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 4
Ceased 20
  • 1
    Allen, Robert Charles
    Director born in October 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ 2025-04-30
    OF - Director → CIF 0
  • 2
    Inglesfield, David Mark
    Director born in June 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-11-20 ~ 2022-01-01
    OF - Director → CIF 0
    Mr David Mark Inglesfield
    Born in June 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-07-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mills, Steven Geoffrey
    Director born in April 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2019-09-05
    OF - Director → CIF 0
  • 4
    Fearon, Andrew Jason
    Director born in November 1969
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2022-08-30
    OF - Director → CIF 0
  • 5
    Ryan, Martyn
    Director born in December 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-28 ~ 2020-04-29
    OF - Director → CIF 0
  • 6
    Cantlay, Les James
    Director born in February 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ 2023-09-23
    OF - Director → CIF 0
  • 7
    King, Robert David
    Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ 2024-02-22
    OF - Director → CIF 0
  • 8
    Hambro, Alexander Robert, Hon
    Company Director born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2024-01-04
    OF - Director → CIF 0
  • 9
    Dunne, Anthony Simon
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    Booth, Jonathan
    Director born in April 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2024-02-22
    OF - Director → CIF 0
  • 11
    Padget, Neil Alan
    Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ 2024-02-22
    OF - Director → CIF 0
  • 12
    Kaberry, James Christopher
    Born in April 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ 2020-11-09
    OF - Director → CIF 0
  • 13
    Spain, Tony
    Chief Operating Officer born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2024-01-31
    OF - Director → CIF 0
  • 14
    Walker, Simon Richard
    Director born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-29 ~ 2023-03-21
    OF - Director → CIF 0
  • 15
    Cohen, Steve
    Finance Director born in September 1953
    Individual
    Officer
    icon of calendar 2019-02-25 ~ 2020-04-09
    OF - Director → CIF 0
  • 16
    GRESHAM HOUSE RENEWABLE INFRASTRUCTURE VCT 1 LIMITED - 2018-07-17
    icon of address5, New Street Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 17
    BARONSMEAD VCT 2 PLC - 2016-02-08
    icon of address5, New Street Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 18
    DE FACTO 2056 LIMITED - 2014-01-17
    icon of addressC/o Tmf Group 8th Floor, Farringdon Street, London, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    2019-07-29 ~ 2022-11-15
    PE - Has significant influence or controlCIF 0
  • 19
    BARONSMEAD VCT 3 PLC - 2016-03-14
    icon of address5, New Street Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 20
    icon of address5th Floor, 6 St. Andrew Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    2019-07-29 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

INDEPENDENT WEALTH PLANNERS UK LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • INDEPENDENT WEALTH PLANNERS UK LIMITED
    Info
    Registered number 11687785
    icon of addressOne Eleven, Edmund Street, Birmingham B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2018-11-20 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • INDEPENDENT WEALTH PLANNERS UK LIMITED
    S
    Registered number 11687785
    icon of address1.03-1.04 Floor One, 7 Stratford Place, London, England, W1C 1AY
    Private Limited Company in Register Of England Wales, United Kingdom
    CIF 1
  • INDEPENDENT WEALTH PLANNERS UK LIMITED
    S
    Registered number 11687785
    icon of address16, Old Queen Street, London, England, SW1H 9HP
    Limited Liability Company in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House Of England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    EQUERRY CAPITAL MANAGEMENT LIMITED - 2013-11-19
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    78,092 GBP2020-07-14
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,469 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    INDEPENDENT FINANCIAL DEVELOPMENT LIMITED - 1988-08-15
    CLAIRVILLE YORK FINANCIAL SERVICES LIMITED - 2001-11-15
    YEARBOLD LIMITED - 1987-09-18
    icon of address22-34 High Street, Cheam, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    535,171 GBP2020-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,976 GBP2021-06-17
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    HHDA LIMITED - 2006-04-20
    icon of address216 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    622,760 GBP2020-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ENSCO 1374 LIMITED - 2020-08-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 9
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED - 2024-01-23
    E. P. WARD (INVESTMENT SERVICES) LIMITED - 2004-02-04
    RICHMOND HOUSE INVESTMENT SERVICES LIMITED - 2017-10-13
    icon of addressPremier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    619,840 GBP2020-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWoodlands Court, Truro Business Park, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    483,609 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    883,890 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressExchange Court, Lowgate, Hull
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,582 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    582,424 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    RISEPLAN LIMITED - 1991-06-26
    BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED - 1993-04-23
    MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED - 1998-08-12
    icon of address6 Oriel Court, Omega Park, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,416,959 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    BARTHOLOMEW HAWKINS GROUP LIMITED - 2019-11-06
    MAVEN WEALTH GROUP LIMITED - 2022-04-25
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    585,477 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 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
  • 17
    BARTHOLOMEW HAWKINS ASSET MANAGEMENT LTD. - 2021-01-27
    MAVEN WEALTH MANAGEMENT LIMITED - 2022-04-25
    BH INVESTMENT MANAGEMENT LIMITED - 2014-05-01
    icon of address5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, South Glamorgan
    Liquidation Corporate (3 parents)
    Equity (Company account)
    773,292 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    WEB FINANCIAL SERVICES LIMITED - 2015-06-24
    icon of address6 Oriel Court, Omega Park, Alton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    689,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    192,497 GBP2019-07-01 ~ 2020-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    RHG CORPORATE SERVICES LIMITED - 2017-08-15
    icon of addressPremier House, Argyle Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,843 GBP2020-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    E P WARD (LIFE & PENSIONS) LIMITED - 2004-02-04
    E.P. WARD (LIFE & PENSION BROKERS) LIMITED - 1989-09-18
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED - 2017-10-19
    icon of addressPremier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    92,397 GBP2020-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    J. RIXON MATHEWS & APPLEYARD LIMITED - 1992-01-22
    EXCHANGE COURT LIMITED - 1992-08-17
    J.RIXON MATTHEWS & APPLEYARD LIMITED - 2003-09-16
    icon of addressExchange Court, Lowgate, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    277,662 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,042 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 24
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,947 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-07-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,506 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-07-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    IWP NEWCO 2 LIMITED - 2020-10-15
    EWM BIDCO LIMITED - 2020-01-16
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-12-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-07-01 ~ 2024-07-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    IWP NEWCO 1 LIMITED - 2020-10-15
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-02-18
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    ALEXANDER GRACE LIMITED - 2024-01-23
    icon of addressBlythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    373,506 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-11-10
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ 2021-08-03
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of addressProsper House, 99a High St, Standish, Wigan, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    932,172 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-02-10
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,947 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-06-19
    CIF 2 - 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.