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 3
  • 1
    Mills, Jonathan
    Born in March 1985
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Poole, David Anthony
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 3
    MONEYPLUS HOLDINGS LIMITED - now
    ENSCO 843 LIMITED - 2011-06-03
    icon of addressRiverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 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
  • 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
    O'toole, Lorraine Theresa
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2011-06-03 ~ 2015-07-10
    OF - Director → CIF 0
  • 5
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    OF - Director → CIF 0
  • 6
    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
  • 7
    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
  • 8
    Watt, Douglas James
    Chief Operating Officer born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ 2024-07-08
    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
    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
  • 11
    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
  • 12
    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 INTERMEDIARY LIMITED

Previous name
ENSCO 845 LIMITED - 2011-05-26
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02020-03-01 ~ 2021-02-28
02018-09-01 ~ 2020-02-29
Par Value of Share
Class 1 ordinary share
02020-03-01 ~ 2021-02-28
Class 2 ordinary share
02020-03-01 ~ 2021-02-28
Administrative Expenses
-13,000 GBP2020-03-01 ~ 2021-02-28
-0 GBP2018-09-01 ~ 2020-02-29
Operating Profit/Loss
-13,000 GBP2020-03-01 ~ 2021-02-28
-0 GBP2018-09-01 ~ 2020-02-29
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2020-03-01 ~ 2021-02-28
-1,000 GBP2018-09-01 ~ 2020-02-29
Profit/Loss on Ordinary Activities Before Tax
-14,000 GBP2020-03-01 ~ 2021-02-28
-1,000 GBP2018-09-01 ~ 2020-02-29
Profit/Loss
-14,000 GBP2020-03-01 ~ 2021-02-28
-1,000 GBP2018-09-01 ~ 2020-02-29
Comprehensive Income/Expense
-14,000 GBP2020-03-01 ~ 2021-02-28
-1,000 GBP2018-09-01 ~ 2020-02-29
Property, Plant & Equipment
0 GBP2021-02-28
0 GBP2020-02-29
Fixed Assets - Investments
0 GBP2021-02-28
12,000 GBP2020-02-29
Fixed Assets
0 GBP2021-02-28
12,000 GBP2020-02-29
Debtors
0 GBP2020-02-29
Net Current Assets/Liabilities
-12,000 GBP2021-02-28
-9,000 GBP2020-02-29
Total Assets Less Current Liabilities
-12,000 GBP2021-02-28
3,000 GBP2020-02-29
Net Assets/Liabilities
-22,000 GBP2021-02-28
-8,000 GBP2020-02-29
Equity
Called up share capital
0 GBP2021-02-28
0 GBP2020-02-29
0 GBP2018-08-31
Share premium
0 GBP2021-02-28
0 GBP2020-02-29
0 GBP2018-08-31
Retained earnings (accumulated losses)
-22,000 GBP2021-02-28
-8,000 GBP2020-02-29
-7,000 GBP2018-08-31
Equity
-22,000 GBP2021-02-28
-8,000 GBP2020-02-29
-7,000 GBP2018-08-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-14,000 GBP2020-03-01 ~ 2021-02-28
-1,000 GBP2018-09-01 ~ 2020-02-29
Property, Plant & Equipment - Depreciation Expense
Owned assets
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2018-09-01 ~ 2020-02-29
Property, Plant & Equipment - Gross Cost
Computers
0 GBP2020-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2021-02-28
0 GBP2020-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
0 GBP2020-03-01 ~ 2021-02-28
Property, Plant & Equipment
Computers
0 GBP2021-02-28
0 GBP2020-02-29
Investments in Group Undertakings
Cost valuation
0 GBP2021-02-28
12,000 GBP2020-02-29
Additions to investments
0 GBP2021-02-28
Investments in Group Undertakings
0 GBP2021-02-28
12,000 GBP2020-02-29
Amounts Owed by Group Undertakings
Current
0 GBP2020-02-29
Amounts owed to group undertakings
Current
9,000 GBP2021-02-28
6,000 GBP2020-02-29
Other Creditors
Current
0 GBP2021-02-28
Accrued Liabilities
Current
4,000 GBP2021-02-28
3,000 GBP2020-02-29
Other Remaining Borrowings
Non-current
10,000 GBP2021-02-28
10,000 GBP2020-02-29
Amounts owed to group undertakings
Non-current
1,000 GBP2020-02-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,491 shares2021-02-28
Class 2 ordinary share
1,375 shares2021-02-28

Related profiles found in government register
  • MONEYPLUS INTERMEDIARY LIMITED
    Info
    ENSCO 845 LIMITED - 2011-05-26
    Registered number 07580662
    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 2024-12-13
    CIF 0
  • MONEYPLUS INTERMEDIARY LIMITED
    S
    Registered number 07580662
    icon of addressRiverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • MONEYPLUS INTERMEDIARY LIMITED
    S
    Registered number 07580662
    icon of addressRiverside, New Bailey Street, Salford, England, M3 5FS
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRiverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    MONEYPLUS DEBT SOLUTIONS LIMITED - 2016-06-03
    icon of addressRiverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-09-27 ~ 2021-02-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    MONEYPLUS 2010 LIMITED - 2011-01-18
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-07-09 ~ 2021-02-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    MONEYPLUS IVA LIMITED - 2016-12-01
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-06-16 ~ 2021-02-03
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressRiverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,660 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-02-03
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    MONEYPLUS SOLUTIONS LIMITED - 2018-10-29
    MONEYPLUS INSURE LIMITED - 2015-01-29
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -65,922 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-10-12 ~ 2021-02-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more 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.