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

Mrs Anne Kathleen Smith

    Related profiles found in government register
  • Mrs Anne Kathleen Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, B35 7AZ

      IIF 1
    • Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 2
    • 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 3
  • Smith, Anne Kathleen
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 4
  • Mr Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 5
  • Mr Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 6
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 11
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 12
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 13
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 14
    • Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 15
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 16
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 17 IIF 18 IIF 19
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 20 IIF 21 IIF 22
  • Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 24
  • Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Anthony William
    British rail engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62 Cartland Road, Stirchley, Birmingham, West Midlads, B30 2SE, England

      IIF 29
  • Smith, Anne Kathleen
    British

    Registered addresses and corresponding companies
    • 29 Springfield Road, Castle Bromwich, Birmingham, West Midlands, B36 0DT

      IIF 30
  • Smith, Anthony William
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 31
    • 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 35
    • Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 36
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 47
    • 386, Buxton Road, Stockport, SK2 7BY

      IIF 48
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 49
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 50
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 51
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 52
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 53 IIF 54 IIF 55
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NJ, England

      IIF 56
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 57
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 58
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 59
  • Smith, Anthony William
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 60
  • Smith, Anthony William
    British performance coach born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 61
  • Mr Anthony Arthur James Bannard Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Elevation House, Unit 1, Marlin Office Village, Birmingham, B35 7AZ, England

      IIF 62
    • Elevation House, Unit 1, Marlin Office Village, Chester Road, Birmingham, West Midlands, B35 7AZ, England

      IIF 63
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 64
    • Manor Barn, Manor Lane, Daventry, NN11 2UH, United Kingdom

      IIF 65
    • Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 66
    • Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 2UH, England

      IIF 67 IIF 68
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 72
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 73
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 74
  • Smith, Anthony Arthur James Bannard
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 75
    • Manor Barn, Manor Lane, Daventry, Northants, NN11 2UH, United Kingdom

      IIF 76
    • Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 77
    • 1c Newton Court, Penderford Business Park, Wolverhampton, WV9 5HB

      IIF 78
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Elevation House, Unit 1, Marlin Office Village, Birmingham, B35 7AZ, England

      IIF 79
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 80
  • Smith, Anthony William
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 81 IIF 82
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 83
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 84 IIF 85
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 86
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 87 IIF 88
    • The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 89
    • The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 90
  • Smith, Anne
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 91
  • Smith, Anthony Arthur James Bannard
    British

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 92
  • Smith, Anthony Arthur James Bannard
    British financial advisor

    Registered addresses and corresponding companies
    • Elevation House, Unit 1,marlin Office Village, Chester Rd, Castle Bromwich, Birmingham, West Midlands, B35 7AZ, England

      IIF 93
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 94
  • Smith, Anthony Arthur James Bannard
    British independent financial adviser

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 95
  • Smith, Anthony Arthur James Bannard
    British independent financial advisor

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 96
  • Smith, Anthony William
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 97
  • Smith, Anthony William

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 98
  • Smith, Anthony

    Registered addresses and corresponding companies
    • Manor Barn, Manor Lane, Daventry, Northants, NN11 2UH, United Kingdom

      IIF 99
  • Smith, Anne

    Registered addresses and corresponding companies
    • Unit 2, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 100
  • Smith, Anthony Arthur James Bannard
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, Manor Lane, Whilton, Daventry, Northants, NN11 2UH, England

      IIF 101
    • The Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 5UH

      IIF 102
  • Smith, Anthony Arthur James Bannard
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 103
    • Elevation House ,unit 1 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, West Midlands, B35 7AZ, England

      IIF 104
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 105
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 106
    • 48, Downing Close, Bletchley, Milton Keynes, Bucks, MK3 6EP, England

      IIF 107
  • Smith, Anthony Arthur James Bannard
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 108
    • Manors Barn, Manor Lane, Whilton, Daventry, Northamptonshire, NN11 2UH, England

      IIF 109
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 110
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevation House, Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, B35 7AZ, United Kingdom

      IIF 111
  • Smith, Anthony Arthur James Bannard
    British financial adviser born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevation House, Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ, England

