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

Brodnicki, Peter Christopher Steven

    Related profiles found in government register
  • Brodnicki, Peter Christopher Steven
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place Pride Park, Derby, DE24 8QR

      IIF 1
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 2
    • icon of address 14 Park Close, Esher, Surrey, KT10 8LG

      IIF 3 IIF 4
  • Brodnicki, Peter Christopher Steven
    British chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brodnicki, Peter Christopher Steven
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 17
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 18
  • Brodnicki, Peter Christopher Steven
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 19
  • Brodnicki, Peter Christopher Steven
    British non executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place Pride Park, Derby, Derbyshire, DE24 8QR

      IIF 20
  • Brodnicki, Peter Christopher Steven
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 21 IIF 22
    • icon of address 53, North Street, Melbourne, Derbyshire, DE73 8FZ, United Kingdom

      IIF 23
  • Brodnicki, Peter Christopher Steven
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 24
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 25
  • Brodnicki, Peter Christopher Steven
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 26
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 27
  • Brodnicki, Peter Christopher Steven
    British company director of mortgage advice bureau ltd born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Derby, DE24 8QR, England

      IIF 28
  • Brodnicki, Peter Christopher Steven
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Brodnicki, Peter Christopher Steven
    British financial services director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 51
  • Brodnicki, Peter Christopher Steven
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 52
  • Brodnicki, Peter Christopher Steven
    British non executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 53
  • Brodnicki, Peter Christopher Steven
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 20 West Grove, Walton On Thames, Surrey, KT12 5NX

      IIF 54
  • Brodnicki, Peter Steven Christopher
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 55
  • Brodnicki, Peter Steven Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Brodnicki
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Ridge, 12 Birds Hill Drive, Oxshott, Leatherhead, KT22 0SP, England

      IIF 60
  • Mr Peter Christopher Steven Brodnicki
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 61 IIF 62 IIF 63
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 68
    • icon of address 53, North Street, Melbourne, DE73 8FZ, United Kingdom

      IIF 69
    • icon of address C/o Hunters Property Group Limited, Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 70
  • Mr Peter Steven Christopher Brodnicki
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place Pride Park, Derby, DE24 8QR

      IIF 71
    • icon of address 12, Birds Hill Drive, Oxshott, Leatherhead, KT22 0SP, England

      IIF 72
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 56 - Director → ME
  • 2
    HLP DIRECT LIMITED - 2019-02-01
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    862,666 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    139,459 GBP2021-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 57 - Director → ME
  • 4
    MAB FINANCIAL PLANNING LIMITED - 2010-08-27
    MAB PRIVATE FINANCE LIMITED - 2008-10-31
    icon of address Capital House, Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,643,144 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,016 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    icon of address 61a South Street, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    744 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    CROWN ESTATE HOLDINGS LIMITED - 2021-03-26
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,542 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    MYDAS SYSTEMS LIMITED - 2004-04-22
    icon of address Capital House Pride Place, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 37 - Director → ME
  • 15
    MORTGAGE DISCOUNTS DIRECT LIMITED - 1998-06-01
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Unit 102, Rivington House Chorley New Road, Horwich, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 6 - Director → ME
  • 18
    FLUENT EQUITY RELEASE LIMITED - 2018-03-28
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 14 - Director → ME
  • 19
    FLUENT MONEY MANAGEMENT LIMITED - 2014-01-29
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 13 - Director → ME
  • 20
    PRESTIGE MONEY LIMITED - 2008-06-27
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 15 - Director → ME
  • 21
    FLUENT MORTGAGES LTD - 2017-12-08
    HALLHART MANAGEMENT LTD - 2009-03-09
    HALLHART MANAGEMENT LTD - 2009-03-05
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 102 Rivington House Chorley New Road, Horwich, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 7 - Director → ME
  • 23
    BRYTANNIC EXTRA FINANCE LIMITED - 2017-12-08
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    95,730 GBP2015-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 35 - Director → ME
  • 25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,389 GBP2023-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    icon of address 207 Cardinal Point Park Road, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    416,915 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 61a South Street, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,975 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 29 - Director → ME
  • 30
    L&P 84 LIMITED - 2003-03-02
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 22 - Director → ME
  • 34
    MAB WEALTH MANAGEMENT LIMITED - 2013-07-31
    icon of address Capital House, Pride Place, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 5 - Director → ME
  • 35
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address Capital House, Pride Place Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 20 - Director → ME
  • 37
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    NOTTCOR 158 LIMITED - 2001-05-02
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 1 - Director → ME
  • 38
    KEY FS LIMITED - 2007-01-10
    MORTGAGE ADVICE BUREAU LIMITED - 2001-05-02
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITED - 2000-10-25
    1001 MORTGAGES LIMITED - 1998-01-22
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 4 - Director → ME
  • 39
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 39 - Director → ME
  • 40
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 17 - Director → ME
  • 41
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 43
    DAVIS & DI NELLO LIMITED - 2020-10-20
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,264 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 12 - Director → ME
  • 45
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 8 - Director → ME
  • 46
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 33 - Director → ME
  • 47
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,031,760 GBP2024-03-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 50 - Director → ME
  • 48
    icon of address Capital House Pride Place, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 52 - Director → ME
  • 49
    icon of address C/o Hunters Property Group Limited Apollo House, Eboracum Way, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 32 - Director → ME
  • 51
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 19 - Director → ME
  • 52
    IVORYSTAR LIMITED - 2015-11-19
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 9 - Director → ME
  • 53
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    216,425 GBP2021-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 58 - Director → ME
  • 54
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,813 GBP2024-06-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 48 - Director → ME
  • 55
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 43 - Director → ME
Ceased 11
  • 1
    icon of address 484 Stanton Road, Stapenhill, Burton On Trent, Stanton Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2021-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-03-03
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 2
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2025-01-02
    IIF 16 - Director → ME
  • 3
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2023-12-31
    Officer
    icon of calendar 2010-03-20 ~ 2014-08-11
    IIF 51 - Director → ME
  • 4
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2016-07-31
    IIF 28 - Director → ME
  • 5
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-01-18
    IIF 25 - Director → ME
  • 6
    icon of address 214 Burton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2003-04-09
    IIF 54 - Director → ME
  • 7
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-18
    IIF 40 - Director → ME
  • 8
    MAB WEALTH MANAGEMENT LIMITED - 2019-12-10
    icon of address 12-14 Upper Marlborough Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,052 GBP2023-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-02
    IIF 21 - Director → ME
  • 9
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    NOTTCOR 158 LIMITED - 2001-05-02
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    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
  • 10
    BRIEFYOURMARKET LIMITED - 2024-06-07
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-11
    IIF 24 - Director → ME
  • 11
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,813 GBP2024-06-30
    Officer
    icon of calendar 2022-05-18 ~ 2022-07-13
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.