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 2
Ceased 10
  • 1
    Faucon, Virginie Corinne Audrey
    Marketing And Propositions Director born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2022-02-25
    OF - Director → CIF 0
  • 2
    Cantley, Leslie James
    Director born in February 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2023-09-23
    OF - Director → CIF 0
  • 3
    Allen, Robert Charles
    Director born in October 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Ryan, Martyn
    Director born in December 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2020-04-29
    OF - Director → CIF 0
  • 5
    Spain, Tony
    Director born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    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
    2020-03-02 ~ 2022-11-15
    PE - Has significant influence or controlCIF 0
  • 7
    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
    2020-03-02 ~ 2020-03-02
    PE - Has significant influence or controlCIF 0
  • 8
    icon of address5th Floor, 6 St. Andrew Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    2020-03-02 ~ 2020-03-02
    PE - Has significant influence or controlCIF 0
  • 9
    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
    2020-03-02 ~ 2020-03-02
    PE - Has significant influence or controlCIF 0
  • 10
    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
    2020-03-02 ~ 2020-03-02
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

IWP ADVISORY GROUP LIMITED

Previous name
IWP INVESTMENT MANAGEMENT LIMITED - 2022-10-18
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • IWP ADVISORY GROUP LIMITED
    Info
    IWP INVESTMENT MANAGEMENT LIMITED - 2022-10-18
    Registered number 12491490
    icon of addressOne Eleven, Edmund Street, Birmingham B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2020-03-02 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • IWP ADVISORY GROUP LIMITED
    S
    Registered number 12491490
    icon of addressOffice 1.03 - 1.04 Floor One, 7 Stratford Place, London, England, W1C 1AY
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 20 - Has significant influence or control as a member of a firmOE
  • 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 2024-07-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address36 C/o Sutherland Independent, 36 North Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,278,946 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    JANET COMRIE IFA LTD - 2020-09-28
    icon of address19 Trinity Lane, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,167,478 GBP2021-09-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    101,033 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    234,204 GBP2021-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressSkybrae House, 28 David Street, Stonehaven, Kincardineshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,124,237 GBP2020-04-05
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    479,719 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,524 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,680,680 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-02-29 ~ 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
  • 11
    icon of address36 North Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    258,992 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit 2b Poles Copse Poles Lane, Otterbourne, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,119 GBP2021-06-22
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    icon of addressHfl House 1 Saxon Way, Melbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,445 GBP2021-07-31
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 14
    HOLMES WATCHORN INVESTMENTS LIMITED - 2008-05-16
    icon of addressThe Lodge North Drive, Wartnaby, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,898 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 15
    ENSCO 1360 LIMITED - 2020-05-07
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 29 - Right to appoint or remove directors as a member of a firmOE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    BLACK STAR ASSET MANAGEMENT LIMITED - 2012-11-27
    BEYOND FINANCIAL LIMITED - 2021-02-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,160 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 19 - Has significant influence or control as a member of a firmOE
  • 17
    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 2024-07-01 ~ 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
  • 18
    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 2022-11-18 ~ now
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Right to appoint or remove directors as a member of a firmOE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    ENSCO 1404 LIMITED - 2021-04-01
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 20
    ENSCO 1387 LIMITED - 2020-12-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 31 - Right to appoint or remove directors as a member of a firmOE
    CIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    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 2022-03-31 ~ now
    CIF 36 - Has significant influence or control as a member of a firmOE
  • 22
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 32 - Right to appoint or remove directors as a member of a firmOE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    ENSCO 1414 LIMITED - 2021-10-20
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 24
    ENSCO 1388 LIMITED - 2020-12-17
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 34 - Right to appoint or remove directors as a member of a firmOE
    CIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    ENSCO 1381 LIMITED - 2020-11-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 30 - Right to appoint or remove directors as a member of a firmOE
    CIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 26
    icon of addressCrafton House Rosebery Business Park, Mentmore Way, Poringland, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,196 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,751,338 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressPremier House, Wight Moss Way, Southport
    Active Corporate (3 parents)
    Equity (Company account)
    931,602 GBP2021-04-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address1 Lambton Road, Jesmond, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    78,373 GBP2020-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 30
    icon of address1 Lambton Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (3 parents)
    Equity (Company account)
    178,841 GBP2020-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 31
    icon of address1 Lambton Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    181,366 GBP2020-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 32
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    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
  • 33
    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 2024-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 34
    icon of address36 North Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    THROGMORTON CORPORATE SERVICES LIMITED - 2015-06-10
    icon of addressThe Lodge North Drive, Wartnaby, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,204 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 ~ 2024-07-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors 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.