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

Mr Anthony Murtagh

    Related profiles found in government register
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 1 IIF 2 IIF 3
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 4 IIF 5
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 6 IIF 7 IIF 8
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 11
    • Po Box, 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 12
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 13
    • Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 14
  • Mr Anthony Murtagh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Daniell House, 26 Falmouth Road, Truro, TR1 2HX, England

      IIF 15
  • Murtagh, Anthony
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 16 IIF 17
  • Murtagh, Anthony
    British broker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Usave House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 18
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 19
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 20
    • Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 21
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 22
    • Tmg House, 26-27 Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 23
  • Murtagh, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 24
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 25 IIF 26
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 27 IIF 28
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 29
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 30 IIF 31
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, United Kingdom

      IIF 32 IIF 33
  • Murtagh, Anthony
    British financier born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 34
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 35
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 36
  • Murtagh, Anthony
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 37
    • 22 Pydar Street, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 38
    • Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 39
    • Third Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2NP

      IIF 40
  • Murtagh, Anthony
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, Uk

      IIF 41
  • Murtagh, Anthony
    British proprietor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 42
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 43 IIF 44
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 45 IIF 46
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, United Kingdom

      IIF 47 IIF 48
  • Mr Anthony Murtagh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, Po Box 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 49
  • Mr Tony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 97 Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 50
  • Murtagh, Anthony
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 51
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, Cornwall, TR3 6RB

      IIF 52
  • Murtagh, Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 53
  • Murtagh, Anthony
    British finacier born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 54
  • Murtagh, Tony
    British businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 55
  • Murtagh, Tony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, West Country Properties, Truro, TR1 9HZ, England

