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 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

Rees, Mat

    Related profiles found in government register
  • Rees, Mat
    English consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 1 IIF 2
  • Rees, Mathew
    English entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bath Street, Hale, Altrincham, WA14 2EJ, England

      IIF 3
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 4
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 10
  • Martin Gees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Wilsow Rd, Manchester, MK20 3BW, England

      IIF 11
  • Rees, Mathew George
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 12
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 13
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 14
  • Rees, Mathew George
    English entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Mathew George
    English property consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beneficial Office Suites 3, Davenport Ave, Withington, Manchester, M20 3ET, United Kingdom

      IIF 44
  • Mr Mathew Rees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bath Street, Hale, Altrincham, WA14 2EJ, England

      IIF 45
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 46
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 47
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 53
  • Rees, Mathew
    British company director born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 54
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG, England

      IIF 55 IIF 56
  • Rees, Mathew
    British management born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG

      IIF 57
  • Rees, Mathew
    British managing director born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG

      IIF 58
  • Rees, Mathew
    English consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Rd, Bolton, BL2 2HR, England

      IIF 59
  • Rees, Mathew George
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marshall Street, Unit 5, Birkenhead, Merseyside, CH41 4JW, United Kingdom

      IIF 60
    • icon of address Stewart House, 139 Tonge Moor Rd, Bolton, BL2 2HR, England

      IIF 61
    • icon of address 21, Shipton Close, Great Sankey, Warrington, WA5 8XS, England

      IIF 62
  • Rees, Mathew George
    British consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 63
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 64
    • icon of address C/o Davis Permanent Cosmetics, 82 Stockport Road, Cheadle, SK8 2AJ, England

      IIF 65
    • icon of address 21, Shipton Close, Great Sankey, Warrington, WA5 8XS, United Kingdom

      IIF 66
  • Rees, Mathew George
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, United Kingdom

      IIF 67
  • Rees, Mathew George
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 68
  • Rees, Mathew

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG, England

      IIF 69 IIF 70
    • icon of address 139 Tonge Moor Rd, Bolton, Lancshire, BL2 2HR

      IIF 71
    • icon of address Beneficial Office Suites 3, Davenport Avenue, Manchester, M20 3ET, United Kingdom

      IIF 72
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 73
  • Rees, Mat

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 74
  • Mr Mathew George Rees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beneficial Office Suites 3, Davenport Ave, Withington, Manchester, M20 3ET, United Kingdom

      IIF 75
    • icon of address Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 76
    • icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, England

      IIF 77
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 78
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 1, 1 Grove St, Wilmslow, SK9 1DU, England

      IIF 87
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 88 IIF 89 IIF 90
  • Mr Mathew George Rees
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marshall Street, Unit 5, Birkenhead, Merseyside, CH41 4JW, United Kingdom

