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
    Kelly, David William
    Born in November 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Twining, James Douglas Robert
    Born in December 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Batchelor, Elaine
    Born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Payne, Linda Anne
    Born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
  • 5
    icon of address5th Floor, Cutlers Exchange, 123 Houndsditch, London, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Darby, Ian Stuart
    Executive Chairman born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Halley, Ian Wallace
    Chief Executive Officer born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2022-03-16
    OF - Director → CIF 0
  • 3
    Curran, Andy
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2015-08-19 ~ 2020-09-30
    OF - Director → CIF 0
  • 4
    Munn, Neil Andrew
    Director born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Misson, Keith
    Director born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 6
    Smith, Neil Graeme
    Company Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-22
    OF - Director → CIF 0
  • 7
    Page, Warren David
    Chief Executive Officer born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2015-07-09
    OF - Director → CIF 0
  • 8
    Dickin, Anthony John
    Company Director born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2020-09-29
    OF - Director → CIF 0
  • 9
    Ward, Michael James
    Solicitor born in January 1959
    Individual (205 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-11
    OF - Director → CIF 0
  • 10
    Chafer, Paul Philip
    Commercial Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2022-08-17
    OF - Director → CIF 0
  • 11
    Moss, Andrew John
    Chartered Accountant born in March 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2024-06-12
    OF - Director → CIF 0
    Moss, Andrew John
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 12
    Merry, Jonathan David
    Company Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-24
    OF - Director → CIF 0
  • 13
    Strickland, Andy
    Chartered Accountant born in September 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2022-01-10
    OF - Director → CIF 0
  • 14
    Smith, Jeremy John
    Compliance Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2016-06-10
    OF - Director → CIF 0
  • 15
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-08-01 ~ 2014-11-11
    PE - Director → CIF 0
  • 16
    icon of address50 Lothian Road, Lothian Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ 2021-12-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    icon of address50 Brown Street, Brown Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-06-29 ~ 2021-12-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-08-01 ~ 2014-11-11
    PE - Secretary → CIF 0
  • 19
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of address50 Brown Street, Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    PE - Has significant influence or controlCIF 0
  • 20
    icon of address4thfloor, The Zenith Building, 26 Spring Gardens, Manchester, England
    Active Corporate (1 offspring)
    Person with significant control
    2016-04-20 ~ 2019-09-03
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

WREN STERLING FINANCIAL PLANNING LIMITED

Previous name
ENSCO 1085 LIMITED - 2015-04-07
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • WREN STERLING FINANCIAL PLANNING LIMITED
    Info
    ENSCO 1085 LIMITED - 2015-04-07
    Registered number 09157918
    icon of address13-19 Derby Road, Nottingham NG1 5AA
    PRIVATE LIMITED COMPANY incorporated on 2014-08-01 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • WREN STERLING FINANCIAL PLANNING LIMITED
    S
    Registered number 09157918
    icon of address13-19 Derby Road, Derby Road, Nottingham, England, NG1 5AA
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressC/o Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,729 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    HUGHES FINANCIAL SERVICES LTD - 2016-12-12
    icon of address24 Shore Road, Holywood, County Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    415,547 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    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
  • 3
    JACKSON LEGAL SERVICES LIMITED - 2011-12-13
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,869 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ASPEY WILLIAMSON LIMITED - 2003-01-02
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,161 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    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
  • 5
    icon of addressC/o Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    240,536 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3 Eagle Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,459,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    759,417 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    TF FINANCIAL PLANNING LIMITED - 2015-03-18
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    H.E. HOWE & CO. LIMITED - 2002-03-19
    AUSTIN,SMITH & CO (LONDON) LIMITED - 1990-03-29
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,103,284 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    ENSCO 1509 LIMITED - 2024-07-22
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    GOLDBEARY LIMITED - 2014-11-05
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    681,917 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3 Eagle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    628,668 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,947 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    163,222 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    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 addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address13-19 Derby Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,542 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 17
    DAVID MESSER FINANCIAL SERVICES LIMITED - 1995-10-23
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    238,614 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address13-19 Derby Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    76,389 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressSplash Cottage, Parke Road, Sunbury-on-thames, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    59,777 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    ROTHESAY INDEPENDENT FINANCIAL SERVICES LIMITED - 2015-01-05
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    826,926 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address13-19 Derby Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,230 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    STOCKDALE ASSET MANAGEMENT LIMITED - 2018-02-26
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,933 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressC/o Wren Sterling, 3 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    THOMPSON WRIGHT FINANCIAL PLANNING LTD - 2003-12-05
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address13-19 Derby Road, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE

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.