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 Paul Martyn Burgess

    Related profiles found in government register
  • Mr Paul Martyn Burgess
    English born in July 1962

    Resident in England

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

      IIF 1
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

      IIF 6 IIF 7
    • icon of address The Stables, Widdington, Saffron Walden, CB11 3SU, England

      IIF 8 IIF 9 IIF 10
  • Mr Paul Martyn Burgess
    British born in July 1962

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address The Stables, Shipton Bridge Farm, Saffron Walden, CB11 3SU, United Kingdom

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

    Resident in England

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

    Resident in England

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

      IIF 17
  • Burgess, Paul Martyn
    British co director born in July 1962

    Resident in England

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

      IIF 18 IIF 19
  • Burgess, Paul Martyn
    British company director born in July 1962

    Resident in England

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

      IIF 20
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 21 IIF 22 IIF 23
    • icon of address Upton House, St Margaret's Road, Cromer, Norfolk, NR27 9WX, United Kingdom

      IIF 24
  • Burgess, Paul Martyn
    British director born in July 1962

    Resident in England

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

      IIF 25
  • Burgess, Paul Martyn
    British co director born in July 1962

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

      IIF 26
  • Burgess, Paul Martyn
    British company director born in July 1962

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

      IIF 27
  • Burgess, Paul Martyn
    British director born in July 1962

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

      IIF 28
  • Burgess, Paul Martyn
    British financial advisor born in July 1962

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

      IIF 29
  • Burgess, Paul Martyn
    British

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

      IIF 30
  • Burgess, Paul Martyn
    British co director

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

      IIF 31
  • Burgess, Paul Martyn
    British company director

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

      IIF 32 IIF 33
  • Burgess, Paul Martyn
    British company secretary

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

      IIF 34
  • Burgess, Paul Martyn
    British director

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

      IIF 35
  • Burgess, Paul Martyn
    British director co secretary

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

      IIF 36
  • Burgess, Paul Martyn
    British co director born in July 1962

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 47 IIF 48 IIF 49
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 51 IIF 52 IIF 53
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 55
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 56
    • icon of address The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, CB11 3SU, United Kingdom

      IIF 57
  • Burgess, Paul Martyn
    British director born in July 1962

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 66 IIF 67
  • Burgess, Paul
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 68
  • Burgess, Paul Martyn

