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
    Gusmao, Antonio Guilherme Ramos
    Born in December 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 2
    Kerr, Gordon Andrew
    Born in January 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 3
    NEWINCCO 1378 LIMITED - 2016-06-03
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ 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 13
  • 1
    Stobart, Grant Edwin
    Chief Executive Officer born in January 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2022-03-17
    OF - Director → CIF 0
  • 2
    Mackie, Christopher Alan
    Solicitor born in February 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2015-10-30
    OF - Director → CIF 0
  • 3
    Howlett, Mark Alan
    Ceo born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2016-10-13
    OF - Director → CIF 0
  • 4
    Bowden, Paul
    Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ 2022-08-12
    OF - Director → CIF 0
  • 5
    Jones, Jonathan Nicholas
    Chief Financial Officer born in April 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2025-10-16
    OF - Director → CIF 0
  • 6
    Stockwell, Fiona Alison
    Compliance Officer born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2016-08-05
    OF - Director → CIF 0
    Stockwell, Fiona
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2016-08-05
    OF - Secretary → CIF 0
  • 7
    Solway, Anthony Christopher John
    Company Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 8
    Turner, Mark Robert James
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2019-02-08
    OF - Director → CIF 0
  • 9
    Whalley, David James
    Director born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2016-10-31
    OF - Director → CIF 0
    Whalley, David James
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-06 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 10
    Woodward, Xavier James
    Private Equity Investor born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2019-02-08
    OF - Director → CIF 0
  • 11
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2015-09-02 ~ 2015-10-30
    PE - Director → CIF 0
  • 12
    icon of address90, High Holborn, London, United Kingdom
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2015-09-02 ~ 2015-10-30
    PE - Secretary → CIF 0
  • 13
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2015-09-02 ~ 2015-10-30
    PE - Director → CIF 0
parent relation
Company in focus

BROADSTONE HOLDCO LIMITED

Previous name
NEWINCCO 1377 LIMITED - 2016-06-03
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • BROADSTONE HOLDCO LIMITED
    Info
    NEWINCCO 1377 LIMITED - 2016-06-03
    Registered number 09759494
    icon of address100 Wood Street, London EC2V 7AN
    PRIVATE LIMITED COMPANY incorporated on 2015-09-02 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • BROADSTONE HOLDCO LIMITED
    S
    Registered number 09759494
    icon of address100, Wood Street, London, England, EC2V 7AN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    RP TPA LIMITED - 2025-07-01
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    3HR FINANCIAL CONSULTING LIMITED - 2013-09-23
    3HR BENEFITS CONSULTANCY LIMITED - 2021-11-01
    3HR INSURANCE BROKING LIMITED - 2015-04-27
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    EXACTVAL LTD - 2025-06-12
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,520 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-06-11 ~ 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
  • 4
    BBS CONSULTANTS & ACTUARIES LIMITED - 2019-11-29
    OVAL(2224) LIMITED - 2010-04-01
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,876,996 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    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
  • 5
    SILVERSEAL LIMITED - 2001-11-30
    MITCHELL CONSULTING ACTUARIES LIMITED - 2017-11-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address100 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    CS FINANCIAL SOLUTIONS HOLDINGS LIMITED - 2019-02-05
    BRABCO 1414 LIMITED - 2015-06-12
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,156 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    QUATTRO HOLDINGS (MIDLANDS) LIMITED - 2021-04-15
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,457,861 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    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
  • 9
    OAC PLC - 2023-05-15
    OAC LIMITED - 2024-05-07
    OXFORD ACTUARIES AND CONSULTANTS PLC - 2003-02-28
    icon of address100 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,984,031 GBP2022-05-31
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    BLYTHWOOD GROUP LIMITED - 2014-03-12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-03 ~ 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
  • 11
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    386,537 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-04-08 ~ 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
Ceased 3
  • 1
    THOMSON DICKSON CONSULTING LIMITED - 2019-05-03
    BKF EIGHTY-SEVEN LIMITED - 2013-09-30
    icon of addressLevel 8 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2021-05-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    MC20 HDGS LIMITED - 2023-07-19
    icon of address3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-02-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    MITCHELL CONSULTING TRUSTEES LIMITED - 2013-02-18
    MITCHELL WALSH LIMITED - 2009-11-08
    20-20 TRUSTEES LIMITED - 2023-07-03
    CASTLEMANOR LIMITED - 2006-03-03
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-02-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.