logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Keith Murray

    Related profiles found in government register
  • 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 1
  • 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 2
    • 72, Southgate, Hornsea, HU18 1AL, England

      IIF 3
  • Dearling, Keith Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 4
    • 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

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

      IIF 6
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

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

      IIF 8
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 9
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 26 IIF 27
  • Dearling, Keith Murray
    British none born in August 1964

    Resident in England

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

    Resident in Scotland

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

      IIF 30
  • Mr Keith Murray
    English born in August 1964

    Resident in England

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

      IIF 31
  • Murray, Keith Brian
    British born in August 1964

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in England

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

    Resident in England

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

      IIF 50
  • Murray, Keith Gordon
    British born in August 1964

    Resident in Scotland

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

      IIF 51
    • 9, Kittochside Road, Clarkston, Glasgow, G76 9AT, Scotland

      IIF 52
  • 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 53
  • Murray, Keith
    English company director born in August 1964

    Resident in England

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

      IIF 54
  • 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 55
  • Dearling, Keith Murray
    British 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 56
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 57
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 58
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 59
  • 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 60
  • 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 61
  • Murray, Keith Gordon
    British born in August 1964

    Resident in United Kingdom

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

      IIF 62
  • 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 63
  • Murray, Keith Gordon
    British

    Registered addresses and corresponding companies
    • 9, Kittochside Road, Clarkston, Glasgow, G76 9AT, Scotland

      IIF 64
  • Murray, Keith Gordon
    British accountant

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

      IIF 65
  • 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 66
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 67
    • Burleigh House, Stretton Green, Tilston, Malpas, SY14 7JB, United Kingdom

