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 5
  • 1
    Shaw, Michael
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Jonathan
    Commercial Director born in March 1985
    Individual
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Poole, David Anthony
    Chief Executive born in February 1969
    Individual
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 4
    Hutton, Michael John
    Finance Director born in November 1982
    Individual
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRiverside, New Bailey Street, Salford, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,999 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 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 12
  • 1
    Miller, Ben
    Legal Director born in May 1982
    Individual
    Officer
    icon of calendar 2017-11-25 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Unsworth, Simon Peter
    Compliance Director born in December 1975
    Individual
    Officer
    icon of calendar 2017-05-08 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Hall, Debbie
    Operations Director born in July 1980
    Individual
    Officer
    icon of calendar 2012-04-24 ~ 2018-01-31
    OF - Director → CIF 0
  • 4
    Quinn, Stephen Mark
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2011-01-14 ~ 2015-04-23
    OF - Director → CIF 0
  • 5
    Williams, Christopher David
    Company Director born in January 1979
    Individual
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    OF - Director → CIF 0
    Davis, Christopher Anthony
    Born in February 1969
    Individual
    Officer
    icon of calendar 2010-07-09 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    O'toole, Lorraine
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2011-01-14 ~ 2015-07-10
    OF - Director → CIF 0
  • 7
    Cooper, Ivan Richard
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2011-01-14 ~ 2011-06-03
    OF - Director → CIF 0
  • 8
    Iversen, Arnie
    Consultant born in November 1947
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 9
    Elgott, Richard
    Commercial Director born in December 1968
    Individual
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-06
    OF - Director → CIF 0
  • 10
    Watt, Douglas James
    Chief Operating Officer born in August 1972
    Individual
    Officer
    icon of calendar 2022-11-28 ~ 2024-07-08
    OF - Director → CIF 0
  • 11
    Jones, Colin Marsden
    Operations Director born in November 1970
    Individual
    Officer
    icon of calendar 2017-05-08 ~ 2019-02-28
    OF - Director → CIF 0
  • 12
    MONEYPLUS INTERMEDIARY LIMITED - now
    ENSCO 845 LIMITED - 2011-05-26
    icon of addressRiverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,000 GBP2021-02-28
    Person with significant control
    2016-07-09 ~ 2021-02-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MONEYPLUS GROUP LIMITED

Previous name
MONEYPLUS 2010 LIMITED - 2011-01-18
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Par Value of Share
Class 1 ordinary share
02022-03-01 ~ 2023-02-28
Class 2 ordinary share
02022-03-01 ~ 2023-02-28
Class 3 ordinary share
02022-03-01 ~ 2023-02-28
Creditors
Non-current
-3,000 GBP2022-02-28
Equity
Called up share capital
0 GBP2023-02-28
0 GBP2022-02-28
0 GBP2021-02-28
Retained earnings (accumulated losses)
4,000 GBP2023-02-28
8,000 GBP2022-02-28
8,000 GBP2021-02-28
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-4,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Property, Plant & Equipment - Depreciation Expense
Owned assets
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Intangible Assets - Gross Cost
Net goodwill
34,000 GBP2023-02-28
34,000 GBP2022-02-28
Computer software
3,000 GBP2023-02-28
3,000 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
29,000 GBP2023-02-28
27,000 GBP2022-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets
Net goodwill
6,000 GBP2023-02-28
8,000 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Plant and equipment
0 GBP2023-02-28
0 GBP2022-02-28
Furniture and fittings
0 GBP2023-02-28
0 GBP2022-02-28
Computers
2,000 GBP2023-02-28
2,000 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Plant and equipment
0 GBP2023-02-28
0 GBP2022-02-28
Furniture and fittings
0 GBP2023-02-28
0 GBP2022-02-28
Computers
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
0 GBP2022-03-01 ~ 2023-02-28
Furniture and fittings
0 GBP2022-03-01 ~ 2023-02-28
Computers
0 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment
Land and buildings, Short leasehold
0 GBP2023-02-28
0 GBP2022-02-28
Furniture and fittings
0 GBP2023-02-28
0 GBP2022-02-28
Computers
0 GBP2023-02-28
0 GBP2022-02-28
Investments in Group Undertakings
Cost valuation
4,000 GBP2022-02-28
Trade Debtors/Trade Receivables
Current
0 GBP2023-02-28
0 GBP2022-02-28
Amounts Owed by Group Undertakings
Current
4,000 GBP2023-02-28
4,000 GBP2022-02-28
Other Debtors
Current
0 GBP2023-02-28
0 GBP2022-02-28
Amount of corporation tax that is recoverable
Current
0 GBP2023-02-28
Debtors - Deferred Tax Asset
Current
0 GBP2023-02-28
0 GBP2022-02-28
Prepayments/Accrued Income
Current
3,000 GBP2023-02-28
2,000 GBP2022-02-28
Debtors
Amounts falling due within one year, Current
7,000 GBP2023-02-28
Current, Amounts falling due within one year
6,000 GBP2022-02-28
Trade Creditors/Trade Payables
Current
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Amounts owed to group undertakings
Current
8,000 GBP2023-02-28
3,000 GBP2022-02-28
Corporation Tax Payable
Current
0 GBP2022-02-28
Other Taxation & Social Security Payable
Current
0 GBP2023-02-28
1,000 GBP2022-02-28
Other Creditors
Current
0 GBP2023-02-28
0 GBP2022-02-28
Accrued Liabilities
Current
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Other Remaining Borrowings
Non-current
3,000 GBP2022-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Between one and five year
2,000 GBP2023-02-28
2,000 GBP2022-02-28
More than five year
3,000 GBP2023-02-28
3,000 GBP2022-02-28
All periods
5,000 GBP2023-02-28
6,000 GBP2022-02-28
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-0 GBP2023-02-28
-0 GBP2022-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,747 shares2023-02-28
Class 2 ordinary share
253 shares2023-02-28
Class 3 ordinary share
1,099 shares2023-02-28

Related profiles found in government register
  • MONEYPLUS GROUP LIMITED
    Info
    MONEYPLUS 2010 LIMITED - 2011-01-18
    Registered number 07310059
    icon of addressRiverside, New Bailey Street, Manchester M3 5FS
    Private Limited Company incorporated on 2010-07-09 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • MONEYPLUS GROUP LIMITED
    S
    Registered number 07310059
    icon of addressRiverside, New Bailey Street, Manchester, England, M3 5FS
    Limited in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressRiverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRiverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRiverside, New Bailey Street, Salford
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    HALLCO 1474 LIMITED - 2007-06-08
    THE DEBT POINT LIMITED - 2007-07-03
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRiverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,185 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMoneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    DEBTKIT LTD - 2018-09-26
    icon of addressC/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    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
  • 8
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    icon of addressC/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,261,074 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    TRF FINANCIAL LTD - 2012-01-13
    icon of addressRiverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    HALLCO 1633 LIMITED - 2008-11-03
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRiverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,002 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    INHOCO 3400 LIMITED - 2008-01-08
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.