      IIF 56
  • Murtagh, Anthony

    Registered addresses and corresponding companies
    • Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 57
child relation
Offspring entities and appointments 41
  • 1
    18 BEECH ROAD LIMITED
    13497130
    2 Pentire Road, Newquay, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-06 ~ 2021-08-16
    IIF 52 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AFFLUENT MONEY LIMITED
    09897589
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 3
    AGREED MORTGAGES LIMITED
    - now 04587459
    WEST COUNTRY CONSUMER FINANCE LIMITED
    - 2007-03-26 04587459 06030975
    AGREED MORTGAGES LIMITED
    - 2006-09-26 04587459
    MORTGAGE TOP UPS (NO. 1) LIMITED
    - 2003-06-26 04587459 04587458, 03979013
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2002-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 4
    BOLLIN FINANCE LIMITED
    03834681
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 5
    CLAIMS COMPANY (CORNWALL) LIMITED
    07926757
    22 Pydar Street Pydar Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2022-06-30
    Officer
    2012-01-27 ~ 2016-03-03
    IIF 38 - Director → ME
  • 6
    EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED
    06113350
    20a Victoria Road, Hale, Altrincham, England
    Active Corporate (28 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-05-19
    IIF 51 - Director → ME
  • 7
    ELIZABETH COURT (BUGLE) MANAGEMENT COMPANY LIMITED
    04939117
    Daniell House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2017-07-03 ~ 2024-03-14
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2018-10-23
    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
  • 8
    FEOCK FIELDS MANAGEMENT COMPANY LIMITED
    07368007
    Ourhq, Drinnick House, St. Austell, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-09-07 ~ 2012-03-12
    IIF 40 - Director → ME
  • 9
    FLYPOD LIMITED
    11998914
    6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    FRESH START FINANCIAL MANAGEMENT LTD
    - now 05437838
    ADVANCED DEBT SOLUTIONS LIMITED
    - 2008-12-10 05437838
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2008-12-03 ~ 2010-09-24
    IIF 36 - Director → ME
  • 11
    FRESH START HOME LOANS LIMITED
    - now 06752238 03979013, 06661879, 03641763... (more)
    FRESH START CALLING LIMITED
    - 2010-10-27 06752238
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 44 - Director → ME
  • 12
    GE MONEY LENDING SOLUTIONS LIMITED - now
    BONDCO 1072 LIMITED
    - 2004-10-04 05199179 04728153, 04380375, 07146743... (more)
    30 Finsbury Square, London
    Dissolved Corporate (42 parents)
    Officer
    2004-08-18 ~ 2004-10-04
    IIF 29 - Director → ME
  • 13
    MANDALAY VILLAS MANAGEMENT COMPANY LIMITED
    05107210
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (11 parents)
    Equity (Company account)
    20,099 GBP2024-01-31
    Person with significant control
    2016-07-01 ~ 2018-04-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MISSOLD EXPERT LIMITED
    09730662
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 48 - Director → ME
  • 15
    MONEY PARTNERS (CORNWALL) LIMITED
    08642040
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 16
    MONEY SAVING GROUP LIMITED
    - now 05197706
    THINK FRESH START LTD
    - 2012-12-04 05197706
    BONDCO 1074 LIMITED
    - 2008-07-21 05197706 04728153, 04380375, 07146743... (more)
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,192,900 GBP2024-12-31
    Officer
    2004-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    MONEY SAVING SUPERMARKET LIMITED
    - now 06575479
    WESTCOUNTRY INVESTMENTS LIMITED
    - 2012-11-01 06575479 05320002
    TRURO CITY FOOTBALL CLUB 2012 LIMITED
    - 2012-10-19 06575479
    WEST COUNTRY INVESTMENTS LIMITED
    - 2012-10-17 06575479 05320002
    BONDCO 1263 LIMITED - 2008-07-31 04728153, 04380375, 07146743... (more)
    Falcon House, Charles Street, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 18
    NEW CAR FINANCE LIMITED
    - now 04267414
    SENTINAL FINANCE LIMITED
    - 2002-09-19 04267414
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (13 parents)
    Officer
    2002-07-29 ~ dissolved
    IIF 54 - Director → ME
  • 19
    ONE TRENANCE ROAD (NEWQUAY) MANAGEMENT COMPANY LIMITED
    06988439
    19 Pargolla Road, Newquay, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,552 GBP2024-03-31
    Officer
    2010-03-19 ~ 2011-04-01
    IIF 41 - Director → ME
  • 20
    PENDARVES MILL MANAGEMENT CO. LIMITED
    05081943
    Pendarves Mill, Camborne, Cornwall
    Active Corporate (14 parents)
    Person with significant control
    2017-03-23 ~ 2022-02-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    POWAPRAM LIMITED
    - now 08538620
    POWERPRAM LIMITED
    - 2014-02-24 08538620
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 22
    PURE DEVELOPMENTS (ONE) LIMITED
    12046629
    6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PURE FINANCIAL SOLUTIONS LTD - now 10185874, 10185874
    MORTGAGE TOP UPS LIMITED
    - 2016-06-24 04037714
    FLINT LIMITED
    - 2002-04-08 04037714
    Redruth House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,676 GBP2024-06-30
    Officer
