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

Mr Andrew James Smith

    Related profiles found in government register
  • 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 1 IIF 2
    • 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 3
    • 5th Floor, 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 4
    • Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 5
    • 27, Westcoombe Avenue, Wimbledon, London, SW20 0RQ

      IIF 6
    • Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 7
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR, United Kingdom

      IIF 8
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 9 IIF 10
    • Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 11 IIF 12 IIF 13
  • 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 14 IIF 15 IIF 16
    • 1, Beesons Yard, Hertford, SG14 1FA, England

      IIF 19
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 20
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 21
  • 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 22
  • 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 23
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 24 IIF 25 IIF 26
    • 1, Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 29
    • Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 30
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 31
  • 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 32
    • 1, 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 1 Beesons Yard, Priory Street, Hertford, SG14 1FA, England

      IIF 37 IIF 38
    • Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • Sussex Lodge, 2 Sussex Rd, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • The Beeches, Church Road, Barcombe, Lewes, East Sussex, BN8 5TS, England

      IIF 47
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, United Kingdom

      IIF 48
  • 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 49
  • 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 50 IIF 51
  • 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 52
  • 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 53
    • 10, Barley Meadows, Inkberrow, WR7 4DR, United Kingdom

      IIF 54 IIF 55
    • 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 56
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 57
    • 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Rawlings Office, Gunwharf Quays, Portsmouth, PO1 3TT, England

      IIF 61
    • 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 62 IIF 63 IIF 64
    • Flat 4, Willow Court, 37 Church Street, Welwyn, Hertfordshire, AL6 9LS, England

      IIF 65
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR

      IIF 66
    • 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, England

      IIF 67 IIF 68 IIF 69
    • Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 73
    • Brickbarns Farmhouse, Egdon, Worcester, WR7 4QR, England

      IIF 74
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR

      IIF 75
    • Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 76
    • Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 77
  • Andrew Smith
    British born in February 1956

    Resident in England

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

      IIF 78
  • 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 79
  • 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 80
    • 1, Beesons Yard, Hertford, SG14 1FA, England

      IIF 81
  • 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 82
  • Smith, Andrew Martin
    British solicitor born in January 1960

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

      IIF 83
  • 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 96
  • Smith, Andrew James
    British

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

      IIF 97
  • Smith, Andrew
    born in January 1960

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

      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 72 - 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 62 - 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 75 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - 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)
    Officer
    2013-03-11 ~ 2015-02-28
    IIF 43 - Director → ME
  • 5
    CYBER SAVVY LTD
    16787810
    1 Beesons Yard, Hertford, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors 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)
    Officer
    2002-09-30 ~ 2005-07-18
    IIF 63 - 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 96 - 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 76 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 47 - Director → ME
  • 10
    HEALTHY SAVVY LIMITED
    16157530
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 50 - Director → ME
  • 12
    HOME DRAWDOWN LTD
    11480075
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (5 parents)
    Officer
    2018-07-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    HOME SAVVY LIMITED
    12329704 15519226
    Peter Southgate, 23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    HOME SAVVY LIMITED
    15519226 12329704
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    INVEST SAVVY LIMITED
    15480195
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more 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)
    Officer
    2016-02-01 ~ 2016-06-09
    IIF 41 - 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 56 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 3 - 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
    2008-09-17 ~ 2009-12-31
    IIF 52 - Director → ME
    2011-02-15 ~ 2014-04-01
    IIF 61 - Director → ME
  • 19
    LIQUIDITY 4 LIFE LIMITED
    10589991
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (5 parents)
    Officer
    2017-01-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LOVE SAVVY LTD
    15822961
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    LZC GLOBAL LIMITED
    07962462
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 69 - Director → ME
  • 22
    LZC LIMITED
    07961360
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 70 - Director → ME
  • 23
    MINCHINHAMPTON RUGBY FOOTBALL CLUB LIMITED
    07383769
    Hollybush Crackstone, Minchinhampton, Stroud, England
    Active Corporate (26 parents)
    Officer
    2010-09-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 78 - Has significant influence or control OE
  • 24
    MIND SAVVY LIMITED
    15269202
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    MONEY SAVVY LIMITED
    11854725
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (5 parents)
    Officer
    2019-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 5 - 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
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ 2018-06-18
    IIF 39 - Director → ME
    Person with significant control
    2016-08-06 ~ 2018-02-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2016-08-05 ~ 2018-02-28
    IIF 4 - 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)
    Officer
    2003-08-26 ~ 2008-04-05
    IIF 83 - Director → ME
  • 28
    PENSION SAVVY LTD
    14973449
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 29
    PERSONAL BEST (UK) LIMITED
    05222147
    213 Sandbanks Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2004-09-03 ~ 2017-06-09
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PHYSICALLY SAVVY LIMITED
    15822928
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 32
    PICKLE SAVVY LIMITED
    16629967
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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 98 - LLP Designated Member → ME
  • 34
    POKER SAVVY LIMITED
    11947510 14561199
    23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-15 ~ 2021-08-03
    IIF 73 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 35
    POKER SAVVY LTD
    14561199 11947510
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2022-12-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors 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
    2-4 Cayton Street, London
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-06-06) ~ dissolved
    IIF 64 - Director → ME
  • 37
    PROPERTY SAVVY LIMITED
    15448299
    1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - 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 51 - Director → ME
  • 39
    SAVVY SAVERS LIMITED
    15502205
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    SAVVYBRAND LTD
    15675757
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 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 ~ 2014-04-07
    IIF 54 - Director → ME
    2014-04-07 ~ 2016-08-30
    IIF 71 - 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 57 - 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 55 - 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)
    Officer
    2014-10-16 ~ 2016-08-30
    IIF 46 - 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 44 - Director → ME
    IIF 68 - 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 58 - 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)
    Officer
    2014-10-03 ~ 2016-08-30
    IIF 45 - 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 59 - 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 60 - Director → ME
  • 50
    SEXYSAVVY LIMITED
    15650625
    1 1 Beesons Yard, Priory Street, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 51
    SNAGG FREE LTD
    09819941
    Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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 48 - 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 66 - 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 42 - 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)
    Officer
    2013-09-28 ~ now
    IIF 79 - Director → ME
  • 56
    WEALTH HOLDINGS BUSINESS SERVICES LTD
    14708792
    Basement Flat, 3, Worcester Terrace, Bristol, England
    Active Corporate (6 parents)
    Officer
    2023-03-06 ~ 2025-11-14
    IIF 32 - Director → ME
  • 57
    WEALTH HOLDINGS INC LIMITED
    12288339
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (5 parents)
    Officer
    2019-10-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (6 parents)
    Officer
    2008-06-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 59
    WEALTH SAVVY LIMITED
    14614238
    1 Beesons Yard, Priory Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 60
    WEALTH SENTINEL LIMITED
    08338142 09165361
    Brickbarns Business Centre, Egdon, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-01-05 ~ dissolved
    IIF 74 - Director → ME
  • 61
    YOIN LIMITED
    08100480
    10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 67 - 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 53 - Director → ME
  • 63
    ZEN WEALTH INTERNATIONAL LTD
    08136874
    27 Westcoombe Avenue, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.