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 Keith Murray Dearling

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 15
    • 72, Southgate, Hornsea, HU18 1AL, England

      IIF 16
  • 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 17
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 18
    • Burleigh House, Stretton Green, Tilston, Malpas, SY14 7JB, United Kingdom

      IIF 19
  • Mr Keith Murray
    British born in August 1964

    Resident in Scotland

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

      IIF 20
  • Mr Keith Murray
    English born in August 1964

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23
    • 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 24
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 25
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 26
    • 620, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU, United Kingdom

      IIF 27
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 28
  • 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 42
    • Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 43
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 44
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 45 IIF 46
  • Dearling, Keith Murray
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 49
  • 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 50
  • 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 51
  • 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 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 Gordon
    British born in August 1964

    Resident in Scotland

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

      IIF 54
    • 9, Kittochside Road, Clarkston, Glasgow, G76 9AT, Scotland

      IIF 55
  • Murray, Keith
    English company director born in August 1964

    Resident in England

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

      IIF 56
  • Dearling, Keith Murray
    born in August 1964

    Resident in England

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

      IIF 57
  • 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 58
  • 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 59
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 60
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 61
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • Murray, Keith Gordon
    British

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

      IIF 67
  • Murray, Keith Gordon
    British accountant

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

      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)
    Equity (Company account)
    105,713 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-27
    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
  • 2
    ACCIDENT CREDIT GROUP LTD
    07242638
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    2,088,874 GBP2024-03-31
    Officer
    2010-05-04 ~ now
    IIF 27 - 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)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2010-05-11 ~ now
    IIF 28 - 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 64 - Director → ME
  • 5
    ADVANTAGE RENTAL PROPERTIES LIMITED
    12372821
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ 2023-02-16
    IIF 63 - Director → ME
    Person with significant control
    2019-12-20 ~ 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
  • 6
    BERRY HILL PARK MANAGEMENT LTD
    11980022
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    2019-05-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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)
    Equity (Company account)
    4,250 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 59 - 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 37 - Director → ME
  • 9
    BOOMAH SA LIMITED
    08211125
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 38 - Director → ME
  • 10
    CLYDE BERGEMANN LIMITED
    - now SC139238
    CLYDE FOREST LIMITED - 1997-06-10 SC039173
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28 SC039173
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14 SC273174, SC207320, SC247071... (more)
    47 Broad Street, Bridgeton, Glasgow
    Active Corporate (27 parents)
    Officer
    1998-11-20 ~ 2005-05-20
    IIF 66 - Director → ME
    1998-11-20 ~ 2005-05-20
    IIF 68 - Secretary → ME
  • 11
    D III LLP
    - now OC306992
    THE FILM DEVELOPMENT PARTNERSHIP III LLP
    - 2005-03-01 OC306992 OC308818, OC302920, OC304608
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (103 parents)
    Officer
    2004-10-11 ~ now
    IIF 57 - 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)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    2014-03-31 ~ 2019-09-13
    IIF 26 - Director → ME
    Person with significant control
    2018-07-26 ~ 2019-09-13
    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
  • 13
    DIGITALISSUE LIMITED
    07298353
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2014-01-03
    IIF 46 - 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 29 - 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)
    Equity (Company account)
    -3,060 GBP2024-12-31
    Person with significant control
    2018-07-09 ~ now
    IIF 6 - 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)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    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
  • 17
    ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
    11982874
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    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
  • 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 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - 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)
    Equity (Company account)
    -1,173,611 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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)
    Equity (Company account)
    -132,921 GBP2024-09-30
    Officer
    2007-09-11 ~ 2012-09-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - 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)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    2011-09-05 ~ 2012-09-30
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 16 - 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 51 - Director → ME
  • 24
    INTELLIGENT FUNDING BUSINESS LIMITED
    08799944
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,365 GBP2016-03-31
    Officer
    2013-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 25
    INTELLIGENT FUNDING CONSUMER LIMITED
    08682545
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,317 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 33 - Director → ME
  • 26
    INTELLIGENT FUNDING GROUP LIMITED
    08681522
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 35 - 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)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    2013-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 28
    INTELLIGENT FUNDING MOTOR LIMITED
    08682541
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 40 - Director → ME
  • 29
    IVEST CAPITAL LIMITED
    07967026
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,115 GBP2022-07-31
    Officer
    2013-03-01 ~ 2016-11-11
    IIF 34 - Director → ME
  • 30
    JBKD LIMITED
    08091138
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 31
    KCM ENERGY LIMITED
    SC314604
    21 Forbes Place, Paisley, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,490 GBP2024-01-31
    Officer
    2007-01-15 ~ now
    IIF 55 - Director → ME
    2007-01-15 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 20 - 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)
    Equity (Company account)
    1,229,406 GBP2024-08-31
    Officer
    2010-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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)
    Equity (Company account)
    6,577 GBP2024-03-31
    Officer
    2006-03-08 ~ now
    IIF 54 - 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 61 - Director → ME
  • 35
    LOCHAVEN INTERNATIONAL LIMITED
    SC329980
    21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,203,278 GBP2024-12-31
    Officer
    2007-08-28 ~ now
    IIF 65 - Director → ME
  • 36
    MURRAY HILLS LLP
    OC363289
    10 King Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 37
    MURRAY HILLS SOLICITORS LIMITED
    08378879
    10 King Street, Bridlington, East Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    812,874 GBP2024-12-31
    Officer
    2013-01-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 38
    NETWORK DIGITAL MARKETING LIMITED - now 04258190, 12743125
    WE ARE DISCOUNTS LIMITED
    - 2020-11-05 04009390 12743125, 11088185
    BRINC LIMITED
    - 2017-12-18 04009390 09857992, 11088185
    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 41 - Director → ME
  • 39
    NEW JERSEY HOLDINGS 4 LTD - now 11657777, 12208222, 12043361
    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)
    Equity (Company account)
    -75,949 GBP2022-08-31
    Officer
    2016-10-19 ~ 2017-08-04
    IIF 25 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-08-04
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - 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)
    Equity (Company account)
    -2,752,353 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 5 - 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)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-03-26
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    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
  • 42
    RENOVER LIMITED
    07701233
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 43 - Director → ME
  • 43
    RESIDENTIAL SEARCH UK LIMITED
    11660508
    72a Southgate, Hornsea, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 44
    RIGHT HIRE CLAIMS LTD
    11742385
    2 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    2018-12-27 ~ 2019-01-31
    IIF 23 - Director → ME
  • 45
    RIGHT INHERITANCE LTD
    14240781
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 60 - 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 08275950
    16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2015-06-11 ~ now
    IIF 62 - Director → ME
    2013-04-25 ~ 2015-05-29
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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 48 - 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 47 - 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 44 - 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)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    2016-01-08 ~ 2019-03-26
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 45 - 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.