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,004 GBP2016-04-30
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 44 - Director → ME
  • 2
    RIGHTSIDE FINANCIAL SERVICES LIMITED - 2019-02-21
    icon of address Horizon House Guardian Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Duff & Phelps Limited, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-04-30
    Officer
    icon of calendar 2000-09-07 ~ dissolved
    IIF 56 - Director → ME
  • 5
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,216,605 GBP2016-04-30
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 6
    HOLOMEX LIMITED - 2016-06-21
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 52 - Director → ME
  • 9
    PMI SONGS LTD - 2016-08-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 53 - Director → ME
  • 10
    WOODBROME LIMITED - 2009-01-19
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-02-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -606,036 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 37 - Director → ME
  • 12
    RECOVERIES LIMITED - 2016-07-26
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 55 - Director → ME
  • 13
    PMI (GTV) LTD - 2009-02-10
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    467,325 GBP2016-04-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 47 - Director → ME
  • 15
    PMI JETSTAR LTD - 2014-11-11
    GUT 2009 LIMITED - 2010-04-08
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 61 - Director → ME
  • 16
    CHAUDHRY YOUNG LIMITED - 2007-09-03
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 68 - Director → ME
  • 18
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 25 - Director → ME
  • 20
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 50 - Director → ME
  • 22
    WESTBURY SERVICES LIMITED - 2004-07-14
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Equity (Company account)
    481,086 GBP2023-07-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    900,838 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 38 - Director → ME
Ceased 29
  • 1
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,004 GBP2016-04-30
    Officer
    icon of calendar 1997-04-03 ~ 2009-11-25
    IIF 31 - Secretary → ME
  • 2
    icon of address 43 Woodland Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-03-25
    IIF 29 - Director → ME
    icon of calendar ~ 1998-06-11
    IIF 30 - Secretary → ME
  • 3
    icon of address 12 Palfrey Close, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -218,699 GBP2024-04-30
    Officer
    icon of calendar 2000-09-07 ~ 2004-04-28
    IIF 27 - Director → ME
    icon of calendar 2000-09-07 ~ 2004-04-28
    IIF 32 - Secretary → ME
  • 4
    HOYL FINANCIAL LTD - 2021-10-01
    HOYL NO.1 LTD - 2013-05-01
    PHOENIX ASSET MANAGEMENT LTD - 2012-05-09
    HANHAM LIMITED - 2009-02-02
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2008-10-17 ~ 2024-12-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2024-08-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CUE SONGS LIMITED - 2021-07-08
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    328,835 GBP2022-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-08-14
    IIF 48 - Director → ME
  • 6
    Q SONGS LTD - 2021-07-08
    PHOENIX MUSIC LTD - 2016-07-26
    BENEW LIMITED - 2012-07-17
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,954 GBP2022-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2020-04-06
    IIF 63 - Director → ME
  • 7
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 21 - Director → ME
  • 8
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-04-30
    Officer
    icon of calendar 2000-09-07 ~ 2009-11-25
    IIF 33 - Secretary → ME
  • 9
    HOYL INSURANCE BROKERS LTD - 2012-07-10
    PHOENIX INSURANCE BROKERS LTD - 2011-08-10
    ERABA LIMITED - 2010-05-04
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2013-01-21
    IIF 43 - Director → ME
    icon of calendar 2018-06-01 ~ 2024-12-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-08-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOYL LTD - 2020-03-25
    PHOENIX ETHICAL ADVISERS LTD - 2012-10-10
    PHOENIX INDEPENDENT ADVISERS LIMITED - 2005-01-28
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2020-04-15
    IIF 67 - Director → ME
    icon of calendar 2005-06-03 ~ 2009-11-25
    IIF 76 - Secretary → ME
    icon of calendar 2004-12-08 ~ 2005-05-06
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-09-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,216,605 GBP2016-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2009-11-25
    IIF 34 - Secretary → ME
  • 12
    MCM CAPITAL LTD - 2018-09-06
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2017-11-27 ~ 2024-12-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2024-08-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    PHOENIX NWD LIMITED - 2021-10-01
    COBRADOWN LIMITED - 2009-08-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,833 GBP2016-04-30
    Officer
    icon of calendar 2008-10-17 ~ 2022-12-12
    IIF 45 - Director → ME
    icon of calendar 2023-12-30 ~ 2024-09-02
    IIF 15 - Director → ME
  • 14
    PHOENIX PROPERTY (SOUTH) LTD - 2011-05-24
    PHOENIX MONEY LIMITED - 2005-11-18
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    108,985 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ 2024-12-31
    IIF 40 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HOYL UNDERWRITING MANAGEMENT LTD - 2021-09-03
    BERANIS LIMITED - 2012-05-04
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,063 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ 2024-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-10-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PHOENIX INDEPENDENT ADVISERS LTD - 2013-05-02
    PHOENIX ETHICAL LIMITED - 2005-02-04
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    518,863 GBP2016-04-30
    Officer
    icon of calendar 2005-01-27 ~ 2005-05-06
    IIF 28 - Director → ME
    icon of calendar 2024-09-13 ~ 2024-12-16
    IIF 17 - Director → ME
    icon of calendar 2005-01-27 ~ 2005-06-03
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PLAN-D LIMITED - 2020-11-13
    ABC1 2018 LIMITED - 2018-06-19
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2018-03-11 ~ 2024-12-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-08-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MACROBINS PLC - 2010-03-29
    PMP PLC - 2006-08-18
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,083,290 GBP2016-04-30
    Officer
    icon of calendar 2006-06-19 ~ 2024-12-12
    IIF 58 - Director → ME
  • 19
    PHOENIX (CORPORATE PLANNING) LIMITED - 2004-04-23
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,436,231 GBP2016-04-30
    Officer
    icon of calendar 2005-01-27 ~ 2024-12-12
    IIF 65 - Director → ME
    icon of calendar 2004-12-08 ~ 2009-11-25
    IIF 74 - Secretary → ME
  • 20
    PHOENIX (INTERLINK) LIMITED - 2004-05-05
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2024-12-12
    IIF 64 - Director → ME
    icon of calendar 2004-10-14 ~ 2009-11-25
    IIF 75 - Secretary → ME
  • 21
    WOODBROME LIMITED - 2009-01-19
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-11-25
    IIF 26 - Director → ME
  • 22
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2024-12-12
    IIF 42 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 69 - Secretary → ME
  • 23
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -606,036 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ 2009-11-25
    IIF 70 - Secretary → ME
  • 24
    PMI JETSTAR LTD - 2014-11-11
    GUT 2009 LIMITED - 2010-04-08
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2009-06-19 ~ 2009-11-25
    IIF 72 - Secretary → ME
  • 25
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2021-10-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2023-04-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-09-14 ~ 2024-09-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 23 - Director → ME
  • 27
    PHOENIX FINANCIAL ALCHEMY LIMITED - 2008-11-06
    icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -996,534 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2016-06-23
    IIF 66 - Director → ME
    icon of calendar 2005-01-27 ~ 2009-11-25
    IIF 36 - Secretary → ME
  • 28
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-06-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    MACROBINS CAPITAL LTD - 2013-03-15
    KENZOL LIMITED - 2013-03-08
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-03-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.