    2000-07-21 ~ 2014-12-19
    IIF 26 - Director → ME
  • 24
    PURPLE LOANS LIMITED
    08706317
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 33 - Director → ME
  • 25
    RIDGE HOUSE MANAGEMENT COMPANY LIMITED
    05099520
    Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-07-04 ~ 2024-03-19
    IIF 21 - Director → ME
    2017-07-04 ~ 2024-03-19
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STANLEY COURT BODMIN LIMITED
    05715132
    Lowin House, Tregolls Road, Truro, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,728 GBP2024-02-29
    Officer
    2006-07-24 ~ 2022-07-21
    IIF 39 - Director → ME
    Person with significant control
    2017-02-01 ~ 2022-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    STONEWOOD COURT LIMITED
    05225821
    97 Meneage Street, Helston, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    1,775 GBP2024-09-30
    Officer
    2021-12-17 ~ 2024-09-01
    IIF 56 - Director → ME
    Person with significant control
    2021-12-16 ~ 2024-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE MONEY GROUP LTD
    - now 06661879 05494105, 03641763
    FRESH START HOME LOANS LIMITED
    - 2008-12-10 06661879 03979013, 03641763, 06752238... (more)
    BONDCO 1265 LIMITED - 2008-08-19 04728153, 04380375, 07146743... (more)
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 29
    TOTAL DEBT SOLUTIONS LIMITED
    09636264
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    TRUST MONEY LIMITED
    - now 06030975
    COURTLEIGH DEBT COLLECTION SERVICES LTD
    - 2015-06-24 06030975
    WEST COUNTRY HOMES LTD
    - 2008-07-03 06030975
    WEST COUNTRY CONSUMER FINANCE LIMITED
    - 2008-03-18 06030975 04587459
    BONDCO 1192 LIMITED
    - 2007-03-26 06030975 04728153, 04380375, 07146743... (more)
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,846 GBP2015-12-31
    Officer
    2007-03-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    TURF STREET MANAGEMENT RTM COMPANY LIMITED
    11178001
    Sterling House, Waterfold Business Park, Bury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-01-31
    Officer
    2018-01-30 ~ 2024-03-26
    IIF 24 - Director → ME
    Person with significant control
    2018-01-30 ~ 2024-03-26
    IIF 2 - Right to appoint or remove directors OE
  • 32
    UCLAIM MONEY (UK) LIMITED
    - now 04587458
    USAVE MONEY (UK) LIMITED
    - 2015-01-20 04587458
    THE MONEY GROUP (DEVON) LIMITED
    - 2014-11-26 04587458
    TELEMARKETING WEST LIMITED
    - 2013-03-11 04587458
    FRESH START HOME LOANS LIMITED
    - 2007-10-11 04587458 03979013, 06661879, 03641763... (more)
    MORTGAGE TOP UPS (NO.2) LIMITED
    - 2005-10-07 04587458 03979013, 04587459
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    48,195 GBP2015-12-20
    Officer
    2002-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    UDIGITAL LIMITED
    08735534
    Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 31 - Director → ME
  • 34
    ULEGAL LIMITED
    08735729
    Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 30 - Director → ME
  • 35
    URGENT REMORTGAGES.CO.UK LIMITED
    06116152
    Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 36
    USAVE (UK) LIMITED
    - now 08706429
    USAVE 2014 LIMITED
    - 2014-11-13 08706429
    USAVE MONEY LIMITED
    - 2013-12-31 08706429 03641763
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 37
    USAVE MONEY LIMITED
    - now 03641763 08706429
    THE MONEY GROUP (CORNWALL) LIMITED
    - 2014-01-02 03641763
    FRESH START HOME LOANS LTD
    - 2010-08-26 03641763 03979013, 06661879, 06752238... (more)
    THE MONEY GROUP LIMITED
    - 2008-12-10 03641763 05494105, 06661879
    THE MORTGAGE GROUP LIMITED
    - 2005-08-22 03641763 05494105, 03979013, 03979013... (more)
    FRESH START HOME LOANS LIMITED
    - 2000-06-27 03641763 03979013, 06661879, 06752238... (more)
    FIRST CAPITAL HOME LOANS LIMITED
    - 2000-05-17 03641763
    Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    1998-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 38
    WEST COUNTRY LETTINGS LIMITED
    - now 05320002
    WEST COUNTRY INVESTMENTS LIMITED
    - 2007-05-04 05320002 06575479, 06575479
    BONDCO 1092 LIMITED - 2005-01-26 04728153, 04380375, 07146743... (more)
    Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 55 - Director → ME
  • 39
    WEST COUNTRY PROPERTIES (CORNWALL) LIMITED
    - now 07949838
    HIGH NET WORTH LIMITED
    - 2013-07-30 07949838
    The Look Out Church Road, Mylor, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 40
    WESTCOUNTRY DEVELOPMENTS (CORNWALL) LIMITED
    - now 09634043
    IVA DIRECT LIMITED
    - 2016-03-12 09634043
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 41
    WESTCOUNTRY FINANCE (CORNWALL) LIMITED
    - now 05494105
    WESTCOUNTRY INVESTMENTS (CORNWALL) LIMITED
    - 2020-02-04 05494105
    THE MORTGAGE GROUP LIMITED
    - 2015-11-19 05494105 03641763, 03979013, 03979013... (more)
    THE MONEY GROUP LIMITED - 2005-08-22 06661879, 03641763
    BONDCO 1113 LIMITED - 2005-07-11 04728153, 04380375, 07146743... (more)
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    234,108 GBP2024-12-31
    Officer
    2008-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.