      IIF 94
  • Mr Matthew George Rees
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 95
  • Rees, Mathew George
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 96
  • Mr Mathew George Rees
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    BENEFICIAL ADVICE LTD - 2018-01-11
    icon of address 410 Wilsow Rd, Winchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 3
    BENEFICIAL ESTATES (SMEATONS) LTD - 2021-10-15
    BENEFICIAL ESTATES (BROADWAY) LTD - 2022-08-18
    BENEFICIAL ESTATES (PORTHMINSTER) LTD - 2022-05-17
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,710 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BENEFICIAL ESTATES (HARTLEY) LTD - 2022-08-18
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BENEFICIAL MORTGAGE NETWORK LTD - 2020-04-08
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    THE DA SUPPORT NETWORK LTD - 2020-03-20
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,973 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 27 - Director → ME
  • 9
    BENEFICIAL ESTATES (BOLTON) LTD - 2020-04-08
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,831 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 31 - Director → ME
  • 10
    BENEFICIAL ESTATES (H1) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    BENEFICIAL ESTATES (H2) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove St, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    BENEFICIAL ESTATES (H3) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BENEFICIAL ESTATES (H4) LTD - 2022-08-31
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 14
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 73 - Secretary → ME
  • 15
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 17
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BENEFICIAL LIFE (LONDON) LTD - 2022-05-09
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    182,569 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 34 - Director → ME
  • 24
    THE DA SUPPORT NETWORK LTD - 2019-11-25
    THE DA ARM LTD - 2019-06-04
    PROMINENCY LTD - 2020-03-20
    PEMBROKESHIRE RETIREMENT PLANNING LTD - 2019-06-03
    icon of address 5 Davenport Avenue, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,595 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 17 - Director → ME
  • 26
    IGNITE MORTGAGES LTD - 2025-07-14
    CHORLEY MORTGAGE CO LTD - 2024-09-10
    CHORLEY MORTGAGE CO LTD - 2022-07-01
    WILMSLOW MORTGAGE CO LTD - 2022-07-08
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,957 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 21 Shipton Close, Great Sankey, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address 139 Tonge Moor Rd, Bolton, Lancshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-13 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 29
    MY LEGAL CO (WILMSLOW) LTD - 2025-03-31
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 18 - Director → ME
  • 30
    PROFESSIONAL FINANCIAL ADVICE LTD. - 2011-03-22
    CITRI BROKERS LTD - 2010-10-14
    icon of address Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 32
    REES HUDSON LTD - 2024-12-03
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 33
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 13 - Director → ME
  • 34
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -394,543 GBP2024-12-31
    Officer
    icon of calendar 2020-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2010-02-06 ~ dissolved
    IIF 74 - Secretary → ME
  • 36
    icon of address Style House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 68 - Director → ME
  • 37
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 24 - Director → ME
Ceased 27
  • 1
    AMBER FINANCE.CO.UK LIMITED - 2009-07-11
    AMBER FINANCE CO. UK LIMITED - 2006-01-16
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2010-09-05
    IIF 57 - Director → ME
  • 2
    icon of address Unit 1 Marshall Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,118 GBP2020-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2013-09-09
    IIF 2 - Director → ME
    icon of calendar 2013-09-15 ~ 2017-03-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-08-06 ~ 2024-12-31
    IIF 97 - Has significant influence or control OE
  • 4
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,050 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-01-15
    IIF 5 - Director → ME
  • 5
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,042 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2024-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2024-02-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,013 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BENEFICIAL LIFE (LONDON) LTD - 2022-05-09
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    182,569 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-05 ~ 2025-03-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    BOBBY CHARLTON SOCCER & SPORTS SCHOOLS LIMITED - 2005-05-24
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,084 GBP2020-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-02
    IIF 96 - Director → ME
  • 9
    icon of address Beneficial Office Suites 3, Davenport Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 72 - Secretary → ME
  • 10
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ 2024-12-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-12-01
    IIF 80 - Right to appoint or remove directors OE
  • 11
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-31
    IIF 33 - Director → ME
  • 12
    IGNITE MORTGAGES LTD - 2025-07-14
    CHORLEY MORTGAGE CO LTD - 2024-09-10
    CHORLEY MORTGAGE CO LTD - 2022-07-01
    WILMSLOW MORTGAGE CO LTD - 2022-07-08
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,957 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-03-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address Hadfield Garinger Accountants, 131 Morris Green Lane, Bolton, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-05 ~ 2015-03-04
    IIF 61 - Director → ME
    icon of calendar 2012-06-14 ~ 2012-06-14
    IIF 63 - Director → ME
  • 14
    VITALITY LIFE SOLUTIONS LTD - 2014-11-11
    icon of address Tower Bridge House, St. Katharine's Way, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,791 GBP2015-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-12-31
    IIF 67 - Director → ME
  • 15
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Liquidation Corporate
    Equity (Company account)
    61,203 GBP2021-12-31
    Officer
    icon of calendar 2020-09-05 ~ 2021-11-20
    IIF 16 - Director → ME
  • 16
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,788 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-01-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-01-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HARTLEY PROPERTY GROUP LTD - 2024-09-16
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-12-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2024-12-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 18
    CASTAWAY (ST MAWES) LTD - 2025-06-03
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2024-12-01
    IIF 84 - Right to appoint or remove directors OE
  • 19
    INFINITY HOME FINANCE LIMITED - 2015-06-26
    icon of address 4385, 08590160: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,536 GBP2016-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-11-01
    IIF 66 - Director → ME
  • 20
    ATTITUDE BEAUTIFUL LTD - 2016-08-25
    icon of address Stewarts House, 139 Tong Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-01
    IIF 1 - Director → ME
    icon of calendar 2013-12-15 ~ 2017-04-28
    IIF 65 - Director → ME
  • 21
    MY MORTGAGE CO (MANCHESTER) LTD - 2022-07-19
    BENEFICIAL MORTGAGES (MANCHESTER) LTD - 2022-01-07
    BENEFICIAL MORTGAGES (CHEADLE HULME) LTD - 2017-08-04
    icon of address 1 Marshall Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,113 GBP2020-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-01-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    icon of address 139 Tonge Moor Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,162 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ 2022-05-31
    IIF 37 - Director → ME
  • 23
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-09-18
    IIF 55 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-09-18
    IIF 70 - Secretary → ME
  • 24
    icon of address 32 Bath Street, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319 GBP2021-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2022-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-06-10
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 7 Ganneys Meadow Road, Wirral, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-29 ~ 2014-05-14
    IIF 59 - Director → ME
  • 26
    icon of address Unit 1 Marshall Street, Unit 5, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187,961 GBP2019-05-31
    Officer
    icon of calendar 2013-09-05 ~ 2021-01-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-01-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -394,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-15 ~ 2020-10-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.