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

Hogarth, Paul Henry

    Related profiles found in government register
  • Hogarth, Paul Henry
    British company director born in October 1959

    Registered addresses and corresponding companies
  • Hogarth, Paul Henry
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 20 IIF 21
  • Hogarth, Paul Henry
    British financial services born in October 1959

    Registered addresses and corresponding companies
    • icon of address Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 22
  • Hogarth, Paul Henry
    British financial services director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 23
  • Hogarth, Paul Henry
    British financial services joint chief born in October 1959

    Registered addresses and corresponding companies
    • icon of address Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 24
  • Hogarth, Paul Henry
    British sales director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 25
  • Hogarth, Paul Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address Glebe House, The Old Vicarage Lymm Road, Littlie Bollington, Cheshire, WA14 4SY

      IIF 26
  • Hogarth, Paul Henry
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 27
  • Hogarth, Paul Henry
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Holmes Chapel, Cheshire, CW4 8DP

      IIF 28 IIF 29 IIF 30
    • icon of address Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 32
    • icon of address Paradigm Court Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 33
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 34 IIF 35
    • icon of address Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 36
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 37
  • Hogarth, Paul Henry
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Holmes Chapel, CW4 8DP, England

      IIF 38 IIF 39
    • icon of address Paradigm House, Brooke Court, Wilmslow, SK9 3ND, England

      IIF 40
  • Hogarth, Paul Henry
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 41
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Hermitage, Hermitage Lane, Holmes Chapel, Crewe, CW4 8DP, England

      IIF 45
    • icon of address The Hermitage, Hermitage Lane, Holmes Chapel, CW4 8DP, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2nd Floor, Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 49 IIF 50
    • icon of address 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 51 IIF 52
    • icon of address 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 53
    • icon of address C/o Mosaic Private Equity Limited 10th, Floor, 3 Hardman Street Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 54
    • icon of address 207, Knutsford Rd, Warrington, WA4 2QL

      IIF 55
    • icon of address Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ

      IIF 56
    • icon of address Citation House, 1, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 57
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 58
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 59
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 60
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 61 IIF 62
    • icon of address Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 63
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 64 IIF 65 IIF 66
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 67
  • Hogarth, Paul Henry
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 120, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 68
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 69
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 70
  • Mr Paul Henry Hogarth
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 71 IIF 72
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 73
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 74
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 75
  • Mr Paul Hogarth
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engage Solutions Group Limited, Spring Gardens, Manchester, Greater Manchester, M2 2BQ, England

      IIF 76
  • Mr Paul Henry Hogarth
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Old Baths, Stamford Street West, Ashton Under Lyne, OL6 7FW, United Kingdom

      IIF 77
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 78
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 79
    • icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 80
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 81
    • icon of address Paradigm House, Brook Court, Lower Meadow Road, Handforth, Wilmslow, England And Wales, SK9 3ND, United Kingdom

      IIF 82
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND

      IIF 83
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 84
    • icon of address Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, United Kingdom

