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

Cartwright, Peter Bramwell

    Related profiles found in government register
  • Cartwright, Peter Bramwell
    British cf2 director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Finsbury Square, London, EC2A 1AE

      IIF 1
  • Cartwright, Peter Bramwell
    British co-managing partner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES, England

      IIF 2
    • icon of address One, Finsbury Square, London, EC2A 1AE

      IIF 3 IIF 4
  • Cartwright, Peter Bramwell
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 5
    • icon of address 138b Beacon Hill Road, Newark, Nottinghamshire, NG2 2JJ

      IIF 6
  • Cartwright, Peter Bramwell
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 7
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, RG21 4HG, England

      IIF 8
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 9 IIF 10
    • icon of address Stanford House, 27a Floral Street, London, WC2E 9EZ, United Kingdom

      IIF 11
    • icon of address The Met Building, 22 Percy Street, London, W1T 2BU, England

      IIF 12 IIF 13
    • icon of address Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 14
  • Cartwright, Peter Bramwell
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carinthia House, 9-12 The Grange, St Peter Port, GY1 4BF

      IIF 15
  • Cartwright, Peter Bramwell
    British partner private equity firm born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anacap Financial Partners Llp, 25 Bedford Street, Covent Garden, London, WC2E 9ES, United Kingdom

      IIF 16
    • icon of address Anacap Financial Partners Llp, 25 Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 17
  • Cartwright, Peter Bramwell
    British private equity partner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gale Howe, High Gale, Ambleside, Cumbria, LA22 0BG

      IIF 18
  • Cartwright, Peter Bramwell
    British private equity professional born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 19
  • Cartwright, Peter Bramwell
    British sales and marketing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvet Lodge, 138b Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ

      IIF 20
  • Cartwright, Peter Bramwell
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut House, Ketton Road, Hambleton, Oakham, LE15 8TH, United Kingdom

      IIF 21
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 22 IIF 23
  • Cartwright, Peter Bramwell
    British operations director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 24 IIF 25
  • Cartwright, Peter Bramwell
    British sales director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 5 Centurions Court, Caerwent, Caldicot, Monmouthshire, NP26 5FG

      IIF 26
  • Cartwright, Peter
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Henry Street, Bath, Somerset, BA1 1JS

      IIF 27 IIF 28
    • icon of address The Oak House, Barford Lane, Downton, Salisbury, Wiltshire, SP5 3QA

      IIF 29
  • Cartwright, Peter Bramwell
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 30
  • Cartwright, Peter Bramwell
    British director non executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Barbara Bastion, Valetta, Vlt1961, Malta

      IIF 31
  • Cartwright, Peter Bramwell
    British partner, private equity firm born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

      IIF 32
  • Cartwright, Peter Bramwell
    British private equity professional born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, RG21 4HG, England

      IIF 33 IIF 34
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 35
    • icon of address 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 36
    • icon of address Western House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ

      IIF 37
    • icon of address 1st Floor, Block B, Western House Lynch Wood, Peterborough, PE2 6FZ

      IIF 38 IIF 39
  • Cartwright, Peter Bramwell
    British

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 40
  • Cartwright, Peter Bramwell
    British director

    Registered addresses and corresponding companies
  • Mr Peter Cartwright
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Stephen Street, London, Uk, W1T 1AL

