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 Peter Cartwright

    Related profiles found in government register
  • Mr Peter Cartwright
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Stephen Street, London, Uk, W1T 1AL

      IIF 1
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 2
  • Cartwright, Peter Bramwell
    British director non executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Barbara Bastion, Valetta, Vlt1961, Malta

      IIF 3
  • Cartwright, Peter Bramwell
    British partner, private equity firm born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

      IIF 4
  • Cartwright, Peter Bramwell
    British private equity professional born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Suite 2.2, Basing View, Basingstoke, RG21 4HG, England

      IIF 5 IIF 6
    • Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 7
    • 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 8
    • Western House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ

      IIF 9
    • 1st Floor, Block B, Western House Lynch Wood, Peterborough, PE2 6FZ

      IIF 10 IIF 11
  • Cartwright, Peter
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Henry Street, Bath, Somerset, BA1 1JS

      IIF 12 IIF 13
    • The Oak House, Barford Lane, Downton, Salisbury, Wiltshire, SP5 3QA

      IIF 14
  • Cartwright, Peter Bramwell
    British cf2 director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • One, Finsbury Square, London, EC2A 1AE

      IIF 15
  • Cartwright, Peter Bramwell
    British co-managing partner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES, England

      IIF 16
    • One, Finsbury Square, London, EC2A 1AE

      IIF 17 IIF 18
  • Cartwright, Peter Bramwell
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES

      IIF 19
    • 138b Beacon Hill Road, Newark, Nottinghamshire, NG2 2JJ

      IIF 20
  • Cartwright, Peter Bramwell
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES

      IIF 21
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere House, Suite 2.2, Basing View, Basingstoke, RG21 4HG, England

      IIF 22
    • 25, Bedford Street, London, WC2E 9ES

      IIF 23 IIF 24
    • Stanford House, 27a Floral Street, London, WC2E 9EZ, United Kingdom

      IIF 25
    • The Met Building, 22 Percy Street, London, W1T 2BU, England

      IIF 26 IIF 27
    • Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 28
  • Cartwright, Peter Bramwell
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carinthia House, 9-12 The Grange, St Peter Port, GY1 4BF

      IIF 29
  • Cartwright, Peter Bramwell
    British partner private equity firm born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Anacap Financial Partners Llp, 25 Bedford Street, Covent Garden, London, WC2E 9ES, United Kingdom

      IIF 30
    • Anacap Financial Partners Llp, 25 Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 31
  • Cartwright, Peter Bramwell
    British private equity professional born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 32
  • Cartwright, Peter Bramwell
    British sales and marketing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 33
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Registered addresses and corresponding companies
    • 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 34 IIF 35
  • Cartwright, Peter Bramwell
    British operations director born in December 1965

    Registered addresses and corresponding companies
    • 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 36 IIF 37
  • Cartwright, Peter Bramwell
    British sales director born in December 1965

    Registered addresses and corresponding companies
    • 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 38
  • Cartwright, Peter Bramwell
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walnut House, Ketton Road, Hambleton, Oakham, LE15 8TH, United Kingdom

