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

Wilkes, Wesley John

    Related profiles found in government register
  • Wilkes, Wesley John
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Marsh Parade, Newcastle-under-lyme, ST5 1BT, England

      IIF 1
    • Unit 10 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QA, England

      IIF 2
  • Wilkes, Wesley John
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Galingale View, Newcastle, ST5 2GQ, England

      IIF 3
    • Queens Gardens Business Centre, Ironmarket, Newcastle, ST5 1RP, United Kingdom

      IIF 4 IIF 5
    • Queens Gardens Business Centre, Ironmarket, Newcastle Under Lyme, Staffordshire, ST5 1RP

      IIF 6
    • 31, Marsh Parade, Newcastle-under-lyme, ST5 1BT, England

      IIF 7
  • Wilkes, Wesley
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 8
  • Wilkes, Wesley
    British investment manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 9
  • Wilkes, Wesley John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10/11, Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QA, England

      IIF 10
    • Unit 10 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QA, United Kingdom

      IIF 11
  • Wilkes, Wesley John
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 12
  • Wilkes, Wesley John
    British investment manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ironmarket Ltd, 31 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1BT, England

      IIF 13
  • Mr Wesley Wilkes
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 14
    • 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 15
  • Mr Wesley John Wilkes
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Marsh Parade, Newcastle-under-lyme, ST5 1BT, England

      IIF 16
    • Mitre House, Pitt Street West, Stoke-on-trent, ST6 3JW, England

      IIF 17
  • Wilkes, Wesley John
    British

    Registered addresses and corresponding companies
    • 25, Galingale View, Keele Road, Newcastle-under-lyme, Staffordshire, ST5 2GQ

      IIF 18
  • Mr Wesley Wilkes
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 19
  • Mr Wesley John Wilkes
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 20
    • Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 21
  • Wilkes, Wesley John

    Registered addresses and corresponding companies
    • 31, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    DPC FINANCIAL MANAGEMENT LIMITED
    11418037
    Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    68 GBP2021-05-31
    Officer
    2018-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FINANCIAL INVESTMENT TECHNOLOGIES LIMITED
    14455860
    Unit 10 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 11 - Director → ME
  • 3
    FINOVON LTD
    - now 09242299
    WW CAPITAL MARKETS LIMITED
    - 2017-03-09 09242299
    Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,234 GBP2016-12-31
    Officer
    2014-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GNE HOLDINGS LIMITED
    12388029
    Unit 10 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,668 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HAMPTON LOTHIAN HOLDINGS LIMITED
    10414110
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    IRONMARKET GROUP HOLDINGS LIMITED
    12505414
    31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    304,310 GBP2023-06-01 ~ 2024-05-31
    Officer
    2020-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    IRONMARKET LIMITED
    - now 08411874
    LOTUS FINANCIAL SOLUTIONS LTD
    - 2018-10-16 08411874
    Unit 10 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,031 GBP2024-05-31
    Officer
    2013-02-20 ~ now
    IIF 2 - Director → ME
    2013-04-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IRONMARKET RISK SERVICES LTD
    12406541
    31 Marsh Parade, Newcastle-under-lyme, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ 2020-01-16
    IIF 7 - Director → ME
  • 9
    KAH 1 LTD
    - now 11811508
    IRONMARKET TALENT LIMITED
    - 2025-07-30 11811508
    H2 CONSULTANCY (MIDLANDS) LTD
    - 2023-01-19 11811508
    10/11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,650 GBP2023-07-31
    Officer
    2025-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-08-13
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MORTGAGE REDUCTION SPECIALISTS (UK) LTD
    04904250
    Brookside House, Brookside Business Park, Cold Meece, Stone
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ 2009-01-01
    IIF 18 - Secretary → ME
  • 11
    MULTICORP ROSE LIMITED
    - now 04235282
    MULTICORP ROSE GROUP LIMITED - 2009-06-03
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (13 parents)
    Equity (Company account)
    79,488 GBP2018-05-31
    Officer
    2014-11-27 ~ 2015-06-10
    IIF 6 - Director → ME
    2017-02-01 ~ 2019-05-22
    IIF 13 - Director → ME
  • 12
    MULTICORP ROSE WEALTH MANAGEMENT LTD
    09517803
    25 Galingale View, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 13
    NOVON LTD
    09525741
    Queens Gardens Business Centre, Ironmarket, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 4 - Director → ME

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.