1
10BRIDGE PHYSIO LIMITED
- 2020-03-17
08034973 9 Alvanley Terrace, Frodsham, Cheshire, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
105,713 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2022-05-27
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
2,088,874 GBP2024-03-31
Officer
2010-05-04 ~ now
IIF 11 - Director → ME
3
INTELLIGENT FUNDING LIMITED
- 2014-01-23
07250453ACCIDENT CREDIT LTD
- 2013-05-03
07250453 Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2010-05-11 ~ now
IIF 12 - Director → ME
4
ADVANTAGE HOME LOANS LIMITED
- now 03183696ADVANTAGE MORTGAGE SERVICES LIMITED
- 2004-07-01
03183696ADVANTAGE MORTGAGES DIRECT LIMITED
- 1998-06-25
03183696I B NO. 14 LIMITED
- 1996-05-01
03183696 20 Bank Street, London
Dissolved Corporate (24 parents)
Officer
1996-04-25 ~ 2005-12-06
IIF 6 - Director → ME
5
ADVANTAGE RENTAL PROPERTIES LIMITED
12372821 22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2019-12-20 ~ 2023-02-16
IIF 5 - Director → ME
Person with significant control
2019-12-20 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
300 GBP2024-12-31
Person with significant control
2019-05-07 ~ now
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
7
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
4,250 GBP2024-03-31
Officer
2008-10-22 ~ now
IIF 1 - Director → ME
8
ALL CLUB TOGETHER LIMITED - 2011-08-24
Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2011-10-10 ~ 2016-05-04
IIF 21 - Director → ME
9
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (4 parents)
Officer
2012-10-30 ~ dissolved
IIF 22 - Director → ME
10
CLYDE FOREST LIMITED - 1997-06-10
CLYDE SOOTBLOWERS LIMITED - 1995-04-28
CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
MACROCOM (203) LIMITED - 1993-05-14
47 Broad Street, Bridgeton, Glasgow
Active Corporate (27 parents)
Officer
1998-11-20 ~ 2005-05-20
IIF 34 - Director → ME
1998-11-20 ~ 2005-05-20
IIF 68 - Secretary → ME
11
C/o Cork Gully Llp, 40 Villiers Street, London
Liquidation Corporate (103 parents)
Officer
2004-10-11 ~ now
IIF 35 - LLP Member → ME
12
DEBT SQUARED GROUP LIMITED
- now 06729253B4 COURT GROUP LIMITED - 2011-10-18
Penway Place, 2a Charing Cross Road, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Equity (Company account)
1,036,231 GBP2019-07-31
Officer
2014-03-31 ~ 2019-09-13
IIF 10 - Director → ME
Person with significant control
2018-07-26 ~ 2019-09-13
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (2 parents)
Officer
2010-06-29 ~ 2014-01-03
IIF 30 - Director → ME
14
St Crispin House, St. Crispin Way, Haslingden, Rossendale
Dissolved Corporate (9 parents)
Officer
2014-03-31 ~ 2014-03-31
IIF 13 - Director → ME
15
ELEANOR CHARLES GROUP LIMITED
- now 06060515PANACEA LAND PROMOTIONS LIMITED
- 2018-11-08
06060515PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
- 2018-08-31
06060515SHOOMIE LIMITED - 2011-02-07
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
-3,060 GBP2024-12-31
Person with significant control
2018-07-09 ~ now
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
16
4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
11982874 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 54 - Ownership of 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
18
ELEANOR CHARLES HOMES (THE HOLLIES) LTD
- now 11982943ELEANOR CHARLES HOMES (THE LAURELS) LTD
- 2021-02-02
11982943 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
19
5 Portal Business Park, Eaton Lane, Tarporley, England
Active Corporate (4 parents)
Person with significant control
2024-10-08 ~ 2025-08-12
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
GLOBAL RECLAMATION GROUP LIMITED
08420630 Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-1,173,611 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2025-10-10
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
21
HPS ESTATE AGENTS LIMITED
- now 06366930HORNSEA PROPERTY SERVICES LTD
- 2022-07-15
06366930 2-4 Newbegin, Hornsea, England
Active Corporate (6 parents)
Equity (Company account)
-132,921 GBP2024-09-30
Officer
2007-09-11 ~ 2012-09-30
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
22
939 Spring Bank West, Hull, England
Dissolved Corporate (7 parents)
Net Assets/Liabilities (Company account)
1,781 GBP2022-09-30
Officer
2011-09-05 ~ 2012-09-30
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2021-02-15
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
23
58a Flamborough Road, Bridlington, East Yorks
Dissolved Corporate (3 parents)
Officer
2011-12-08 ~ dissolved
IIF 43 - Director → ME
24
INTELLIGENT FUNDING BUSINESS LIMITED
08799944 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-1,365 GBP2016-03-31
Officer
2013-12-03 ~ dissolved
IIF 15 - Director → ME
25
INTELLIGENT FUNDING CONSUMER LIMITED
08682545 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-14,317 GBP2015-09-30
Officer
2013-09-09 ~ 2016-03-27
IIF 17 - Director → ME
26
INTELLIGENT FUNDING GROUP LIMITED
08681522 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-551 GBP2015-09-30
Officer
2013-09-09 ~ dissolved
IIF 19 - Director → ME
27
INTELLIGENT FUNDING LEGAL LIMITED
- now 08704675INTELLIGENT FUNDING LIFE LIMITED
- 2015-10-01
08704675 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (4 parents)
Equity (Company account)
666 GBP2021-03-31
Officer
2013-09-25 ~ dissolved
IIF 16 - Director → ME
28
INTELLIGENT FUNDING MOTOR LIMITED
