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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew James

    Related profiles found in government register
  • Smith, Andrew James
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 3, Worcester Terrace, Bristol, BS83JW, England

      IIF 1
    • 1, 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 6 IIF 7
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 8
  • Smith, Andrew James
    British businessman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Westcoombe Avenue, Wimbledon, London, SW20 0RQ

      IIF 9
  • Smith, Andrew James
    British chairman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Faraday Wharf, Room 0.02a, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 10
  • Smith, Andrew James
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 11
  • Smith, Andrew James
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Church Road, Barcombe, East Sussex, BN8 5TS, United Kingdom

      IIF 12
    • Sussex Lodge, 2 Sussex Rd, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • The Beeches, Church Road, Barcombe, Lewes, East Sussex, BN8 5TS, England

      IIF 16
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, United Kingdom

      IIF 17
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 18
  • Smith, Andrew James
    British financial advisor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 19 IIF 20
  • Smith, Andrew James
    British financial consult born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 21
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brickbarn Farmhouse, Egdon, Worcester, WR7 4QR, United Kingdom

      IIF 22
    • 10, Barley Meadows, Inkberrow, WR7 4DR, United Kingdom

      IIF 23 IIF 24
    • 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 25
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 26
    • 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Rawlings Office, Gunwharf Quays, Portsmouth, PO1 3TT, England

      IIF 30
    • 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 31 IIF 32 IIF 33
    • Flat 4, Willow Court, 37 Church Street, Welwyn, Hertfordshire, AL6 9LS, England

      IIF 34
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR

      IIF 35
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, England

      IIF 36 IIF 37 IIF 38
    • Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 42
    • Brickbarns Farmhouse, Egdon, Worcester, WR7 4QR, England

      IIF 43
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR

      IIF 44
    • Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 45
    • Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 46
  • Smith, Andrew
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 47
    • 1, Beesons Yard, Hertford, SG14 1FA, England

      IIF 48
  • Smith, Andrew
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hillcroft, 76 Peghouse Rise, Stroud, Gloucestershire, GL5 1UR, United Kingdom

      IIF 49
  • Mr Andrew Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 1, Beesons Yard, Hertford, SG14 1FA, England

      IIF 55
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 56
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 57
  • Smith, Andrew James Howard
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 76, Peghouse Rise, Stroud, Gloucestershire, GL5 1UR, England

      IIF 58
  • Mr Andrew James Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 59 IIF 60
    • 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 61
    • 5th Floor, 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 62
    • Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 63
    • 27, Westcoombe Avenue, Wimbledon, London, SW20 0RQ

      IIF 64
    • Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 65
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR, United Kingdom

      IIF 66
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 67 IIF 68
    • Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 69 IIF 70 IIF 71
  • Smith, Andrew James
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Cottage, 48 Mill Lane, Mill Lane, Welwyn, AL6 9ES, England

      IIF 84
  • Andrew Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 85
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, England

      IIF 86
  • Smith, Andrew Martin
    British solicitor born in January 1960

    Registered addresses and corresponding companies
    • 21 Oakwood Grange, Oatlands Chase, Weybridge, Surrey, KT13 9RY

      IIF 87
  • Andrew Smith
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Crackstone, Minchinhampton, Stroud, GL6 9BD, England

      IIF 88
  • Smith, Andrew
    born in January 1960

    Registered addresses and corresponding companies
    • 21, Oakwood Grange, 26 Oatlands Chase, Weybridge, KT13 9RY

