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 18
  • 1
    Cooper, Ivan Richard
    Director born in May 1966
    Individual (11 offsprings)
    Officer
    2011-01-14 ~ 2011-06-03
    OF - Director → CIF 0
  • 2
    Hutton, Michael John
    Finance Director born in November 1982
    Individual (29 offsprings)
    Officer
    2019-06-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 3
    Quinn, Stephen Mark
    Director born in April 1957
    Individual (14 offsprings)
    Officer
    2011-01-14 ~ 2015-04-23
    OF - Director → CIF 0
  • 4
    Shaw, Michael
    Born in March 1965
    Individual (2 offsprings)
    Officer
    2023-08-18 ~ now
    OF - Director → CIF 0
  • 5
    Watt, Douglas James
    Chief Operating Officer born in August 1972
    Individual (24 offsprings)
    Officer
    2022-11-28 ~ 2024-07-08
    OF - Director → CIF 0
  • 6
    Jones, Colin Marsden
    Operations Director born in November 1970
    Individual (10 offsprings)
    Officer
    2017-05-08 ~ 2019-02-28
    OF - Director → CIF 0
  • 7
    Williams, Christopher David
    Company Director born in January 1979
    Individual (19 offsprings)
    Officer
    2015-03-11 ~ 2019-06-01
    OF - Director → CIF 0
  • 8
    Poole, David Anthony
    Born in February 1969
    Individual (11 offsprings)
    Officer
    2025-01-13 ~ now
    OF - Director → CIF 0
  • 9
    Elgott, Richard
    Commercial Director born in December 1968
    Individual (5 offsprings)
    Officer
    2013-11-08 ~ 2015-04-06
    OF - Director → CIF 0
  • 10
    Davis, Christopher Anthony
    Born in February 1969
    Individual (39 offsprings)
    Officer
    2010-07-09 ~ 2024-12-31
    OF - Director → CIF 0
  • 11
    O'toole, Lorraine
    Director born in April 1972
    Individual (19 offsprings)
    Officer
    2011-01-14 ~ 2015-07-10
    OF - Director → CIF 0
  • 12
    Iversen, Arnie
    Consultant born in November 1947
    Individual (51 offsprings)
    Officer
    2012-05-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 13
    Miller, Ben
    Legal Director born in May 1982
    Individual (2 offsprings)
    Officer
    2017-11-25 ~ 2018-08-31
    OF - Director → CIF 0
  • 14
    Hall, Debbie
    Operations Director born in July 1980
    Individual (14 offsprings)
    Officer
    2012-04-24 ~ 2018-01-31
    OF - Director → CIF 0
  • 15
    Unsworth, Simon Peter
    Compliance Director born in December 1975
    Individual (10 offsprings)
    Officer
    2017-05-08 ~ 2017-11-30
    OF - Director → CIF 0
  • 16
    Mills, Jonathan
    Born in March 1985
    Individual (28 offsprings)
    Officer
    2022-01-10 ~ now
    OF - Director → CIF 0
  • 17
    MONEYPLUS INTERMEDIARY
    MONEYPLUS INTERMEDIARY LIMITED - now 07580662
    ENSCO 845 LIMITED - 2011-05-26
    Riverside, New Bailey Street, Manchester, England
    Active Corporate (15 parents, 7 offsprings)
    Equity (Company account)
    -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
  • 18
    MONEYPLUS MIDCO LIMITED
    13048715
    Riverside, New Bailey Street, Salford, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Person with significant control
    2021-02-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MONEYPLUS GROUP LIMITED

Linked company numbers found in government register: 07310059, 05528673
Previous name
MONEYPLUS 2010 LIMITED - 2011-01-18 05528673
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
Turnover/Revenue
7,000 GBP2022-03-01 ~ 2023-02-28
8,000 GBP2021-03-01 ~ 2022-02-28
Cost of Sales
-2,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Gross Profit/Loss
5,000 GBP2022-03-01 ~ 2023-02-28
7,000 GBP2021-03-01 ~ 2022-02-28
Administrative Expenses
-7,000 GBP2022-03-01 ~ 2023-02-28
-7,000 GBP2021-03-01 ~ 2022-02-28
Operating Profit/Loss
-2,000 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Profit/Loss on Ordinary Activities Before Tax
-4,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Profit/Loss
-4,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Comprehensive Income/Expense
-4,000 GBP2022-03-01 ~ 2023-02-28
-0 GBP2021-03-01 ~ 2022-02-28
Intangible Assets
7,000 GBP2023-02-28
9,000 GBP2022-02-28
Property, Plant & Equipment
0 GBP2023-02-28
0 GBP2022-02-28
Fixed Assets - Investments
1,000 GBP2022-02-28
Fixed Assets
7,000 GBP2023-02-28
10,000 GBP2022-02-28
Debtors
7,000 GBP2023-02-28
6,000 GBP2022-02-28
Cash at bank and in hand
0 GBP2023-02-28
0 GBP2022-02-28
Current Assets
7,000 GBP2023-02-28
6,000 GBP2022-02-28
Net Current Assets/Liabilities
-3,000 GBP2023-02-28
0 GBP2022-02-28
Total Assets Less Current Liabilities
4,000 GBP2023-02-28
11,000 GBP2022-02-28
Creditors
Non-current
-3,000 GBP2022-02-28
Net Assets/Liabilities
4,000 GBP2023-02-28
8,000 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
Equity
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
Wages/Salaries
2,000 GBP2022-03-01 ~ 2023-02-28
2,000 GBP2021-03-01 ~ 2022-02-28
Social Security Costs
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Staff Costs/Employee Benefits Expense