08682541 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-09-30
Officer
2013-09-09 ~ 2016-03-27
IIF 24 - Director → ME
29
116 Duke Street, Liverpool, Merseyside, England
Dissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
-9,115 GBP2022-07-31
Officer
2013-03-01 ~ 2016-11-11
IIF 18 - Director → ME
30
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-08-31
Officer
2012-05-31 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
21 Forbes Place, Paisley, Scotland
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
152,490 GBP2024-01-31
Officer
2007-01-15 ~ now
IIF 46 - Director → ME
2007-01-15 ~ now
IIF 67 - Secretary → ME
Person with significant control
2017-01-11 ~ now
IIF 40 - Ownership of shares – More than 50% but less than 75% → OE
32
116 Duke Street, Liverpool, Merseyside
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,229,406 GBP2024-08-31
Officer
2010-03-18 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – More than 50% but less than 75% → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - More than 50% but less than 75% → OE
33
33 Kittoch Street, East Kilbride, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
6,577 GBP2024-03-31
Officer
2006-03-08 ~ now
IIF 45 - Director → ME
2006-03-08 ~ now
IIF 69 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
16 Stanier Way, Chaddesden, Derby, England
Active Corporate (8 parents, 1 offspring)
Officer
2024-01-31 ~ now
IIF 3 - Director → ME
35
21 Forbes Place, Paisley, Renfrewshire
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,203,278 GBP2024-12-31
Officer
2007-08-28 ~ now
IIF 33 - Director → ME
36
10 King Street, Bridlington, East Yorkshire
Dissolved Corporate (4 parents)
Officer
2011-03-31 ~ dissolved
IIF 52 - LLP Designated Member → ME
37
MURRAY HILLS SOLICITORS LIMITED
08378879 10 King Street, Bridlington, East Yorkshire
Active Corporate (10 parents)
Equity (Company account)
812,874 GBP2024-12-31
Officer
2013-01-29 ~ now
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
38
NETWORK DIGITAL MARKETING LIMITED - now
Huckletree Ancoats The Express Building, 9 Great Ancoats Street, Manchester, United Kingdom
Active Corporate (26 parents, 6 offsprings)
Officer
2008-01-25 ~ 2018-11-29
IIF 25 - Director → ME
39
NEW JERSEY HOLDINGS 4 LTD - now
APG COLLEGE AVENUE LIMITED - 2023-06-21
AAB SPORTS MANAGEMENT LIMITED
- 2020-07-17
10435146 Piccadilly Business Centre, Blackett Street, Manchester, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-75,949 GBP2022-08-31
Officer
2016-10-19 ~ 2017-08-04
IIF 9 - Director → ME
Person with significant control
2016-10-19 ~ 2017-08-04
IIF 62 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
IIF 62 - Right to appoint or remove directors → OE
40
5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
Active Corporate (6 parents, 4 offsprings)
Equity (Company account)
-2,752,353 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-01-01
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
41
PJB GROUP HOLDINGS LIMITED - now
INTELLIGENT FUNDING RECOVERIES LIMITED
- 2021-04-14
08963669 116 Duke Street, Liverpool, Merseyside, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
7,265 GBP2024-03-31
Officer
2014-03-27 ~ 2019-03-26
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-26
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
Suite 206 Fort Dunlop, Fort Parkway, Birmingham
Dissolved Corporate (9 parents)
Officer
2011-07-12 ~ dissolved
IIF 27 - Director → ME
43
72a Southgate, Hornsea, England
Dissolved Corporate (1 parent)
Officer
2018-11-05 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2018-11-05 ~ dissolved
IIF 49 - Has significant influence or control → OE
44
2 Wellington Place, Leeds, England
Active Corporate (4 parents)
Total liabilities (Company account)
59,239 GBP2021-12-31
Officer
2018-12-27 ~ 2019-01-31
IIF 7 - Director → ME
45
16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1 GBP2023-07-31
Officer
2022-07-18 ~ now
IIF 2 - Director → ME
46
RIGHT LEGAL GROUP LIMITED
- now 08276948SIMPSON JONES SOLICITORS LIMITED
- 2013-09-23
08276948WH 102 LIMITED - 2012-11-15
16 Stanier Way, Wyvern Business Park, Derby
Active Corporate (12 parents, 4 offsprings)
Equity (Company account)
-1,204,459 GBP2023-11-30
Officer
2015-06-11 ~ now
IIF 4 - Director → ME
2013-04-25 ~ 2015-05-29
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ 2024-01-31
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
2011-05-19 ~ dissolved
IIF 32 - Director → ME
48
St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
2011-05-19 ~ dissolved
IIF 31 - Director → ME
49
SMART FORCE MARKETING LTD - now
RIGHT MOTOR CLAIMS LTD
- 2020-05-18
11680860DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD
- 2018-12-27
11680860 163 Walker Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-11-16 ~ 2019-01-31
IIF 28 - Director → ME
50
WINCKLEY SQUARE APARTMENTS LIMITED - now
INTELLIGENT RECOVERIES LIMITED
- 2021-04-06
06865100NATIONWIDE H C E O LIMITED - 2015-10-21
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (8 parents)
Equity (Company account)
-100,088 GBP2024-03-31
Officer
2016-01-08 ~ 2019-03-26
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-26
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
51
Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (2 parents)
Officer
2010-05-10 ~ dissolved
IIF 29 - Director → ME