The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Stephen Christopher Moseley

    Related profiles found in government register
  • Mr Stephen Christopher Moseley
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, LE2 8AN, United Kingdom

      IIF 1
    • Charter House, Sandford Street, Lichfield, WS13 6QA, England

      IIF 2 IIF 3 IIF 4
    • New Barn, Blithbury Road, Rugeley, WS15 3HN, England

      IIF 6
  • Mr Stephen Christopher Moseley
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn, Blithbury Road, Rugeley, WS15 3HN, England

      IIF 7
    • Simmonds House, Simmonds House, 41a Eastgate Street, Stafford, ST16 2LY, England

      IIF 8
  • Moseley, Stephen Christopher
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moseley, Stephen Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Cornerstone, Market Place, Kegworth, Derbyshire, DE74 2EE, United Kingdom

      IIF 13
    • Charter House, Sandford Street, Lichfield, WS13 6QA, England

      IIF 14
    • New Barn, Blithbury Road, Rugeley, WS15 3HN, England

      IIF 15 IIF 16 IIF 17
    • 5, Victoria Street, Windsor, Berkshire, SL4 1HB, United Kingdom

      IIF 18
  • Moseley, Stephen Christopher
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5RE

      IIF 19
  • Moseley, Stephen Christopher
    British ifa born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Landcroft Lane, Sutton Bonnington, Loughborough, Leicestershire, LE12 5RE, United Kingdom

      IIF 20
  • Moseley, Stephen Christopher
    British independent financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Cornerstone, Market Place, Kegworth, Derby, Derbyshire, DE74 2EE, England

      IIF 21
    • 35, Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5RE

      IIF 22
  • Moseley, Stephen Christopher
    British independent financial advisor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Cornerstone, Market Place, Kegworth, Derbyshire, DE74 2EE

      IIF 23 IIF 24
  • Moseley, Stephen Christopher
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Sandford Street, Lichfield, WS13 6QA, England

      IIF 25
  • Mr Steve Moseley
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Barn, Blithbury Road, Rugeley, WS15 3HN, England

      IIF 26
  • Moseley, Stephen Christopher
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Landcroft Lane, Sutton Bonington, L' Boro, Leics, LE12 5RE

      IIF 27
  • Moseley, Steve
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, Bosworth Road, Wellsborough, Nuneaton, CV13 6PB, United Kingdom

      IIF 28
  • Moseley, Stephen Christopher
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Cornerstone, Market Place, Kegworth, Derby, Derbyshire, DE74 2EE

      IIF 29
  • Moseley, Stephen Christopher
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lake House Bosworth Road Wellsborough, Bosworth Road, Wellsborough, Nuneaton, CV13 6PB, England

      IIF 30
  • Moseley, Stephen Christopher
    British consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmonds House, Simmonds House, 41a Eastgate Street, Stafford, ST16 2LY, England

      IIF 31
  • Moseley, Stephen Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, LE2 8AN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    SALIX WEALTH LTD - 2023-05-19
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,841 GBP2024-04-05
    Officer
    2019-07-29 ~ now
    IIF 10 - Director → ME
  • 6
    Simmonds House Simmonds House, 41a Eastgate Street, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2017-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    9a Kempson Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    9 First Floor, The Old Chapel, Kempson Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2016-04-30
    Officer
    2013-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    The Lake House Bosworth Road Wellsborough Bosworth Road, Wellsborough, Nuneaton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 10
    1 The Cornerstone, Market Place, Kegworth, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    New Barn, Blithbury Road, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,742 GBP2023-05-31
    Officer
    2017-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    9 Kempson Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 14
    1 The Cornerstone Market Place, Kegworth, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 15
    MIRADOR WEALTH MANAGEMENT LTD - 2023-05-29
    TIDYMAN LIMITED - 2021-06-03
    Charter House, Sandford Street, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,231 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2020-03-31
    Officer
    2011-05-12 ~ 2016-07-31
    IIF 20 - Director → ME
  • 2
    MULTICORP ROSE GROUP LIMITED - 2009-06-03
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,488 GBP2018-05-31
    Officer
    2011-08-01 ~ 2014-11-27
    IIF 24 - Director → ME
  • 3
    STERLING JAMES WEALTH MANAGEMENT LTD - 2024-04-23
    1 Marybrook Street, 1 Marybrook Street, Berkeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,444 GBP2023-09-30
    Officer
    2018-09-27 ~ 2024-01-30
    IIF 28 - Director → ME
    Person with significant control
    2018-09-27 ~ 2024-01-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    SALTUS WEALTH MANAGEMENT LIMITED - 2024-12-16
    TAVISTOCK PARTNERS LIMITED - 2024-12-11
    COUNTY LIFE & PENSIONS LIMITED - 2014-06-23
    4500 Parkway Whiteley, Fareham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-04-23 ~ 2015-08-06
    IIF 23 - Director → ME
    2009-11-18 ~ 2010-06-09
    IIF 22 - Director → ME
  • 5
    1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252 GBP2018-03-31
    Officer
    2014-03-11 ~ 2016-07-31
    IIF 21 - Director → ME
  • 6
    New Barn, Blithbury Road, Rugeley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,266 GBP2023-09-30
    Officer
    2023-04-11 ~ 2024-10-23
    IIF 16 - Director → ME
  • 7
    TAVISTOCK WEALTH LIMITED - 2021-09-08
    BLACKSQUARE LIMITED - 2014-06-06
    BLACKSQUARE PLC - 2014-02-25
    101 Wigmore Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-08-21 ~ 2016-07-31
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.