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

Burgess, Paul Martyn

    Related profiles found in government register
  • Burgess, Paul Martyn
    English company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 1 IIF 2 IIF 3
  • Burgess, Paul Martyn
    English director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 4
  • Burgess, Paul Martyn
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 5
  • Burgess, Paul Martyn
    British co director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 6 IIF 7
  • Burgess, Paul Martyn
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, NR27 9WX, England

      IIF 8
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Upton House, St Margaret's Road, Cromer, Norfolk, NR27 9WX, United Kingdom

      IIF 12
  • Burgess, Paul Martyn
    British co director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 13
  • Burgess, Paul Martyn
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 14
  • Burgess, Paul Martyn
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 15
  • Burgess, Paul Martyn
    British financial advisor born in July 1962

    Registered addresses and corresponding companies
    • icon of address 10 Avondale Court, Upper Lattimore Road, St. Albans, Hertfordshire, AL1 3NU

      IIF 16
  • Burgess, Paul Martyn
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Paul Martyn
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Paul Martyn
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 46 Upton House, St Margarets Road, Cromer, NR27 9WX, United Kingdom

      IIF 37 IIF 38
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 39
    • icon of address The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, CB11 3SU, United Kingdom

      IIF 40
  • Burgess, Paul Martyn
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 41
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 42 IIF 43
  • Burgess, Paul Martyn
    British director co secretary born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 44 IIF 45
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 46 IIF 47
  • Burgess, Paul Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 10 Avondale Court, Upper Lattimore Road, St. Albans, Hertfordshire, AL1 3NU

      IIF 48
  • Burgess, Paul Martyn
    British co director

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 49
  • Burgess, Paul Martyn
    British company director

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 50 IIF 51
  • Burgess, Paul Martyn
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 52
  • Burgess, Paul Martyn
    British director

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 53
  • Burgess, Paul Martyn
    British director co secretary

    Registered addresses and corresponding companies
    • icon of address 56, Kingshill Avenue, St Albans, Hertfordshire, AL4 9QB

      IIF 54
  • Mr Paul Martyn Burgess
    English born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 55
    • icon of address The Basement Flat, North Lodge, North Lodge Park, Overstrand Road, Cromer, NR27 0AH, England

      IIF 56
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 57 IIF 58 IIF 59
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

      IIF 61 IIF 62
    • icon of address The Stables, Widdington, Saffron Walden, CB11 3SU, England

      IIF 63 IIF 64
  • Burgess, Paul Martyn

    Registered addresses and corresponding companies
  • Burgess, Paul
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 74
  • Mr Paul Martyn Burgess
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 46 Upton House, St Margarets Road, Cromer, NR27 9WX, United Kingdom