      IIF 89
  • Mr Andrew James Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 90
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 91 IIF 92 IIF 93
    • 1, Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 96
    • Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 97
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 98
child relation
Offspring entities and appointments 63
  • 1
    ASSET MANAGEMENT ENTERPRISES (CONSULTANCY) LIMITED
    06446110
    10 Barley Meadows, Inkberrow, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 41 - Director → ME
  • 2
    ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS - now
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS
    - 2012-11-15 03779289 06216313
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (73 parents)
    Officer
    1999-06-25 ~ 2000-09-20
    IIF 31 - Director → ME
  • 3
    CLEVER MONEY TREE LTD
    10166160
    Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2017-08-16 ~ 2020-05-01
    IIF 44 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    COMEDY PLAZA LTD - now
    FULLER FILM FACTORY LIMITED
    - 2017-01-11 08438689 09664512
    23 Worsnop House, Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    2013-03-11 ~ 2015-02-28
    IIF 12 - Director → ME
  • 5
    CYBER SAVVY LTD
    16787810
    1 Beesons Yard, Hertford, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 6
    DATA INTERFACE LTD.
    - now 03202154 OC352503
    DISCLOSE - IT LTD
    - 2003-10-06 03202154
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    36,856 GBP2019-09-30
    Officer
    2002-09-30 ~ 2005-07-18
    IIF 32 - Director → ME
  • 7
    DISCOVER FINANCIAL GROUP (HOLDINGS) LIMITED
    12596205
    Riverside Cottage. 48 Mill Lane, Welwyn, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-20 ~ 2022-06-10
    IIF 84 - Director → ME
  • 8
    EUREKA MOMENTS LIMITED
    09867274
    Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ 2017-12-11
    IIF 45 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FLIPSCOPE 3D LTD
    09956145
    The Beeches Church Road, Barcombe, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    HEALTHY SAVVY LIMITED
    16157530
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    HELIUM MIRACLE 184 LIMITED - now
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED
    - 1999-03-23 03405253
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (16 parents)
    Officer
    1997-08-04 ~ 1997-10-06
    IIF 19 - Director → ME
  • 12
    HOME DRAWDOWN LTD
    11480075
    48 Mill Lane, Welwyn, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    HOME SAVVY LIMITED
    12329704 15519226
    Peter Southgate, 23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    HOME SAVVY LIMITED
    15519226 12329704
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    INVEST SAVVY LIMITED
    15480195
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 16
    KAIDO GROUP LTD
    - now 09440706
    FORTITUDEUK LTD - 2015-05-11
    First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    319,220 GBP2024-03-31
    Officer
    2016-02-01 ~ 2016-06-09
    IIF 10 - Director → ME
  • 17
    LAYERSYNC LIMITED
    12455083
    2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-11 ~ 2021-11-30
    IIF 25 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 18
    LEGACY ASSET SYSTEMS LIMITED
    06700955
    3 Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2011-02-15 ~ 2014-04-01
    IIF 30 - Director → ME
    2008-09-17 ~ 2009-12-31
    IIF 21 - Director → ME
  • 19
    LIQUIDITY 4 LIFE LIMITED
    10589991
    48 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,685 GBP2023-12-31
    Officer
    2017-01-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LOVE SAVVY LTD
    15822961
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    LZC GLOBAL LIMITED
    07962462
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 22
    LZC LIMITED
    07961360
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 23
    MINCHINHAMPTON RUGBY FOOTBALL CLUB LIMITED
    07383769
    Hollybush Crackstone, Minchinhampton, Stroud, England
    Active Corporate (25 parents)
    Equity (Company account)
    707,689 GBP2024-05-31
    Officer
    2010-09-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 88 - Has significant influence or control OE
  • 24
    MIND SAVVY LIMITED
    15269202
    48 Mill Lane, Welwyn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    MONEY SAVVY LIMITED
    11854725
    48 Mill Lane, Welwyn, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    97,949 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    MONEY.ME LIMITED
    - now 10315539
    MONEY ME LIMITED
    - 2017-11-06 10315539
    5th Floor 15 Whitehall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-05 ~ 2018-06-18
    IIF 8 - Director → ME
    Person with significant control
    2016-08-06 ~ 2018-02-28
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    2016-08-05 ~ 2018-02-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED
    04123537
    C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-08-26 ~ 2008-04-05
    IIF 87 - Director → ME
  • 28
    PENSION SAVVY LTD
    14973449
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 29
    PERSONAL BEST (UK) LIMITED
    05222147
    213 Sandbanks Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2004-09-03 ~ 2017-06-09
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-04
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PERSONAL BEST (GB) LIMITED
    05222970
    Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2004-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PHYSICALLY SAVVY LIMITED
    15822928
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    PICKLE SAVVY LIMITED
    16629967
