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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rees, Ben

    Related profiles found in government register
  • Rees, Ben
    British born in March 1982

    Resident in England

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

      IIF 1
    • Yorkshire House, 219 St. John Street, London, Greater London, EC1V 4LY, England

      IIF 2
  • Rees, Benjamin
    British director born in March 1982

    Resident in England

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

      IIF 3
  • Ben Rees
    British born in March 1982

    Resident in England

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

      IIF 4
  • Rees, Ben
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 5
  • Rees, Benjamin James
    British born in March 1982

    Resident in England

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

      IIF 6
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 7
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 8
  • Rees, Benjamin James
    British chartered financial planner born in March 1982

    Resident in England

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

      IIF 9
    • The Stables, Whinchat Hall, Skipwith Road Escrick, York, YO19 6EJ

      IIF 10 IIF 11
  • Rees, Benjamin James
    British chartered financial planner/co director born in March 1982

    Resident in England

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

      IIF 12
  • Rees, Benjamin James
    British company director born in March 1982

    Resident in England

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

      IIF 13
    • Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 14
    • 17, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 15
    • 43, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 16
    • 55, High Street, Henley-in-arden, B95 5AA, England

      IIF 17
    • Wellington House, Starley Way, Solihull, West Midlands, B37 7HB

      IIF 18
    • 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 19
  • Rees, Benjamin James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Rees
    British born in March 1982

    Resident in England

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

      IIF 36
    • Yorkshire House, 219 St. John Street, London, EC1V 4LY, England

      IIF 37
    • 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 38
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 39
  • Rees, Benjamin
    British born in March 1982

    Resident in United Kingdom

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

      IIF 40
  • Mr Ben Rees
    British born in March 1982

    Resident in United Kingdom

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

      IIF 41
  • Mr Benjamin James Rees
    British born in March 1982

    Resident in England

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

      IIF 42
    • April Barns, Redditch Road, Ullenhall, Henley-in-arden, West Midlands, B95 5NY, England

      IIF 43
    • Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 44
    • 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 45 IIF 46 IIF 47
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 49 IIF 50 IIF 51
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 52
    • Opus Group, 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 53
    • Mepc, Mepc Silverstone Park, Silverstone Park Innovation Centre, Towcester, NN12 8GX, England

      IIF 54
    • April Barns, Redditch Road, Ullenhall, Henley In Arden, B95 5NY, England

      IIF 55
  • Rees, Benjamin James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 56
    • Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 57
    • Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, B95 6AP, England

      IIF 58
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 59
    • C/o Napier Sterling Law Ltd, Yorkshire House, 219 St John Street, London, EC1V 4LY, United Kingdom

      IIF 60
    • Yorkshire House, 219 St. John Street, London, EC1V 4LY, England

      IIF 61
    • 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 62 IIF 63
    • 1, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 64
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 65 IIF 66
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 67 IIF 68
  • Rees, Benjamin James
    British company director born in March 1982

    Resident in United Kingdom

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

      IIF 69
    • Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 70
  • Rees, Benjamin James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Church Farm, Church Road, Barrow, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 71
    • Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 72
    • Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 73 IIF 74
    • April Barns, Redditch Road, Ullenhall, Henley-in-arden, West Midlands, B95 5NY, England

      IIF 75
    • Encon House, Owl Close, Northampton, NN3 6HZ, England

      IIF 76
    • 9, Pipistrelle Drive, Market Bosworth, Nuneaton, CV130NW, United Kingdom

      IIF 77 IIF 78
    • 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 79 IIF 80
  • Rees, Benjamin James
    British finance director born in March 1982

    Resident in United Kingdom

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

      IIF 81
  • Rees, Benjamin James
    British financial adviser born in March 1982

    Resident in United Kingdom

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

      IIF 82
  • Mr Benjamin James Rees
    English born in March 1982

    Resident in England

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

      IIF 83
  • Mr Benjamin Rees
    British born in March 1982

    Resident in United Kingdom

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

      IIF 84
    • 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 85
  • Mr Benjamin James Rees
    British born in March 1982