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    RUFFLER BANK NOMINEES LIMITED - 2009-09-05
    icon of address 1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 39 - Director → ME
  • 2
    RUFFLER HOLDINGS LIMITED - 2009-09-05
    LORDSVALE FINANCE LIMITED - 2000-01-13
    VYNE HOUSE SECURITIES LIMITED - 1996-03-29
    icon of address 1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address The Met Building, 22 Percy Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 12 - Director → ME
  • 4
    ANACAP FINANCIAL PARTNERS 1 LIMITED - 2020-01-02
    icon of address The Met Building, 22 Percy Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 13 - Director → ME
  • 5
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    icon of address The Met Building, 22 Percy Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 21 - LLP Member → ME
  • 6
    ENTERPRISE COMMERCIAL MORTGAGES HOLDINGS LIMITED - 2007-02-20
    BONDCO 1182 LIMITED - 2006-12-20
    icon of address Western House, Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Gy1 1wf
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Gale Howe, High Gale, Ambleside, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 18 - Director → ME
  • 11
    ALNERY NO. 2575 LIMITED - 2006-04-04
    icon of address Augentius Fund Administration Llp, Two, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 12
    INTERCEDE 2465 LIMITED - 2013-05-21
    icon of address Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 28
  • 1
    RUFFLER BANK PLC - 2009-06-24
    LORDSVALE FINANCE PLC - 1996-03-29
    icon of address Apex Plaza, Forbury Road, Reading
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2016-04-18
    IIF 36 - Director → ME
  • 2
    AC ACQUISITIONS LIMITED - 2014-09-30
    ALDERMORE GROUP LIMITED - 2014-09-30
    icon of address Aldermore Bank Plc, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2016-04-18
    IIF 30 - Director → ME
  • 3
    ABS FS LIMITED - 2009-09-14
    ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED - 2010-08-31
    icon of address Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2009-11-17
    IIF 10 - Director → ME
  • 4
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    icon of address The Met Building, 22 Percy Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 43 - Has significant influence or control OE
  • 5
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    71,452 GBP2016-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-08-01
    IIF 11 - Director → ME
    icon of calendar 2007-11-12 ~ 2007-11-16
    IIF 40 - Secretary → ME
  • 6
    ANGLOPEN LIMITED - 2000-06-06
    APEX CREDIT MANAGEMENT LIMITED - 2006-07-04
    BCW GROUP LIMITED - 2006-07-20
    BCW GROUP PLC - 2007-10-30
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,200,000 GBP2021-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2008-01-04
    IIF 9 - Director → ME
    icon of calendar 2007-11-13 ~ 2008-01-04
    IIF 41 - Secretary → ME
  • 7
    ENTERPRISE COMMERCIAL MORTGAGES LIMITED - 2007-02-20
    BONDCO 1183 LIMITED - 2006-12-14
    icon of address Western House, Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-05-09
    IIF 19 - Director → ME
  • 8
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-24 ~ 2016-12-31
    IIF 35 - Director → ME
  • 9
    CABOT CREDIT MANAGEMENT LIMITED - 2017-11-09
    ALNERY NO. 2580 LIMITED - 2006-04-04
    CABOT CREDIT MANAGEMENT PLC - 2018-07-20
    PALL MALL FINANCE HOLDINGS LIMITED - 2006-06-21
    CABOT FINANCIAL GROUP LIMITED - 2011-07-29
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-01
    IIF 16 - Director → ME
  • 10
    PALL MALL FINANCE ACQUISITIONS LIMITED - 2006-06-21
    ALNERY NO. 2573 LIMITED - 2006-04-04
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-12 ~ 2012-03-01
    IIF 32 - Director → ME
  • 11
    GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) FINANCE PLC - 2007-12-05
    TRUSHELFCO (NO.774) LIMITED - 1985-03-13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-28 ~ 2004-03-10
    IIF 22 - Director → ME
  • 12
    ALNERY NO. 2367 LIMITED - 2003-11-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-06 ~ 2004-03-10
    IIF 23 - Director → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,000 GBP2016-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2008-01-04
    IIF 14 - Director → ME
    icon of calendar 2007-11-13 ~ 2007-12-16
    IIF 42 - Secretary → ME
  • 14
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2024-06-24
    IIF 8 - Director → ME
  • 15
    MEDITERRANEAN STRATEGY - 2018-04-26
    icon of address The Centre, Tigne Point, Sliema, Malta
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2014-02-26
    IIF 31 - Director → ME
  • 16
    icon of address Cambridge House, Henry Street, Bath, Somerset
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2024-01-25
    IIF 28 - Director → ME
  • 17
    ON LINE FINANCE LTD. - 1999-01-12
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-02-19 ~ 2004-03-10
    IIF 24 - Director → ME
  • 18
    GMAC HOLDINGS UK LIMITED - 2017-11-27
    GMAC HOLDINGS (U.K.) LIMITED - 2007-12-05
    ON:LINE FINANCE HOLDINGS LIMITED - 2004-08-11
    ON-LINE FINANCE HOLDINGS LIMITED - 1999-06-21
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2004-03-10
    IIF 25 - Director → ME
  • 19
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2009-04-29
    IIF 7 - Director → ME
  • 20
    NOVIA FINANCIAL HOLDINGS LIMITED - 2025-01-24
    icon of address Cambridge House, Henry Street, Bath, Somerset
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2024-01-25
    IIF 27 - Director → ME
  • 21
    DIRECT FINANCE AND INSURANCE SERVICES LIMITED - 1994-05-03
    THE DIRECT GROUP OF COMPANIES LIMITED - 1995-11-20
    DIRECT GROUP PLC - 2002-10-24
    DIRECT GROUP LIMITED - 2018-10-01
    icon of address 1st Floor, Premier House, Carolina Court, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2006-03-31
    IIF 5 - Director → ME
  • 22
    DIRECT GROUP HOLDINGS LIMITED - 2019-01-24
    BROOMCO (2995) LIMITED - 2002-09-16
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2006-03-31
    IIF 6 - Director → ME
  • 23
    DIRECT GROUP INVESTMENT LIMITED - 2019-01-24
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2006-03-31
    IIF 20 - Director → ME
  • 24
    VAUXHALL FINANCE PLC - 2023-12-19
    GENERALMOTORS ACCEPTANCE CORPORATION (U.K.) PLC - 2007-12-05
    GMAC UK PLC - 2017-11-27
    icon of address C/o Rrs, S&w Partners Llp 4th Floor Cumberland Place, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-24 ~ 2004-03-10
    IIF 26 - Director → ME
  • 25
    icon of address Cambridge House, Henry Street, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    521,066 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2021-05-06
    IIF 29 - Director → ME
  • 26
    INTERCEDE 2463 LIMITED - 2013-07-11
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2015-10-22
    IIF 3 - Director → ME
  • 27
    INTERCEDE 2462 LIMITED - 2013-07-11
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2015-10-22
    IIF 4 - Director → ME
  • 28
    icon of address 4th Floor Hylo 105 Bunhill Row, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2015-10-22
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.