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    PILLSBURY WINTHROP SHAW PITTMAN LLP - now
    SHAW PITTMAN LLP
    - 2005-04-01 OC303330
    Level 34 100 Bishopsgate, London, England
    Active Corporate (100 parents)
    Officer
    2004-06-14 ~ 2004-11-30
    IIF 89 - LLP Designated Member → ME
  • 34
    POKER SAVVY LIMITED
    11947510 14561199
    23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-15 ~ 2021-08-03
    IIF 42 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    POKER SAVVY LTD
    14561199 11947510
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 36
    PROFESSIONAL ASSET MANAGEMENT LIMITED
    - now 02057961
    HAMBROFRASERSMITH LIMITED
    - 2000-03-29 02057961
    FRASER SMITH LIMITED
    - 1999-06-10 02057961
    FRASER SMITH GROUP LIMITED
    - 1997-12-08 02057961
    F. & R. FINANCIAL SERVICES LTD.
    - 1993-04-14 02057961
    FRASER KEEN FINANCIAL SERVICES LIMITED
    - 1988-08-02 02057961
    2-4 Cayton Street, London
    Dissolved Corporate (17 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 37
    PROPERTY SAVVY LIMITED
    15448299
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 38
    SANCTON HILL LIMITED - now
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED
    - 1999-03-23 03404639
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    1997-08-04 ~ 1997-10-06
    IIF 20 - Director → ME
  • 39
    SAVVY SAVERS LIMITED
    15502205
    Riverside Cottage Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    SAVVYBRAND LTD
    15675757
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 41
    SENTINEL ACCOUNT LTD
    08980947
    Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ 2016-08-30
    IIF 40 - Director → ME
    2014-04-07 ~ 2014-04-07
    IIF 23 - Director → ME
  • 42
    SENTINEL ASSET MANAGEMENT LTD
    09165273
    Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2016-05-02
    IIF 26 - Director → ME
  • 43
    SENTINEL DIGITAL LTD
    - now 09165419
    MY SENTINEL ACCOUNT LTD
    - 2015-07-13 09165419
    Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2016-05-02
    IIF 24 - Director → ME
  • 44
    SENTINEL DIGITAL SOLUTIONS LTD
    - now 09267835
    SENTINEL MONEY MANAGEMENT LTD
    - 2015-07-14 09267835
    Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-16 ~ 2016-08-30
    IIF 15 - Director → ME
  • 45
    SENTINEL DIRECT LTD
    09228411
    Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ 2016-08-30
    IIF 37 - Director → ME
    IIF 13 - Director → ME
  • 46
    SENTINEL MARKETING LTD
    09166123
    Sussex Lodge, 2 Sussex Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2016-05-02
    IIF 27 - Director → ME
  • 47
    SENTINEL PARTNERSHIP LTD
    - now 09248514
    SENTINEL APP LTD
    - 2015-07-17 09248514
    Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-03 ~ 2016-08-30
    IIF 14 - Director → ME
  • 48
    SENTINEL PLATFORM LTD
    09165261
    Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2016-05-02
    IIF 28 - Director → ME
  • 49
    SENTINEL WEALTH LTD
    09165361 08338142
    Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2016-05-02
    IIF 29 - Director → ME
  • 50
    SEXYSAVVY LIMITED
    15650625
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 51
    SNAGG FREE LTD
    09819941
    Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SUCCESSION ADVISORY SERVICES LIMITED
    06711051
    The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (35 parents)
    Officer
    2008-09-30 ~ 2012-07-05
    IIF 17 - Director → ME
  • 53
    SUCCESSION COMMERCIAL SERVICES LIMITED
    06728934
    Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Officer
    2008-10-21 ~ 2014-07-03
    IIF 35 - Director → ME
  • 54
    THE INSTITUTE OF FINANCIAL PLANNING LIMITED
    - now 02109630
    FINANCIAL PLANNING ASSOCIATION LIMITED(THE)
    - 1997-10-07 02109630 03480612
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (69 parents, 1 offspring)
    Officer
    1996-09-11 ~ 1998-06-30
    IIF 11 - Director → ME
  • 55
    TOL PEDN MANAGEMENT LIMITED
    - now 01637629
    GREYMOON PROPERTY MANAGEMENT LIMITED - 1982-11-25
    8 Tolpedn Flats, Headland Road Carbis Bay, St Ives, Cornwall
    Active Corporate (33 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2013-09-28 ~ now
    IIF 58 - Director → ME
  • 56
    WEALTH HOLDINGS BUSINESS SERVICES LTD
    14708792
    3, Worcester Terrace, Bristol, City Of Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ 2025-11-14
    IIF 1 - Director → ME
  • 57
    WEALTH HOLDINGS INC LIMITED
    12288339
    48 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,822 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 58
    WEALTH HOLDINGS LTD
    - now 06620295
    AJS ASSET MANAGEMENT LTD
    - 2015-08-17 06620295
    WKM DEVELOPMENTS LIMITED
    - 2013-10-07 06620295
    Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -39,710 GBP2024-06-30
    Officer
    2008-06-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 59
    WEALTH SAVVY LIMITED
    14614238
    48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 60
    WEALTH SENTINEL LIMITED
    08338142 09165361
    Brickbarns Business Centre, Egdon, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -618,391 GBP2020-02-29
    Officer
    2013-01-05 ~ dissolved
    IIF 43 - Director → ME
  • 61
    YOIN LIMITED
    08100480
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 62
    ZEN WEALTH HOLDINGS LTD
    - now 08894780
    ASSET MIGRATION SERVICES LIMITED
    - 2015-09-02 08894780
    Brickbarn Farmhouse, Egdon, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 63
    ZEN WEALTH INTERNATIONAL LTD
    08136874
    27 Westcoombe Avenue, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,627 GBP2017-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% 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.