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

Smith, Anthony William

    Related profiles found in government register
  • Smith, Anthony William
    born in December 1956

    Resident in England

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

      IIF 1 IIF 2
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 3
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 4 IIF 5
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 6
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 7 IIF 8
    • The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 9
    • The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 10
  • Smith, Anthony William
    British born in December 1956

    Resident in England

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

      IIF 11
    • 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 15
    • Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 16
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 27
    • 386, Buxton Road, Stockport, SK2 7BY

      IIF 28
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 29
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 30
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 31
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 32
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 33 IIF 34 IIF 35
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

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

      IIF 36
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

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

      IIF 37
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

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

      IIF 38
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 39
  • Smith, Anthony William
    British none born in December 1956

    Resident in England

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

      IIF 40
  • Smith, Anthony William
    British performance coach born in December 1956

    Resident in England

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

      IIF 41
  • Smith, Anthony William
    British rail engineer born in August 1969

    Resident in England

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

      IIF 42
  • Smith, Anthony William
    born in December 1956

    Resident in United Kingdom

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

      IIF 43
  • Smith, Anthony William

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

      IIF 44
  • Mr Anthony Smith
    British born in December 1956

    Resident in England

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

      IIF 45
  • Mr Anthony William Smith
    British born in December 1956

    Resident in England

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

      IIF 46
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 51
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 52
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 53
    • 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 54
    • Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 55
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 56
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 57 IIF 58 IIF 59
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 60 IIF 61 IIF 62
  • Anthony Smith
    British born in December 1956

    Resident in England

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

      IIF 64
  • Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Anne Kathleen
    British born in August 1964

    Resident in England

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

      IIF 69
  • Smith, Anthony

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

      IIF 70
  • Smith, Anne Kathleen
    British

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

      IIF 71
  • Smith, Anne

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

      IIF 72
  • Smith, Anthony Arthur James Bannard
    British

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

      IIF 73
  • Smith, Anthony Arthur James Bannard
    British financial advisor

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

      IIF 74
    • Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 75
  • Smith, Anthony Arthur James Bannard
    British independent financial adviser

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

      IIF 76
  • Smith, Anthony Arthur James Bannard
    British independent financial advisor

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

      IIF 77
  • Smith, Anne
    British born in August 1964

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 79
    • Manor Barn, Manor Lane, Daventry, Northants, NN11 2UH, United Kingdom

      IIF 80
    • Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 81
    • 1c Newton Court, Penderford Business Park, Wolverhampton, WV9 5HB

      IIF 82
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in England

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

      IIF 83
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 84
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 85
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 86
    • 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 88
  • Mrs Anne Kathleen Smith
    British born in August 1964

    Resident in England

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

      IIF 89
    • Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 90
    • 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 91
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 92
    • Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 93
  • Smith, Anthony Arthur James Bannard
    born in October 1961

    Resident in United Kingdom

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

      IIF 94
    • The Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 5UH

      IIF 95
  • Mr Anthony Arthur James Bannard Smith
    British born in October 1961

    Resident in England

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

      IIF 96
    • Elevation House, Unit 1, Marlin Office Village, Chester Road, Birmingham, West Midlands, B35 7AZ, England

      IIF 97
    • Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 98
    • Manor Barn, Manor Lane, Daventry, NN11 2UH, United Kingdom

      IIF 99
    • Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 100
    • Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 2UH, England

      IIF 101 IIF 102
  • Smith, Anthony Arthur James Bannard
    British born in October 1961

