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

Smith, Anthony William

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

    Resident in England

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

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

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

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

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

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

      IIF 9
    • icon of address 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
    • icon of address 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 13
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 24
    • icon of address 386, Buxton Road, Stockport, SK2 7BY

      IIF 25
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 26
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 27
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 28
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 29
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 30 IIF 31 IIF 32
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

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

      IIF 33
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

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

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

    Resident in England

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

      IIF 35
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 36
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 37
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 38
  • Smith, Anthony William
    British financial adviser born in December 1956

    Resident in England

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

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

    Resident in England

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

      IIF 43
  • Smith, Anthony William

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

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

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

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

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

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

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

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

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

      IIF 57 IIF 58 IIF 59
    • icon of address 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
    • icon of address 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
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Smith, Anne Kathleen
    British born in August 1964

    Resident in England

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

      IIF 68
  • Smith, Anthony

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

      IIF 69
  • Smith, Anne Kathleen
    British

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

      IIF 70
  • Smith, Anne

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, B357AZ, United Kingdom

      IIF 71
  • Smith, Anthony Arthur James Bannard
    British financial advisor

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

      IIF 72
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 73 IIF 74
  • Smith, Anthony Arthur James Bannard
    British independent financial adviser

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

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

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

      IIF 76
  • Smith, Anne
    British born in August 1964

    Resident in United Kingdom

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

      IIF 77
  • Smith, Anthony Arthur James Bannard
    British born in October 1961

    Resident in England

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

      IIF 78
    • icon of address Manor Barn, Manor Lane, Daventry, Northants, NN11 2UH, United Kingdom

      IIF 79
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 80
    • icon of address 1c Newton Court, Penderford Business Park, Wolverhampton, WV9 5HB

      IIF 81
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in England

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

      IIF 82
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 83
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 84
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 85
    • icon of address 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 87
  • Mrs Anne Kathleen Smith
    British born in August 1964

    Resident in England

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

      IIF 88
    • icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 89
    • icon of address 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 90
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 91
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 92
  • Mr Anthony William Smith
    British born in December 1945

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 94
    • icon of address 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
    • icon of address Elevation House, Unit 1, Marlin Office Village, Birmingham, B35 7AZ, England

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

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

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

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

      IIF 100
    • icon of address 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
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

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

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

      IIF 105
    • icon of address 48, Downing Close, Bletchley, Milton Keynes, Bucks, MK3 6EP, England

      IIF 106
  • Smith, Anthony Arthur James Bannard
    British company director born in October 1961

    Resident in United Kingdom

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

      IIF 107
    • icon of address Manors Barn, Manor Lane, Whilton, Daventry, Northamptonshire, NN11 2UH, England

      IIF 108
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 109
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 112
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

