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

Rees, Benjamin James

    Related profiles found in government register
  • Rees, Benjamin James
    British chartered financial planner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor Offices, 96 High Street, Henley In Arden, B95 5BY, United Kingdom

      IIF 1
    • icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York, YO19 6EJ

      IIF 2 IIF 3
  • Rees, Benjamin James
    British chartered financial planner/co director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchorage Estate, Guide Road, Hesketh Bank, Preston, PR4 6XS, United Kingdom

      IIF 4
  • Rees, Benjamin James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, South Street, Ashby-de-la-zouch, LE65 1BR, England

      IIF 5
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 6
    • icon of address 17, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 7
    • icon of address 43, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 8
    • icon of address 55, High Street, Henley-in-arden, B95 5AA, England

      IIF 9
    • icon of address Wellington House, Starley Way, Solihull, West Midlands, B37 7HB

      IIF 10
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 11
  • Rees, Benjamin James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 12
    • icon of address 43, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 21
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 22 IIF 23 IIF 24
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 26
    • icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 27
    • icon of address April Barns, Redditch Road, Ullenhall, Henley In Arden, B95 5NY, England

      IIF 28
    • icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ, England

      IIF 29
  • Rees, Benjamin James
    British investment director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 30
  • Rees, Benjamin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 31
  • Mr Benjamin Rees
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coleshill Street, Sutton Coldfield, Birmingham, West Midlands, B72 1SD, United Kingdom

      IIF 32
    • icon of address Yorkshire House, 219 St. John Street, London, EC1V 4LY, England

      IIF 33
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 34
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 35
  • Mr Benjamin James Rees
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, England

      IIF 36
    • icon of address April Barns, Redditch Road, Ullenhall, Henley-in-arden, West Midlands, B95 5NY, England

      IIF 37
    • icon of address Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 38
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 39 IIF 40 IIF 41
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 43 IIF 44 IIF 45
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 46
    • icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 47
    • icon of address Mepc, Mepc Silverstone Park, Silverstone Park Innovation Centre, Towcester, NN12 8GX, England

      IIF 48
    • icon of address April Barns, Redditch Road, Ullenhall, Henley In Arden, B95 5NY, England

      IIF 49
  • Rees, Ben
    British solicitor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 219 St John Street, London, EC1V 4LY, United Kingdom

      IIF 50
    • icon of address Yorkshire House, 219 St. John Street, London, Greater London, EC1V 4LY, England

      IIF 51
  • Rees, Benjamin James
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackenzie House, 66/68 Bank Parade, Burnley, Lancashire, BB11 1UB, United Kingdom

      IIF 52
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 53
    • icon of address Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 54
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 55
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 56
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 57
  • Rees, Benjamin James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Coleshill Street, Sutton Coldfield, Birmingham, West Midlands, B72 1SD, United Kingdom

      IIF 58
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 59
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 60 IIF 61
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 62 IIF 63
    • icon of address April Barns, Redditch Road, Ullenhall, Henley-in-arden, West Midlands, B95 5NY, England

      IIF 64
    • icon of address Encon House, Owl Close, Northampton, NN3 6HZ, England

      IIF 65
    • icon of address 9, Pipistrelle Drive, Market Bosworth, Nuneaton, CV130NW, United Kingdom

      IIF 66 IIF 67
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 68 IIF 69
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 70
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 71 IIF 72
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 73
  • Rees, Benjamin James
    British finance director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstone Park Innovation Centre, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8GX, United Kingdom

      IIF 74
  • Rees, Benjamin James
    British financial adviser born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, England

      IIF 75
  • Rees, Benjamin James
    British solicitor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Napier Sterling Law Ltd, Yorkshire House, 219 St John Street, London, EC1V 4LY, United Kingdom

      IIF 76
    • icon of address Yorkshire House, 219 St. John Street, London, EC1V 4LY, England

