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 19
  • 1
    Wilkinson, Joanne
    Finance Director born in December 1975
    Individual (5 offsprings)
    Officer
    2019-05-16 ~ 2020-04-30
    OF - Director → CIF 0
  • 2
    Macdonald, Fraser Munro
    Director born in December 1963
    Individual (3 offsprings)
    Officer
    2016-04-01 ~ 2017-02-06
    OF - Director → CIF 0
  • 3
    Lording, Alice
    Director born in May 1995
    Individual (2 offsprings)
    Officer
    2023-09-05 ~ 2025-01-20
    OF - Director → CIF 0
  • 4
    Stebbing, Nicholas Daniel
    Chief Operating Officer born in February 1976
    Individual (19 offsprings)
    Officer
    2018-03-09 ~ 2023-07-10
    OF - Director → CIF 0
  • 5
    Brady, Calvin Michael
    Financial Planner born in December 1958
    Individual (7 offsprings)
    Officer
    2016-07-19 ~ 2020-04-30
    OF - Director → CIF 0
  • 6
    Underwood, Daniel Robert
    Born in May 1983
    Individual (35 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Stuart, Alistair
    Born in September 1967
    Individual (9 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 8
    Spreckley, Alexander James
    Born in April 1978
    Individual (4 offsprings)
    Officer
    2022-02-14 ~ now
    OF - Director → CIF 0
  • 9
    Malkin, Anthony Richard
    Born in December 1965
    Individual (82 offsprings)
    Officer
    2015-03-28 ~ 2016-02-01
    OF - Director → CIF 0
  • 10
    Blanchard, Kevin Michael
    Financial Planner born in February 1957
    Individual (10 offsprings)
    Officer
    2016-07-19 ~ 2019-01-24
    OF - Director → CIF 0
  • 11
    Smith, Karen Ann
    Head Of Operations born in September 1961
    Individual (2 offsprings)
    Officer
    2016-04-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 12
    Macintosh, Jonathan Hugo
    Born in August 1968
    Individual (21 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
    Macintosh, Jonathan Hugo
    Director born in August 1968
    Individual (21 offsprings)
    2015-03-28 ~ 2022-02-22
    OF - Director → CIF 0
  • 13
    Hibbard, Gillian Elizabeth
    Compliance Director born in January 1975
    Individual (16 offsprings)
    Officer
    2019-05-16 ~ 2022-11-30
    OF - Director → CIF 0
  • 14
    Kendall, Kathryn
    Born in October 1981
    Individual (5 offsprings)
    Officer
    2023-09-05 ~ now
    OF - Director → CIF 0
  • 15
    Bevan, Philip James
    Financial Planner born in March 1973
    Individual (6 offsprings)
    Officer
    2016-07-19 ~ 2023-07-10
    OF - Director → CIF 0
  • 16
    Edwards, Jason
    Born in March 1974
    Individual (16 offsprings)
    Officer
    2023-01-26 ~ now
    OF - Director → CIF 0
  • 17
    Armstrong, Simon Peter
    Dircetor born in June 1970
    Individual (12 offsprings)
    Officer
    2015-03-28 ~ 2020-03-31
    OF - Director → CIF 0
  • 18
    SALTUS GROUP HOLDINGS LIMITED
    Third Floor, Cambridge House, Le Truchot, St. Peter Port, Guernsey, Guernsey
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-05-31 ~ 2021-05-31
    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
  • 19
    SALTUS PARTNERS LLP
    OC308328 BR026795... (more)
    3700 Parkway, Parkway, Whiteley, Fareham, England
    Active Corporate (241 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2022-05-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SALTUS FINANCIAL PLANNING LIMITED

Period: 2015-03-28 ~ now
Company number: 09516087
Registered name
SALTUS FINANCIAL PLANNING LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SALTUS FINANCIAL PLANNING LIMITED
    Info
    Registered number 09516087
    4500 Parkway, Whiteley, Fareham PO15 7AZ
    PRIVATE LIMITED COMPANY incorporated on 2015-03-28 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-28
    CIF 0
  • SALTUS FINANCIAL PLANNING LIMITED
    S
    Registered number missing
    3700, Parkway, Whiteley, Fareham, United Kingdom, PO15 7AW
    Private Limited Company
    CIF 1
  • SALTUS FINANCIAL PLANNING LIMITED
    S
    Registered number 09516087
    3700, Parkway, Whiteley, Fareham, England, PO15 7AW
    Company Limited By Shares in England And Wales, England
    CIF 2
  • SALTUS FINANCIAL PLANNING LIMITED
    S
    Registered number 09516087
    4500, Parkway, Whiteley, Fareham, England, PO15 7AZ
    Company Limited By Shares in Register Of Companies In England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AMIROD LTD
    09744456
    4500 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-04-30 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    BRUNEL HOLDINGS LIMITED
    12333122 09916353
    4500 Parkway, Whiteley, Fareham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-11-01 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CHARLES & FITCH LIMITED
    04977470
    Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    FISH FINANCIAL LIMITED
    06298700
    10th Floor 103 Colmore Row, Birmingham, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-08-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    FORRESTER-HYDE LIMITED
    - now 06455894 OC317450
    FORRESTER HYDE LIMITED - 2013-03-22
    1279 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2024-03-28 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    GM2 LIMITED
    04496876 09162429
    4500 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (10 parents)
    Person with significant control
    2023-11-20 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    LASL HOLDINGS LIMITED
    08924519
    Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2018-11-09 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 8
    LORICA ADVISORY SERVICES LIMITED
    - now 04990015
    LORICA ADVISORY SERVICES LIMITED LIMITED - 2012-11-15
    LORICA CONSULTING (IFA) LIMITED - 2012-11-14
    RHYS FRANCIS & PARTNERS LIMITED - 2005-07-15
    Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2020-11-03 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    LOWES FINANCIAL MANAGEMENT LIMITED
    - now 01115681
    KENNETH J. LOWES (ESTATE PLANNING & INVESTMENT SERVICES) LIMITED - 1984-01-01
    4500 Parkway, Whiteley, Fareham, England
    Active Corporate (19 parents)
    Person with significant control
    2025-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    LOWES QUANTUM LIMITED
    13237307
    4500 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    NLP FINANCIAL MANAGEMENT LIMITED
    - now 04339336
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    4500 Parkway Parkway, Fareham, Hampshire, England
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2025-11-28 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    NORTHWOOD SYMONDS LIMITED
    03714445
    4500 Parkway, Whiteley, Fareham, England
    Active Corporate (10 parents)
    Person with significant control
    2022-02-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    SALTUS FINANCIAL SERVICES LIMITED
    - now 03372263
    ANDREWS HAMMOND BRADY FINANCIAL SERVICES LIMITED - 2016-03-25
    REEVES BRADY FINANCIAL SERVICES LTD - 2004-08-09
    REEVES BRADY FINANCIAL PLANNING LTD. - 1999-04-21
    4500 Parkway, Whiteley, Fareham, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SKYBOUND FINANCIAL PLANNING LIMITED
    - now 03116941
    THE LEGAL BROKERAGE LIMITED - 2022-04-08
    ARGYLE NEWTON LIMITED - 1999-06-01
    CAPITAL RETURN LIMITED - 1996-05-13
    Solent Business Park 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (16 parents)
    Person with significant control
    2026-02-27 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.