3,000 GBP2022-03-01 ~ 2023-02-28
3,000 GBP2021-03-01 ~ 2022-02-28
Average Number of Employees
972022-03-01 ~ 2023-02-28
1062021-03-01 ~ 2022-02-28
Property, Plant & Equipment - Depreciation Expense
Owned assets
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Audit Fees/Expenses
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Tax Expense/Credit at Applicable Tax Rate
-1,000 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 - Gross Cost
37,000 GBP2023-02-28
37,000 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
29,000 GBP2023-02-28
27,000 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
30,000 GBP2023-02-28
28,000 GBP2022-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
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 - Gross Cost
3,000 GBP2023-02-28
3,000 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 - Accumulated Depreciation & Impairment
2,000 GBP2023-02-28
2,000 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 - Increase From Depreciation Charge for Year
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
Investments in Group Undertakings
1,000 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
    Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 2010-07-09 (15 years 8 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
    Riverside, New Bailey Street, Manchester, England, M3 5FS
    Limited in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BRIGHT OAK LIMITED
    06774006
    Riverside, New Bailey Street, Salford, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,142 GBP2023-02-28
    Person with significant control
    2023-02-15 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CLEAR FINANCIAL SOLUTIONS (UK) LTD
    05045491
    Riverside, New Bailey Street, Salford
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    DEBT IN CONTROL LIMITED
    05994935
    Riverside, New Bailey Street, Salford
    Active Corporate (11 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Person with significant control
    2016-11-10 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    HAMILTON LOCKE & CO. LIMITED
    - now 06247583
    THE DEBT POINT LIMITED - 2007-07-03
    HALLCO 1474 LIMITED - 2007-06-08
    Riverside, New Bailey Street, Manchester
    Active Corporate (12 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Person with significant control
    2017-05-15 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    IN CONTROL DEBT SOLUTIONS LIMITED
    04991290
    Riverside, New Bailey Street, Salford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    109,285 GBP2022-12-31
    Person with significant control
    2023-04-13 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    KENSINGTON KNIGHT LIMITED
    05704240
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (11 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2017-02-09 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    MOLLYKIT LTD
    - now 10861671
    DEBTKIT LTD - 2018-09-26
    C/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Person with significant control
    2019-04-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    MONEYPLUS 2010 LIMITED
    - now 05528673 07310059
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2016-08-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    MONEYPLUS BLACKBURN LIMITED
    - now 06661454
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    Riverside, New Bailey Street, Manchester
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2016-07-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    MONEYPLUS LEGAL LIMITED
    - now 05659982
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Person with significant control
    2016-12-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    PATHFINDER FINANCIAL SERVICES LIMITED
    - now 07039857 07685900
    TRF FINANCIAL LTD - 2012-01-13
    Riverside, New Bailey Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Person with significant control
    2018-07-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    PATRONUS GROUP LIMITED
    - now 06603372
    HALLCO 1633 LIMITED - 2008-11-03
    Riverside, New Bailey Street, Manchester
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2017-05-27 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    R&R FINANCIAL SOLUTIONS LIMITED
    05389172
    Riverside, New Bailey Street, Salford
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2017-04-16 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    THE DEBT PEOPLE LIMITED
    05333921
    Riverside, New Bailey Street, Manchester
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2017-01-17 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    THE DEBT POINT LIMITED
    - now 05874285 06247583
    INHOCO 3400 LIMITED - 2008-01-08
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    Riverside, New Bailey Street, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.