    Resident in United Kingdom

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

      IIF 86
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 87
    • 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 88 IIF 89
child relation
Offspring entities and appointments 61
  • 1
    AMICUS CONSULTING LIMITED
    13164023
    1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 2
    AMRU CONSULTANCY LIMITED
    - now 11764609
    AMRU INVESTMENTS LIMITED
    - 2025-08-11 11764609
    Wootton Mead, Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 44 - Has significant influence or control OE
  • 3
    ASSURED TRUSTEES LIMITED
    - now 08987364
    GUARDIAN TRUSTEES LIMITED
    - 2014-04-30 08987364
    Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Dissolved Corporate (9 parents)
    Officer
    2014-04-14 ~ 2014-08-15
    IIF 12 - Director → ME
  • 4
    AXEL WEALTH MANAGEMENT LIMITED
    11712881
    April Barns, Redditch Road, Ullenhall, Henley In Arden, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 5
    CENTRAL CAPITAL CONSULTANTS LIMITED
    11368490
    1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORE GROUP ADVISORY UK LIMITED
    14917440
    Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-11-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 7
    DEPLETURA LTD
    - now 13694740
    ROWLEY PARK DEVELOPMENTS LIMITED - 2024-04-09
    Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (6 parents)
    Officer
    2025-07-18 ~ now
    IIF 2 - Director → ME
  • 8
    DFM FINANCIAL PLANNING LIMITED
    11480293
    7 Arden Court, Arden Road, Alcester, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2018-07-24 ~ 2025-10-03
    IIF 82 - Director → ME
    Person with significant control
    2018-07-24 ~ 2020-01-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELA TV LIMITED
    08251514
    114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 10
    ESSENTIAL GLOBAL LIMITED
    08244975
    114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 11
    ESSENTIAL HEALTH ADVICE LIMITED
    08242902
    114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 26 - Director → ME
  • 12
    ESSENTIAL LEGAL LIMITED
    08251305
    1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 13
    ESSENTIAL LIFE ADVICE LIMITED
    08227100
    203 Albury Drive, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ 2015-06-10
    IIF 15 - Director → ME
  • 14
    ESSENTIAL PREMIER LIMITED
    08244240
    114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 15
    ESSENTIAL SPORT & MEDIA LIMITED
    08244695
    114 Park Avenue North, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 16
    ESSENTIAL TAX LIMITED
    08251348
    1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    ESSENTIAL WEALTH LIMITED
    08254055
    1 Henley Grange, Stratford Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 18
    ETRA CAPITAL LIMITED
    15630471
    1 Coleshill Street, Sutton Coldfield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 19
    JONES COOPER WEALTH MANAGEMENT LIMITED
    - now 02847294 05536503... (more)
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED
    - 2015-06-23 02847294 05536503
    The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2016-10-11
    IIF 11 - Director → ME
    2017-01-02 ~ 2017-07-06
    IIF 10 - Director → ME
  • 20
    K11 CONSULTING LTD
    10940876 14587297... (more)
    1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (6 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 21
    K11 VOLUNTARY ACTION GROUP LIMITED
    12220566
    1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
  • 22
    KATANA GROUP LIMITED
    10525566
    16 Brooklands Avenue, Manchester, England, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    2019-04-23 ~ 2020-01-28
    IIF 13 - Director → ME
  • 23
    MAIA ASSET MANAGEMENT LIMITED
    09967602
    April Barns Redditch Road, Ullenhall, Henley-in-arden, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-01-25 ~ 2025-10-16
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NAPIER ADVISORY SERVICES LIMITED
    - now 14917491
    CORE ADVISORY SERVICES LIMITED
    - 2023-11-13 14917491
    Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2023-11-13 ~ now
    IIF 40 - Director → ME
  • 25
    NAPIER CAPITAL PARTNERS LIMITED
    15240824
    Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 57 - Director → ME
  • 26
    NAPIER CAPITAL REAL ESTATE LIMITED
    16345937 13694636
    Yorkshire House, 219 St John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-04 ~ now
    IIF 1 - Director → ME
  • 27
    NAPIER PRIVATE WEALTH LIMITED
    - now 14435971
    CORE PROFESSIONAL ADVISORY LIMITED - 2023-11-06
    1 Coleshill Street, Sutton Coldfield, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-12 ~ now
    IIF 64 - Director → ME
  • 28
    NAPIER STERLING LAW LIMITED
    - now 14917462
    CORE LEGAL SERVICES LIMITED - 2023-11-30
    Yorkshire House, 219 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    NAPIER STERLING LIMITED
    - now 16368771
    NAPIER STERLING WEALTH LIMITED
    - 2025-10-07 16368771
    84 Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 30
    OPUS BUSINESS & TAX SERVICES LTD
    - now 08744382
    OPUS ACCOUNTING & TAX LIMITED
    - 2015-07-02 08744382
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2013-10-23 ~ 2017-09-19
    IIF 17 - Director → ME
  • 31
    OPUS BUSINESS PENSIONS LIMITED
    - now 09795828
    OPUS AUTO ENROLMENT LIMITED
    - 2017-11-08 09795828
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    OPUS CORPORATE SOLUTIONS LTD
    - now 07692491
    BROOME FINANCIAL PLANNING LIMITED
    - 2014-04-01 07692491
    GROSVENOR PARK FINANCIAL PLANNING LIMITED - 2011-07-19
    Wellington House, Starley Way, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 33
    OPUS FINANCIAL CLAIMS MANAGEMENT LIMITED
    12219421
