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

Moser, Henry Neville

    Related profiles found in government register
  • Moser, Henry Neville
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British ceo born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 12 IIF 13
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 14
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 15
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 16 IIF 17 IIF 18
    • The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

      IIF 20 IIF 21
    • Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 22
    • Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR, United Kingdom

      IIF 23
    • Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 24
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Moser, Henry Neville
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British non-exec director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 47
  • Moser, Henry Neville
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 48
  • Moser, Henry Neville
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 49
  • Moser, Henry Neville
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake View, Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 50
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 51
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 61
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 62 IIF 63
    • Lake View, Lakeside, Cheadle, Cheshire, England And Wales, SK8 3GW, United Kingdom

      IIF 64 IIF 65
  • Mr Henry Neville Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British

    Registered addresses and corresponding companies
    • 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 91
  • Mr Henry Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 92
    • Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR

      IIF 93
  • Moser, Henry Neville

    Registered addresses and corresponding companies
    • 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    JERROLD HOLDINGS LIMITED - 2023-02-09
    TOGETHER FINANCIAL SERVICES LIMITED - 2017-01-09
    MANCHESTER PROPERTY INVESTMENTS LIMITED - 2015-09-28
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2003-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    Lake View, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    EVER BRACKEN LLP - 2006-06-16
    Sterling House Unit G, Waterfold Business Park, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2006-09-15 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 4
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-07 ~ now
    IIF 52 - Director → ME
  • 5
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-04 ~ now
    IIF 53 - Director → ME
  • 6
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-12-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 7
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-04 ~ now
    IIF 55 - Director → ME
  • 8
    RATEGUIDE LIMITED - 1993-06-23
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1993-06-11 ~ dissolved
    IIF 29 - Director → ME
  • 9
    MORGANCREST PROPERTIES LIMITED - 2003-08-15
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    1996-03-01 ~ now
    IIF 3 - Director → ME
  • 10
    Sterling House, Waterfold Park, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-02 ~ now
    IIF 8 - Director → ME
  • 12
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    BASILGROVE LIMITED - 2000-09-06
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    1996-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 15
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 4 - Director → ME
  • 16
    PRIVILEGED PROPERTIES (NORTHERN) LIMITED - 2013-03-13
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    1995-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 17
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 5 - Director → ME
  • 18
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1996-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 19
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 20
    MEADOW MILL LIMITED - 2017-05-17
    HALLCO 623 LIMITED - 2001-07-10
    Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2001-08-09 ~ now
    IIF 51 - Director → ME
  • 21
    FINANCE YOUR PROPERTY LIMITED - 2013-03-13
    JERROLD FINCO LIMITED - 2013-03-13
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    2003-11-03 ~ now
    IIF 6 - Director → ME
  • 22
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    Lake View, Lakeside, Cheadle, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    BRIDGINGFINANCE.CO.UK LIMITED - 2023-02-09
    C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2001-02-14 ~ dissolved
    IIF 15 - Director → ME
  • 25
    MARPLACE (NUMBER 104) LIMITED - 1986-05-09
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1994-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 26
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    1995-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 27
    HELLO FINANCE UK LTD - 2008-02-20
    CRESTHAVEN PROPERTIES LIMITED - 2005-07-26
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1996-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 28
    NORTH WESTERN PROPERTIES & DEVELOPMENTS LIMITED - 2014-04-07
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    1996-02-20 ~ dissolved
    IIF 36 - Director → ME
  • 29
    PHONE-A-LOAN LIMITED - 2023-02-09
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
  • 30
    Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    1995-09-11 ~ dissolved
    IIF 43 - Director → ME
