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

Mr Mathew George Rees

    Related profiles found in government register
  • Mr Mathew George Rees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beneficial Office Suites 3, Davenport Ave, Withington, Manchester, M20 3ET, United Kingdom

      IIF 1
    • icon of address Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 2
    • icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, England

      IIF 3
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 4
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 1, 1 Grove St, Wilmslow, SK9 1DU, England

      IIF 13
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 14 IIF 15 IIF 16
  • Mr Mathew George Rees
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marshall Street, Unit 5, Birkenhead, Merseyside, CH41 4JW, United Kingdom

      IIF 20
  • Mr Matthew George Rees
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 21
  • Mr Mathew Rees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bath Street, Hale, Altrincham, WA14 2EJ, England

      IIF 22
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 23
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 24
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 30
  • Rees, Mathew George
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 31
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 32
    • icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 33
  • Rees, Mathew George
    English entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Mathew George
    English property consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beneficial Office Suites 3, Davenport Ave, Withington, Manchester, M20 3ET, United Kingdom

      IIF 63
  • Martin Gees
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Wilsow Rd, Manchester, MK20 3BW, England

      IIF 64
  • Rees, Mathew George
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marshall Street, Unit 5, Birkenhead, Merseyside, CH41 4JW, United Kingdom

      IIF 65
    • icon of address Stewart House, 139 Tonge Moor Rd, Bolton, BL2 2HR, England

      IIF 66
    • icon of address 21, Shipton Close, Great Sankey, Warrington, WA5 8XS, England

      IIF 67
  • Rees, Mathew George
    British consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 68
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 69
    • icon of address C/o Davis Permanent Cosmetics, 82 Stockport Road, Cheadle, SK8 2AJ, England

      IIF 70
    • icon of address 21, Shipton Close, Great Sankey, Warrington, WA5 8XS, United Kingdom

      IIF 71
  • Rees, Mathew George
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, United Kingdom

      IIF 72
  • Rees, Mathew George
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 73
  • Mr Mathew George Rees
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 74
  • Rees, Mathew
    English entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bath Street, Hale, Altrincham, WA14 2EJ, England

      IIF 75
    • icon of address Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 76
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 82
  • Rees, Mat
    English consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 83 IIF 84
  • Rees, Mathew George
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 85
  • Rees, Mathew
    British company director born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 86
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG, England

      IIF 87 IIF 88
  • Rees, Mathew
    British management born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG

      IIF 89
  • Rees, Mathew
    British managing director born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG

      IIF 90
  • Rees, Mathew
    English consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Rd, Bolton, BL2 2HR, England

      IIF 91
  • Rees, Mathew

    Registered addresses and corresponding companies
    • icon of address 2, Beaumont Way, Darwen, Lancashire, BB3 3SG, England

      IIF 92 IIF 93
    • icon of address 139 Tonge Moor Rd, Bolton, Lancshire, BL2 2HR

      IIF 94
    • icon of address Beneficial Office Suites 3, Davenport Avenue, Manchester, M20 3ET, United Kingdom

      IIF 95
    • icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 96
  • Rees, Mat