      IIF 39
  • Cartwright, Peter Bramwell
    British

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES

      IIF 40
  • Cartwright, Peter Bramwell
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    RUFFLER BANK NOMINEES LIMITED - 2009-09-05
    1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 11 - director → ME
  • 2
    RUFFLER HOLDINGS LIMITED - 2009-09-05
    LORDSVALE FINANCE LIMITED - 2000-01-13
    VYNE HOUSE SECURITIES LIMITED - 1996-03-29
    1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 10 - director → ME
  • 3
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2022-09-28 ~ now
    IIF 26 - director → ME
  • 4
    ANACAP FINANCIAL PARTNERS 1 LIMITED - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-12-13 ~ now
    IIF 27 - director → ME
  • 5
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2006-03-28 ~ now
    IIF 39 - llp-member → ME
  • 6
    ENTERPRISE COMMERCIAL MORTGAGES HOLDINGS LIMITED - 2007-02-20
    BONDCO 1182 LIMITED - 2006-12-20
    Western House, Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 9 - director → ME
  • 7
    Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Corporate (4 parents)
    Officer
    2014-07-29 ~ now
    IIF 5 - director → ME
  • 8
    2nd Floor Windsor House, Lower Pollet, St Peter Port, Gy1 1wf
    Corporate (3 parents)
    Officer
    2016-01-12 ~ now
    IIF 29 - director → ME
  • 9
    Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-29 ~ now
    IIF 6 - director → ME
  • 10
    ALNERY NO. 2575 LIMITED - 2006-04-04
    Augentius Fund Administration Llp, Two, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 31 - director → ME
  • 11
    INTERCEDE 2465 LIMITED - 2013-05-21
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 16 - director → ME
Ceased 28
  • 1
    RUFFLER BANK PLC - 2009-06-24
    LORDSVALE FINANCE PLC - 1996-03-29
    Apex Plaza, Forbury Road, Reading
    Corporate (14 parents, 2 offsprings)
    Officer
    2009-05-20 ~ 2016-04-18
    IIF 8 - director → ME
  • 2
    ALDERMORE GROUP LIMITED - 2014-09-30
    AC ACQUISITIONS LIMITED - 2014-09-30
    Aldermore Bank Plc, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire
    Corporate (13 parents, 3 offsprings)
    Officer
    2008-12-03 ~ 2016-04-18
    IIF 2 - director → ME
  • 3
    ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED - 2010-08-31
    ABS FS LIMITED - 2009-09-14
    Apex Plaza, Forbury Road, Reading, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-05-21 ~ 2009-11-17
    IIF 24 - director → ME
  • 4
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 1 - Has significant influence or control OE
  • 5
    1 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    71,452 GBP2016-12-31
    Officer
    2007-11-12 ~ 2011-08-01
    IIF 25 - director → ME
    2007-11-12 ~ 2007-11-16
    IIF 40 - secretary → ME
  • 6
    BCW GROUP PLC - 2007-10-30
    BCW GROUP LIMITED - 2006-07-20
    APEX CREDIT MANAGEMENT LIMITED - 2006-07-04
    ANGLOPEN LIMITED - 2000-06-06
    1 Kings Hill Avenue, Kings Hill, West Malling, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,200,000 GBP2021-12-31
    Officer
    2007-11-13 ~ 2008-01-04
    IIF 23 - director → ME
    2007-11-13 ~ 2008-01-04
    IIF 41 - secretary → ME
  • 7
    ENTERPRISE COMMERCIAL MORTGAGES LIMITED - 2007-02-20
    BONDCO 1183 LIMITED - 2006-12-14
    Western House, Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2006-12-20 ~ 2007-05-09
    IIF 32 - director → ME
  • 8
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    Markerstudy House, Westerham Road, Sevenoaks, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-24 ~ 2016-12-31
    IIF 7 - director → ME
  • 9
    CABOT CREDIT MANAGEMENT PLC - 2018-07-20
    CABOT CREDIT MANAGEMENT LIMITED - 2017-11-09
    CABOT FINANCIAL GROUP LIMITED - 2011-07-29
    PALL MALL FINANCE HOLDINGS LIMITED - 2006-06-21
    ALNERY NO. 2580 LIMITED - 2006-04-04