      IIF 112
  • Smith, Anthony Arthur James Bannard
    British financial advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevation House, Unit 1,marlin Office Village, Chester Rd, Castle Bromwich, Birmingham, West Midlands, B35 7AZ, England

      IIF 113
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 114 IIF 115
  • Smith, Anthony Arthur James Bannard
    British independent finacial adviser born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 116
  • Smith, Anthony Arthur James Bannard
    British independent financial advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 117
child relation
Offspring entities and appointments
Active 53
  • 1
    386 Buxton Road, Stockport, Sk2 7by
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,028 GBP2024-03-31
    Officer
    2017-05-05 ~ now
    IIF 32 - Director → ME
  • 2
    Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 3
    The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 4
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,352 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,012 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    5 Shenstone Close, Amington, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-10-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 7
    Elevation House Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,094 GBP2024-03-31
    Officer
    2021-02-22 ~ now
    IIF 75 - Director → ME
  • 8
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-03-17 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 9
    The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 10
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837,281 GBP2019-10-31
    Officer
    2015-03-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,524 GBP2024-12-31
    Officer
    2012-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    DCS FINANCIAL PLANNING LIMITED - 2020-04-09
    ELEVATION ASSOCIATES LIMITED - 2020-03-26
    DCS FINANCIAL PLANNING LIMITED - 2020-02-15
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    EXTRAGLORY LIMITED - 1987-10-07
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2022-03-31
    Officer
    2017-12-13 ~ dissolved
    IIF 80 - Director → ME
  • 13
    ELEVATION CORPORATE LIMITED - 2021-03-11
    ELEVATION ESTATE PLANNING LIMITED - 2021-02-22
    Elevation House ,unit 1 Marlin Office Village 1250 Chester Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,024 GBP2024-03-31
    Officer
    2016-07-04 ~ now
    IIF 104 - Director → ME
  • 14
    BLACKWOOD INVESTMENT MANAGEMENT LTD - 2013-05-09
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,523,083 GBP2024-03-31
    Officer
    2011-08-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Manor Barn Manor Lane, Whilton, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Officer
    2015-11-03 ~ now
    IIF 103 - Director → ME
  • 17
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2020-12-02
    GOUGH FINANCIAL SERVICES LIMITED - 2013-11-01
    M & G FINANCIAL LIMITED - 2003-07-30
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    891,277 GBP2024-03-31
    Officer
    2012-04-02 ~ now
    IIF 105 - Director → ME
  • 18
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2013-10-31
    Elevation House Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 111 - Director → ME
  • 19
    MUDWASH LTD - 2020-03-24
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,245 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED - 2014-01-29
    SECKLOE 265 LIMITED - 2005-06-30
    Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,149 GBP2020-03-31
    Officer
    2005-08-19 ~ dissolved
    IIF 113 - Director → ME
    2005-08-19 ~ dissolved
    IIF 93 - Secretary → ME
  • 21
    Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,820 GBP2018-12-31
    Officer
    2006-11-21 ~ dissolved
    IIF 117 - Director → ME
    2006-11-21 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,394 GBP2024-03-31
    Officer
    2017-06-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 23
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,825 GBP2023-10-30
    Officer
    2012-09-20 ~ now
    IIF 46 - Director → ME
    2012-09-20 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,141 GBP2024-11-30
    Officer
    2015-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-23 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 73 - Right to appoint or remove membersOE
  • 26
    Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,655 GBP2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Elevation House Marlin Office Village, 1250 Chester Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2011-10-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Officer
    2021-12-15 ~ dissolved
    IIF 79 - Director → ME
  • 30
    Manor Barn, Manor Lane, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,074 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 76 - Director → ME
    2022-02-08 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    386 Buxton Road, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,228 GBP2024-03-31
    Officer
    2017-05-05 ~ now
    IIF 48 - Director → ME
  • 32
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -276,954 GBP2023-10-31
    Officer
    2023-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,345 GBP2015-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 109 - Director → ME
