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

Hughes, Stephen James

    Related profiles found in government register
  • Hughes, Stephen James
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry House, Harry Weston Road, Binley, Coventry, CV3 2TQ, England

      IIF 1 IIF 2
    • Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom

      IIF 3
    • 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hughes, Stephen James
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tawelfan, Tircoed Village, Swansea, SA4 9XY

      IIF 7
  • Hughes, Stephen James
    British building society group finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Po Box 89, Queen Street, Cardiff, CF10 1UA, United Kingdom

      IIF 8
  • Hughes, Stephen James
    British ceo born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Court, Binley Business Park, Coventry, CV3 2UN, England

      IIF 9
  • Hughes, Stephen James
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Queen Street, Cardiff, CF10 1UA

      IIF 10
    • 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Hughes, Stephen James
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Queen Street, Cardiff, CF10 1UA

      IIF 55
  • Hughes, Stephen Iain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 56
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 60
  • Hughes, Stephen Iain
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 61
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 62
  • Mr Stephen James Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Binley Business Park, Coventry, CV3 2TQ, England

      IIF 63
  • Hughes, Stephen Iain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 64 IIF 65
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 66
  • Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 67 IIF 68
  • Hughes, Stephen Iain
    British director born in December 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • 24, Hogarth Close, Welligborough, Northants, NN8 4UG, United Kingdom