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    BENEFICIAL ADVICE LTD - 2018-01-11
    icon of address 410 Wilsow Rd, Winchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    BENEFICIAL ESTATES (SMEATONS) LTD - 2021-10-15
    BENEFICIAL ESTATES (BROADWAY) LTD - 2022-08-18
    BENEFICIAL ESTATES (PORTHMINSTER) LTD - 2022-05-17
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,710 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BENEFICIAL ESTATES (HARTLEY) LTD - 2022-08-18
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BENEFICIAL MORTGAGE NETWORK LTD - 2020-04-08
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    THE DA SUPPORT NETWORK LTD - 2020-03-20
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,973 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 46 - Director → ME
  • 9
    BENEFICIAL ESTATES (BOLTON) LTD - 2020-04-08
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,831 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 50 - Director → ME
  • 10
    BENEFICIAL ESTATES (H1) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    BENEFICIAL ESTATES (H2) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove St, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    BENEFICIAL ESTATES (H3) LTD - 2022-08-30
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BENEFICIAL ESTATES (H4) LTD - 2022-08-31
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 96 - Secretary → ME
  • 15
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Unit 1, 1 Grove Street, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BENEFICIAL LIFE (LONDON) LTD - 2022-05-09
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    182,569 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 53 - Director → ME
  • 24
    THE DA SUPPORT NETWORK LTD - 2019-11-25
    THE DA ARM LTD - 2019-06-04
    PROMINENCY LTD - 2020-03-20
    PEMBROKESHIRE RETIREMENT PLANNING LTD - 2019-06-03
    icon of address 5 Davenport Avenue, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,595 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 36 - Director → ME
  • 26
    IGNITE MORTGAGES LTD - 2025-07-14
    CHORLEY MORTGAGE CO LTD - 2024-09-10
    CHORLEY MORTGAGE CO LTD - 2022-07-01
    WILMSLOW MORTGAGE CO LTD - 2022-07-08
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,957 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 21 Shipton Close, Great Sankey, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 67 - Director → ME
  • 28
    icon of address 139 Tonge Moor Rd, Bolton, Lancshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-13 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 29
    MY LEGAL CO (WILMSLOW) LTD - 2025-03-31
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 37 - Director → ME
  • 30
    PROFESSIONAL FINANCIAL ADVICE LTD. - 2011-03-22
    CITRI BROKERS LTD - 2010-10-14
    icon of address Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 92 - Secretary → ME
  • 31
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 32
    REES HUDSON LTD - 2024-12-03
    icon of address Suite 1, The Studios, 16a Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -394,543 GBP2024-12-31
    Officer
    icon of calendar 2020-03-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2010-02-06 ~ dissolved
    IIF 97 - Secretary → ME
  • 36
    icon of address Style House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 73 - Director → ME
  • 37
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 43 - Director → ME
Ceased 27
  • 1
    AMBER FINANCE.CO.UK LIMITED - 2009-07-11
    AMBER FINANCE CO. UK LIMITED - 2006-01-16
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2010-09-05
    IIF 89 - Director → ME
  • 2
    icon of address Unit 1 Marshall Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,118 GBP2020-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2013-09-09
    IIF 84 - Director → ME
    icon of calendar 2013-09-15 ~ 2017-03-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-08-06 ~ 2024-12-31
    IIF 74 - Has significant influence or control OE
  • 4
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,050 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-01-15
    IIF 77 - Director → ME
  • 5
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,042 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2024-02-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2024-02-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,013 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BENEFICIAL LIFE (LONDON) LTD - 2022-05-09
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    182,569 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-05 ~ 2025-03-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BOBBY CHARLTON SOCCER & SPORTS SCHOOLS LIMITED - 2005-05-24
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,084 GBP2020-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-02
    IIF 85 - Director → ME
  • 9
    icon of address Beneficial Office Suites 3, Davenport Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 95 - Secretary → ME
  • 10
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ 2024-12-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-12-01
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-31
    IIF 52 - Director → ME
  • 12
    IGNITE MORTGAGES LTD - 2025-07-14
    CHORLEY MORTGAGE CO LTD - 2024-09-10
    CHORLEY MORTGAGE CO LTD - 2022-07-01
    WILMSLOW MORTGAGE CO LTD - 2022-07-08
    icon of address Suite 1, The Studios, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,957 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-03-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address Hadfield Garinger Accountants, 131 Morris Green Lane, Bolton, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-05 ~ 2015-03-04
    IIF 66 - Director → ME
    icon of calendar 2012-06-14 ~ 2012-06-14
    IIF 68 - Director → ME
  • 14
    VITALITY LIFE SOLUTIONS LTD - 2014-11-11
    icon of address Tower Bridge House, St. Katharine's Way, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,791 GBP2015-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-12-31
    IIF 72 - Director → ME
  • 15
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Liquidation Corporate
    Equity (Company account)
    61,203 GBP2021-12-31
    Officer
    icon of calendar 2020-09-05 ~ 2021-11-20
    IIF 35 - Director → ME
  • 16
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,788 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-01-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-01-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HARTLEY PROPERTY GROUP LTD - 2024-09-16
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-12-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2024-12-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    CASTAWAY (ST MAWES) LTD - 2025-06-03
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2024-12-01
    IIF 10 - Right to appoint or remove directors OE
  • 19
    INFINITY HOME FINANCE LIMITED - 2015-06-26
    icon of address 4385, 08590160: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,536 GBP2016-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-11-01
    IIF 71 - Director → ME
  • 20
    ATTITUDE BEAUTIFUL LTD - 2016-08-25
    icon of address Stewarts House, 139 Tong Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-01
    IIF 83 - Director → ME
    icon of calendar 2013-12-15 ~ 2017-04-28
    IIF 70 - Director → ME
  • 21
    MY MORTGAGE CO (MANCHESTER) LTD - 2022-07-19
    BENEFICIAL MORTGAGES (MANCHESTER) LTD - 2022-01-07
    BENEFICIAL MORTGAGES (CHEADLE HULME) LTD - 2017-08-04
    icon of address 1 Marshall Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,113 GBP2020-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    icon of address 139 Tonge Moor Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,162 GBP2024-12-31
    Officer
    icon of calendar 2020-09-05 ~ 2022-05-31
    IIF 56 - Director → ME
  • 23
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-09-18
    IIF 87 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-09-18
    IIF 93 - Secretary → ME
  • 24
    icon of address 32 Bath Street, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319 GBP2021-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2022-06-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-06-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 7 Ganneys Meadow Road, Wirral, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-29 ~ 2014-05-14
    IIF 91 - Director → ME
  • 26
    icon of address Unit 1 Marshall Street, Unit 5, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187,961 GBP2019-05-31
    Officer
    icon of calendar 2013-09-05 ~ 2021-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    icon of address The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -394,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-15 ~ 2020-10-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.