      IIF 77
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 78
  • Ben Rees
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 79
  • Mr Benjamin James Rees
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 80
  • Rees, Benjamin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 81
  • Mr Benjamin Rees
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 82
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 83
  • Mr Benjamin James Rees
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 84
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 85
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 86 IIF 87
  • Rees, Ben
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 88
  • Mr Ben Rees
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    AMRU INVESTMENTS LIMITED - 2025-08-11
    icon of address Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,483 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    icon of address April Barns, Redditch Road, Ullenhall, Henley In Arden, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,562 GBP2021-05-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    ROWLEY PARK DEVELOPMENTS LIMITED - 2024-04-09
    icon of address Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address 114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 17
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address April Barns Redditch Road, Ullenhall, Henley-in-arden, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    572,853 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CORE ADVISORY SERVICES LIMITED - 2023-11-13
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 81 - Director → ME
  • 20
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -142,861 GBP2024-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address Yorkshire House, 219 St John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 50 - Director → ME
  • 22
    CORE PROFESSIONAL ADVISORY LIMITED - 2023-11-06
    icon of address 1 Coleshill Street, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,494 GBP2024-12-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 70 - Director → ME
  • 23
    CORE LEGAL SERVICES LIMITED - 2023-11-30
    icon of address Yorkshire House, 219 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -521,895 GBP2024-11-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NAPIER STERLING WEALTH LIMITED - 2025-10-07
    icon of address 84 Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    OPUS AUTO ENROLMENT LIMITED - 2017-11-08
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -163,681 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BROOME FINANCIAL PLANNING LIMITED - 2014-04-01
    GROSVENOR PARK FINANCIAL PLANNING LIMITED - 2011-07-19
    icon of address Wellington House, Starley Way, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 27
    icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 28
    icon of address Wellington House, Starley Way, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 29
    OPUS INVESTMENT MANAGEMENT LIMITED - 2017-09-19
    DENEHALL WEALTH MANAGEMENT LIMITED - 2014-02-17
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,232 GBP2024-06-30
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,902 GBP2020-02-28
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    ESSENTIAL RISK MANAGEMENT LTD - 2013-11-05
    icon of address Wellington House Starley Way, Birmingham International Park, Solihull, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 1 - Director → ME
  • 33
    icon of address Encon House, Owl Close, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 65 - Director → ME
  • 34
    OPUS WEALTH AND TAX SOLUTIONS LIMITED - 2016-02-11
    OPUS CAPITAL HOLDINGS LTD - 2017-09-29
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,872 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 35
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Napier Sterling Law Ltd, Yorkshire House, 219 St John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 76 - Director → ME
  • 37
    CYBACADEMY LIMITED - 2020-12-04
    CAMPION EVENTS LIMITED - 2020-02-07
    icon of address 1 Coleshill Street, Sutton Coldfield, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,610 GBP2024-06-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 38
    PSM VSI TRAINING LIMITED - 2020-04-24
    PSM LEGAL LIMITED - 2020-01-27
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 53 - Director → ME
  • 39
    PSM PROPERTY SOLUTIONS LIMITED - 2020-01-10
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 40
    PHOENIX SPORT & MEDIA - SECURITY & INVESTIGATIONS (PSM-SI) LIMITED - 2019-10-23
    icon of address Silverstone Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 74 - Director → ME
  • 41
    PSM CAPITAL LIMITED - 2020-01-14
    PSM WEALTH LIMITED - 2019-05-20
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 88 - Director → ME
  • 42
    PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD - 2018-10-09
    OPUS FINANCIAL PLANNING LIMITED - 2017-10-02
    PSM GROUP (PRIVATE OFFICE) LIMITED - 2019-11-04
    PSM WEALTH LIMITED - 2021-11-15
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -72,318 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 43
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 44
    icon of address Wootton Mead Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2024-03-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Wootton Mead, Stratford Road, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 46
    icon of address 43 High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 66 - Director → ME
  • 47
    icon of address 75a Henleaze Road, Bristol, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 67 - Director → ME
  • 48
    icon of address 114 Park Avenue North, Northampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 8 - Director → ME
  • 49
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -891 GBP2024-09-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 56 - Director → ME
  • 50
    PSM RISK LIMITED - 2019-07-16
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 6 - Director → ME
  • 51
    icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 29 - Director → ME
Ceased 13
  • 1
    GUARDIAN TRUSTEES LIMITED - 2014-04-30
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,721 GBP2023-09-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-08-15
    IIF 4 - Director → ME
  • 2
    icon of address 7 Arden Court, Arden Road, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,817 GBP2025-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2025-10-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-01-27
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 203 Albury Drive, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2015-06-10
    IIF 7 - Director → ME
  • 4
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,368 GBP2025-06-30
    Officer
    icon of calendar 2017-01-02 ~ 2017-07-06
    IIF 2 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-10-11
    IIF 3 - Director → ME
  • 5
    icon of address 16 Brooklands Avenue, Manchester, England, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    246,699 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2020-01-28
    IIF 5 - Director → ME
  • 6
    icon of address April Barns Redditch Road, Ullenhall, Henley-in-arden, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    572,853 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2025-10-16
    IIF 64 - Director → ME
  • 7
    OPUS ACCOUNTING & TAX LIMITED - 2015-07-02
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,881 GBP2016-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2017-09-19
    IIF 9 - Director → ME
  • 8
    OPUS WEALTH AND TAX SOLUTIONS LIMITED - 2016-02-11
    OPUS CAPITAL HOLDINGS LTD - 2017-09-29
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,872 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -65,084 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-05-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-04-09
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PSM CAPITAL LIMITED - 2020-01-14
    PSM WEALTH LIMITED - 2019-05-20
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Cooper House, 6a Hargreaves Street, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,394,851 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-05-22
    IIF 52 - Director → ME
  • 12
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,364 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 87 - Has significant influence or control OE
  • 13
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 80 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.