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

Dearling, Keith Murray

    Related profiles found in government register
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire, PR7 7NA

      IIF 1
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 2
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 3
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 4
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 5
  • Dearling, Keith Murray
    British finance born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Brick Lane Lower Kinnerton, Chester, CH4 9AE

      IIF 6
  • Dearling, Keith Murray
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Crispin House, St. Crispin Way, Haslingden, Rossendale, BB4 4PW

      IIF 7
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 8
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 9
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 10 IIF 11 IIF 12
    • Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

      IIF 21
  • Dearling, Keith Murray
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 22
    • Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 23
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 24 IIF 25
    • 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 26
    • 620, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU, United Kingdom

      IIF 27
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 7PB, England

      IIF 28 IIF 29 IIF 30
  • Dearling, Keith Murray
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 33 IIF 34
  • Murray, Keith Gordon
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 35
  • Dearling, Keith Murray
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pinfold Farm, Shocklach, Malpas, SY14 7BL

      IIF 36
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 37
    • 16, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 38
    • Burleigh House, Stretton Green, Tilston, Malpas, SY14 7JB, United Kingdom

      IIF 39
  • Mr Brian Keith Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, King Street, Bridlington, East Yorkshire, YO15 2DE

      IIF 40
  • Mr Keith Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 41
  • Murray, Keith Brian
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, King Street, Bridlington, East Yorkshire, YO15 2DE, England

      IIF 42
  • Murray, Keith Brian
    British estate agents born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road Lissett, Driffield, North Humberside, YO25 8PX

      IIF 43
  • Murray, Keith Brian
    British practice manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, England

      IIF 44
  • Murray, Keith Brian
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN, United Kingdom

      IIF 45
  • Murray, Keith Gordon
    British accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 46
  • Mr Keith Brian Murray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Newbegin, Hornsea, HU18 1AG, England

      IIF 47
    • 72, Southgate, Hornsea, HU18 1AL, England

      IIF 48
  • Mr Keith Murray
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 72a Southgate, Hornsea, HU18 1AL, England

      IIF 49
  • Keith Gordon Murray
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 50
  • Murray, Keith
    English company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 72a Southgate, Hornsea, HU18 1AL, England

      IIF 51
  • Murray, Keith Brian
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Swallows, Beeford Road, Lissett, Driffield, East Yorkshire, YO25 8PX, United Kingdom

      IIF 52
  • Mr Keith Murray Dearling
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Keith Gordon
    British accountant

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 67
  • Murray, Keith Gordon

    Registered addresses and corresponding companies
    • 3 Ministers Park, East Kilbride, Strathclyde, G74 5BX, Scotland