    Opus Group, 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 34
    OPUS FINANCIAL SOLUTIONS LTD
    08592058
    Wellington House, Starley Way, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 35
    OPUS INDEPENDENT FINANCIAL PLANNING LIMITED
    - now 07304649
    OPUS INVESTMENT MANAGEMENT LIMITED
    - 2017-09-19 07304649
    DENEHALL WEALTH MANAGEMENT LIMITED
    - 2014-02-17 07304649
    1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2010-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    OPUS LEGAL SERVICES LIMITED
    09425348
    1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-29 ~ dissolved
    IIF 31 - Director → ME
  • 37
    OPUS PROPERTY MANAGEMENT LIMITED
    09768022
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Officer
    2015-09-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    OPUS RISK MANAGEMENT LTD
    - now 08731138
    ESSENTIAL RISK MANAGEMENT LTD
    - 2013-11-05 08731138
    Wellington House Starley Way, Birmingham International Park, Solihull, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 39
    PHOENIX SECURITY AND INVESTIGATIONS LIMITED
    11255434
    Encon House, Owl Close, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 76 - Director → ME
  • 40
    PHOENIX SPORT & MEDIA GROUP LIMITED
    - now 09727902
    OPUS CAPITAL HOLDINGS LTD
    - 2017-09-29 09727902
    OPUS WEALTH AND TAX SOLUTIONS LIMITED
    - 2016-02-11 09727902
    1 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2015-08-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 85 - Has significant influence or control OE
  • 41
    PHOENIX SPORTS AND MEDIA HOLDINGS LIMITED
    11614450
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PORTFOLIO LEGAL LIMITED
    12375257
    C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2019-12-23 ~ 2021-05-20
    IIF 67 - Director → ME
    Person with significant control
    2019-12-23 ~ 2021-04-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 43
    PROFESSIONAL SNOOKER PLAYERS ASSOCIATION
    16629650
    C/o Napier Sterling Law Ltd, Yorkshire House, 219 St John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-05 ~ now
    IIF 60 - Director → ME
  • 44
    PSM CYBER LTD
    - now 10807982
    CYBACADEMY LIMITED
    - 2020-12-04 10807982
    CAMPION EVENTS LIMITED
    - 2020-02-07 10807982
    1 Coleshill Street, Sutton Coldfield, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-02-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 36 - Has significant influence or control OE
  • 45
    PSM INVESTOR RESCUE LIMITED
    - now 11613483
    PSM VSI TRAINING LIMITED
    - 2020-04-24 11613483
    PSM LEGAL LIMITED
    - 2020-01-27 11613483
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 70 - Director → ME
  • 46
    PSM PROPERTY CONSULTING LIMITED
    - now 11613656
    PSM PROPERTY SOLUTIONS LIMITED
    - 2020-01-10 11613656
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 47
    PSM SECURITY & INVESTIGATIONS LIMITED
    - now 11569972
    PHOENIX SPORT & MEDIA - SECURITY & INVESTIGATIONS (PSM-SI) LIMITED
    - 2019-10-23 11569972
    Silverstone Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 81 - Director → ME
  • 48
    PSM SPORT LIMITED
    - now 11613518
    PSM CAPITAL LIMITED
    - 2020-01-14 11613518
    PSM WEALTH LIMITED
    - 2019-05-20 11613518 09736323
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-20 ~ 2020-01-14
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    PSM TRAINING ACADEMY LIMITED
    - now 09736323
    PSM WEALTH LIMITED
    - 2021-11-15 09736323 11613518
    PSM GROUP (PRIVATE OFFICE) LIMITED
    - 2019-11-04 09736323
    PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD
    - 2018-10-09 09736323
    OPUS FINANCIAL PLANNING LIMITED
    - 2017-10-02 09736323
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2015-08-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 50
    PSM TRAINING LIMITED
    11647145
    Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-05-01 ~ dissolved
    IIF 71 - Director → ME
  • 51
    RENEW HOMES LIMITED
    05703068
    Wootton Mead Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (6 parents)
    Officer
    2006-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    RENOVO INTERIORS LIMITED
    11952453
    Wootton Mead, Stratford Road, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 53
    SOUTHERNS SOLICITORS LIMITED
    08367875
    Cooper House, 6a Hargreaves Street, Burnley, Lancashire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 69 - Director → ME
  • 54
    STRATEGIC IM LIMITED
    07764774
    43 High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 77 - Director → ME
  • 55
    STRATEGIC PARAPLANNING LIMITED
    07764653
    75a Henleaze Road, Bristol, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 78 - Director → ME
  • 56
    TEAM ELA RACING LIMITED
    08365449
    114 Park Avenue North, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 57
    THE REBUILD GROUP
    09766583
    1 Coleshill Street, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2018-07-31 ~ now
    IIF 63 - Director → ME
  • 58
    UK TRAINING WING LIMITED
    - now 11613582
    PSM RISK LIMITED
    - 2019-07-16 11613582
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 59
    WHINCHAT FINANCIAL PLANNING LTD
    10664443
    C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-03-10 ~ 2017-06-27
    IIF 32 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-06-27
    IIF 89 - Has significant influence or control OE
  • 60
    WHINCHAT GROUP LIMITED
    10778065
    C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-05-18 ~ 2017-08-25
    IIF 30 - Director → ME
    Person with significant control
    2017-05-18 ~ 2017-08-25
    IIF 83 - Has significant influence or control OE
  • 61
    WHINCHAT HOLDINGS LTD
    09805357
    The Stables, Whinchat Hall, Skipwith Road, Escrick, York, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.