      IIF 75 IIF 76
    • icon of address The Stables, Shipton Bridge Farm, Saffron Walden, CB11 3SU, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 21
  • 1
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,004 GBP2016-04-30
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 2
    RIGHTSIDE FINANCIAL SERVICES LIMITED - 2019-02-21
    icon of address Horizon House Guardian Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Duff & Phelps Limited, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-04-30
    Officer
    icon of calendar 2000-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 5
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,216,605 GBP2016-04-30
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    HOLOMEX LIMITED - 2016-06-21
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 20 - Director → ME
  • 9
    PMI SONGS LTD - 2016-08-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 21 - Director → ME
  • 10
    WOODBROME LIMITED - 2009-01-19
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-02-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    RECOVERIES LIMITED - 2016-07-26
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 25 - Director → ME
  • 12
    PMI (GTV) LTD - 2009-02-10
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    467,325 GBP2016-04-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 17 - Director → ME
  • 14
    GUT 2009 LIMITED - 2010-04-08
    PMI JETSTAR LTD - 2014-11-11
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 27 - Director → ME
  • 15
    CHAUDHRY YOUNG LIMITED - 2007-09-03
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 74 - Director → ME
  • 17
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 5 - Director → ME
  • 19
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    900,838 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 26 - Director → ME
Ceased 30
  • 1
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,004 GBP2016-04-30
    Officer
    icon of calendar 1997-04-03 ~ 2009-11-25
    IIF 49 - Secretary → ME
  • 2
    icon of address 43 Woodland Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-03-25
    IIF 16 - Director → ME
    icon of calendar ~ 1998-06-11
    IIF 48 - Secretary → ME
  • 3
    icon of address 12 Palfrey Close, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -218,699 GBP2024-04-30
    Officer
    icon of calendar 2000-09-07 ~ 2004-04-28
    IIF 14 - Director → ME
    icon of calendar 2000-09-07 ~ 2004-04-28
    IIF 50 - Secretary → ME
  • 4
    PHOENIX ASSET MANAGEMENT LTD - 2012-05-09
    HANHAM LIMITED - 2009-02-02
    HOYL FINANCIAL LTD - 2021-10-01
    HOYL NO.1 LTD - 2013-05-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2008-10-17 ~ 2024-12-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2024-08-09
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUE SONGS LIMITED - 2021-07-08
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    328,835 GBP2022-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-08-14
    IIF 37 - Director → ME
  • 6
    Q SONGS LTD - 2021-07-08
    BENEW LIMITED - 2012-07-17
    PHOENIX MUSIC LTD - 2016-07-26
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,954 GBP2022-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2020-04-06
    IIF 43 - Director → ME
  • 7
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 9 - Director → ME
  • 8
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-04-30
    Officer
    icon of calendar 2000-09-07 ~ 2009-11-25
    IIF 51 - Secretary → ME
  • 9
    HOYL INSURANCE BROKERS LTD - 2012-07-10
    ERABA LIMITED - 2010-05-04
    PHOENIX INSURANCE BROKERS LTD - 2011-08-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2024-12-12
    IIF 3 - Director → ME
    icon of calendar 2009-06-11 ~ 2013-01-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-08-09
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PHOENIX INDEPENDENT ADVISERS LIMITED - 2005-01-28
    HOYL LTD - 2020-03-25
    PHOENIX ETHICAL ADVISERS LTD - 2012-10-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2020-04-15
    IIF 47 - Director → ME
    icon of calendar 2004-12-08 ~ 2005-05-06
    IIF 73 - Secretary → ME
    icon of calendar 2005-06-03 ~ 2009-11-25
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-09-07
    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
  • 11
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,216,605 GBP2016-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2009-11-25
    IIF 52 - Secretary → ME
  • 12
    MCM CAPITAL LTD - 2018-09-06
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2017-11-27 ~ 2024-12-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2024-08-09
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    COBRADOWN LIMITED - 2009-08-10
    PHOENIX NWD LIMITED - 2021-10-01
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,833 GBP2016-04-30
    Officer
    icon of calendar 2023-12-30 ~ 2024-09-02
    IIF 2 - Director → ME
    icon of calendar 2008-10-17 ~ 2022-12-12
    IIF 35 - Director → ME
  • 14
    PHOENIX PROPERTY (SOUTH) LTD - 2011-05-24
    PHOENIX MONEY LIMITED - 2005-11-18
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    108,985 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ 2024-12-31
    IIF 30 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BERANIS LIMITED - 2012-05-04
    HOYL UNDERWRITING MANAGEMENT LTD - 2021-09-03
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,063 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ 2024-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-10-14
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHOENIX ETHICAL LIMITED - 2005-02-04
    PHOENIX INDEPENDENT ADVISERS LTD - 2013-05-02
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    518,863 GBP2016-04-30
    Officer
    icon of calendar 2005-01-27 ~ 2005-05-06
    IIF 15 - Director → ME
    icon of calendar 2024-09-13 ~ 2024-12-16
    IIF 4 - Director → ME
    icon of calendar 2005-01-27 ~ 2005-06-03
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    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
  • 17
    ABC1 2018 LIMITED - 2018-06-19
    PLAN-D LIMITED - 2020-11-13
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2018-03-11 ~ 2024-12-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-08-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MACROBINS PLC - 2010-03-29
    PMP PLC - 2006-08-18
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,083,290 GBP2016-04-30
    Officer
    icon of calendar 2006-06-19 ~ 2024-12-12
    IIF 41 - Director → ME
  • 19
    PHOENIX (CORPORATE PLANNING) LIMITED - 2004-04-23
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,436,231 GBP2016-04-30
    Officer
    icon of calendar 2005-01-27 ~ 2024-12-12
    IIF 45 - Director → ME
    icon of calendar 2004-12-08 ~ 2009-11-25
    IIF 70 - Secretary → ME
  • 20
    PHOENIX (INTERLINK) LIMITED - 2004-05-05
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2024-12-12
    IIF 44 - Director → ME
    icon of calendar 2004-10-14 ~ 2009-11-25
    IIF 71 - Secretary → ME
  • 21
    WOODBROME LIMITED - 2009-01-19
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-11-25
    IIF 13 - Director → ME
  • 22
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2024-12-12
    IIF 32 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 65 - Secretary → ME
  • 23
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -606,036 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ 2025-10-03
    IIF 28 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 66 - Secretary → ME
  • 24
    GUT 2009 LIMITED - 2010-04-08
    PMI JETSTAR LTD - 2014-11-11
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2009-06-19 ~ 2009-11-25
    IIF 68 - Secretary → ME
  • 25
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2021-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ 2024-09-14
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-05-31 ~ 2023-04-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 11 - Director → ME
  • 27
    PHOENIX FINANCIAL ALCHEMY LIMITED - 2008-11-06
    icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -996,534 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2016-06-23
    IIF 46 - Director → ME
    icon of calendar 2005-01-27 ~ 2009-11-25
    IIF 54 - Secretary → ME
  • 28
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-06-26
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 29
    WESTBURY SERVICES LIMITED - 2004-07-14
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    481,086 GBP2023-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-10-03
    IIF 1 - Director → ME
  • 30
    MACROBINS CAPITAL LTD - 2013-03-15
    KENZOL LIMITED - 2013-03-08
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-03-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.