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,088,874 GBP2024-03-31
    Officer
    2010-05-04 ~ now
    IIF 27 - director → ME
  • 2
    INTELLIGENT FUNDING LIMITED - 2014-01-23
    ACCIDENT CREDIT LTD - 2013-05-03
    Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2010-05-11 ~ now
    IIF 29 - director → ME
  • 3
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-12-20 ~ dissolved
    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
  • 4
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Person with significant control
    2019-05-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,250 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 1 - director → ME
  • 6
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 18 - director → ME
  • 7
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (102 parents)
    Officer
    2004-10-11 ~ now
    IIF 36 - llp-member → ME
  • 8
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,047 GBP2023-12-31
    Person with significant control
    2018-07-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    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
  • 11
    ELEANOR CHARLES HOMES (THE LAURELS) LTD - 2021-02-02
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (3 parents)
    Person with significant control
    2024-10-08 ~ now
    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
  • 13
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -922,099 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    2-4 Newbegin, Hornsea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,113 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    58a Flamborough Road, Bridlington, East Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 44 - director → ME
  • 16
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,365 GBP2016-03-31
    Officer
    2013-12-03 ~ dissolved
    IIF 11 - director → ME
  • 17
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 15 - director → ME
  • 18
    INTELLIGENT FUNDING LIFE LIMITED - 2015-10-01
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    2013-09-25 ~ dissolved
    IIF 12 - director → ME
  • 19
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-05-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    21 Forbes Place, Paisley, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,490 GBP2024-01-31
    Officer
    2007-01-15 ~ now
    IIF 33 - director → ME
    2007-01-15 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    116 Duke Street, Liverpool, Merseyside
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    599,249 GBP2023-08-31
    Officer
    2010-03-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,577 GBP2024-03-31
    Officer
    2006-03-08 ~ now
    IIF 46 - director → ME
    2006-03-08 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    16 Stanier Way, Chaddesden, Derby, England
    Corporate (8 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 5 - director → ME
  • 24
    21 Forbes Place, Paisley, Renfrewshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,290 GBP2023-12-31
    Officer
    2007-08-28 ~ now
    IIF 35 - director → ME
  • 25
    10 King Street, Bridlington, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 26
    10 King Street, Bridlington, East Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    736,644 GBP2023-12-31
    Officer
    2013-01-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 23 - director → ME
  • 28
    72a Southgate, Hornsea, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 29
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 4 - director → ME
  • 30
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2015-06-11 ~ now
    IIF 2 - director → ME
  • 31
    SIMPSON JONES HOLDING COMPANY LIMITED - 2012-11-06
    St Helen's House, King Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 32 - director → ME
  • 32
    SIMPSON JONES PROBATE LIMITED - 2012-11-12
    St Helen's House, King Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 31 - director → ME
  • 33
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 28 - director → ME
Ceased 21
  • 1
    10BRIDGE PHYSIO LIMITED - 2020-03-17
    9 Alvanley Terrace, Frodsham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    105,713 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-27
    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
  • 2
    ADVANTAGE MORTGAGE SERVICES LIMITED - 2004-07-01
    ADVANTAGE MORTGAGES DIRECT LIMITED - 1998-06-25
    I B NO. 14 LIMITED - 1996-05-01
    20 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-25 ~ 2005-12-06
    IIF 6 - director → ME
  • 3
    22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ 2023-02-16
    IIF 3 - director → ME
  • 4
    ALL CLUB TOGETHER LIMITED - 2011-08-24
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-10 ~ 2016-05-04
    IIF 17 - director → ME
  • 5
    CLYDE FOREST LIMITED - 1997-06-10
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14
    47 Broad Street, Bridgeton, Glasgow
    Corporate (5 parents)
    Officer
    1998-11-20 ~ 2005-05-20
    IIF 34 - director → ME
    1998-11-20 ~ 2005-05-20
    IIF 67 - secretary → ME
  • 6
    B4 COURT GROUP LIMITED - 2011-10-18
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    2014-03-31 ~ 2019-09-13
    IIF 9 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-09-13
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    116 Duke Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ 2014-01-03
    IIF 30 - director → ME
  • 8
    St Crispin House, St. Crispin Way, Haslingden, Rossendale
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-03-31
    IIF 7 - director → ME
  • 9
    HORNSEA PROPERTY SERVICES LTD - 2022-07-15
    2-4 Newbegin, Hornsea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,113 GBP2023-09-30
    Officer
    2007-09-11 ~ 2012-09-30
    IIF 43 - director → ME
  • 10
    939 Spring Bank West, Hull, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,781 GBP2022-09-30
    Officer
    2011-09-05 ~ 2012-09-30
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,317 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 13 - director → ME
  • 12
    Carnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-09 ~ 2016-03-27
    IIF 20 - director → ME
  • 13
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,115 GBP2022-07-31
    Officer
    2013-03-01 ~ 2016-11-11
    IIF 14 - director → ME
  • 14
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2008-01-25 ~ 2018-11-29
    IIF 21 - director → ME
  • 15
    APG COLLEGE AVENUE LIMITED - 2023-06-21
    AAB SPORTS MANAGEMENT LIMITED - 2020-07-17
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -75,949 GBP2022-08-31
    Officer
    2016-10-19 ~ 2017-08-04
    IIF 8 - director → ME
    Person with significant control
    2016-10-19 ~ 2017-08-04
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,416,355 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTELLIGENT FUNDING RECOVERIES LIMITED - 2021-04-14
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-03-26
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    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
  • 18
    57 Brookfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    2018-12-27 ~ 2019-01-31
    IIF 25 - director → ME
  • 19
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2013-04-25 ~ 2015-05-29
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ 2019-01-31
    IIF 24 - director → ME
  • 21
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    2016-01-08 ~ 2019-03-26
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.