  • 34
    Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Unit 2 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2011-08-24 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 74 - Right to appoint or remove membersOE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,466 GBP2024-10-31
    Officer
    2021-10-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2008-01-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 39
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2016-08-04 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    The Firs Main Street, Alne, York, North Yorkshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    10,380 GBP2024-07-31
    Officer
    2008-07-17 ~ now
    IIF 102 - LLP Designated Member → ME
  • 41
    386 Buxton Road, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,212 GBP2024-07-31
    Officer
    2021-07-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,918 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 43
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,509 GBP2024-12-31
    Officer
    2015-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 44
    Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,804,571 GBP2024-06-30
    Officer
    2018-01-24 ~ now
    IIF 36 - Director → ME
  • 45
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 46
    386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
  • 47
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,798 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 48
    THORNTON CLAVERLEY INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-12-24
    1c Newton Court, Penderford Business Park, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    159 GBP2024-03-30
    Officer
    2024-03-01 ~ now
    IIF 78 - Director → ME
  • 49
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    2022-10-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,141 GBP2023-12-31
    Officer
    2023-06-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 51
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 52
    3 Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,256 GBP2024-01-31
    Officer
    2021-06-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 61 - Director → ME
Ceased 19
  • 1
    53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    2023-08-29 ~ 2024-08-07
    IIF 56 - Director → ME
  • 2
    BEARD, PIPE & BENBOW LIMITED - 1999-03-30
    Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    1998-10-30 ~ 1999-12-07
    IIF 116 - Director → ME
    1998-10-31 ~ 1999-12-07
    IIF 95 - Secretary → ME
  • 3
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    CAMARGUE HOUSE LLP - 2019-01-03
    Atlas 3 St. George's Square, Bolton, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2011-03-28 ~ 2013-04-23
    IIF 81 - LLP Designated Member → ME
  • 4
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    138,206 GBP2024-02-29
    Officer
    2018-02-02 ~ 2019-04-05
    IIF 33 - Director → ME
    Person with significant control
    2018-02-02 ~ 2019-04-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 6
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Person with significant control
    2022-05-16 ~ 2022-05-16
    IIF 62 - Has significant influence or control OE
  • 7
    Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    2005-04-01 ~ 2005-04-01
    IIF 30 - Secretary → ME
  • 8
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 82 - LLP Designated Member → ME
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,117 GBP2021-09-30
    Officer
    2016-08-09 ~ 2019-02-12
    IIF 57 - Director → ME
    Person with significant control
    2016-08-09 ~ 2019-02-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    RUTHERFORD WILKINSON LIMITED - 2018-06-01
    RUTHERFORD WILKINSON PLC - 2008-11-26
    RUTHERFORD FINANCIAL MANAGEMENT PLC - 2002-08-12
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-11-27 ~ 2009-06-23
    IIF 108 - Director → ME
  • 11
    PERSPECTIVE FINANCIAL MANAGEMENT LIMITED - 2018-06-01
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents)
    Officer
    2009-06-23 ~ 2011-08-02
    IIF 115 - Director → ME
    1995-11-01 ~ 2009-06-23
    IIF 114 - Director → ME
    1996-05-01 ~ 2008-04-02
    IIF 94 - Secretary → ME
  • 12
    Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,353,084 GBP2018-12-31
    Officer
    2008-04-02 ~ 2009-06-23
    IIF 110 - Director → ME
  • 13
    SECKLOE 207 LIMITED - 2004-05-27
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 93 offsprings)
    Officer
    2004-04-30 ~ 2009-06-23
    IIF 106 - Director → ME
    2004-06-14 ~ 2008-04-02
    IIF 92 - Secretary → ME
  • 14
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2018-03-22 ~ 2019-05-01
    IIF 35 - Director → ME
    Person with significant control
    2018-03-22 ~ 2018-03-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    2002-09-11 ~ 2013-03-14
    IIF 31 - Director → ME
  • 16
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Officer
    2018-03-08 ~ 2019-02-13
    IIF 59 - Director → ME
  • 17
    386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    2013-06-04 ~ 2021-06-23
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ 2013-06-30
    IIF 29 - Director → ME
  • 19
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    2017-07-14 ~ 2022-09-01
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.