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

Hogarth, Paul Henry

    Related profiles found in government register
  • Hogarth, Paul Henry
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hermitage, Hermitage Lane, Holmes Chapel, CW4 8DP, England

      IIF 1 IIF 2
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND, England

      IIF 3
  • Hogarth, Paul Henry
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 4
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 5 IIF 6 IIF 7
    • The Hermitage, Hermitage Lane, Holmes Chapel, Crewe, CW4 8DP, England

      IIF 8
    • The Hermitage, Hermitage Lane, Holmes Chapel, CW4 8DP, England

      IIF 9 IIF 10 IIF 11
    • 2nd Floor, Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 12 IIF 13
    • 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 14 IIF 15
    • 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 16
    • C/o Mosaic Private Equity Limited 10th, Floor, 3 Hardman Street Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 17
    • 207, Knutsford Rd, Warrington, WA4 2QL

      IIF 18
    • Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ

      IIF 19
    • Citation House, 1, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 20
    • Paradigm House, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 21
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 22
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 23
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 24 IIF 25
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 26
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 27 IIF 28 IIF 29
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 30
  • Hogarth, Paul Henry
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 120, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 31
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 32
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 33
  • Hogarth, Paul Henry
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hermitage, Hermitage Lane, Holmes Chapel, Cheshire, CW4 8DP

      IIF 34 IIF 35 IIF 36
    • Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 38
    • Paradigm Court Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 39
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 40 IIF 41
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 42
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 43
  • Hogarth, Paul Henry
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 44
  • Hogarth, Paul Henry
    British company director born in October 1959

    Registered addresses and corresponding companies
  • Hogarth, Paul Henry
    British director born in October 1959

    Registered addresses and corresponding companies
    • Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 64 IIF 65
  • Hogarth, Paul Henry
    British financial services born in October 1959

    Registered addresses and corresponding companies
    • Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 66
  • Hogarth, Paul Henry
    British financial services director born in October 1959

    Registered addresses and corresponding companies
    • Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 67
  • Hogarth, Paul Henry
    British financial services joint chief born in October 1959

    Registered addresses and corresponding companies
    • Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 68
  • Hogarth, Paul Henry
    British sales director born in October 1959

    Registered addresses and corresponding companies
    • Withington Hall, Holmes Chapel Road Lower Withington, Chelford, Cheshire, SK11 9DS

      IIF 69
  • Mr Paul Henry Hogarth
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Old Baths, Stamford Street West, Ashton Under Lyne, OL6 7FW, United Kingdom

      IIF 70
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 71
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 72
    • Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 73
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 74
    • Paradigm House, Brook Court, Lower Meadow Road, Handforth, Wilmslow, England And Wales, SK9 3ND, United Kingdom

      IIF 75
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND

      IIF 76
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 77
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, United Kingdom

      IIF 78
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 79 IIF 80
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 81
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 82
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 83
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 84
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 85
  • Paul Henry Hogarth
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 86
  • Hogarth, Paul Henry
    British company director

    Registered addresses and corresponding companies
    • Glebe House, The Old Vicarage Lymm Road, Littlie Bollington, Cheshire, WA14 4SY