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 117
child relation
Offspring entities and appointments 66
  • 1
    ARTIZEN HOLDINGS LIMITED
    15018738
    53 Church Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ 2024-08-07
    IIF 36 - Director → ME
  • 2
    ASC FINANCIAL MANAGEMENT LIMITED
    - now 00847617
    BEARD, PIPE & BENBOW LIMITED
    - 1999-03-30 00847617
    Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (9 parents)
    Officer
    1998-10-30 ~ 1999-12-07
    IIF 116 - Director → ME
    1998-10-31 ~ 1999-12-07
    IIF 76 - Secretary → ME
  • 3
    BALFOUR JONES LIMITED
    10060301
    386 Buxton Road, Stockport, Sk2 7by
    Active Corporate (5 parents)
    Officer
    2017-05-05 ~ now
    IIF 12 - Director → ME
  • 4
    BANNARD SMITH LLP
    OC376521
    Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 5
    BRIGHTSIDE FINANCIAL PLANNING LLP - now
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    CAMARGUE HOUSE LLP
    - 2019-01-03 OC363198
    Atlas 3 St. George's Square, Bolton, Greater Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-03-28 ~ 2013-04-23
    IIF 1 - LLP Designated Member → ME
  • 6
    CAMARGUE SOLUTIONS LLP
    OC384683
    The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-04-24 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 7
    CAMARGUE SOLUTIONS LLP
    OC404728
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    2016-03-07 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to surplus assets - More than 50% but less than 75% OE
  • 8
    CARGO RECOVERY LIMITED
    08394033
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2013-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD
    13278843
    5 Shenstone Close, Amington, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2022-10-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 10
    CEDAR WEALTH PLANNING LIMITED
    08563260
    Elevation House Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2021-02-22 ~ now
    IIF 79 - Director → ME
  • 11
    CONATION CAPITAL LLP
    OC344074
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-03-17 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 12
    CONATION TAX LLP
    OC364573
    The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 13
    CU VENTURES LIMITED
    08031282
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 14
    CUPRANAUT LIMITED
    08104391
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    ELEVATION ASSOCIATES LIMITED
    - now 02151988
    DCS FINANCIAL PLANNING LIMITED
    - 2020-04-09 02151988
    ELEVATION ASSOCIATES LIMITED
    - 2020-03-26 02151988
    DCS FINANCIAL PLANNING LIMITED
    - 2020-02-15 02151988
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    EXTRAGLORY LIMITED - 1987-10-07
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 84 - Director → ME
  • 16
    ELEVATION ESTATE PLANNING LIMITED
    - now 10261639
    ELEVATION CORPORATE LIMITED
    - 2021-03-11 10261639
    ELEVATION ESTATE PLANNING LIMITED
    - 2021-02-22 10261639
    Elevation House ,unit 1 Marlin Office Village 1250 Chester Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2016-07-04 ~ now
    IIF 104 - Director → ME
  • 17
    ELEVATION FINANCIAL GROUP LIMITED
    - now 07579685
    BLACKWOOD INVESTMENT MANAGEMENT LTD
    - 2013-05-09 07579685
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2011-08-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ELEVATION INTERNATIONAL LIMITED
    14646784
    Manor Barn Manor Lane, Whilton, Daventry, England
    Active Corporate (1 parent)
    Officer
    2023-02-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 19
    ELEVATION WEALTH MANAGEMENT (EAST MIDLANDS) LIMITED
    - now 09854184
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED
    - 2020-12-02 09854184
    Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ELEVATION WEALTH MANAGEMENT LIMITED
    - now 04794182
    ELEVATION INVESTMENT MANAGEMENT LIMITED
    - 2020-12-02 04794182
    GOUGH FINANCIAL SERVICES LIMITED
    - 2013-11-01 04794182
    M & G FINANCIAL LIMITED - 2003-07-30
    Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2012-04-02 ~ now
    IIF 105 - Director → ME
  • 21
    ELITE HOUSE FINANCIAL SERVICES LIMITED
    - now 08704543
    ELEVATION INVESTMENT MANAGEMENT LIMITED
    - 2013-10-31 08704543
    Elevation House Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 111 - Director → ME
  • 22
    ENVIROHUB LTD
    - now 12289022
    MUDWASH LTD
    - 2020-03-24 12289022
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    EPIM CONSULTING LIMITED
    - now 05413781
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED
    - 2014-01-29 05413781
    SECKLOE 265 LIMITED - 2005-06-30
    Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2005-08-19 ~ dissolved
    IIF 113 - Director → ME
    2005-08-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 24
    EPIM GENERAL PARTNER 1 LIMITED
    06004424
    Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 117 - Director → ME
    2006-11-21 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    EVOLUTION FILM DEVELOPMENT LIMITED
    08320807
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 67 - Has significant influence or control OE
  • 26
    FAMILY LEGACY LIMITED
    08222496
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-09-20 ~ now
    IIF 26 - Director → ME
    2012-09-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    GEEKY GUYS LIMITED
    08309267
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    GREENTRIBE CAPITAL LLP
    OC438841
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 92 - Right to appoint or remove members OE
  • 29
    GREENTRIBE LTD
    13266917
    Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HPIHUB LTD
    14184728
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HUDO LTD
    11184491
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2018-02-02 ~ 2019-04-05
    IIF 13 - Director → ME
    Person with significant control
    2018-02-02 ~ 2019-04-05
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 32
    I.M. INVESTMENT MANAGEMENT LTD
    07038347
    Elevation House Marlin Office Village, 1250 Chester Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    INNOVATE FINANCIAL SOLUTIONS LIMITED
    - now 05873947