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

      IIF 117
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 386 Buxton Road, Stockport, Sk2 7by
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,028 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 3
    icon of address The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,352 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,012 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Shenstone Close, Amington, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Elevation House Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,094 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 9
    icon of address The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 10
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837,281 GBP2019-10-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,524 GBP2024-12-31
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    ELEVATION ASSOCIATES LIMITED - 2020-03-26
    EXTRAGLORY LIMITED - 1987-10-07
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    DCS FINANCIAL PLANNING LIMITED - 2020-02-15
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DCS FINANCIAL PLANNING LIMITED - 2020-04-09
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2022-03-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 83 - Director → ME
  • 13
    ELEVATION ESTATE PLANNING LIMITED - 2021-02-22
    ELEVATION CORPORATE LIMITED - 2021-03-11
    icon of address Elevation House ,unit 1 Marlin Office Village 1250 Chester Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,024 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 104 - Director → ME
  • 14
    BLACKWOOD INVESTMENT MANAGEMENT LTD - 2013-05-09
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,523,083 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Manor Barn Manor Lane, Whilton, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 16
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 103 - Director → ME
  • 17
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2020-12-02
    GOUGH FINANCIAL SERVICES LIMITED - 2013-11-01
    M & G FINANCIAL LIMITED - 2003-07-30
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    891,277 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 105 - Director → ME
  • 18
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2013-10-31
    icon of address Elevation House Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 110 - Director → ME
  • 19
    MUDWASH LTD - 2020-03-24
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,245 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    SECKLOE 265 LIMITED - 2005-06-30
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED - 2014-01-29
    icon of address Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,149 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2005-08-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,820 GBP2018-12-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2006-11-21 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,394 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 93 - Has significant influence or controlOE
  • 23
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,825 GBP2023-10-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-09-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,141 GBP2024-11-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 91 - Right to appoint or remove membersOE
  • 26
    icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Elevation House Marlin Office Village, 1250 Chester Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    icon of address Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 82 - Director → ME
  • 30
    icon of address Manor Barn, Manor Lane, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,074 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 79 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    icon of address 386 Buxton Road, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,228 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -276,954 GBP2023-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,345 GBP2015-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 108 - Director → ME
  • 34
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove membersOE
  • 37
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,466 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    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
    IIF 62 - Right to appoint or remove directorsOE
  • 38
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove membersOE
  • 40
    icon of address The Firs Main Street, Alne, York, North Yorkshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    10,380 GBP2024-07-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 95 - LLP Designated Member → ME
  • 41
    icon of address 386 Buxton Road, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,918 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 43
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,509 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,804,571 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 13 - Director → ME
  • 45
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 45 - Right to surplus assets - More than 50% but less than 75%OE
  • 47
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,798 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 48
    THORNTON CLAVERLEY INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-12-24
    icon of address 1c Newton Court, Penderford Business Park, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    159 GBP2024-03-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 81 - Director → ME
  • 49
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 50
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,141 GBP2023-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 51
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 52
    icon of address 3 Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,256 GBP2024-01-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 41 - Director → ME
Ceased 19
  • 1
    icon of address 53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    icon of calendar 2023-08-29 ~ 2024-08-07
    IIF 33 - Director → ME
  • 2
    BEARD, PIPE & BENBOW LIMITED - 1999-03-30
    icon of address Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1999-12-07
    IIF 116 - Director → ME
    icon of calendar 1998-10-31 ~ 1999-12-07
    IIF 75 - Secretary → ME
  • 3
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    CAMARGUE HOUSE LLP - 2019-01-03
    icon of address Atlas 3 St. George's Square, Bolton, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2013-04-23
    IIF 1 - LLP Designated Member → ME
  • 4
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    138,206 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    icon of address Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-05-16
    IIF 96 - Has significant influence or control OE
  • 7
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    IIF 70 - Secretary → ME
  • 8
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-01
    IIF 2 - LLP Designated Member → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,117 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2019-02-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-02-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    RUTHERFORD WILKINSON LIMITED - 2018-06-01
    RUTHERFORD FINANCIAL MANAGEMENT PLC - 2002-08-12
    RUTHERFORD WILKINSON PLC - 2008-11-26
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-27 ~ 2009-06-23
    IIF 107 - Director → ME
  • 11
    PERSPECTIVE FINANCIAL MANAGEMENT LIMITED - 2018-06-01
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2009-06-23
    IIF 114 - Director → ME
    icon of calendar 2009-06-23 ~ 2011-08-02
    IIF 115 - Director → ME
    icon of calendar 1996-05-01 ~ 2008-04-02
    IIF 74 - Secretary → ME
  • 12
    icon of address Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,353,084 GBP2018-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2009-06-23
    IIF 109 - Director → ME
  • 13
    SECKLOE 207 LIMITED - 2004-05-27
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 88 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2009-06-23
    IIF 113 - Director → ME
    icon of calendar 2004-06-14 ~ 2008-04-02
    IIF 73 - Secretary → ME
  • 14
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-27
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 2002-09-11 ~ 2013-03-14
    IIF 39 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-02-13
    IIF 38 - Director → ME
  • 17
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2013-06-04 ~ 2021-06-23
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-06-30
    IIF 42 - Director → ME
  • 19
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-09-01
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.