      IIF 87
  • Mr Paul Henry Hogarth
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Paradigm House, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 88 IIF 89
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 90
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 91
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 92
child relation
Offspring entities and appointments
Active 31
  • 1
    Paradigm House Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    Paradigm House Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2012-04-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Paradigm House, Brooke Court, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,576,743 GBP2024-03-31
    Officer
    2015-12-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,062,776 GBP2023-03-31
    Officer
    2018-07-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PARADIGM PENSIONS LLP - 2013-09-13
    29th Floor 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    UTILICOMM LIMITED - 2012-09-14
    10th Floor, 3 Hardman Street Spinningfields, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 17 - director → ME
  • 7
    MODUS PRIVATE EQUITY LIMITED - 2008-12-12
    Paradigm House Brooke Court, Lower Meadow Road, Wilmslow
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    112,606 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Paradigm House, Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-02-22 ~ now
    IIF 5 - director → ME
  • 9
    340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 10
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    7,424,334 GBP2023-12-31
    Officer
    1997-01-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    Paradigm House, Brooke Court, Wilmslow
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-01-07 ~ dissolved
    IIF 26 - director → ME
  • 12
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (2 parents)
    Officer
    2006-10-24 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 13
    Paradigm House, Brooke Court, Wilmslow
    Corporate (2 parents, 1 offspring)
    Officer
    2009-01-09 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    PARADIGM PARTNERS LLP - 2016-01-13
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,766 GBP2023-04-30
    Officer
    2006-10-24 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PARADIGM PARTNERS (WILMSLOW) LIMITED - 2016-01-13
    Paradigm House Brooke Court, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-12-04 ~ now
    IIF 4 - director → ME
  • 16
    TATTON ASSET MANAGEMENT LIMITED - 2017-05-30
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2017-02-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 44 - director → ME
  • 18
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    96,704 GBP2023-12-31
    Person with significant control
    2016-06-17 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 19
    Paradigm House Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    724,174 GBP2023-03-31
    Officer
    2009-07-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    HORSFORTH FINANCIAL SERVICES LIMITED - 2007-09-28
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Officer
    2019-09-30 ~ now
    IIF 27 - director → ME
  • 22
    111 Piccadilly, Manchester, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -908,873 GBP2023-11-30
    Person with significant control
    2019-05-07 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    8,230,727 GBP2023-12-31
    Officer
    2018-07-27 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    TATTON ASSET MANAGEMENT LIMITED - 2017-06-19
    NADAL LISTCO LIMITED - 2017-05-31
    Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -554,999 GBP2017-03-31
    Officer
    2017-02-23 ~ now
    IIF 30 - director → ME
  • 25
    AGHOCO 1130 LIMITED - 2013-04-03
    Paradigm House, Brooke Court, Wilmslow
    Corporate (4 parents, 1 offspring)
    Officer
    2012-11-23 ~ now
    IIF 3 - director → ME
  • 26
    TATTON CAPITAL PLC - 2013-03-27
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-11-01 ~ now
    IIF 32 - director → ME
  • 27
    Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-10 ~ now
    IIF 22 - director → ME
  • 28
    PRISM CAPITAL MANAGEMENT LIMITED - 2013-10-07
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    2009-03-19 ~ now
    IIF 23 - director → ME
  • 29
    MOSAIC ENVIRONMENTAL CONSULTANTS LIMITED - 2012-09-14
    Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    354,159 GBP2024-03-31
    Officer
    2008-07-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 31
    C/o Waterside Hotel, Wilmslow Road, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -31,158 GBP2023-05-31
    Person with significant control
    2022-04-22 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    ADVISOR CLOUD LIMITED - 2016-01-25
    7 St. Petersgate, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    -104,561 GBP2023-03-31
    Officer
    2015-12-01 ~ 2018-03-29
    IIF 18 - director → ME
  • 2
    HADENCRAFT LIMITED - 2002-07-15
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-04-25 ~ 2011-01-26
    IIF 1 - director → ME
  • 3
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Corporate (6 parents)
    Officer
    2001-11-05 ~ 2005-08-05
    IIF 68 - director → ME
    ~ 1997-07-30
    IIF 59 - director → ME
  • 4
    TASKBONUS LIMITED - 1991-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-09-15 ~ 2005-08-05
    IIF 48 - director → ME
    ~ 1994-02-07
    IIF 63 - director → ME
  • 5
    BANKHALL PMS LIMITED - 2010-03-31
    BUYCABIN LIMITED - 2010-03-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-12-14 ~ 2005-08-05
    IIF 46 - director → ME
  • 6
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    2002-10-04 ~ 2005-08-05
    IIF 51 - director → ME
    1994-09-15 ~ 1997-07-30
    IIF 57 - director → ME
    1993-03-15 ~ 1993-10-11
    IIF 60 - director → ME
    1993-03-15 ~ 1993-10-11
    IIF 87 - secretary → ME
  • 7
    CAERUS WEALTH GROUP LIMITED - 2011-07-05
    HOST FINANCIAL LIMITED - 2010-08-26
    Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2010-09-23 ~ 2012-10-15
    IIF 31 - director → ME
  • 8
    BROOMCO (2574) LIMITED - 2001-08-15
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-11-20 ~ 2011-05-16
    IIF 64 - director → ME
  • 9
    BROOMCO (2379) LIMITED - 2000-12-14
    Kings Court, Water Lane, Wilmslow, Cheshire
    Corporate (3 parents, 19 offsprings)
    Officer
    2000-11-27 ~ 2012-12-22
    IIF 20 - director → ME
  • 10
    CITATION PLC - 2012-12-19
    BROOMCO (965) LIMITED - 1995-10-03
    Kings Court, Water Lane, Wilmslow, Cheshire
    Corporate (4 parents, 8 offsprings)
    Officer
    2008-10-01 ~ 2012-12-22
    IIF 19 - director → ME
  • 11
    PROFESSIONAL SUPPORT GROUP LIMITED - 2011-04-28
    BCN LIMITED - 2000-08-15
    IMPARTIAL LIMITED - 2000-03-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-12 ~ 2005-08-05
    IIF 56 - director → ME
  • 12
    Springfield House, Water Lane, Wilmslow, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2,522,810 GBP2024-03-31
    Officer
    1996-08-19 ~ 2000-01-14
    IIF 52 - director → ME
  • 13
    HOLMEBROOK CAPITAL LIMITED - 2018-11-27
    Engage Solutions Group Limited, Spring Gardens, Manchester, Greater Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,594,797 GBP2023-11-30
    Person with significant control
    2017-07-07 ~ 2017-07-07
    IIF 75 - Right to appoint or remove directors OE
  • 14
    The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved corporate (4 parents)
    Officer
    2008-05-09 ~ 2013-09-24
    IIF 36 - llp-designated-member → ME
  • 15
    PLAS ISAF LIMITED - 2001-06-21
    3rd Floor Nuffield House, 41-46 Piccadilly, London
    Dissolved corporate (2 parents)
    Officer
    2001-03-26 ~ 2007-05-09
    IIF 65 - director → ME
  • 16
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-01-21 ~ 2005-08-05
    IIF 47 - director → ME
  • 17
    1 More London Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2002-02-04 ~ 2005-08-05
    IIF 49 - director → ME
  • 18
    BROOMCO (2157) LIMITED - 2000-10-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-04 ~ 2005-08-05
    IIF 66 - director → ME
  • 19
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ 2010-10-27
    IIF 35 - llp-designated-member → ME
  • 20
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2005-08-05
    IIF 69 - director → ME
    1994-09-15 ~ 1997-07-30
    IIF 58 - director → ME
    ~ 1994-03-18
    IIF 61 - director → ME
  • 21
    Heath House Congleton Road, Kermincham, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    564,303 GBP2020-08-31
    Officer
    1996-09-04 ~ 2002-05-14
    IIF 55 - director → ME
  • 22
    MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED - 1998-08-12
    BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED - 1993-04-23
    RISEPLAN LIMITED - 1991-06-26
    6 Oriel Court, Omega Park, Alton, England
    Corporate (4 parents)
    Equity (Company account)
    1,416,959 GBP2020-03-31
    Officer
    ~ 1993-04-08
    IIF 62 - director → ME
  • 23
    FREEMAN KEEP ON DRIVING LIMITED - 2017-09-12
    KEEP ON DRIVING LIMITED - 2008-06-12
    Freeman House 8 Oxford Court, Bishopsgate, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,252 GBP2024-04-30
    Officer
    2005-04-14 ~ 2005-04-14
    IIF 50 - director → ME
  • 24
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (2 parents)
    Officer
    2006-10-24 ~ 2016-01-01
    IIF 41 - llp-designated-member → ME
  • 25
    TATTON ASSET MANAGEMENT LIMITED - 2017-05-30
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-14 ~ 2017-06-16
    IIF 28 - director → ME
  • 26
    Paradigm House, Lower Meadow Road Handforth, Wilmslow, Cheshire, England, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-01 ~ 2017-06-16
    IIF 7 - director → ME
  • 27
    Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,353,084 GBP2018-12-31
    Officer
    2007-12-18 ~ 2019-12-20
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 28
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-15 ~ 2005-08-05
    IIF 67 - director → ME
  • 29
    BROOMCO (2510) LIMITED - 2001-04-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-01-21 ~ 2005-08-05
    IIF 53 - director → ME
  • 30
    HEXAGON 234 LIMITED - 1999-09-06
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-14 ~ 2005-08-05
    IIF 45 - director → ME
  • 31
    CAERUS FINANCIAL LIMITED - 2019-06-27
    PARADIGM FINANCIAL ADVISERS LIMITED - 2013-12-20
    PARADIGM NETWORK SERVICES LIMITED - 2009-01-14
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-01-07 ~ 2009-05-11
    IIF 11 - director → ME
  • 32
    SKANDIA UK LIMITED - 2021-12-23
    SKANDIA (UK) HOLDINGS LIMITED - 2001-03-21
    LANGDON ENTERPRISES LIMITED - 1995-12-07
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2004-09-22 ~ 2005-08-05
    IIF 54 - director → ME
  • 33
    AGHOCO 1130 LIMITED - 2013-04-03
    Paradigm House, Brooke Court, Wilmslow
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 34
    2nd Floor, Parkway House, Palatine Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,007 GBP2021-12-31
    Officer
    2015-05-27 ~ 2019-12-20
    IIF 12 - director → ME
  • 35
    UD ADVISORY GROUP LIMITED - 2015-11-10
    CEP NORTHWEST LIMITED - 2014-10-03
    2nd Floor, Parkway House Palatine Road, Northenden, Manchester
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,981,558 GBP2023-12-31
    Officer
    2014-04-25 ~ 2014-04-25
    IIF 8 - director → ME
    IIF 15 - director → ME
    2014-04-23 ~ 2019-12-20
    IIF 14 - director → ME
  • 36
    UD ADVISORY (INTERNATIONAL) LIMITED - 2017-10-06
    UD ADVISORY LIMITED - 2014-10-31
    2nd Floor, Parkway House, Palatine Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,947 GBP2021-12-31
    Officer
    2014-08-14 ~ 2019-12-20
    IIF 13 - director → ME
  • 37
    2nd Floor, Parkway House Palatine Road, Northenden, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2014-07-31 ~ 2019-12-20
    IIF 16 - director → ME
  • 38
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ 2013-11-22
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.