      IIF 69
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 70
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 71
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 62
  • 1
    ARKOSE FUNDING LIMITED
    08505041
    C/o Deloitte Llp 1, New Street Square, London
    Dissolved Corporate (20 parents)
    Officer
    2013-04-25 ~ 2017-09-04
    IIF 8 - Director → ME
  • 2
    AUTOPLANT RECRUIT LIMITED
    07796146
    3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 61 - Director → ME
  • 3
    AUTOTECH ACADEMY LIMITED
    13192895
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AUTOTECH CONNECT LIMITED
    15186465
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    AUTOTECH GROUP LIMITED
    13193017
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    160,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AUTOTECH MOBILE LIMITED
    16705232
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 64 - Director → ME
  • 7
    AUTOTECH RECRUIT LIMITED
    07463246
    Libra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Officer
    2010-12-08 ~ 2010-12-15
    IIF 69 - Director → ME
    2010-12-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AUTOTECH TRAINING LIMITED
    13192579
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -243,668 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BROKERPOINT LIMITED
    06402380
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BULMER VERMONT LIMITED
    - now 03564128
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2003-05-27 ~ 2003-12-17
    IIF 7 - Director → ME
  • 11
    BUSINESS IN THE COMMUNITY
    01619253 02210750
    137 Shepherdess Walk, London
    Active Corporate (149 parents, 4 offsprings)
    Officer
    2014-11-17 ~ 2020-02-06
    IIF 10 - Director → ME
  • 12
    CHOICES TOTAL MORTGAGE DELIVERY COMPANY LIMITED
    06379646 04845380
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    COVENTRY BUILDING SOCIETY COVERED BONDS LLP
    OC337802
    Oakfield House, Binley Business Park, Coventry, England
    Active Corporate (13 parents)
    Person with significant control
    2020-06-01 ~ now
    IIF 63 - Has significant influence or control OE
  • 14
    ENERGY ASSESS WALES LIMITED
    06172952
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 28 - Director → ME
  • 15
    GODIVA MORTGAGES LIMITED
    05830727
    Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 2 - Director → ME
  • 16
    HALIFAX GENERAL INSURANCE SERVICES LIMITED
    - now 02791889
    PLANPREFER LIMITED - 1993-04-20
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (78 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 53 - Director → ME
  • 17
    HALIFAX JERSEY HOLDINGS LIMITED
    FC024976
    First Floor, Wellington House, 17 Union Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (13 parents)
    Officer
    2009-06-30 ~ 2011-10-11
    IIF 14 - Director → ME
  • 18
    HBOS GI PLC
    - now 03029439
    CHH HOLDINGS PLC - 2004-07-06
    ST ANDREW'S HOLDINGS PLC - 1996-12-31
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 51 - Director → ME
  • 19
    HOME INFORMATION PACK WALES LIMITED
    04844857
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 32 - Director → ME
  • 20
    HUGHES PROPERTY SERVICES LIMITED
    11817595
    24 Lakeside, Overstone, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,667 GBP2025-02-28
    Officer
    2019-02-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 21
    ITL MORTGAGES LIMITED
    - now 02321779
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (39 parents)
    Officer
    2020-04-20 ~ now
    IIF 1 - Director → ME
  • 22
    LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED - now
    LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED
    - 2013-09-23 01628564 02376164
    TSB TRUST COMPANY LIMITED - 1998-01-01
    TSB LIFE LIMITED - 1982-10-01
    25 Gresham Street, London, United Kingdom
    Active Corporate (83 parents, 5 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 50 - Director → ME
  • 23
    LLOYDS BANK GENERAL INSURANCE LIMITED - now
    LLOYDS TSB GENERAL INSURANCE LIMITED
    - 2013-09-23 00204373
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    25 Gresham Street, London
    Active Corporate (103 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 49 - Director → ME
  • 24
    LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED - now
    LLOYDS TSB INSURANCE SERVICES (DIRECT) LIMITED
    - 2013-09-23 02691627
    LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED - 1999-05-12
    DEBOTECH LIMITED - 1992-07-23
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 46 - Director → ME
  • 25
    LLOYDS BANK INSURANCE SERVICES LIMITED - now
    LLOYDS TSB INSURANCE SERVICES LIMITED
    - 2013-09-23 00968406
    LLOYDS BANK INSURANCE SERVICES LIMITED - 1998-11-02
    E.R.C. NOMINEES LIMITED - 1977-12-31
    25 Gresham Street, London
    Active Corporate (62 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 52 - Director → ME
  • 26
    LOAN LINK LIMITED
    - now 04072268
    REDI-25 LIMITED - 2000-11-06
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (20 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 62 - Director → ME
  • 27
    MENTOR PROFESSIONAL SERVICES LIMITED
    - now 03164540
    NWS 204 LIMITED - 1998-06-01
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    2009-06-24 ~ 2011-10-11
    IIF 47 - Director → ME
  • 28
    MONEY PILOT FINANCIAL LIMITED
    05899535
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 29
    MONEY PILOT INSURANCE SERVICES LIMITED
    05899555
