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 Arthur James Bannard

    Related profiles found in government register
  • 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 1
    • icon of address The Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 5UH

      IIF 2
  • 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 3
    • icon of address Manors Barn, Manor Lane, Whilton, Daventry, Northamptonshire, NN11 2UH, England

      IIF 4
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 5
  • 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 6
  • 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 7
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 8
    • icon of address Elevation House ,unit 1 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, West Midlands, B35 7AZ, England

      IIF 9
  • 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 10
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 11
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 12 IIF 13 IIF 14
  • 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 15
  • 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 16
  • Smith, Anthony Arthur James Bannard
    British management company of ifa firms born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Downing Close, Bletchley, Milton Keynes, Bucks, MK3 6EP, England

      IIF 17
  • 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 18
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 19
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 20
    • icon of address 1c Newton Court, Penderford Business Park, Wolverhampton, WV9 5HB

      IIF 21
  • Smith, Anthony Arthur James Bannard
    British ifa 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 22
  • Smith, Anthony Arthur James Bannard
    British manager born in October 1961

    Resident in England

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

      IIF 23
  • 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 24
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • icon of address Elevation House, Unit 1, Marlin Office Village, Chester Road, Birmingham, West Midlands, B35 7AZ, England

      IIF 31
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 32
    • icon of address Manor Barn, Manor Lane, Daventry, NN11 2UH, United Kingdom

      IIF 33
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 34
    • icon of address Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 2UH, England

      IIF 35 IIF 36
  • Smith, Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fieldhurst, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, England

      IIF 37
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
  • Smith, Anthony
    British storage and removing born in May 1963

    Resident in United Kingdom

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

      IIF 41
  • Smith, Anthony
    British builder born in August 1972

    Resident in United Kingdom

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

      IIF 42
  • Smith, Anthony
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stroud Green Road, London, N4 3EF, United Kingdom

      IIF 43
  • Smith, Anthony
    British it specialist born in May 1976

    Resident in United Kingdom

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

      IIF 44
  • Smith, Anthony
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walton Road, Birmingham, West Midlands, B68 9BZ, United Kingdom

      IIF 45
  • Smith, Anthony
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 46
  • 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 47
  • Mr Anthony Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    British born in May 1976

    Resident in United Kingdom

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

      IIF 52
  • 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 53
  • 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 54
    • icon of address 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 56
  • 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 57
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 58
  • 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 59 IIF 60
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 61
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 62 IIF 63
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 64
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 65 IIF 66
    • icon of address The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 67
    • icon of address The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 68
  • 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 69
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 70
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 71
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 72
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 76
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 85
    • icon of address 386, Buxton Road, Stockport, SK27BY

      IIF 86
    • icon of address 386, Buxton Road, Stockport, SK27BY, England

      IIF 87
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 88
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 89
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 90 IIF 91
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 92 IIF 93 IIF 94
  • 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 95
  • 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 96 IIF 97 IIF 98
  • 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 99
  • Smith, Anthony Melville
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 20, Finkle Street, Knaresborough, North Yorkshire, HG5 8AA, England

      IIF 100
  • Smith, Anthony Melville
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 101
  • Smith, Anthony
    British administration officer born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, 148 High Street, Burbage, Wiltshire, SN8 3AB

      IIF 102
  • Smith, Anthony
    British director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 7, Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 103
    • icon of address Flat 7, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 104
  • Smith, Anthony
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ditton Lawn, Portsmouth Road, Thanes Ditton, Surrey, KT7 0EN, England

      IIF 105
  • Smith, Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 33 Newbury Crescent, Harrogate, North Yorkshire, HG3 2TS

      IIF 106
  • 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 107
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 112
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 113
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 114
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 115
    • icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 116
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 117
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 118 IIF 119 IIF 120
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 121 IIF 122 IIF 123
  • Smith, Anthony
    British chef born in March 1976

    Resident in England

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

      IIF 125
  • Smith, Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 126
    • icon of address 3, Victoria Parade, Torquay, TQ1 2BB, England

      IIF 127
  • Smith, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 128
  • Smith, Anthony
    British manager born in March 1976

    Resident in England

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

      IIF 129
  • Smith, Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 130
  • Smith, Anthony
    British builder born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 131
  • Smith, Anthony
    British accountant born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Anthony
    British chief governance officer born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, CF10 2HH, Wales

      IIF 157
  • Smith, Anthony William

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

      IIF 158
  • 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 159 IIF 160 IIF 161
  • 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 162
  • Mr Anthony Smith
    British born in March 1976