    1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-06 ~ 2012-03-01
    IIF 30 - director → ME
  • 10
    PALL MALL FINANCE ACQUISITIONS LIMITED - 2006-06-21
    ALNERY NO. 2573 LIMITED - 2006-04-04
    1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-12 ~ 2012-03-01
    IIF 4 - director → ME
  • 11
    GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) FINANCE PLC - 2007-12-05
    TRUSHELFCO (NO.774) LIMITED - 1985-03-13
    8 Salisbury Square, London
    Dissolved corporate
    Officer
    2002-05-28 ~ 2004-03-10
    IIF 34 - director → ME
  • 12
    ALNERY NO. 2367 LIMITED - 2003-11-06
    8 Salisbury Square, London
    Dissolved corporate
    Officer
    2003-11-06 ~ 2004-03-10
    IIF 35 - director → ME
  • 13
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,000 GBP2016-12-31
    Officer
    2007-11-13 ~ 2008-01-04
    IIF 28 - director → ME
    2007-11-13 ~ 2007-12-16
    IIF 42 - secretary → ME
  • 14
    Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Corporate (5 parents)
    Officer
    2021-06-07 ~ 2024-06-24
    IIF 22 - director → ME
  • 15
    MEDITERRANEAN STRATEGY - 2018-04-26
    The Centre, Tigne Point, Sliema, Malta
    Corporate (8 parents)
    Officer
    2012-02-01 ~ 2014-02-26
    IIF 3 - director → ME
  • 16
    Cambridge House, Henry Street, Bath, Somerset
    Corporate (8 parents, 3 offsprings)
    Officer
    2021-04-29 ~ 2024-01-25
    IIF 13 - director → ME
  • 17
    ON LINE FINANCE LTD. - 1999-01-12
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate
    Officer
    2001-02-19 ~ 2004-03-10
    IIF 36 - director → ME
  • 18
    GMAC HOLDINGS UK LIMITED - 2017-11-27
    GMAC HOLDINGS (U.K.) LIMITED - 2007-12-05
    ON:LINE FINANCE HOLDINGS LIMITED - 2004-08-11
    ON-LINE FINANCE HOLDINGS LIMITED - 1999-06-21
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2001-02-19 ~ 2004-03-10
    IIF 37 - director → ME
  • 19
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-17 ~ 2009-04-29
    IIF 21 - director → ME
  • 20
    NOVIA FINANCIAL HOLDINGS LIMITED - 2025-01-24
    Cambridge House, Henry Street, Bath, Somerset
    Corporate (8 parents, 4 offsprings)
    Officer
    2021-04-29 ~ 2024-01-25
    IIF 12 - director → ME
  • 21
    DIRECT GROUP LIMITED - 2018-10-01
    DIRECT GROUP PLC - 2002-10-24
    THE DIRECT GROUP OF COMPANIES LIMITED - 1995-11-20
    DIRECT FINANCE AND INSURANCE SERVICES LIMITED - 1994-05-03
    1st Floor, Premier House, Carolina Court, Doncaster, South Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2004-04-05 ~ 2006-03-31
    IIF 19 - director → ME
  • 22
    DIRECT GROUP HOLDINGS LIMITED - 2019-01-24
    BROOMCO (2995) LIMITED - 2002-09-16
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-04-30 ~ 2006-03-31
    IIF 20 - director → ME
  • 23
    DIRECT GROUP INVESTMENT LIMITED - 2019-01-24
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-04-26 ~ 2006-03-31
    IIF 33 - director → ME
  • 24
    VAUXHALL FINANCE PLC - 2023-12-19
    GMAC UK PLC - 2017-11-27
    GENERALMOTORS ACCEPTANCE CORPORATION (U.K.) PLC - 2007-12-05
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Corporate (2 parents, 1 offspring)
    Officer
    2003-04-24 ~ 2004-03-10
    IIF 38 - director → ME
  • 25
    1 London Road Office Park, London Road, Salisbury, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    521,066 GBP2020-01-01 ~ 2020-12-31
    Officer
    2020-10-22 ~ 2021-05-06
    IIF 14 - director → ME
  • 26
    INTERCEDE 2463 LIMITED - 2013-07-11
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2015-10-22
    IIF 17 - director → ME
  • 27
    INTERCEDE 2462 LIMITED - 2013-07-11
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2015-10-22
    IIF 18 - director → ME
  • 28
    4th Floor Hylo 105 Bunhill Row, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-07-17 ~ 2015-10-22
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.