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 7
  • 1
    Pearson, Mark Robert
    Born in December 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Cliff, Mark
    Born in September 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    OF - Director → CIF 0
  • 3
    Marsh, Andrew Neil
    Born in July 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    OF - Director → CIF 0
  • 4
    Emamy, Ali
    Born in August 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ now
    OF - Director → CIF 0
  • 5
    Thomas, Leigh Dean
    Born in September 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ now
    OF - Director → CIF 0
  • 6
    Webster, Craig Stewart
    Born in December 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ now
    OF - Director → CIF 0
  • 7
    BEECH TREE GP III LIMITED
    icon of addressFirst Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Anderson, Kenneth David
    Director born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-07
    OF - Director → CIF 0
  • 2
    Feeney, Christopher
    Director born in June 1979
    Individual
    Officer
    icon of calendar 2020-12-22 ~ 2024-01-10
    OF - Director → CIF 0
  • 3
    Hemley, Simon David
    Director born in May 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2024-01-17
    OF - Director → CIF 0
  • 4
    Mr Craig Stewart Webster
    Born in December 1971
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2020-12-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADVANTA SOLUTIONS LTD.

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
12018-12-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Fixed Assets - Investments
8,685,253 GBP2021-03-31
8,685,253 GBP2020-03-31
Debtors
937,050 GBP2021-03-31
Cash at bank and in hand
61,156 GBP2021-03-31
390,378 GBP2020-03-31
Current Assets
998,206 GBP2021-03-31
390,378 GBP2020-03-31
Net Current Assets/Liabilities
-4,333,024 GBP2021-03-31
-1,901,607 GBP2020-03-31
Total Assets Less Current Liabilities
4,352,229 GBP2021-03-31
6,783,646 GBP2020-03-31
Net Assets/Liabilities
4,283,332 GBP2021-03-31
4,203,962 GBP2020-03-31
Equity
Called up share capital
90 GBP2021-03-31
90 GBP2020-03-31
Share premium
4,185,154 GBP2021-03-31
4,185,154 GBP2020-03-31
Capital redemption reserve
10 GBP2021-03-31
10 GBP2020-03-31
Retained earnings (accumulated losses)
98,078 GBP2021-03-31
18,708 GBP2020-03-31
Equity
4,283,332 GBP2021-03-31
4,203,962 GBP2020-03-31
Investments in Group Undertakings
Cost valuation
8,685,253 GBP2021-03-31
8,685,253 GBP2020-03-31
Additions to investments
100 GBP2021-03-31
Investments in Group Undertakings
8,685,253 GBP2021-03-31
8,685,253 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
13,617 GBP2021-03-31
Other Debtors
Current, Amounts falling due within one year
17,643 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
31,260 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
2,579,684 GBP2021-03-31
520,316 GBP2020-03-31
Trade Creditors/Trade Payables
Current
71,999 GBP2021-03-31
Amounts owed to group undertakings
Current
2,627,584 GBP2021-03-31
1,420,441 GBP2020-03-31
Other Creditors
Current
51,963 GBP2021-03-31
351,228 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
2,579,684 GBP2020-03-31
Amounts owed to group undertakings
Non-current
68,897 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90 shares2021-03-31

Related profiles found in government register
  • ADVANTA SOLUTIONS LTD.
    Info
    Registered number 11051402
    icon of address130 Buckingham Palace Road, London SW1W 9SA
    PRIVATE LIMITED COMPANY incorporated on 2017-11-07 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • ADVANTA SOLUTIONS LTD.
    S
    Registered number 11051402
    icon of address130, Buckingham Palace Road, London, England, SW1W 9SA
    Private Limited Company in Companies House, England
    CIF 1
  • ADVANTA SOLUTIONS LTD.
    S
    Registered number 11051402
    icon of address130, Buckingham Palace Road, London, United Kingdom, England, SW1W 9SA
    Private Limited Company in Companies House, England
    CIF 2
  • ADVANTA SOLUTIONS LTD.
    S
    Registered number 11051402
    icon of address130, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    M & I INDEPENDENT FINANCIAL SERVICES LIMITED - 2024-02-28
    icon of address121 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    49,980 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ROBIN YOUNG LIMITED - 2000-05-03
    RAD YOUNG LIMITED - 2002-12-30
    ONE RISK LIMITED - 2019-01-30
    MILLBRY 410 LTD. - 2000-04-11
    icon of addressAilsa Court, 121 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    80,785 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    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
  • 3
    icon of addressAilsa Court, 121 West Regent Street, Glasgow
    Active Corporate (9 parents)
    Equity (Company account)
    4,530,790 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Princes Buildings, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    866,426 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address130 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    417,342 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    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
  • 6
    icon of address130 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,235 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address130 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,436,188 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    SMG MORTGAGE OPTIONS LIMITED - 2008-09-18
    icon of address121 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,917 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    69,793 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address130 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,514 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-12-22
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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.