    Resident in England

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

      IIF 163
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 164
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 165 IIF 166
  • 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 167
  • Mr Anthony Smith
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 168
  • Smith, Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 25 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 165 - Has significant influence or control as a member of a firmOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 7 Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 103 - Director → ME
  • 4
    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 73 - Director → ME
  • 5
    icon of address Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 20 Hollington Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 10
    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 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    CW NEWCO LIMITED - 2011-07-22
    icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 157 - Director → ME
  • 12
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 13
    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 22 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 66 - LLP Designated Member → ME
  • 16
    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 67 - LLP Designated Member → ME
  • 17
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 18
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,318 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    DCS FINANCIAL PLANNING LIMITED - 2020-04-09
    ELEVATION ASSOCIATES LIMITED - 2020-03-26
    DCS FINANCIAL PLANNING LIMITED - 2020-02-15
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    EXTRAGLORY LIMITED - 1987-10-07
    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 19 - Director → ME
  • 21
    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 9 - Director → ME
  • 22
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    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 8 - Director → ME
  • 25
    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 11 - Director → ME
  • 26
    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 6 - Director → ME
  • 27
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 177 - Secretary → ME
  • 28
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 29
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED - 2014-01-29
    SECKLOE 265 LIMITED - 2005-06-30
    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 10 - Director → ME
    icon of calendar 2005-08-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 30
    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 16 - Director → ME
    icon of calendar 2006-11-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 53 - Has significant influence or controlOE
  • 32
    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 84 - Director → ME
    icon of calendar 2012-09-20 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 33
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    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 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 57 - Right to appoint or remove membersOE
  • 35
    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 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 171 - Secretary → ME
  • 37
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 37 - Director → ME
  • 39
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    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 18 - Director → ME
  • 41
    icon of address Manor Barn, Manor Lane, Daventry, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,074 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 42
    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 86 - Director → ME
  • 43
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 44
    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 4 - Director → ME
  • 45
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 58 - Right to appoint or remove membersOE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 48
    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 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove membersOE
    IIF 120 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    icon of address 40 Walton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 50
    icon of address Flat 7 Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 104 - Director → ME
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 55
    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 2 - LLP Designated Member → ME
  • 56
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 58
    MINIBETTER LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 187 - Secretary → ME
  • 59
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 175 - Secretary → ME
  • 60
    DISKNEXT LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 179 - Secretary → ME
  • 61
    WINDOWCUSTOM LIMITED - 1998-07-30
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 191 - Secretary → ME
  • 62
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 194 - Secretary → ME
  • 63
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 184 - Secretary → ME
  • 64
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 188 - Secretary → ME
  • 65
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 169 - Secretary → ME
  • 66
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 170 - Secretary → ME
  • 67
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 182 - Secretary → ME
  • 68
    GRIDREACH LIMITED - 1992-08-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 172 - Secretary → ME
  • 69
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 181 - Secretary → ME
  • 70
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 100 - Director → ME
  • 71
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 125 - Director → ME
  • 73
    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 71 - Director → ME
  • 74
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 75
    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 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 162 - Right to surplus assets - More than 50% but less than 75%OE
  • 76
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 173 - Secretary → ME
  • 77
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 78
    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 21 - Director → ME
  • 79
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 114 - Right to appoint or remove directorsOE
  • 81
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 82
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    JOHN WYATT ASSOCIATES LIMITED - 1998-08-20
    icon of address Brooklawn, 12 Littleworth Road, Esher, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 105 - Director → ME
  • 84
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 101 - Director → ME
  • 85
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 99 - Director → ME
Ceased 33
  • 1
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2017-07-20
    IIF 128 - Director → ME
  • 2
    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 69 - Director → ME
  • 3
    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 15 - Director → ME
    icon of calendar 1998-10-31 ~ 1999-12-07
    IIF 27 - Secretary → ME
  • 4
    CAMARGUE HOUSE LLP - 2019-01-03
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    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 59 - LLP Designated Member → ME
  • 5
    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 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 7
    SMITH & HURWOOD TRADING LTD - 2017-02-23
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-22
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 164 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    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 30 - Has significant influence or control OE
  • 9
    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 60 - LLP Designated Member → ME
  • 10
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-02-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    EVER 2426 LIMITED - 2004-11-18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 192 - Secretary → ME
  • 12
    RUTHERFORD FINANCIAL MANAGEMENT PLC - 2002-08-12
    RUTHERFORD WILKINSON PLC - 2008-11-26
    RUTHERFORD WILKINSON LIMITED - 2018-06-01
    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 3 - Director → ME
  • 13
    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 2009-06-23 ~ 2011-08-02
    IIF 14 - Director → ME
    icon of calendar 1995-11-01 ~ 2009-06-23
    IIF 13 - Director → ME
    icon of calendar 1996-05-01 ~ 2008-04-02
    IIF 26 - Secretary → ME
  • 14
    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 5 - Director → ME
  • 15
    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 12 - Director → ME
    icon of calendar 2004-06-14 ~ 2008-04-02
    IIF 25 - Secretary → ME
  • 16
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-27
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 132 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 174 - Secretary → ME
  • 18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 145 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 186 - Secretary → ME
  • 19
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 141 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 183 - Secretary → ME
  • 20
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 140 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 190 - Secretary → ME
  • 21
    GLORYFIRM LIMITED - 1997-07-03
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 155 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 185 - Secretary → ME
  • 22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 142 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 193 - Secretary → ME
  • 23
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 134 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 180 - Secretary → ME
  • 24
    RATESINGLE LIMITED - 1990-08-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 143 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 178 - Secretary → ME
  • 25
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 147 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 176 - Secretary → ME
  • 26
    AWARDTREND LIMITED - 2001-07-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 152 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 189 - Secretary → ME
  • 27
    icon of address South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    363,873 GBP2022-09-30
    Officer
    icon of calendar 2006-12-10 ~ 2009-12-13
    IIF 102 - Director → ME
  • 28
    ANT COMMERCIAL VEHICLE SALES LIMITED - 2017-05-31
    icon of address 4 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ 2017-04-07
    IIF 126 - Director → ME
    icon of calendar 2017-09-28 ~ 2017-11-23
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-06-20
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Right to appoint or remove directors as a member of a firm OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 29
    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 95 - Director → ME
  • 30
    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 91 - Director → ME
  • 31
    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 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 32
    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 77 - Director → ME
  • 33
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 1996-10-10
    IIF 106 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.