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
    Rutherford, Colin
    Born in February 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Ladak, Rizwan
    Born in September 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Khadr, Miranda Said
    Born in December 1978
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Boyd, Sarah
    Born in January 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Peak, 2nd Floor, 5 Wilton Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,108,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 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 9
  • 1
    Grond, Flurin Thomas
    Company Director born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ 2019-05-20
    OF - Director → CIF 0
  • 2
    Mrs Tara Louisa Wood
    Born in July 1983
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-05-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dye, William Ellsworth
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2020-08-27
    OF - Director → CIF 0
  • 4
    Ridge, Robert James Jeffrey
    Company Director born in July 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2019-11-28
    OF - Director → CIF 0
    Mr Robert James Jeffrey Ridge
    Born in July 1977
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-05-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Francis, Ian Richard
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2017-04-25
    OF - Director → CIF 0
    Mr Ian Richard Francis
    Born in November 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-06-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Young, Louis Richard
    Managing Director born in March 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2021-05-01
    OF - Director → CIF 0
  • 7
    Wood, Edward Orlando Charles
    Chartered Accountant born in August 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ 2021-05-01
    OF - Director → CIF 0
  • 8
    Wasmuth, Brendan Dean
    Company Director born in July 1970
    Individual
    Officer
    icon of calendar 2019-05-14 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressNene House, 4, Rushmills, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-08-27 ~ 2021-01-13
    PE - Secretary → CIF 0
parent relation
Company in focus

MONEY REDRESS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
10,941 GBP2024-12-31
20,379 GBP2023-12-31
Debtors
27,697,727 GBP2024-12-31
27,025,091 GBP2023-12-31
Cash at bank and in hand
854,885 GBP2024-12-31
1,161,571 GBP2023-12-31
Current Assets
28,552,612 GBP2024-12-31
28,186,662 GBP2023-12-31
Creditors
Current
568,698 GBP2024-12-31
546,499 GBP2023-12-31
Net Current Assets/Liabilities
27,983,914 GBP2024-12-31
27,640,163 GBP2023-12-31
Total Assets Less Current Liabilities
27,994,855 GBP2024-12-31
27,660,542 GBP2023-12-31
Creditors
Non-current
-5,500,000 GBP2024-12-31
-5,500,000 GBP2023-12-31
Net Assets/Liabilities
18,291,938 GBP2024-12-31
16,989,195 GBP2023-12-31
Equity
Called up share capital
1,500,100 GBP2024-12-31
1,500,100 GBP2023-12-31
Retained earnings (accumulated losses)
16,791,838 GBP2024-12-31
15,489,095 GBP2023-12-31
Equity
18,291,938 GBP2024-12-31
16,989,195 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
301,537 GBP2024-12-31
292,637 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
290,596 GBP2024-12-31
272,258 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,338 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
10,941 GBP2024-12-31
20,379 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
329,361 GBP2024-12-31
244,063 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
10,542,473 GBP2024-12-31
6,108,387 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
16,825,893 GBP2024-12-31
20,672,641 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
27,697,727 GBP2024-12-31
27,025,091 GBP2023-12-31
Trade Creditors/Trade Payables
Current
135,174 GBP2024-12-31
161,148 GBP2023-12-31
Amounts owed to group undertakings
Current
57,094 GBP2024-12-31
56,263 GBP2023-12-31
Other Taxation & Social Security Payable
Current
349,926 GBP2024-12-31
105,198 GBP2023-12-31
Other Creditors
Current
26,504 GBP2024-12-31
223,890 GBP2023-12-31
Non-current
5,500,000 GBP2024-12-31
5,500,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
7,250 GBP2024-12-31
6,000 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
4,202,917 GBP2024-12-31
5,171,347 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,500,100 shares2024-12-31

  • MONEY REDRESS LIMITED
    Info
    Registered number 10483863
    icon of address22 High View Close, Vantage Park, Leicester, Leicestershire LE4 9LJ
    PRIVATE LIMITED COMPANY incorporated on 2016-11-17 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.