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-05-16 ~ 2022-05-16
    IIF 96 - Has significant influence or control OE
  • 34
    INTEGRA PUBLISHING LTD
    13902311
    Manor Barn, Manor Lane, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-08 ~ now
    IIF 80 - Director → ME
    2022-02-08 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 35
    JONES BROADWAY LIMITED
    10078845
    386 Buxton Road, Stockport
    Active Corporate (3 parents)
    Officer
    2017-05-05 ~ now
    IIF 28 - Director → ME
  • 36
    JYGSAW PROPERTY LTD
    11632055
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    KERRY AND GREEN FINANCIAL SERVICES LTD
    04583316
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 109 - Director → ME
  • 38
    KITFORM PROMOTIONAL PRODUCTS LTD
    05410686
    Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2005-04-01 ~ now
    IIF 69 - Director → ME
    2005-04-01 ~ 2005-04-01
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    KPP WORKWEAR AND UNIFORMS LIMITED
    07751140
    Unit 2 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham
    Active Corporate (2 parents)
    Officer
    2011-08-24 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LEGACY FAMILY LLP
    OC453411
    Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 93 - Right to appoint or remove members OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LEGACY FAMILY OFFICE LTD
    13663995
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LEGACY FOUNDATION LIMITED
    06467609
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2008-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 43
    LEGACY GROUP LLP
    OC344348
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 2 - LLP Designated Member → ME
    2016-08-04 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 59 - Right to appoint or remove members OE
    IIF 59 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    MYBX LTD
    10320729
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-08-09 ~ 2019-02-12
    IIF 37 - Director → ME
    Person with significant control
    2016-08-09 ~ 2019-02-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 45
    NORTH YORKSHIRE BUSINESS PARK LLP
    OC338809
    The Firs Main Street, Alne, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2008-07-17 ~ now
    IIF 95 - LLP Designated Member → ME
  • 46
    PEMBERLEY JONES LIMITED
    13512234
    386 Buxton Road, Stockport
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    PERSPECTIVE (NORTH EAST) LIMITED - now
    RUTHERFORD WILKINSON LIMITED
    - 2018-06-01 04163906
    RUTHERFORD WILKINSON PLC - 2008-11-26
    RUTHERFORD FINANCIAL MANAGEMENT PLC - 2002-08-12
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2008-11-27 ~ 2009-06-23
    IIF 108 - Director → ME
  • 48
    PERSPECTIVE (SOUTH) LIMITED - now
    PERSPECTIVE FINANCIAL MANAGEMENT LIMITED
    - 2018-06-01 03120930
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (16 parents)
    Officer
    2009-06-23 ~ 2011-08-02
    IIF 115 - Director → ME
    1995-11-01 ~ 2009-06-23
    IIF 114 - Director → ME
    1996-05-01 ~ 2008-04-02
    IIF 75 - Secretary → ME
  • 49
    PERSPECTIVE FINANCIAL GROUP LIMITED
    06455775
    Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2008-04-02 ~ 2009-06-23
    IIF 110 - Director → ME
  • 50
    PFM GROUP LIMITED
    - now 05091707
    SECKLOE 207 LIMITED
    - 2004-05-27 05091707
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (17 parents, 97 offsprings)
    Officer
    2004-04-30 ~ 2009-06-23
    IIF 106 - Director → ME
    2004-06-14 ~ 2008-04-02
    IIF 73 - Secretary → ME
  • 51
    PLAYERSNET LIMITED
    12585884
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2018-03-22 ~ 2019-05-01
    IIF 15 - Director → ME
    Person with significant control
    2018-03-22 ~ 2018-03-27
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    ROV RESOURCES LIMITED
    08447650
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 54
    SEDBERGH HOTEL ENTERPRISES LIMITED
    10598631
    Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-24 ~ now
    IIF 16 - Director → ME
  • 55
    SPORTS LEGACY LIMITED
    13893486
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2022-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 56
    TERRA NOVA SCHOOL TRUST LIMITED
    00554799
    Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (71 parents)
    Officer
    2002-09-11 ~ 2013-03-14
    IIF 11 - Director → ME
  • 57
    THE ARDENT PARTNERSHIP LTD
    11241261
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (5 parents)
    Officer
    2018-03-08 ~ 2019-02-13
    IIF 39 - Director → ME
  • 58
    THE MARKETING CONSORTIUM LLP
    OC385585
    386 Buxton Road, Stockport, England
    Active Corporate (8 parents)
    Officer
    2013-06-04 ~ 2021-06-23
    IIF 4 - LLP Designated Member → ME
    2022-06-01 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    2022-06-01 ~ now
    IIF 45 - Right to surplus assets - More than 50% but less than 75% OE
  • 59
    THE MEAT FAMILY LIMITED
    07584175
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ 2013-06-30
    IIF 42 - Director → ME
  • 60
    THE TALENT CONSORTIUM LTD
    11269901
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 61
    THORNTON CLAVERLEY INDEPENDENT FINANCIAL ADVISERS LIMITED
    - now 03895361
    THORNTON CLAVERLEY INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-12-24
    1c Newton Court, Penderford Business Park, Wolverhampton
    Active Corporate (7 parents)
    Officer
    2024-03-01 ~ now
    IIF 82 - Director → ME
  • 62
    THYNKSPACE LIMITED
    10865930
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-07-14 ~ 2022-09-01
    IIF 38 - Director → ME
    2022-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 63
    TRIBEFIRST LTD
    09990596
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2023-06-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 53 - Right to appoint or remove directors OE
  • 64
    VENTURE BUILDER LTD
    14076371
    Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 65
    VIRIBOND LIMITED
    13121565
    3 Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    YOUR DREAMS LIMITED
    06406555
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

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