      IIF 85
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 86 IIF 87
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 88
    • icon of address Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 89
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 90
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 91
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 92
  • Paul Henry Hogarth
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 93
child relation
Offspring entities and appointments
Active 32
  • 1
    HOLMEBROOK CAPITAL LIMITED - 2018-11-27
    icon of address Engage Solutions Group Limited, Spring Gardens, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,841,253 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address Paradigm House Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Paradigm House Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,576,743 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,062,776 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARADIGM PENSIONS LLP - 2013-09-13
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    UTILICOMM LIMITED - 2012-09-14
    icon of address 10th Floor, 3 Hardman Street Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 54 - Director → ME
  • 8
    MODUS PRIVATE EQUITY LIMITED - 2008-12-12
    icon of address Paradigm House Brooke Court, Lower Meadow Road, Wilmslow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    126,252 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Paradigm House, Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    4,867,375 GBP2024-12-31
    Officer
    icon of calendar 1997-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Paradigm House, Brooke Court, Wilmslow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Paradigm House, Brooke Court, Wilmslow
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    PARADIGM PARTNERS LLP - 2016-01-13
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,766 GBP2024-04-30
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PARADIGM PARTNERS (WILMSLOW) LIMITED - 2016-01-13
    icon of address Paradigm House Brooke Court, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 41 - Director → ME
  • 17
    TATTON ASSET MANAGEMENT LIMITED - 2017-05-30
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    96,704 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 20
    icon of address Paradigm House Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    724,174 GBP2024-03-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    HORSFORTH FINANCIAL SERVICES LIMITED - 2007-09-28
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address 111 Piccadilly, Manchester, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -1,642,938 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,328,098 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    NADAL LISTCO LIMITED - 2017-05-31
    TATTON ASSET MANAGEMENT LIMITED - 2017-06-19
    icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -554,999 GBP2017-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 67 - Director → ME
  • 26
    AGHOCO 1130 LIMITED - 2013-04-03
    icon of address Paradigm House, Brooke Court, Wilmslow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 40 - Director → ME
  • 27
    TATTON CAPITAL PLC - 2013-03-27
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 69 - Director → ME
  • 28
    icon of address Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 59 - Director → ME
  • 29
    PRISM CAPITAL MANAGEMENT LIMITED - 2013-10-07
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 60 - Director → ME
  • 30
    MOSAIC ENVIRONMENTAL CONSULTANTS LIMITED - 2012-09-14
    icon of address Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,159 GBP2024-03-31
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Waterside Hotel, Wilmslow Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    263,564 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 38
  • 1
    ADVISOR CLOUD LIMITED - 2016-01-25
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -421,471 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-29
    IIF 55 - Director → ME
  • 2
    HADENCRAFT LIMITED - 2002-07-15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2011-01-26
    IIF 38 - Director → ME
  • 3
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-30
    IIF 15 - Director → ME
    icon of calendar 2001-11-05 ~ 2005-08-05
    IIF 24 - Director → ME
  • 4
    TASKBONUS LIMITED - 1991-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 2005-08-05
    IIF 4 - Director → ME
    icon of calendar ~ 1994-02-07
    IIF 19 - Director → ME
  • 5
    BANKHALL PMS LIMITED - 2010-03-31
    BUYCABIN LIMITED - 2010-03-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-14 ~ 2005-08-05
    IIF 2 - Director → ME
  • 6
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    DOCKCROWN LIMITED - 1993-04-02
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1997-07-30
    IIF 13 - Director → ME
    icon of calendar 1993-03-15 ~ 1993-10-11
    IIF 16 - Director → ME
    icon of calendar 2002-10-04 ~ 2005-08-05
    IIF 7 - Director → ME
    icon of calendar 1993-03-15 ~ 1993-10-11
    IIF 26 - Secretary → ME
  • 7
    CAERUS WEALTH GROUP LIMITED - 2011-07-05
    HOST FINANCIAL LIMITED - 2010-08-26
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-15
    IIF 68 - Director → ME
  • 8
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-05-16
    IIF 20 - Director → ME
  • 9
