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
    Mills, Jonathan
    Born in March 1985
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Michael
    Born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Poole, David Anthony
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 4
    Finn, Simon Nicholas
    Born in September 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    OF - Director → CIF 0
  • 5
    Phakey, Ashish
    Born in April 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Iversen, Arnie
    Consultant born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Davis, Christopher
    Director born in February 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Christopher Anthony Davis
    Born in February 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-09-30
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Fazakerley, Edmund
    Director born in March 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2021-03-15
    OF - Director → CIF 0
  • 4
    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
  • 5
    O'toole, Lorraine Theresa
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2011-06-03 ~ 2015-07-10
    OF - Director → CIF 0
  • 6
    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
  • 7
    Chung, Kawai
    Director born in September 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-29
    OF - Director → CIF 0
  • 8
    Houghton, Beth Clare
    Director born in April 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2017-01-20
    OF - Director → CIF 0
  • 9
    Legg, Benjamin George
    Director born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ 2025-04-17
    OF - Director → CIF 0
  • 10
    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
  • 11
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    OF - Director → CIF 0
  • 12
    Williams, Christopher David
    Company Director born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    OF - Director → CIF 0
  • 13
    Hutton, Michael John
    Finance Director born in November 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 14
    Watt, Douglas James
    Chief Operating Officer born in August 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ 2024-07-08
    OF - Director → CIF 0
  • 15
    Elgott, Richard
    Commercial Director born in December 1968
    Individual
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-06
    OF - Director → CIF 0
  • 16
    Quinn, Stephen Mark
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2015-04-23
    OF - Director → CIF 0
  • 17
    Saunders, Richard Thomas
    Director born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2022-10-05
    OF - Director → CIF 0
  • 18
    icon of address4th Floor The Zenith Building, 26 Spring Gardens, Manchester, England
    Active Corporate
    Person with significant control
    2017-03-28 ~ 2019-09-02
    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
  • 19
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of address4th Floor, 26 Spring Gardens, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Person with significant control
    2019-09-02 ~ 2021-03-15
    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
  • 20
    GATELEY INCORPORATIONS LIMITED - now
    GW INCORPORATIONS LIMITED - 2006-03-10
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-03-28 ~ 2011-05-26
    PE - Director → CIF 0
  • 21
    GATELEY SECRETARIES LIMITED - now
    GW SECRETARIES LIMITED - 2006-03-10
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-03-28 ~ 2011-05-26
    PE - Secretary → CIF 0
parent relation
Company in focus

MONEYPLUS HOLDINGS LIMITED

Previous name
ENSCO 843 LIMITED - 2011-06-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
6,000 GBP2023-02-28
0 GBP2022-02-28
Fixed Assets
6,000 GBP2023-02-28
0 GBP2022-02-28
Debtors
0 GBP2023-02-28
Net Current Assets/Liabilities
-7,000 GBP2023-02-28
-6,000 GBP2022-02-28
Total Assets Less Current Liabilities
-1,000 GBP2023-02-28
-6,000 GBP2022-02-28
Net Assets/Liabilities
-1,000 GBP2023-02-28
-7,000 GBP2022-02-28
Equity
Called up share capital
6,000 GBP2023-02-28
0 GBP2022-02-28
0 GBP2021-02-28
Share premium
0 GBP2023-02-28
0 GBP2022-02-28
0 GBP2021-02-28
Capital redemption reserve
0 GBP2023-02-28
0 GBP2022-02-28
0 GBP2021-02-28
Retained earnings (accumulated losses)
-7,000 GBP2023-02-28
-7,000 GBP2022-02-28
-8,000 GBP2021-02-28
Equity
-1,000 GBP2023-02-28
-7,000 GBP2022-02-28
-8,000 GBP2021-02-28
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,000 GBP2022-03-01 ~ 2023-02-28
1,000 GBP2021-03-01 ~ 2022-02-28
Comprehensive Income/Expense
-1,000 GBP2022-03-01 ~ 2023-02-28
1,000 GBP2021-03-01 ~ 2022-02-28
Issue of Equity Instruments
Called up share capital
6,000 GBP2022-03-01 ~ 2023-02-28
Issue of Equity Instruments
6,000 GBP2022-03-01 ~ 2023-02-28
Average Number of Employees
1182022-03-01 ~ 2023-02-28
1472021-03-01 ~ 2022-02-28
Investments in Group Undertakings
Cost valuation
6,000 GBP2023-02-28
0 GBP2022-02-28
Additions to investments
6,000 GBP2023-02-28
Investments in Group Undertakings
6,000 GBP2023-02-28
0 GBP2022-02-28
Amounts Owed by Group Undertakings
Current
0 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
0 GBP2023-02-28
Amounts owed to group undertakings
Current
7,000 GBP2023-02-28
6,000 GBP2022-02-28
Accrued Liabilities/Deferred Income
Current
0 GBP2023-02-28
0 GBP2022-02-28
Bank Borrowings/Overdrafts
Non-current
1,000 GBP2023-02-28
1,000 GBP2022-02-28
Bank Borrowings
Non-current, Between two and five year
1,000 GBP2023-02-28
Between two and five year, Non-current
1,000 GBP2022-02-28

Related profiles found in government register
  • MONEYPLUS HOLDINGS LIMITED
    Info
    ENSCO 843 LIMITED - 2011-06-03
    Registered number 07580434
    icon of addressRiverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 2011-03-28 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • MONEYPLUS HOLDINGS LIMITED
    S
    Registered number 07580434
    icon of addressRiverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MONEYPLUS HOLDINGS LTD
    S
    Registered number 07580434
    icon of addressRiverside, New Bailey Street, Manchester, England, M3 5FS
    Limited in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRiverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ENSCO 845 LIMITED - 2011-05-26
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -22,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.