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

    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 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Hogarth, Paul Henry
    British company director

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

      IIF 26
  • 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 27
  • 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 28 IIF 29 IIF 30
    • Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 32
    • Paradigm Court Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND

      IIF 33
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 34 IIF 35
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 36
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 37
  • 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 38 IIF 39
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND, England

      IIF 40
  • 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 41
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 42 IIF 43 IIF 44
    • The Hermitage, Hermitage Lane, Holmes Chapel, Crewe, CW4 8DP, England

      IIF 45
    • The Hermitage, Hermitage Lane, Holmes Chapel, CW4 8DP, England

      IIF 46 IIF 47 IIF 48
    • 2nd Floor, Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 49 IIF 50
    • 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 51 IIF 52
    • 2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 53
    • C/o Mosaic Private Equity Limited 10th, Floor, 3 Hardman Street Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 54
    • 207, Knutsford Rd, Warrington, WA4 2QL

      IIF 55
    • Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ

      IIF 56
    • Citation House, 1, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 57
    • Paradigm House, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 58
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 59
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 60
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 61 IIF 62
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

      IIF 63
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 64 IIF 65 IIF 66
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 67
  • 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 68
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 69
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 70
  • 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 71 IIF 72
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 73
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 74
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 75
  • 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 76
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 77
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 78
    • Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England, SK9 3ND, England

      IIF 79
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 80
    • Paradigm House, Brook Court, Lower Meadow Road, Handforth, Wilmslow, England And Wales, SK9 3ND, United Kingdom

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

      IIF 82
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 83
    • Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, United Kingdom

      IIF 84
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

      IIF 85 IIF 86
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 87
    • Paradigm House, Brooke Court, Wilmslow, SK9 3ND

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

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

      IIF 90
    • Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 91
  • 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 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 43 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - 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 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - 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 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - 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 66 - director → ME
    Person with significant control
    2018-07-25 ~ now
    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
  • 5
    PARADIGM PENSIONS LLP - 2013-09-13
    29th Floor 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - 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 54 - 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 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - 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 42 - director → ME
  • 9
    340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 32 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - 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 63 - director → ME
  • 12
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (2 parents)
    Officer
    2006-10-24 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 13
    Paradigm House, Brooke Court, Wilmslow
    Corporate (2 parents, 1 offspring)
    Officer
    2009-01-09 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - 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 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - 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 41 - 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 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 27 - 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 78 - Has significant influence or controlOE
    IIF 78 - 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 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - 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 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - 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 64 - 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 76 - 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 37 - llp-designated-member → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - 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 67 - 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 40 - 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 69 - director → ME
  • 27
    Paradigm House Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-10 ~ now
    IIF 59 - 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 60 - 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 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - 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 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - 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 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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 55 - 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 38 - 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 24 - director → ME
    ~ 1997-07-30
    IIF 15 - director → ME
  • 4
    TASKBONUS LIMITED - 1991-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-09-15 ~ 2005-08-05
    IIF 4 - director → ME
    ~ 1994-02-07
    IIF 19 - 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 2 - 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 7 - director → ME
    1994-09-15 ~ 1997-07-30
    IIF 13 - director → ME
    1993-03-15 ~ 1993-10-11
    IIF 16 - director → ME
    1993-03-15 ~ 1993-10-11
    IIF 26 - 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 68 - 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 20 - 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 57 - 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 56 - 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 12 - 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 8 - 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 81 - 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 30 - 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 21 - director → ME
  • 16
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-01-21 ~ 2005-08-05
    IIF 3 - director → ME
  • 17
    1 More London Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2002-02-04 ~ 2005-08-05
    IIF 5 - 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 22 - 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 29 - 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 25 - director → ME
    1994-09-15 ~ 1997-07-30
    IIF 14 - director → ME
    ~ 1994-03-18
    IIF 17 - 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 11 - 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 18 - 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 6 - director → ME
  • 24
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (2 parents)
    Officer
    2006-10-24 ~ 2016-01-01
    IIF 35 - 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 65 - 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 44 - 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 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - 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 23 - 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 9 - 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 1 - 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 48 - 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 10 - 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 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - 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 49 - 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 45 - director → ME
    IIF 52 - director → ME
    2014-04-23 ~ 2019-12-20
    IIF 51 - 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 50 - 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 53 - 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 70 - 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.