    BROOMCO (2379) LIMITED - 2000-12-14
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2012-12-22
    IIF 57 - Director → ME
  • 10
    CITATION PLC - 2012-12-19
    BROOMCO (965) LIMITED - 1995-10-03
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-12-22
    IIF 56 - Director → ME
  • 11
    PROFESSIONAL SUPPORT GROUP LIMITED - 2011-04-28
    BCN LIMITED - 2000-08-15
    IMPARTIAL LIMITED - 2000-03-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2005-08-05
    IIF 12 - Director → ME
  • 12
    icon of address Springfield House, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,522,810 GBP2024-03-31
    Officer
    icon of calendar 1996-08-19 ~ 2000-01-14
    IIF 8 - Director → ME
  • 13
    HOLMEBROOK CAPITAL LIMITED - 2018-11-27
    icon of address Engage Solutions Group Limited, Spring Gardens, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,841,253 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-07-07
    IIF 82 - Right to appoint or remove directors OE
  • 14
    icon of address The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2013-09-24
    IIF 30 - LLP Designated Member → ME
  • 15
    PLAS ISAF LIMITED - 2001-06-21
    icon of address 3rd Floor Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2007-05-09
    IIF 21 - Director → ME
  • 16
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-08-05
    IIF 3 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2005-08-05
    IIF 5 - Director → ME
  • 18
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2005-08-05
    IIF 22 - Director → ME
  • 19
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2010-10-27
    IIF 29 - LLP Designated Member → ME
  • 20
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1997-07-30
    IIF 14 - Director → ME
    icon of calendar 2002-10-04 ~ 2005-08-05
    IIF 25 - Director → ME
    icon of calendar ~ 1994-03-18
    IIF 17 - Director → ME
  • 21
    icon of address Heath House Congleton Road, Kermincham, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    564,303 GBP2020-08-31
    Officer
    icon of calendar 1996-09-04 ~ 2002-05-14
    IIF 11 - Director → ME
  • 22
    RISEPLAN LIMITED - 1991-06-26
    MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED - 1998-08-12
    BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED - 1993-04-23
    icon of address 6 Oriel Court, Omega Park, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,416,959 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-04-08
    IIF 18 - Director → ME
  • 23
    KEEP ON DRIVING LIMITED - 2008-06-12
    FREEMAN KEEP ON DRIVING LIMITED - 2017-09-12
    icon of address Freeman House 8 Oxford Court, Bishopsgate, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2025-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-14
    IIF 6 - Director → ME
  • 24
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2016-01-01
    IIF 35 - LLP Designated Member → ME
  • 25
    TATTON ASSET MANAGEMENT LIMITED - 2017-05-30
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2017-06-16
    IIF 65 - Director → ME
  • 26
    icon of address Paradigm House, Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-16
    IIF 44 - Director → ME
  • 27
    icon of address Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,353,084 GBP2018-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2019-12-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2005-08-05
    IIF 23 - Director → ME
  • 29
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-08-05
    IIF 9 - Director → ME
  • 30
    HEXAGON 234 LIMITED - 1999-09-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2005-08-05
    IIF 1 - Director → ME
  • 31
    PARADIGM FINANCIAL ADVISERS LIMITED - 2013-12-20
    CAERUS FINANCIAL LIMITED - 2019-06-27
    PARADIGM NETWORK SERVICES LIMITED - 2009-01-14
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-05-11
    IIF 48 - Director → ME
  • 32
    LANGDON ENTERPRISES LIMITED - 1995-12-07
    SKANDIA UK LIMITED - 2021-12-23
    SKANDIA (UK) HOLDINGS LIMITED - 2001-03-21
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2005-08-05
    IIF 10 - Director → ME
  • 33
    AGHOCO 1130 LIMITED - 2013-04-03
    icon of address Paradigm House, Brooke Court, Wilmslow
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 2nd Floor, Parkway House, Palatine Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,007 GBP2021-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2019-12-20
    IIF 49 - Director → ME
  • 35
    CEP NORTHWEST LIMITED - 2014-10-03
    UD ADVISORY GROUP LIMITED - 2015-11-10
    icon of address 2nd Floor, Parkway House Palatine Road, Northenden, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,981,558 GBP2023-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-04-25
    IIF 45 - Director → ME
    icon of calendar 2014-04-23 ~ 2019-12-20
    IIF 51 - Director → ME
    icon of calendar 2014-04-25 ~ 2014-04-25
    IIF 52 - Director → ME
  • 36
    UD ADVISORY (INTERNATIONAL) LIMITED - 2017-10-06
    UD ADVISORY LIMITED - 2014-10-31
    icon of address 2nd Floor, Parkway House, Palatine Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,947 GBP2021-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2019-12-20
    IIF 50 - Director → ME
  • 37
    icon of address 2nd Floor, Parkway House Palatine Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-12-20
    IIF 53 - Director → ME
  • 38
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2013-11-22
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.