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

Moser, Henry Neville

    Related profiles found in government register
  • Moser, Henry Neville
    British ceo born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 1 IIF 2
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 3
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 37 IIF 38
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Lake View, Lakeside, Cheadle, SK8 3GW, United Kingdom

      IIF 46
  • Moser, Henry Neville
    British non-exec director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 47
  • Moser, Henry Neville
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 48
  • Moser, Henry Neville
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 49
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 56
    • icon of address Lake View, Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 57
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, England And Wales, SK8 3GW, United Kingdom

      IIF 64 IIF 65
  • Mr Henry Neville Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British

    Registered addresses and corresponding companies
    • icon of address 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 91
  • Mr Henry Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 92
    • icon of address Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR

      IIF 93
  • Moser, Henry Neville

    Registered addresses and corresponding companies
    • icon of address 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    JERROLD HOLDINGS LIMITED - 2023-02-09
    TOGETHER FINANCIAL SERVICES LIMITED - 2017-01-09
    MANCHESTER PROPERTY INVESTMENTS LIMITED - 2015-09-28
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Lake View, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    EVER BRACKEN LLP - 2006-06-16
    icon of address Sterling House Unit G, Waterfold Business Park, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or controlOE
  • 4
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 63 - Director → ME
  • 8
    RATEGUIDE LIMITED - 1993-06-23
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-11 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MORGANCREST PROPERTIES LIMITED - 2003-08-15
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Sterling House, Waterfold Park, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 30 - Director → ME
  • 12
    BASILGROVE LIMITED - 2000-09-06
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 1996-08-14 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 16
    PRIVILEGED PROPERTIES (NORTHERN) LIMITED - 2013-03-13
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-10-10 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-03 ~ dissolved
    IIF 5 - Director → ME
  • 20
    HALLCO 623 LIMITED - 2001-07-10
    MEADOW MILL LIMITED - 2017-05-17
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-09 ~ now
    IIF 50 - Director → ME
  • 21
    JERROLD FINCO LIMITED - 2013-03-13
    FINANCE YOUR PROPERTY LIMITED - 2013-03-13
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 26 - Director → ME
  • 22
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address Lake View, Lakeside, Cheadle, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    BRIDGINGFINANCE.CO.UK LIMITED - 2023-02-09
    icon of address C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 25
    MARPLACE (NUMBER 104) LIMITED - 1986-05-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-09-27 ~ dissolved
    IIF 22 - Director → ME
  • 27
    HELLO FINANCE UK LTD - 2008-02-20
    CRESTHAVEN PROPERTIES LIMITED - 2005-07-26
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 28
    NORTH WESTERN PROPERTIES & DEVELOPMENTS LIMITED - 2014-04-07
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1996-02-20 ~ dissolved
    IIF 34 - Director → ME
  • 29
    PHONE-A-LOAN LIMITED - 2023-02-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 33
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-25 ~ now
    IIF 57 - Director → ME
  • 34
    LANCASHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 35
    AUCTION FINANCE LIMITED - 2024-09-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 7 - Director → ME
  • 36
    BLEMAIN GROUP PLC - 2003-11-03
    JERROLD HOLDINGS PLC - 2006-09-12
    THE BLEMAIN GROUP LIMITED - 1994-07-15
    LAYMART LIMITED - 1994-06-29
    JERROLD HOLDINGS LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 1994-06-27 ~ now
    IIF 17 - Director → ME
Ceased 30
  • 1
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,954 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-12-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2023-12-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    BUSTER LOANS LIMITED - 2015-09-28
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Has significant influence or control OE
  • 3
    LIMFORM LIMITED - 2001-03-12
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,528 GBP2023-12-31
    Officer
    icon of calendar 1998-04-07 ~ 2023-12-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2001-02-28 ~ 2024-10-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-06-04
    IIF 15 - Director → ME
  • 6
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-12-01
    IIF 11 - Director → ME
  • 7
    LOPLARGE LTD - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2024-10-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    BASILGROVE LIMITED - 2000-09-06
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,329 GBP2024-06-30
    Officer
    icon of calendar 2002-02-20 ~ 2008-04-09
    IIF 53 - Director → ME
  • 12
    CHEADLE FINANCE LIMITED - 2014-07-24
    YIPPEE FINANCE LIMITED - 2009-04-20
    PROACTIVE LENDING LIMITED - 2014-04-03
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-04-04 ~ 2024-10-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    SPROSTON GREEN LIMITED - 2014-07-24
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2002-08-15 ~ 2024-10-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 14
    MEXICOFAST LIMITED - 2004-02-11
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2024-01-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Has significant influence or control OE
  • 16
    icon of address Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,321 GBP2023-12-31
    Officer
    icon of calendar 1995-09-08 ~ 2024-08-08
    IIF 19 - Director → ME
  • 17
    KREMDAY LTD - 2006-12-22
    ACHILLEAN GROUP LIMITED - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 18
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-27
    IIF 52 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 94 - Secretary → ME
  • 19
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2024-10-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-05
    IIF 54 - Director → ME
  • 21
    icon of address C/o Steven Kay, Sterling House, Waterfold Business Park, Bury, Lancs, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2007-05-25
    IIF 55 - Director → ME
  • 22
    PRONTO FINANCE LIMITED - 2023-02-09
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2024-10-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2024-10-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 23
    EASIMAZE LTD - 2017-03-10
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2019-06-04
    IIF 24 - Director → ME
    icon of calendar ~ 1994-01-10
    IIF 91 - Secretary → ME
  • 25
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    319,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-05-16 ~ 2023-12-01
    IIF 56 - Director → ME
  • 26
    PINK PEN LIMITED - 2004-04-21
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2023-12-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-10
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    MY PAL LOANS LIMITED - 2015-09-28
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2024-10-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 29
    CHESHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2019-06-04
    IIF 47 - Director → ME
    icon of calendar 1994-07-29 ~ 2013-06-06
    IIF 28 - Director → ME
  • 30
    icon of address 70 Market Street, Tottington, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,000 GBP2025-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2005-11-23
    IIF 51 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.