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 Keith Murray

    Related profiles found in government register
  • Mr Keith Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 1
  • Mr Keith Murray
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 72a Southgate, Hornsea, HU18 1AL, England

      IIF 2
  • Keith Gordon Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 3
  • Mr Brian Keith Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, King Street, Bridlington, East Yorkshire, YO15 2DE

      IIF 4
  • Mr Keith Brian Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Newbegin, Hornsea, HU18 1AG, England

      IIF 5
    • 72, Southgate, Hornsea, HU18 1AL, England

      IIF 6
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 7
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Crispin House, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

      IIF 8
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 9
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 10
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 11 IIF 12 IIF 13
    • Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

      IIF 22
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 23
    • Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 24
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 25 IIF 26
    • 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 27
    • 620, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU, United Kingdom

      IIF 28
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 29 IIF 30 IIF 31
  • Dearling, Keith Murray
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Keith Brian
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, King Street, Bridlington, East Yorkshire, YO15 2DE, England

      IIF 48
  • Murray, Keith Brian
    British estate agents born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road Lissett, Driffield, North Humberside, YO25 8PX

      IIF 49
  • Murray, Keith Brian
    British practice manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, England

      IIF 50
  • Murray, Keith Brian
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN, United Kingdom

      IIF 51
  • Dearling, Keith Murray
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pinfold Farm, Shocklach, Malpas, SY14 7BL

      IIF 52
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire, PR7 7NA

      IIF 53
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 54
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 55
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 56
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 57
  • Dearling, Keith Murray
    British finance born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Brick Lane Lower Kinnerton, Chester, CH4 9AE

      IIF 58
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 59
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 60
    • Burleigh House, Stretton Green, Tilston, Malpas, SY14 7JB, United Kingdom

      IIF 61
  • Murray, Keith
    English company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 72a Southgate, Hornsea, HU18 1AL, England

      IIF 62
  • Murray, Keith Brian
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, United Kingdom

      IIF 63
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 64 IIF 65
  • Murray, Keith Gordon
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 66
  • Murray, Keith Gordon
    British accountant

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 67
  • Murray, Keith Gordon

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,088,874 GBP2024-03-31
    Officer
    2010-05-04 ~ now
    IIF 28 - director → ME
  • 2
    INTELLIGENT FUNDING LIMITED - 2014-01-23
    ACCIDENT CREDIT LTD - 2013-05-03
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2010-05-11 ~ now
    IIF 30 - director → ME
  • 3
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Person with significant control
    2019-05-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,250 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 53 - director → ME
  • 6
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 19 - director → ME
  • 7
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (102 parents)
    Officer
    2004-10-11 ~ now
    IIF 52 - llp-member → ME
  • 8
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,047 GBP2023-12-31
    Person with significant control
    2018-07-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ELEANOR CHARLES HOMES (THE LAURELS) LTD - 2021-02-02
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (3 parents)
    Person with significant control
    2024-10-08 ~ 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
  • 13
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -922,099 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    2-4 Newbegin, Hornsea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,113 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    58a Flamborough Road, Bridlington, East Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 50 - director → ME
  • 16
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,365 GBP2016-03-31
    Officer
    2013-12-03 ~ dissolved
    IIF 12 - director → ME
  • 17
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 16 - director → ME
  • 18
    INTELLIGENT FUNDING LIFE LIMITED - 2015-10-01
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    2013-09-25 ~ dissolved
    IIF 13 - director → ME
  • 19
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-31 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    21 Forbes Place, Paisley, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,490 GBP2024-01-31
    Officer
    2007-01-15 ~ now
    IIF 64 - director → ME
    2007-01-15 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    116 Duke Street, Liverpool, Merseyside
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    599,249 GBP2023-08-31
    Officer
    2010-03-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,577 GBP2024-03-31
    Officer
    2006-03-08 ~ now
    IIF 7 - director → ME
    2006-03-08 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    16 Stanier Way, Chaddesden, Derby, England
    Corporate (8 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 57 - director → ME
  • 24
    21 Forbes Place, Paisley, Renfrewshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,290 GBP2023-12-31
    Officer
    2007-08-28 ~ now
    IIF 66 - director → ME
  • 25
    10 King Street, Bridlington, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 63 - llp-designated-member → ME
  • 26
    10 King Street, Bridlington, East Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    736,644 GBP2023-12-31
    Officer
    2013-01-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 24 - director → ME
  • 28
    72a Southgate, Hornsea, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 29
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 56 - director → ME
  • 30
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2015-06-11 ~ now
    IIF 54 - director → ME
  • 31
    SIMPSON JONES HOLDING COMPANY LIMITED - 2012-11-06
    St Helen's House, King Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 33 - director → ME
  • 32
    SIMPSON JONES PROBATE LIMITED - 2012-11-12
    St Helen's House, King Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 32 - director → ME
  • 33
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 29 - director → ME
Ceased 21
  • 1
    10BRIDGE PHYSIO LIMITED - 2020-03-17
    9 Alvanley Terrace, Frodsham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    105,713 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-27
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANTAGE MORTGAGE SERVICES LIMITED - 2004-07-01
    ADVANTAGE MORTGAGES DIRECT LIMITED - 1998-06-25
    I B NO. 14 LIMITED - 1996-05-01
    20 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-25 ~ 2005-12-06
    IIF 58 - director → ME
  • 3
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ 2023-02-16
    IIF 55 - director → ME
  • 4
    ALL CLUB TOGETHER LIMITED - 2011-08-24
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-10 ~ 2016-05-04
    IIF 18 - director → ME
  • 5
    CLYDE FOREST LIMITED - 1997-06-10
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14
    47 Broad Street, Bridgeton, Glasgow
    Corporate (5 parents)
    Officer
    1998-11-20 ~ 2005-05-20
    IIF 65 - director → ME
    1998-11-20 ~ 2005-05-20
    IIF 67 - secretary → ME
  • 6
    B4 COURT GROUP LIMITED - 2011-10-18
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    2014-03-31 ~ 2019-09-13
    IIF 10 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ 2014-01-03
    IIF 31 - director → ME
  • 8
    St Crispin House, St. Crispin Way, Haslingden, Rossendale
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-03-31
    IIF 8 - director → ME
  • 9
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    2-4 Newbegin, Hornsea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,113 GBP2023-09-30
    Officer
    2007-09-11 ~ 2012-09-30
    IIF 49 - director → ME
  • 10
    939 Spring Bank West, Hull, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    2011-09-05 ~ 2012-09-30
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,317 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 14 - director → ME
  • 12
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 21 - director → ME
  • 13
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,115 GBP2022-07-31
    Officer
    2013-03-01 ~ 2016-11-11
    IIF 15 - director → ME
  • 14
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2008-01-25 ~ 2018-11-29
    IIF 22 - director → ME
  • 15
    APG COLLEGE AVENUE LIMITED - 2023-06-21
    AAB SPORTS MANAGEMENT LIMITED - 2020-07-17
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -75,949 GBP2022-08-31
    Officer
    2016-10-19 ~ 2017-08-04
    IIF 9 - director → ME
    Person with significant control
    2016-10-19 ~ 2017-08-04
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,416,355 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTELLIGENT FUNDING RECOVERIES LIMITED - 2021-04-14
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-03-26
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    57 Brookfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    2018-12-27 ~ 2019-01-31
    IIF 26 - director → ME
  • 19
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2013-04-25 ~ 2015-05-29
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    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
  • 20
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ 2019-01-31
    IIF 25 - director → ME
  • 21
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    2016-01-08 ~ 2019-03-26
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.