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 37 - Director → ME
  • 30
    MONEYPILOT LIMITED
    05757948
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 23 - Director → ME
  • 31
    MORTGAGE PILOT LIMITED
    05899592
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 20 - Director → ME
  • 32
    NEMO PERSONAL FINANCE LIMITED
    - now 05188059
    EVER 2426 LIMITED - 2004-11-18
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (25 parents)
    Officer
    2016-05-03 ~ 2018-09-25
    IIF 55 - Director → ME
  • 33
    PRINCIPALITY (IFA SERVICES) LIMITED
    - now 03164138 02886134
    MINIBETTER LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 38 - Director → ME
  • 34
    PRINCIPALITY (LIFE & PENSIONS) LIMITED
    02568390
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 43 - Director → ME
  • 35
    PRINCIPALITY ASSET MANAGEMENT LIMITED
    - now 03125356 01453551
    DISKNEXT LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 19 - Director → ME
  • 36
    PRINCIPALITY BANK LIMITED
    02609404
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 25 - Director → ME
  • 37
    PRINCIPALITY DIRECT LIMITED
    - now 03586519
    WINDOWCUSTOM LIMITED - 1998-07-30
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 33 - Director → ME
  • 38
    PRINCIPALITY ESTATE AGENCY LIMITED
    - now 01891592
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 30 - Director → ME
  • 39
    PRINCIPALITY FINANCIAL MANAGEMENT LIMITED
    05238712
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 26 - Director → ME
  • 40
    PRINCIPALITY GROUP LIMITED
    09495461
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 44 - Director → ME
  • 41
    PRINCIPALITY HOMES LTD
    - now 01888952
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 34 - Director → ME
  • 42
    PRINCIPALITY LIFE ASSURANCE SERVICES LIMITED
    - now 02946380
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 39 - Director → ME
  • 43
    PRINCIPALITY LIMITED
    - now 03363851
    GLORYFIRM LIMITED - 1997-07-03
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 24 - Director → ME
  • 44
    PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED
    01888953
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (17 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 29 - Director → ME
  • 45
    PRINCIPALITY MORTGAGE CORPORATION LIMITED
    07393878 02341261
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 16 - Director → ME
  • 46
    PRINCIPALITY PERSONAL LOANS LIMITED
    - now 02498138
    RATESINGLE LIMITED - 1990-08-22
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 18 - Director → ME
  • 47
    PRINCIPALITY PROPERTY DEVELOPMENT SERVICES LIMITED
    07244407
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 54 - Director → ME
  • 48
    PRINCIPALITY PROPERTY SALES LIMITED
    01891593
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 21 - Director → ME
  • 49
    PRINCIPALITY PROPERTY SERVICES LIMITED
    - now 04182281
    AWARDTREND LIMITED - 2001-07-17
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 40 - Director → ME
  • 50
    PRINCIPALITY PROPERTY SOLUTIONS LIMITED
    07296835
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 17 - Director → ME
  • 51
    PRINCIPALITY SURVEYORS HOME CONDITION REPORT LIMITED
    04844398
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 36 - Director → ME
  • 52
    PRINCIPALITY SURVEYORS LIMITED
    05885693
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 22 - Director → ME
  • 53
    PRINCIPALITY SYNDICATED LOANS LIMITED
    - now 02730190
    GRIDREACH LIMITED - 1992-08-17
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 42 - Director → ME
  • 54
    PRINCIPALTY INDEPENDANT FINANCIAL ADVISERS LIMITED
    07393858 01453551
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 15 - Director → ME
  • 55
    ST ANDREW'S GROUP LIMITED - now
    ST ANDREW'S GROUP PLC
    - 2016-09-30 03011193
    33 Old Broad Street, London
    Active Corporate (73 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 3 - Director → ME
  • 56
    ST ANDREW'S INSURANCE PLC
    - now 03104671
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    33 Old Broad Street, London
    Active Corporate (104 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 48 - Director → ME
  • 57
    ST ANDREW'S SHELL COMPANY LIMITED
    - now 02549040
    MICRAH SERVICES LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    2009-06-24 ~ 2011-10-11
    IIF 45 - Director → ME
  • 58
    THE CO-OPERATIVE BANK FINANCE P.L.C.
    - now 11598074
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2025-01-01 ~ 2025-06-02
    IIF 12 - Director → ME
    2025-08-01 ~ now
    IIF 4 - Director → ME
  • 59
    THE CO-OPERATIVE BANK HOLDINGS P.L.C.
    - now 10865342
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2025-01-01 ~ 2025-06-02
    IIF 11 - Director → ME
    2025-08-01 ~ now
    IIF 5 - Director → ME
  • 60
    THE CO-OPERATIVE BANK P.L.C.
    - now 00990937
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (112 parents, 34 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 6 - Director → ME
    2025-01-01 ~ 2025-06-02
    IIF 13 - Director → ME
  • 61
    THE PRINCIPALITY HOME INFORMATION PACK LIMITED
    04844394
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 27 - Director → ME
  • 62
    UK FINANCE LIMITED
    - now 10250295
    NEWTA LIMITED - 2019-01-28
    1 Angel Court, London, England
    Active Corporate (85 parents)
    Officer
    2020-05-07 ~ 2023-05-07
    IIF 9 - 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.