      IIF 68
  • Murray, Keith Gordon

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

      IIF 69
child relation
Offspring entities and appointments 51
  • 1
    10BRIDGE LIMITED
    - now 08034973
    10BRIDGE PHYSIO LIMITED
    - 2020-03-17 08034973
    9 Alvanley Terrace, Frodsham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-05-27
    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
  • 2
    ACCIDENT CREDIT GROUP LTD
    07242638
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-05-04 ~ now
    IIF 8 - Director → ME
  • 3
    ACCIDENT CREDIT LIMITED
    - now 07250453
    INTELLIGENT FUNDING LIMITED
    - 2014-01-23 07250453
    ACCIDENT CREDIT LTD
    - 2013-05-03 07250453
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2010-05-11 ~ now
    IIF 9 - Director → ME
  • 4
    ADVANTAGE HOME LOANS LIMITED
    - now 03183696
    ADVANTAGE MORTGAGE SERVICES LIMITED
    - 2004-07-01 03183696
    ADVANTAGE MORTGAGES DIRECT LIMITED
    - 1998-06-25 03183696
    I B NO. 14 LIMITED
    - 1996-05-01 03183696
    20 Bank Street, London
    Dissolved Corporate (24 parents)
    Officer
    1996-04-25 ~ 2005-12-06
    IIF 61 - Director → ME
  • 5
    ADVANTAGE RENTAL PROPERTIES LIMITED
    12372821
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ 2023-02-16
    IIF 60 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    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
  • 6
    BERRY HILL PARK MANAGEMENT LTD
    11980022
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-05-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BIDME.COM LIMITED
    05337278
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-10-22 ~ now
    IIF 56 - Director → ME
  • 8
    BOOMAH LIMITED
    - now 07377832
    ALL CLUB TOGETHER LIMITED - 2011-08-24
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2011-10-10 ~ 2016-05-04
    IIF 18 - Director → ME
  • 9
    BOOMAH SA LIMITED
    08211125
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    CLYDE BERGEMANN LIMITED
    - now SC139238
    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
    Active Corporate (27 parents)
    Officer
    1998-11-20 ~ 2005-05-20
    IIF 63 - Director → ME
    1998-11-20 ~ 2005-05-20
    IIF 65 - Secretary → ME
  • 11
    D III LLP
    - now OC306992
    THE FILM DEVELOPMENT PARTNERSHIP III LLP
    - 2005-03-01 OC306992 OC304608... (more)
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (103 parents)
    Officer
    2004-10-11 ~ now
    IIF 50 - LLP Member → ME
  • 12
    DEBT SQUARED GROUP LIMITED
    - now 06729253
    B4 COURT GROUP LIMITED - 2011-10-18
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2014-03-31 ~ 2019-09-13
    IIF 7 - Director → ME
    Person with significant control
    2018-07-26 ~ 2019-09-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DIGITALISSUE LIMITED
    07298353
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2014-01-03
    IIF 27 - Director → ME
  • 14
    DIRECT BAILIFF SERVICES LIMITED
    04339300 10126723
    St Crispin House, St. Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (9 parents)
    Officer
    2014-03-31 ~ 2014-03-31
    IIF 10 - Director → ME
  • 15
    ELEANOR CHARLES GROUP LIMITED
    - now 06060515
    PANACEA LAND PROMOTIONS LIMITED
    - 2018-11-08 06060515
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
    - 2018-08-31 06060515
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-07-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ELEANOR CHARLES HOMES (BERRY HILL PARK) LTD
    11982596 16004601
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
    11982874
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ELEANOR CHARLES HOMES (THE HOLLIES) LTD
    - now 11982943
    ELEANOR CHARLES HOMES (THE LAURELS) LTD
    - 2021-02-02 11982943
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED
    16004601 11982596
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-08 ~ 2025-08-12
    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
  • 20
    GLOBAL RECLAMATION GROUP LIMITED
    08420630
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HPS ESTATE AGENTS LIMITED
    - now 06366930
    HORNSEA PROPERTY SERVICES LTD
    - 2022-07-15 06366930
    2-4 Newbegin, Hornsea, England
    Active Corporate (6 parents)
    Officer
    2007-09-11 ~ 2012-09-30
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HPS MANAGEMENT & LETTINGS LTD
    07762704
    939 Spring Bank West, Hull, England
    Dissolved Corporate (7 parents)
    Officer
    2011-09-05 ~ 2012-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INSTANT SEARCHES LIMITED
    07875391
    58a Flamborough Road, Bridlington, East Yorks
    Dissolved Corporate (3 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 34 - Director → ME
  • 24
    INTELLIGENT FUNDING BUSINESS LIMITED
    08799944
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 25
    INTELLIGENT FUNDING CONSUMER LIMITED
    08682545
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 14 - Director → ME
  • 26
    INTELLIGENT FUNDING GROUP LIMITED
    08681522
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 27
    INTELLIGENT FUNDING LEGAL LIMITED
    - now 08704675
    INTELLIGENT FUNDING LIFE LIMITED
    - 2015-10-01 08704675
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 28
    INTELLIGENT FUNDING MOTOR LIMITED
    08682541
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 21 - Director → ME
  • 29
    IVEST CAPITAL LIMITED
    07967026
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2016-11-11
    IIF 15 - Director → ME
  • 30
    JBKD LIMITED
    08091138
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 31
    KCM ENERGY LIMITED
    SC314604
    21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-01-15 ~ now
    IIF 52 - Director → ME
    2007-01-15 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    KD MANAGEMENT SERVICES LIMITED
    07194636
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    KGM INTERIM MANAGEMENT LIMITED
    SC298349
    33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2006-03-08 ~ now
    IIF 51 - Director → ME
    2006-03-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LEGATUM CAPITAL LTD
    15320152
    16 Stanier Way, Chaddesden, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 58 - Director → ME
  • 35
    LOCHAVEN INTERNATIONAL LIMITED
    SC329980
    21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Officer
    2007-08-28 ~ now
    IIF 62 - Director → ME
  • 36
    MURRAY HILLS LLP
    OC363289
    10 King Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 37
    MURRAY HILLS SOLICITORS LIMITED
    08378879
    10 King Street, Bridlington, East Yorkshire
    Active Corporate (10 parents)
    Officer
    2013-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 38
    NETWORK DIGITAL MARKETING LIMITED - now
    WE ARE DISCOUNTS LIMITED
    - 2020-11-05 04009390 11088185... (more)
    BRINC LIMITED
    - 2017-12-18 04009390 11088185... (more)
    Huckletree Ancoats The Express Building, 9 Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2008-01-25 ~ 2018-11-29
    IIF 22 - Director → ME
  • 39
    NEW JERSEY HOLDINGS 4 LTD - now
    APG COLLEGE AVENUE LIMITED - 2023-06-21
    AAB SPORTS MANAGEMENT LIMITED
    - 2020-07-17 10435146
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-10-19 ~ 2017-08-04
    IIF 6 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-08-04
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 40
    ONE FINE DAY DEVELOPMENTS LTD
    09266642
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PJB GROUP HOLDINGS LIMITED - now
    INTELLIGENT FUNDING RECOVERIES LIMITED
    - 2021-04-14 08963669
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2019-03-26
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    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
  • 42
    RENOVER LIMITED
    07701233
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 24 - Director → ME
  • 43
    RESIDENTIAL SEARCH UK LIMITED
    11660508
    72a Southgate, Hornsea, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 44
    RIGHT HIRE CLAIMS LTD
    11742385
    2 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Officer
    2018-12-27 ~ 2019-01-31
    IIF 4 - Director → ME
  • 45
    RIGHT INHERITANCE LTD
    14240781
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-07-18 ~ now
    IIF 57 - Director → ME
  • 46
    RIGHT LEGAL GROUP LIMITED
    - now 08276948
    SD WILLS AND PROBATE LIMITED
    - 2017-03-31 08276948 10366995
    SIMPSON JONES SOLICITORS LIMITED
    - 2013-09-23 08276948
    SIMPSON JONES PROBATE LIMITED
    - 2013-06-19 08276948 07640654
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2015-06-11 ~ now
    IIF 59 - Director → ME
    2013-04-25 ~ 2015-05-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    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
  • 47
    SJH 12 LIMITED
    - now 07641121 07640654
    SIMPSON JONES HOLDING COMPANY LIMITED
    - 2012-11-06 07641121 08275950
    St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 48
    SJH 13 LIMITED
    - now 07640654 07641121
    SIMPSON JONES PROBATE LIMITED
    - 2012-11-12 07640654 08276948
    St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 49
    SMART FORCE MARKETING LTD - now
    RIGHT MOTOR CLAIMS LTD
    - 2020-05-18 11680860
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD
    - 2018-12-27 11680860
    163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-16 ~ 2019-01-31
    IIF 25 - Director → ME
  • 50
    WINCKLEY SQUARE APARTMENTS LIMITED - now
    INTELLIGENT RECOVERIES LIMITED
    - 2021-04-06 06865100
    NATIONWIDE H C E O LIMITED - 2015-10-21
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Officer
    2016-01-08 ~ 2019-03-26
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ZOO FINANCIAL GROUP LTD
    07248099
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-10 ~ dissolved
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.