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 8
  • 1
    Willis, Stephen David
    Born in February 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Puddephatt, Susan Marie
    Born in October 1962
    Individual (40 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Michael
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Marsden, Simon Roger
    Born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Dinwiddie, Andrew Maitland
    Born in July 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 6
    Wood, Christopher Mark, Mr.
    Born in November 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    OF - Director → CIF 0
  • 7
    SUCCESSION GROUP LIMITED - 2012-07-27
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    icon of addressDrake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Lord, Sarah Joanna
    Chief Client Officer born in February 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-16
    OF - Director → CIF 0
  • 2
    Webster, Alan Watt
    Financial Adviser born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ 2014-04-25
    OF - Director → CIF 0
  • 3
    Chamberlain, Simon John
    Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-16 ~ 2017-03-17
    OF - Director → CIF 0
  • 4
    Pilgrim, Alastair
    Information Technology Director born in March 1977
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2016-11-02
    OF - Director → CIF 0
  • 5
    Morrish, Paul Stephen
    Management Consultant born in December 1965
    Individual (56 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2022-08-02
    OF - Director → CIF 0
  • 6
    Shah, Sanjay
    Financial Adviser born in February 1964
    Individual
    Officer
    icon of calendar 2013-12-11 ~ 2018-07-11
    OF - Director → CIF 0
  • 7
    Rhodes, Richard John
    Accountant born in May 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2014-11-01
    OF - Director → CIF 0
  • 8
    Tait, Donna
    Central Services Director born in October 1975
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2016-11-02
    OF - Director → CIF 0
  • 9
    Charles, Simon Mark
    Group Hr Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2020-12-08
    OF - Director → CIF 0
  • 10
    Parsons, Timothy George Arnold
    Director born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2016-11-02
    OF - Director → CIF 0
  • 11
    Gerry, Philip Sean
    Financial Adviser born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ 2014-04-25
    OF - Director → CIF 0
    Gerry, Philip Sean
    Financial Advisor born in May 1966
    Individual (5 offsprings)
    icon of calendar 2015-05-20 ~ 2017-07-27
    OF - Director → CIF 0
  • 12
    Nixon, Wesley
    Director born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2017-07-10
    OF - Director → CIF 0
  • 13
    Blackmore, Helen Victoria
    Group Hr Director born in February 1985
    Individual
    Officer
    icon of calendar 2021-05-17 ~ 2022-08-02
    OF - Director → CIF 0
  • 14
    Davies, Elizabeth Ann
    Director born in January 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    OF - Nominee Director → CIF 0
  • 15
    Doe, Trevor Francis
    Financial Adviser born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2021-09-20
    OF - Director → CIF 0
  • 16
    Fell, Jonathan
    Group Operations Director born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ 2020-09-04
    OF - Director → CIF 0
  • 17
    King, Lawrence Adam
    Financial Adviser born in February 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-11-15
    OF - Director → CIF 0
  • 18
    Shipway, Ian Geoffrey
    Financial Planner born in December 1955
    Individual
    Officer
    icon of calendar 2017-10-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 19
    Captieux, Christian Marcel
    Compliance Officer born in February 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 20
    Stevenson, James Alexander
    Group Operating Director born in December 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2024-01-31
    OF - Director → CIF 0
  • 21
    Mackintosh, Lesley Carol
    Financial Advisor born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ 2020-02-28
    OF - Director → CIF 0
  • 22
    Dry, Debra Marie
    Director born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2016-10-10
    OF - Director → CIF 0
  • 23
    Hill, Michael John
    Chartered Accountant born in April 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2020-01-23
    OF - Director → CIF 0
  • 24
    Pearce, Iain Anthony
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-01
    OF - Director → CIF 0
  • 25
    Southgate, Peter Edward
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2014-10-23
    OF - Secretary → CIF 0
  • 26
    Stokes, Mark Jason
    Financial Adviser born in September 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2019-12-06
    OF - Director → CIF 0
  • 27
    Briggenshaw, Bernadette
    Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2016-11-02
    OF - Director → CIF 0
  • 28
    Downing, Wadham St. John
    Chief Operating Officer born in March 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ 2021-04-01
    OF - Director → CIF 0
  • 29
    O'brien, Gerald Anthony
    Sfm Proposition And Ri Recruitment Director born in November 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2016-11-02
    OF - Director → CIF 0
  • 30
    icon of addressThe Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-18 ~ 2017-03-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 31
    icon of addressUnit 9, Drake Buildingr, 15 Davy Road, Tamar Science Park Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-21 ~ 2013-09-25
    PE - Director → CIF 0
parent relation
Company in focus

SUCCESSION GROUP LTD

Previous name
SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • SUCCESSION GROUP LTD
    Info
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    Registered number 07882873
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth PL6 5FL
    PRIVATE LIMITED COMPANY incorporated on 2011-12-14 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • SUCCESSION GROUP LTD
    S
    Registered number 07882873
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL
    CIF 1
  • SUCCESSION GROUP LIMITED
    S
    Registered number 07882873
    icon of addressUnit 9, Drake Building, 15 Davy Road Tamar Science Park Derriford, Plymouth, England, PL6 8BY
    CIF 2
  • SUCCESSION GROUP LTD
    S
    Registered number missing
    icon of addressDrake Building, 15 Davy Road, Derriford, Plymouth, Devon, United Kingdom, PL6 8BY
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    444 GBP2022-10-27
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 2
    MMS (2382) LIMITED - 1998-03-31
    MM&S (2428) LIMITED - 1998-03-30
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    299,000 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    MARITIME SHELFCO 7 LIMITED - 2006-11-24
