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 24
  • 1
    King, Robert David
    Director born in March 1966
    Individual (9 offsprings)
    Officer
    2019-09-05 ~ 2024-02-22
    OF - Director → CIF 0
  • 2
    Spain, Tony
    Chief Operating Officer born in August 1960
    Individual (21 offsprings)
    Officer
    2019-02-25 ~ 2024-01-31
    OF - Director → CIF 0
  • 3
    Hambro, Alexander Robert, Hon
    Company Director born in January 1962
    Individual (44 offsprings)
    Officer
    2019-04-02 ~ 2024-01-04
    OF - Director → CIF 0
  • 4
    Dunne, Anthony Simon
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2019-09-05 ~ 2024-02-22
    OF - Director → CIF 0
  • 5
    Birch, Christopher Richard
    Born in October 1972
    Individual (10 offsprings)
    Officer
    2019-07-29 ~ 2025-11-18
    OF - Director → CIF 0
  • 6
    Thornton, Helen Michele
    Born in May 1976
    Individual (28 offsprings)
    Officer
    2022-09-13 ~ now
    OF - Director → CIF 0
  • 7
    Inglesfield, David Mark
    Director born in June 1965
    Individual (38 offsprings)
    Officer
    2018-11-20 ~ 2022-01-01
    OF - Director → CIF 0
    Mr David Mark Inglesfield
    Born in June 1965
    Individual (38 offsprings)
    Person with significant control
    2018-11-20 ~ 2019-07-09
    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
  • 8
    Kaberry, James Christopher
    Born in April 1970
    Individual (59 offsprings)
    Officer
    2019-09-05 ~ 2020-11-09
    OF - Director → CIF 0
  • 9
    Padget, Neil Alan
    Director born in April 1962
    Individual (9 offsprings)
    Officer
    2019-07-29 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    Cohen, Steve
    Finance Director born in September 1953
    Individual (1 offspring)
    Officer
    2019-02-25 ~ 2020-04-09
    OF - Director → CIF 0
  • 11
    Ryan, Martyn
    Born in December 1957
    Individual (24 offsprings)
    Officer
    2019-07-28 ~ 2020-04-29
    OF - Director → CIF 0
  • 12
    Walker, Simon Richard
    Director born in February 1959
    Individual (12 offsprings)
    Officer
    2022-06-29 ~ 2023-03-21
    OF - Director → CIF 0
  • 13
    Mills, Steven Geoffrey
    Director born in April 1945
    Individual (120 offsprings)
    Officer
    2019-07-26 ~ 2019-09-05
    OF - Director → CIF 0
  • 14
    Roberts, Stephen John
    Individual (18 offsprings)
    Officer
    2022-02-08 ~ now
    OF - Secretary → CIF 0
  • 15
    Booth, Jonathan
    Director born in April 1964
    Individual (48 offsprings)
    Officer
    2019-08-21 ~ 2024-02-22
    OF - Director → CIF 0
  • 16
    Fearon, Andrew Jason
    Director born in November 1969
    Individual (83 offsprings)
    Officer
    2019-10-22 ~ 2022-08-30
    OF - Director → CIF 0
  • 17
    Allen, Robert Charles
    Director born in October 1974
    Individual (47 offsprings)
    Officer
    2022-02-08 ~ 2025-04-30
    OF - Director → CIF 0
  • 18
    Easton, Alexander John Dominic
    Born in January 1976
    Individual (87 offsprings)
    Officer
    2022-06-29 ~ now
    OF - Director → CIF 0
  • 19
    Cantlay, Les James
    Director born in February 1953
    Individual (55 offsprings)
    Officer
    2019-09-05 ~ 2023-09-23
    OF - Director → CIF 0
  • 20
    ARES MANAGEMENT UK LIMITED
    - now 08708339 05837428
    DE FACTO 2056 LIMITED - 2014-01-17
    C/o Tmf Group 8th Floor, Farringdon Street, London, England
    Active Corporate (16 parents, 147 offsprings)
    Person with significant control
    2019-07-29 ~ 2022-11-15
    PE - Has significant influence or controlCIF 0
  • 21
    ARES MANAGEMENT LIMITED
    05837428 08708339
    5th Floor, 6 St. Andrew Street, London, England
    Active Corporate (19 parents, 127 offsprings)
    Person with significant control
    2019-07-29 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 22
    GRESHAM HOUSE (NOMINEES) LIMITED
    - now 11007108
    GRESHAM HOUSE RENEWABLE INFRASTRUCTURE VCT 1 LIMITED - 2018-07-17
    5, New Street Square, London, England
    Active Corporate (4 parents, 39 offsprings)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 23
    BARONSMEAD SECOND VENTURE TRUST PLC
    - now 04115341 03504214
    BARONSMEAD VCT 3 PLC - 2016-03-14
    5, New Street Square, London, England
    Active Corporate (23 parents, 18 offsprings)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
  • 24
    BARONSMEAD VENTURE TRUST PLC
    - now 03504214 04115341
    BARONSMEAD VCT 2 PLC - 2016-02-08
    5, New Street Square, London, England
    Active Corporate (24 parents, 17 offsprings)
    Person with significant control
    2019-07-26 ~ 2019-07-29
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

INDEPENDENT WEALTH PLANNERS UK LIMITED

Period: 2018-11-20 ~ now
Company number: 11687785
Registered name
INDEPENDENT WEALTH PLANNERS UK LIMITED - now
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
    One Eleven, Edmund Street, Birmingham B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2018-11-20 (7 years 4 months). The status of the company number 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
    1.03-1.04 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
    16, 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 32
  • 1
    AG BIDCO LIMITED
    12452127
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Person with significant control
    2020-05-18 ~ 2024-07-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AGL WEALTH MANAGEMENT LIMITED
    06911689
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (8 parents)
    Person with significant control
    2020-05-18 ~ 2024-07-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CARNELIAN CAPITAL MANAGEMENT LIMITED
    - now 08578342
    EQUERRY CAPITAL MANAGEMENT LIMITED - 2013-11-19
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (9 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    CLAIRVILLE YORK GROUP LIMITED
    09175977
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-04-29 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    CLAIRVILLE YORK LTD
    - now 02139319
    CLAIRVILLE YORK FINANCIAL SERVICES LIMITED - 2001-11-15
    INDEPENDENT FINANCIAL DEVELOPMENT LIMITED - 1988-08-15
    YEARBOLD LIMITED - 1987-09-18
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 6