  • 31
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1994-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 33
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    1995-01-25 ~ now
    IIF 50 - Director → ME
  • 34
    LANCASHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 9 - Director → ME
  • 35
    AUCTION FINANCE LIMITED - 2024-09-09
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2003-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 36
    JERROLD HOLDINGS LIMITED - 2017-01-09
    JERROLD HOLDINGS PLC - 2006-09-12
    BLEMAIN GROUP PLC - 2003-11-03
    THE BLEMAIN GROUP LIMITED - 1994-07-15
    LAYMART LIMITED - 1994-06-29
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (10 parents, 24 offsprings)
    Officer
    1994-06-27 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,954 GBP2023-12-31
    Officer
    2021-05-31 ~ 2023-12-10
    IIF 23 - Director → ME
    Person with significant control
    2021-05-31 ~ 2023-12-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    BUSTER LOANS LIMITED - 2015-09-28
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-08-05 ~ 2024-10-03
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    LIMFORM LIMITED - 2001-03-12
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,528 GBP2023-12-31
    Officer
    1998-04-07 ~ 2023-12-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 4
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2001-02-28 ~ 2024-10-03
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    ~ 2019-06-04
    IIF 26 - Director → ME
  • 6
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-01 ~ 2023-12-01
    IIF 22 - Director → ME
  • 7
    LOPLARGE LTD - 2023-02-09
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 41 - Director → ME
    Person with significant control
    2016-06-06 ~ 2024-10-03
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-03-31 ~ 2024-10-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 9
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    BASILGROVE LIMITED - 2000-09-06
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2023-06-29
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-06 ~ 2024-10-03
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 11
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,329 GBP2024-06-30
    Officer
    2002-02-20 ~ 2008-04-09
    IIF 58 - Director → ME
  • 12
    CHEADLE FINANCE LIMITED - 2014-07-24
    PROACTIVE LENDING LIMITED - 2014-04-03
    YIPPEE FINANCE LIMITED - 2009-04-20
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2000-04-04 ~ 2024-10-03
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    SPROSTON GREEN LIMITED - 2014-07-24
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    2002-08-15 ~ 2024-10-03
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 14
    MEXICOFAST LIMITED - 2004-02-11
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-12-31
    Officer
    1999-06-14 ~ 2024-01-04
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-08-05 ~ 2024-10-03
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,321 GBP2023-12-31
    Officer
    1995-09-08 ~ 2024-08-08
    IIF 28 - Director → ME
  • 17
    ACHILLEAN GROUP LIMITED - 2023-02-09
    KREMDAY LTD - 2006-12-22
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 40 - Director → ME
    Person with significant control
    2016-06-06 ~ 2024-10-03
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 18
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-09-27
    IIF 57 - Director → ME
    ~ 1994-06-30
    IIF 94 - Secretary → ME
  • 19
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-01 ~ 2024-10-03
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 20
    Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2004-07-01 ~ 2007-07-05
    IIF 59 - Director → ME
  • 21
    C/o Steven Kay, Sterling House, Waterfold Business Park, Bury, Lancs, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-10-29 ~ 2007-05-25
    IIF 60 - Director → ME
  • 22
    PRONTO FINANCE LIMITED - 2023-02-09
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-04 ~ 2024-10-03
    IIF 63 - Director → ME
    Person with significant control
    2016-05-04 ~ 2024-10-03
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 23
    EASIMAZE LTD - 2017-03-10
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 42 - Director → ME
    Person with significant control
    2016-06-06 ~ 2024-10-03
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    ~ 2019-06-04
    IIF 31 - Director → ME
    ~ 1994-01-10
    IIF 91 - Secretary → ME
  • 25
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    319,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-05-16 ~ 2023-12-01
    IIF 61 - Director → ME
  • 26
    PINK PEN LIMITED - 2004-04-21
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    2004-04-21 ~ 2023-12-10
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-10
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    MY PAL LOANS LIMITED - 2015-09-28
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-08-05 ~ 2024-10-03
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
  • 28
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-03-29 ~ 2024-10-03
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 29
    CHESHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents)
    Officer
    2014-07-14 ~ 2019-06-04
    IIF 47 - Director → ME
    1994-07-29 ~ 2013-06-06
    IIF 32 - Director → ME
  • 30
    70 Market Street, Tottington, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,000 GBP2025-04-30
    Officer
    2002-04-11 ~ 2005-11-23
    IIF 56 - 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.