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

Mr Gino Sambuco

    Related profiles found in government register
  • Mr Gino Sambuco
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Place, Bournemouth, England, BH12 4LT, United Kingdom

      IIF 1
    • icon of address Dudley Court South The Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 2
    • icon of address Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 6
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, England

      IIF 25
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address First Floor Office 3, Ringwood Road 389, Poole, BH12 4LT, United Kingdom

      IIF 30
    • icon of address Floor Office 3 389, Ringwood Road, Poole, BH12 4LT, England

      IIF 31
    • icon of address Floor Office 3 389, Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 32
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 33 IIF 34
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, United Kingdom

      IIF 35
  • Mr Gino Sambuco
    British born in June 1967

    Resident in United Kingdom

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

      IIF 36
  • Sambuco, Gino
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Place, Bournemouth, England, BH12 4LT, United Kingdom

      IIF 37
    • icon of address Dudley Court South The Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7G, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address First Floor Office 3, 389 Ringwood Place, George Curl Way, Poole, Dorset, BH12 4LT, England

      IIF 42
    • icon of address First Floor Office 3 389, Ringwood Road, First Floor Office 3, Poole, BH12 4LT, England

      IIF 43
    • icon of address First, Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 44 IIF 45 IIF 46
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 68
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 69 IIF 70
  • Sambuco, Gino
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 71
  • Sambuco, Gino
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 72
  • Bennett, Chris
    British non executive finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 73
  • Mr Christopher David James Bennett
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pool Lane, Brocton, ST17 0TR, England

      IIF 74
    • icon of address 4, Pool Lane, Brocton, ST17 0TR, United Kingdom

      IIF 75
    • icon of address 20-22, Wenlock Road, London, N1, United Kingdom

      IIF 76
    • icon of address Parkfield Business Park, Park Street, Stafford, ST17 4AL, England

      IIF 77
  • Bennett, Christopher David James
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pool Lane, Brocton, ST17 0TR, England

      IIF 78
  • Bennett, Christopher David James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 St Stephens Court, 15-17 Saint Stephens Road, Bournemouth, BH2 6LA, England

      IIF 79
    • icon of address 4, Pool Lane, Brocton, ST17 0TR, United Kingdom

      IIF 80
    • icon of address 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 81
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82 IIF 83 IIF 84
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, England

      IIF 85
    • icon of address First Floor Office 3, 389, Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 86
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 87
    • icon of address Parkfield Business Park, Park Street, Stafford, ST17 4AL, United Kingdom

      IIF 88
    • icon of address Brookfield House, 193-195 Wellington Road South, Stockport, SK2 6NG, United Kingdom

      IIF 89 IIF 90
  • Bennett, Christopher David James
    British manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 91
  • Sambuco, Gino

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3 389, Ringwood Road, First Floor Office 3, Poole, BH12 4LT, United Kingdom

      IIF 92
  • Bennett, Christopher David James
    British manager

    Registered addresses and corresponding companies
    • icon of address 4 Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 93
  • Mr Christopher David James Bennett
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 94
    • icon of address First Floor Office 3, 389, Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 95
    • icon of address 4, Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 96
    • icon of address 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 97
    • icon of address Parkfield Business Park, Park Street, Stafford, ST17 4AL, United Kingdom

      IIF 98
  • Bennett, Christopher David James
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,367 GBP2021-08-31
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    E MORTGAGE.NET LIMITED - 2009-04-22
    EASY BORROW LTD - 2014-12-11
    icon of address 4 Pool Lane, Brocton, Stafford
    Active Corporate (1 parent)
    Equity (Company account)
    33,826 GBP2023-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Pool Lane, Brocton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,775 GBP2024-08-29
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,121 GBP2021-08-31
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,323 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Pool Lane, Brocton, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    -22 GBP2025-04-30
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 91 - Director → ME
    icon of calendar 2006-12-14 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-10-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,468 GBP2023-08-31
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,428 GBP2023-10-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor, Office 3, 389 Ringwood Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,679 GBP2023-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    HOPEFUL FINANCE LTD - 2016-05-09
    NEXT LEVEL UP LTD - 2017-01-25
    THE LENDING PLATFORM LIMITED - 2013-07-04
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,009 GBP2024-08-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,864 GBP2023-08-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-08-29
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2018-03-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,015 GBP2024-02-28
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,217 GBP2023-09-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2024-05-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,201 GBP2016-05-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Pool Lane, Brocton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    THE 3RD FLOOR LIMITED - 2015-01-13
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,809 GBP2024-03-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,502 GBP2023-06-30
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    TOTAL FINANCE SOLUTIONS LIMITED - 2015-12-22
    ROCKSILVER LIMITED - 2005-05-06
    icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,672 GBP2024-04-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,057 GBP2024-08-29
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249 GBP2024-05-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,744 GBP2024-08-29
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,856 GBP2023-07-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,948 GBP2024-05-31
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,518 GBP2024-05-31
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sophia House, 28 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-08-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,964 GBP2024-08-29
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-08-31
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,880 GBP2023-08-31
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 87 - Director → ME
  • 38
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,260 GBP2023-08-31
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,926 GBP2021-08-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 40
    icon of address International House, George Curl Way, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,169 GBP2021-07-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Sophia House, 28 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,624 GBP2021-08-31
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    E MORTGAGE.NET LIMITED - 2009-04-22
    EASY BORROW LTD - 2014-12-11
    icon of address 4 Pool Lane, Brocton, Stafford
    Active Corporate (1 parent)
    Equity (Company account)
    33,826 GBP2023-09-30
    Officer
    icon of calendar 2014-10-25 ~ 2025-07-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-07-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Office 3 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-10-31
    Officer
    icon of calendar 2022-11-16 ~ 2022-11-16
    IIF 92 - Secretary → ME
  • 3
    EASYLOANS LTD - 2015-07-21
    I - BORROW LTD - 2009-07-29
    ACTIVATE (ESSEX) LTD - 2009-03-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2015-03-19
    IIF 90 - Director → ME
  • 4
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2022-09-30
    Officer
    icon of calendar 2023-06-05 ~ 2023-09-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-09-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    icon of calendar 2023-06-01 ~ 2024-04-11
    IIF 73 - Director → ME
  • 6
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2023-12-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 7
    TOTAL FINANCE SOLUTIONS LIMITED - 2015-12-22
    ROCKSILVER LIMITED - 2005-05-06
    icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,672 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2025-06-19
    IIF 85 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-02-02
    IIF 80 - Director → ME
  • 9
    ON THE MONEY MARKETING LTD - 2020-01-30
    STERLING ESTATES & PROPERTY SERVICES LIMITED - 2009-11-30
    STERLING LOANS LTD - 2019-11-05
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-12-31 ~ 2020-02-17
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-02-17
    IIF 94 - Ownership of shares – 75% or more OE
  • 10
    VANTAGE COMPLIANCE LTD - 2015-03-19
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,216 GBP2016-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2017-06-12
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2017-09-11
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    CONSUMER TECH LTD - 2015-11-05
    E LOANS AND MORTGAGES LTD - 2014-10-21
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,913 GBP2016-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2014-10-31
    IIF 89 - Director → ME
  • 12
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,926 GBP2021-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2017-10-11
    IIF 84 - 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.