBP2024-03-31
544 GBP2023-06-30
Retained earnings (accumulated losses)
6,986,760 GBP2024-03-31
6,252,115 GBP2023-06-30
Equity
6,987,760 GBP2024-03-31
6,253,115 GBP2023-06-30
Intangible Assets - Gross Cost
684,756 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
578,101 GBP2024-03-31
569,455 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
8,646 GBP2023-07-01 ~ 2024-03-31
Amounts invested in assets
Additions to investments, Non-current
1,280,021 GBP2024-03-31
Non-current
4,281,452 GBP2024-03-31
3,001,431 GBP2023-06-30
Trade Debtors/Trade Receivables
462,379 GBP2024-03-31
267,941 GBP2023-06-30
Amounts owed by group undertakings and participating interests
66,105 GBP2024-03-31
19,834 GBP2023-06-30
Other Debtors
542,704 GBP2024-03-31
950,513 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
51,828 GBP2024-03-31
42,699 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
68,000 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
128,150 GBP2024-03-31
91,817 GBP2023-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
33,539 GBP2024-03-31
49,436 GBP2023-06-30
Other Creditors
Amounts falling due within one year
1,159,297 GBP2024-03-31
683,898 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
163,860 GBP2024-03-31
73,013 GBP2023-06-30
Between one and five year
153,389 GBP2024-03-31
271,073 GBP2023-06-30
More than five year
64,332 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
317,249 GBP2024-03-31
408,418 GBP2023-06-30

Related profiles found in government register
  • SMS CORPORATE PARTNER LIMITED
    Info
    SMS CORPORATE PARTNER UNLIMITED - 2016-10-27
    Registered number 06950010
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW
    PRIVATE LIMITED COMPANY incorporated on 2009-07-01 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • SMS CORPORATE PARTNER LIMITED
    S
    Registered number 06950010
    icon of addressTower House, Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW
    UNITED KINGDOM
    CIF 1
  • SMS CORPORATE PARTNER UNLIMITED
    S
    Registered number missing
    icon of address6-8, Underwood Street, London, N1 7JQ
    CIF 2
  • SMS CORPORATE PARTNER LIMITED
    S
    Registered number 06950010
    icon of addressTower House, Lucy Tower Street, Lincoln, England, LN1 1XW
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    WESTCOUNTRY PAYROLL LIMITED - 2023-01-16
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (11 parents)
    Equity (Company account)
    12,618 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EADIE YOUNG LTD - 2023-03-03
    STREETS EADIE YOUNG LIMITED - 2025-02-04
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    153,747 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 3
    STREETS FITPRO LIMITED - 2025-06-02
    FITPRO FINANCIAL LIMITED - 2025-06-02
    icon of address48-60 High Street, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    79,070 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    MACMAHON LEGGATE LIMITED - 2025-05-08
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    902,704 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    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
    ANDREW WRIGHT & CO LIMITED - 2024-04-14
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    758,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    BUSH & CO LIMITED - 2024-10-11
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    426,706 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    DYKE RUSCOE & HAYES (HOLDINGS) LIMITED - 2024-11-01
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (11 parents)
    Equity (Company account)
    237,800 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    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
  • 9
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address48-60 High Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    514,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    STREETS PARKER LIMITED - 2017-04-08
    STREETS PARKER (UK) LIMITED - 2019-05-20
    icon of addressTower House, Lucy Tower Street, Lincoln
    Active Corporate (10 parents)
    Equity (Company account)
    138,089 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-26 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MITCH CONSULTING LTD - 2024-08-13
    icon of addressStanway House, Almondsbury Business Centre Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    81,469 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 15 - Has significant influence or controlOE
  • 14
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    STREETS AV1 LIMITED - 2024-12-02
    icon of address3 Wellbrook Court, Girton, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    STREETS AV2 LIMITED - 2023-08-31
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    STEELE FINANCIAL LTD - 2023-10-06
    icon of addressStanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    SILVERSONIC LIMITED - 2020-02-28
    icon of address15 Witham Park House, Waterside South, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -82,469 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    STREETS TURNER LIMITED - 2025-03-20
    TURNER & TURNER (PRESTON) LIMITED - 2024-05-08
    icon of address9 Victoria Road, Fulwood, Preston, England
    Active Corporate (10 parents)
    Equity (Company account)
    560,690 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 21
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SPOTLIGHT PRODUCTIONS (12) LLP - 2011-07-05
    icon of address115 Eastbourne Mews, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2018-02-09
    CIF 1 - LLP Member → ME
  • 2
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    58,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-04-20
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SMS CORPORATE PARTNER UNLIMITED - 2016-10-27
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (9 parents, 21 offsprings)
    Equity (Company account)
    6,987,760 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2009-10-02
    CIF 2 - Secretary → ME
  • 4
    STREETS LIMITED - 2004-10-07
    STREETS WEALTH MANAGEMENT LIMITED - 2013-05-13
    STREETS CORPORATION LIMITED - 2007-07-25
    SLEAFORD FINANCE SHOP LIMITED - 2002-01-08
    STREETS HOLIDAY SCHEME MANAGEMENT LIMITED - 2008-01-28
    icon of addressGround Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,653,984 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2025-10-08
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.