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 (3 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Jonathan
    Commercial Director born in March 1985
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Poole, David Anthony
    Chief Executive born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 4
    Hutton, Michael John
    Finance Director born in November 1982
    Individual (29 offsprings)
    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)
    -612,993 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Miller, Ben
    Legal Director born in May 1982
    Individual (1 offspring)
    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 (8 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Hall, Debbie
    Operations Director born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-24 ~ 2018-01-31
    OF - Director → CIF 0
  • 4
    Quinn, Stephen Mark
    Director born in April 1957
    Individual (3 offsprings)
    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 (25 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    OF - Director → CIF 0
    Davis, Christopher Anthony
    Born in February 1969
    Individual (25 offsprings)
    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 (2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2011-06-03
    OF - Director → CIF 0
  • 8
    Iversen, Arnie
    Consultant born in November 1947
    Individual (2 offsprings)
    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 (6 offsprings)
    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 (2 offsprings)
    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)
    -21,910,000 GBP2021-02-28
    Person with significant control
    2016-07-09 ~ 2021-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
1,0002022-03-01 ~ 2023-02-28
Class 2 ordinary share
1,0002022-03-01 ~ 2023-02-28
Class 3 ordinary share
1,0002022-03-01 ~ 2023-02-28
Turnover/Revenue
7,261,000 GBP2022-03-01 ~ 2023-02-28
7,572,000 GBP2021-03-01 ~ 2022-02-28
Cost of Sales
-2,189,000 GBP2022-03-01 ~ 2023-02-28
-425,000 GBP2021-03-01 ~ 2022-02-28
Gross Profit/Loss
5,072,000 GBP2022-03-01 ~ 2023-02-28
7,147,000 GBP2021-03-01 ~ 2022-02-28
Administrative Expenses
-6,858,000 GBP2022-03-01 ~ 2023-02-28
-7,115,000 GBP2021-03-01 ~ 2022-02-28
Operating Profit/Loss
-1,785,000 GBP2022-03-01 ~ 2023-02-28
49,000 GBP2021-03-01 ~ 2022-02-28
Interest Payable/Similar Charges (Finance Costs)
-520,000 GBP2022-03-01 ~ 2023-02-28
-187,000 GBP2021-03-01 ~ 2022-02-28
Profit/Loss on Ordinary Activities Before Tax
-3,553,000 GBP2022-03-01 ~ 2023-02-28
-138,000 GBP2021-03-01 ~ 2022-02-28
Profit/Loss
-3,553,000 GBP2022-03-01 ~ 2023-02-28
-138,000 GBP2021-03-01 ~ 2022-02-28
Comprehensive Income/Expense
-3,553,000 GBP2022-03-01 ~ 2023-02-28
-138,000 GBP2021-03-01 ~ 2022-02-28
Intangible Assets
6,730,000 GBP2023-02-28
8,744,000 GBP2022-02-28
Property, Plant & Equipment
215,000 GBP2023-02-28
307,000 GBP2022-02-28
Fixed Assets - Investments
1,248,000 GBP2022-02-28
Fixed Assets
6,945,000 GBP2023-02-28
10,299,000 GBP2022-02-28
Debtors
6,869,000 GBP2023-02-28
6,265,000 GBP2022-02-28
Cash at bank and in hand
97,000 GBP2023-02-28
40,000 GBP2022-02-28
Current Assets
6,966,000 GBP2023-02-28
6,305,000 GBP2022-02-28
Net Current Assets/Liabilities
-2,666,000 GBP2023-02-28
483,000 GBP2022-02-28
Total Assets Less Current Liabilities
4,279,000 GBP2023-02-28
10,782,000 GBP2022-02-28
Creditors
Non-current
-2,950,000 GBP2022-02-28
Net Assets/Liabilities
4,279,000 GBP2023-02-28
7,832,000 GBP2022-02-28
Equity
Called up share capital
9,000 GBP2023-02-28
9,000 GBP2022-02-28
9,000 GBP2021-02-28
Retained earnings (accumulated losses)
4,270,000 GBP2023-02-28
7,823,000 GBP2022-02-28
7,961,000 GBP2021-02-28
Equity
4,279,000 GBP2023-02-28
7,832,000 GBP2022-02-28
7,970,000 GBP2021-02-28
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,553,000 GBP2022-03-01 ~ 2023-02-28
-138,000 GBP2021-03-01 ~ 2022-02-28
Wages/Salaries
2,317,000 GBP2022-03-01 ~ 2023-02-28
2,215,000 GBP2021-03-01 ~ 2022-02-28
Social Security Costs
317,000 GBP2022-03-01 ~ 2023-02-28
354,000 GBP2021-03-01 ~ 2022-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
52,000 GBP2022-03-01 ~ 2023-02-28
59,000 GBP2021-03-01 ~ 2022-02-28
Staff Costs/Employee Benefits Expense
2,686,000 GBP2022-03-01 ~ 2023-02-28
2,628,000 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
129,000 GBP2022-03-01 ~ 2023-02-28
162,000 GBP2021-03-01 ~ 2022-02-28
Audit Fees/Expenses
40,000 GBP2022-03-01 ~ 2023-02-28
36,000 GBP2021-03-01 ~ 2022-02-28
Tax Expense/Credit at Applicable Tax Rate
-675,000 GBP2022-03-01 ~ 2023-02-28
-26,000 GBP2021-03-01 ~ 2022-02-28
Intangible Assets - Gross Cost