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,105,374 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    251,304 GBP2022-05-30
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    CITY GATE HAMILTON LTD. - 2005-05-26
    icon of address5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    155,196 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressDrake Building 15 Davy Road, Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    243,191 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-03-02 ~ 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
  • 7
    icon of addressBishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,235 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,569 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    CLAY ROGERS AND PARTNERS LIMITED - 2016-04-29
    CLAY ROGERS LIMITED - 2005-09-16
    GW 807 LIMITED - 2005-08-19
    icon of addressC/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    GW 3104 LIMITED - 2002-08-09
    icon of addressDrake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    150,100 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 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
  • 11
    icon of addressDrake Building 15 Davy Road, Derriford, Plymouth, Devon, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    603,252 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 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
  • 12
    FINANCIAL PARTNERSHIP (PLYMOUTH) LIMITED - 2018-10-31
    icon of addressThe Apex Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    391,803 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 13
    DIRECT FINANCIAL PLANNING SOLUTIONS LIMITED - 2014-03-31
    icon of addressThe Apex Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -16,912 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 14
    PACIFIC SHELF 639 LIMITED - 1995-10-12
    THE INDEPENDENT PROFESSIONAL FINANCIAL SERVICES GROUP LIMITED - 1995-11-10
    INDEPENDENT PROFESSIONAL FINANCIAL SERVICES LIMITED - 1997-11-03
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,411 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    ELLABY POLLARD (INVESTMENTS) LIMITED - 2010-05-27
    ELLABY POLLARD (INVESMENTS) LIMITED - 2010-02-11
    icon of addressBishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    RESULTLATER LIMITED - 1998-09-14
    KNOWLES WARWICK FINANCIAL SERVICES LIMITED - 2010-05-12
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    ACESUCCESS LIMITED - 1987-10-28
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressBrook House Winslade Park, Clyst St Mary, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    206,594 GBP2022-10-27
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressBrook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    639,348 GBP2022-10-27
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150,689 GBP2022-10-27
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of addressDrake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    767,579 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 24
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressBrook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,631,451 GBP2022-10-27
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,409,703 GBP2022-10-27
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    38,550 GBP2019-01-01 ~ 2019-10-23
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 29
    icon of addressThe Apex Brest Road Derriford Business Park, Derriford, Plymouth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,781,626 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 31
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,931 GBP2019-05-06
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    137,577 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 33
    FLETCHER FINANCIAL PARTNERS LLP - 2012-06-22
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-04-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 34
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,087,874 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 35
    MARLBOROUGH WEALTH MANAGEMENT LIMITED - 2003-06-27
    icon of addressBishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,161,767 GBP2016-09-30
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 36
    MDP BUSINESS SERVICES LIMITED - 2004-01-23
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,377 GBP2015-07-31
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressBishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,371 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 38
    icon of addressBrook House Winslade Park, Clyst St. Mary, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    290 GBP2022-10-27
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 39
    PANNELL KERR FORSTER FINANCIAL SERVICES LIMITED - 1999-08-02
    RAMSTRESS LIMITED - 1987-12-08
    P.K.F. FINANCIAL SERVICES LIMITED - 1988-03-17
    PKF FINANCIAL SERVICES LIMITED - 1989-02-16
    PKF FINANCIAL PLANNING LIMITED - 2013-05-31
    icon of addressBrook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 40
    PKF HOLDINGS LIMITED - 2013-03-27
    MOSTHALL LIMITED - 2003-02-07
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    985,569 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 41
    SPEYMATCH LIMITED - 1987-04-03
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressBishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,964 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,541 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    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
  • 44
    icon of address1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    106,985 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 45
    SMART BENEFIT SOLUTIONS LLP - 2014-10-31
    SMART WEALTH MANAGEMENT LLP - 2013-01-08
    SUCCESSION BENEFIT SOLUTIONS LLP - 2014-01-28
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 46
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    SUCCESSION LIMITED - 2014-01-29
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 47
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 48
    icon of addressThe Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 49
    ADENHALL LIMITED - 2009-01-12
    icon of addressBrook House Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    626,241 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 50
    icon of addressThe Apex Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    535,593 GBP2024-10-29
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 51
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    444,046 GBP2019-07-07
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressBishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    545,971 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 53
    icon of addressBishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    439,140 GBP2018-11-23
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.