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 John Dickson

    Related profiles found in government register
  • Mr John Dickson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr John James Dickson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Weston Road, Weston-on-trent, Derby, DE72 2BH, England

      IIF 20
  • Dickson, John
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Dickson, John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, DE24 8JY

      IIF 35
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 36 IIF 37
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 38
  • Dickson, John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 39
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 40
  • Dickson, John James
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 41
    • icon of address Woodlands, Weston Road, Weston-on-trent, Derby, DE72 2BH, England

      IIF 42
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 43
  • Dickson, John James
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christopher's Way, Derby, Derbyshire, DE24 8JY, England

      IIF 44
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 45 IIF 46 IIF 47
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 53
    • icon of address 18, St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 54
    • icon of address 2, Wimpole House 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 58
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 62
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 63
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 64 IIF 65
  • Dickson, John James
    British director of mortgage company born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 66
  • Dickson, John James
    British financial consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverdale Lodge, 5 Ferrygreen, Willington, Derby, DE65 6BL

      IIF 67
  • Mr John James Dickson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 68 IIF 69
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 70
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 71 IIF 72
  • Dickson, John James
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 73
  • Dickson, John James

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 74
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 75 IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o As Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,421 GBP2023-12-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-11-06
    HOME FINANCE ADVICE TEMP LIMITED - 2012-12-07
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-12
    HOME FINANCE ADVICE PRODUCTS LIMITED - 2019-07-23
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    MORTGAGE ADVICE SERVICES LIMITED - 2010-04-23
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ dissolved
    IIF 62 - Director → ME
  • 17
    MAS PROPERTIES LTD - 2010-06-03
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    HOME FINANCE ADVICE SOLUTIONS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 44 - Director → ME
Ceased 27
  • 1
    APPELLA SYSTEMS LIMITED - 2016-11-09
    APELLATEMP LIMITED - 2015-03-26
    APELLA SOLUTIONS LIMITED - 2015-03-18
    icon of address Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,612 GBP2020-02-29
    Officer
    icon of calendar 2018-12-01 ~ 2020-03-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-03-13
    IIF 4 - Has significant influence or control OE
  • 2
    FARRINGDON FINANCIAL SERVICES LIMITED - 2015-04-09
    HOME FINANCE ADVICE RESOURCES LIMITED - 2015-04-14
    icon of address 16 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2023-01-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-01-21
    IIF 68 - Has significant influence or control OE
  • 3
    APPELLA SYSTEMS LIMITED - 2014-11-05
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-02-26
    IIF 57 - Director → ME
  • 4
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2023-03-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-28
    IIF 71 - Has significant influence or control OE
  • 5
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,748 GBP2024-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-01-31
    IIF 59 - Director → ME
  • 6
    HOME FINANCE ADVICE IT LIMITED - 2014-08-28
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-15
    IIF 52 - Director → ME
  • 7
    HOME FINANCE ADVICE BUILDING COMPANY LIMITED - 2015-04-29
    HOME FINANCE ADVICE ICT LIMITED - 2015-02-19
    icon of address 16 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349 GBP2018-07-31
    Officer
    icon of calendar 2016-06-14 ~ 2019-12-31
    IIF 41 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-06-08
    IIF 63 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-01-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,236 GBP2024-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 58 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 51 - Director → ME
  • 9
    HOME FINANCE ADVICE LIFE LIMITED - 2023-05-19
    HOME FINANCE ADVICE LIFE LIMITED - 2019-07-17
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-23
    icon of address C/o Ad Business Recovery 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,373 GBP2023-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 60 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 49 - Director → ME
  • 10
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 61 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 47 - Director → ME
    icon of calendar 2012-11-15 ~ 2013-10-17
    IIF 74 - Secretary → ME
  • 11
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-11-06
    HOME FINANCE ADVICE TEMP LIMITED - 2012-12-07
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-12
    HOME FINANCE ADVICE PRODUCTS LIMITED - 2019-07-23
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,615 GBP2024-06-30
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-10
    IIF 45 - Director → ME
    icon of calendar 2017-09-08 ~ 2023-01-16
    IIF 35 - Director → ME
  • 12
    MCS011 LIMITED - 2015-08-03
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    THOMARE LIMITED - 2015-06-04
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    BLENHEM SERVICES LIMITED - 2015-02-20
    MCS016 LIMITED - 2015-10-07
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED - 2015-05-19
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,196 GBP2020-08-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-09-22
    IIF 43 - Director → ME
  • 13
    NATIONWIDE DATA SYSTEMS LIMITED - 2011-09-07
    NATIONWIDE SD LIMITED - 2012-01-30
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 76 - Secretary → ME
  • 14
    WHCS8 LIMITED - 2013-06-11
    PREMIER GROUP SERVICES (MIDLANDS) LIMITED - 2011-10-31
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-03-01
    IIF 56 - Director → ME
  • 15
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2023-04-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-04-07
    IIF 72 - Has significant influence or control OE
  • 16
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98 GBP2019-11-30
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-10-20
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ 2011-09-01
    IIF 53 - Director → ME
  • 18
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-08-07
    IIF 40 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 75 - Secretary → ME
  • 19
    VOXOLOGY LIMITED - 2025-01-17
    icon of address C/o Ad Business Recovery Limited 2nd Floor, Mistrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,624 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-08-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-08-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,943 GBP2024-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2022-02-16
    IIF 54 - Director → ME
  • 21
    PRIDE ALLOYS LIMITED - 2020-07-16
    RO-TEC SOLUTIONS LIMITED - 2019-06-21
    ALLOYS AT PRIDE PARK LIMITED - 2020-03-24
    ALLOYS OF PRIDE PARK LIMITED - 2020-06-12
    PRIDE ALLOYS LIMITED - 2020-03-13
    PRIDE ALLOYS LIMITED - 2020-06-09
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-06-19 ~ 2020-03-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-03-13
    IIF 19 - Has significant influence or control OE
  • 22
    NATIONWIDE DS LIMITED - 2012-01-30
    NATIONWIDE DATA SERVICES LIMITED - 2011-09-07
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 77 - Secretary → ME
  • 23
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-01-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-01-20
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 24
    icon of address Onslow House, 26 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-10-10
    IIF 55 - Director → ME
  • 25
    HOME FINANCE ADVICE SOLUTIONS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-02-07
    IIF 50 - Director → ME
  • 26
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-02-07
    IIF 46 - Director → ME
  • 27
    INSURANCE ADVICE SERVICES LTD - 2012-05-24
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2011-05-01
    IIF 66 - Director → ME

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.