Net goodwill
34,383,000 GBP2023-02-28
34,273,000 GBP2022-02-28
Computer software
2,772,000 GBP2023-02-28
2,508,000 GBP2022-02-28
Intangible Assets - Gross Cost
37,155,000 GBP2023-02-28
36,781,000 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
28,718,000 GBP2023-02-28
26,756,000 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
30,425,000 GBP2023-02-28
28,037,000 GBP2022-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,962,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
2,388,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets
Net goodwill
5,665,000 GBP2023-02-28
7,517,000 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
41,000 GBP2023-02-28
41,000 GBP2022-02-28
Furniture and fittings
442,000 GBP2023-02-28
441,000 GBP2022-02-28
Computers
1,550,000 GBP2023-02-28
1,514,000 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
2,599,000 GBP2023-02-28
2,562,000 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
41,000 GBP2023-02-28
41,000 GBP2022-02-28
Furniture and fittings
436,000 GBP2023-02-28
431,000 GBP2022-02-28
Computers
1,362,000 GBP2023-02-28
1,255,000 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,384,000 GBP2023-02-28
2,255,000 GBP2022-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,000 GBP2022-03-01 ~ 2023-02-28
Computers
107,000 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
129,000 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment
Furniture and fittings
6,000 GBP2023-02-28
10,000 GBP2022-02-28
Computers
188,000 GBP2023-02-28
259,000 GBP2022-02-28
Investments in Group Undertakings
Cost valuation
3,793,000 GBP2022-02-28
Investments in Group Undertakings
1,248,000 GBP2022-02-28
Trade Debtors/Trade Receivables
Current
105,000 GBP2023-02-28
24,000 GBP2022-02-28
Amounts Owed by Group Undertakings
Current
3,766,000 GBP2023-02-28
4,427,000 GBP2022-02-28
Other Debtors
Current
15,000 GBP2023-02-28
22,000 GBP2022-02-28
Amount of corporation tax that is recoverable
Current
2,000 GBP2023-02-28
Debtors - Deferred Tax Asset
Current
5,000 GBP2023-02-28
5,000 GBP2022-02-28
Prepayments/Accrued Income
Current
2,912,000 GBP2023-02-28
1,721,000 GBP2022-02-28
Debtors
Amounts falling due within one year, Current
6,869,000 GBP2023-02-28
6,265,000 GBP2022-02-28
Trade Creditors/Trade Payables
Current
885,000 GBP2023-02-28
643,000 GBP2022-02-28
Amounts owed to group undertakings
Current
7,547,000 GBP2023-02-28
2,963,000 GBP2022-02-28
Corporation Tax Payable
Current
197,000 GBP2022-02-28
Other Taxation & Social Security Payable
Current
80,000 GBP2023-02-28
584,000 GBP2022-02-28
Other Creditors
Current
419,000 GBP2023-02-28
36,000 GBP2022-02-28
Accrued Liabilities
Current
674,000 GBP2023-02-28
1,287,000 GBP2022-02-28
Other Remaining Borrowings
Non-current
2,950,000 GBP2022-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
546,000 GBP2023-02-28
511,000 GBP2022-02-28
Between one and five year
2,182,000 GBP2023-02-28
2,117,000 GBP2022-02-28
More than five year
2,695,000 GBP2023-02-28
3,087,000 GBP2022-02-28
All periods
5,423,000 GBP2023-02-28
5,715,000 GBP2022-02-28
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-5,000 GBP2023-02-28
-5,000 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 2024-07-09
    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)
    Equity (Company account)
    10,142 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRiverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressRiverside, New Bailey Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    THE DEBT POINT LIMITED - 2007-07-03
    HALLCO 1474 LIMITED - 2007-06-08
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressRiverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,285 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressMoneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    DEBTKIT LTD - 2018-09-26
    icon of addressC/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 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)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 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 (5 parents, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    TRF FINANCIAL LTD - 2012-01-13
    icon of addressRiverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    HALLCO 1633 LIMITED - 2008-11-03
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of addressRiverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    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
  • 14
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 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)
    Equity (Company account)
    1 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.