    CUSTODIAN WEALTH MANAGEMENT LIMITED
    05238758
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (10 parents)
    Person with significant control
    2021-06-18 ~ 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
  • 7
    HHDA HOLDINGS LIMITED
    12515285
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-07-01 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    HUNTER HAMMOND DANIEL ASSOCIATES LIMITED
    - now 05735438
    HHDA LIMITED - 2006-04-20
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 9
    IWP AGL EAST HOLDINGS LIMITED
    - now 12243975 12237852
    IWP NEWCO 2 LIMITED
    - 2020-10-15 12243975 12237852... (more)
    EWM BIDCO LIMITED
    - 2020-01-16 12243975
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-10-04 ~ 2019-12-19
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2020-07-01 ~ 2024-07-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    IWP AGL HOLDINGS LIMITED
    - now 12237852 12243975
    IWP NEWCO 1 LIMITED
    - 2020-10-15 12237852 15573914... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-10-01 ~ 2021-02-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    IWP CORNWALL LIMITED
    12523310
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-06-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    IWP FINANCIAL PLANNING LIMITED - now
    ALEXANDER GRACE LIMITED
    - 2024-01-23 04138186
    101 Wigmore Street, London, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2019-07-29 ~ 2020-11-10
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    IWP HUNTER HAMMOND LIMITED
    - now 12717372
    ENSCO 1374 LIMITED - 2020-08-14
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (10 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    IWP INVESTMENT MANAGEMENT LIMITED
    - now 01812617 12491490
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED - 2024-01-23
    RICHMOND HOUSE INVESTMENT SERVICES LIMITED - 2017-10-13
    E. P. WARD (INVESTMENT SERVICES) LIMITED - 2004-02-04
    101 Wigmore Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2024-07-01 ~ 2026-02-10
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    IWP SUSSEX LIMITED
    12492867
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-03-02 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    KELSALL STEELE INVESTMENT SERVICES LIMITED
    03393709
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-07-29 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    LOMARSH LIMITED
    04768681
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Person with significant control
    2019-08-21 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    LOWGATE MORTGAGE SOLUTIONS LTD
    08769635
    Exchange Court, Lowgate, Hull
    Liquidation Corporate (9 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    MILLTARGET LIMITED
    06511073
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-07-29 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 20
    MURDOCH ASSET MANAGEMENT LIMITED
    - now 02595422
    MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED - 1998-08-12
    BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED - 1993-04-23
    RISEPLAN LIMITED - 1991-06-26
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (23 parents)
    Person with significant control
    2024-03-01 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 21
    NUGENIS FINANCIAL PLANNING GROUP LIMITED
    - now 10257926
    MAVEN WEALTH GROUP LIMITED
    - 2022-04-25 10257926
    BARTHOLOMEW HAWKINS GROUP LIMITED
    - 2019-11-06 10257926
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Person with significant control
    2019-08-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 22
    NUGENIS FINANCIAL PLANNING LIMITED
    - now 08215198
    MAVEN WEALTH MANAGEMENT LIMITED - 2022-04-25
    BARTHOLOMEW HAWKINS ASSET MANAGEMENT LTD. - 2021-01-27
    BH INVESTMENT MANAGEMENT LIMITED - 2014-05-01
    5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, South Glamorgan
    Liquidation Corporate (15 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 23
    OMNIUM CAPITAL LIMITED
    - now 04375284 08416181
    WEB FINANCIAL SERVICES LIMITED - 2015-06-24
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-04-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 24
    PROSPER BIDCO LIMITED
    12264928
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    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
  • 25
    PROSPER INDEPENDENT FINANCIAL ADVISERS LTD
    04728092
    Prosper House, 99a High St, Standish, Wigan, Lancs
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ 2021-02-10
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 26
    RHG HOLDINGS LIMITED
    07253407
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (8 parents, 4 offsprings)
    Person with significant control
    2020-04-29 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    RICHMOND HOUSE CORPORATE SERVICES LIMITED
    - now 10287755 10151151
    RHG CORPORATE SERVICES LIMITED - 2017-08-15
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 28
    RICHMOND HOUSE WEALTH MANAGEMENT LIMITED
    - now 01842995 10151031
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED - 2017-10-19
    E P WARD (LIFE & PENSIONS) LIMITED - 2004-02-04
    E.P. WARD (LIFE & PENSION BROKERS) LIMITED - 1989-09-18
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (17 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 29
    RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED
    - now 00893145
    J.RIXON MATTHEWS & APPLEYARD LIMITED - 2003-09-16
    EXCHANGE COURT LIMITED - 1992-08-17
    J. RIXON MATHEWS & APPLEYARD LIMITED - 1992-01-22
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (23 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    RIXONS (AUTO-ENROLMENT) LIMITED
    08984177
    Exchange Court, Lowgate, Hull, East Yorkshire
    Liquidation Corporate (10 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 31
    SILVERTREE CAPITAL MANAGEMENT LIMITED
    10208427
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (6 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 32
    WESTINSURE WEBB (FINANCIAL SERVICES) LIMITED
    02212525
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.