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

Mr Peter Brodnicki

    Related profiles found in government register
  • Mr Peter Brodnicki
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Ridge, 12 Birds Hill Drive, Oxshott, Leatherhead, KT22 0SP, England

      IIF 1
  • Mr Peter Christopher Steven Brodnicki
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 6
    • icon of address 53, North Street, Melbourne, DE73 8FZ, United Kingdom

      IIF 7
  • Brodnicki, Peter Christopher Steven
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brodnicki, Peter Christopher Steven
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, North Street, Melbourne, Derbyshire, DE73 8FZ, United Kingdom

      IIF 44
  • Brodnicki, Peter Christopher Steven
    British chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Birds Hill Drive, Leatherhead, KT22 0SP, England

      IIF 45
  • Brodnicki, Peter Christopher Steven
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Christopher Steven Brodnicki
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Hunters Property Group Limited, Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 53
  • Mr Peter Steven Christopher Brodnicki
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place Pride Park, Derby, DE24 8QR

      IIF 54
    • icon of address 12, Birds Hill Drive, Oxshott, Leatherhead, KT22 0SP, England

      IIF 55
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 56
  • Brodnicki, Peter Christopher Steven
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Brodnicki, Peter Christopher Steven
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 76
  • Brodnicki, Peter Christopher Steven
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 77
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 78
  • Brodnicki, Peter Christopher Steven
    British company director of mortgage advice bureau ltd born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Derby, DE24 8QR, England

      IIF 79
  • Brodnicki, Peter Christopher Steven
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 80
  • Brodnicki, Peter Christopher Steven
    British financial services director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 81
  • Brodnicki, Peter Christopher Steven
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 82
  • Brodnicki, Peter Steven Christopher
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Brodnicki, Peter Christopher Steven
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 20 West Grove, Walton On Thames, Surrey, KT12 5NX

      IIF 91
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 83 - Director → ME
  • 2
    HLP DIRECT LIMITED - 2019-02-01
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    862,666 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 89 - Director → ME
  • 3
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    139,459 GBP2021-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 87 - Director → ME
  • 4
    MAB PRIVATE FINANCE LIMITED - 2008-10-31
    MAB FINANCIAL PLANNING LIMITED - 2010-08-27
    icon of address Capital House, Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,646,011 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 90 - Director → ME
  • 7
    icon of address 13 Kensington Terrace, Gateshead, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,558 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,016 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 61a South Street, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    744 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-13 ~ 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
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 26-28 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    453,764 GBP2020-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Unit 26-28 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Unit 26-28 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 26 - Director → ME
  • 15
    CROWN ESTATE HOLDINGS LIMITED - 2021-03-26
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,041 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MYDAS SYSTEMS LIMITED - 2004-04-22
    icon of address Capital House Pride Place, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 72 - Director → ME
  • 17
    icon of address 13 Kensington Terrace, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,367 GBP2024-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address The Hub New Century House, Crowther Road, Washington, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 69 - Director → ME
  • 20
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 68 - Director → ME
  • 21
    MORTGAGE DISCOUNTS DIRECT LIMITED - 1998-06-01
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 67 - Director → ME
  • 23
    icon of address Unit 102, Rivington House Chorley New Road, Horwich, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 14 - Director → ME
  • 24
    FLUENT EQUITY RELEASE LIMITED - 2018-03-28
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 22 - Director → ME
  • 25
    FLUENT MONEY MANAGEMENT LIMITED - 2014-01-29
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 21 - Director → ME
  • 26
    PRESTIGE MONEY LIMITED - 2008-06-27
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 23 - Director → ME
  • 27
    FLUENT MORTGAGES LTD - 2017-12-08
    HALLHART MANAGEMENT LTD - 2009-03-05
    HALLHART MANAGEMENT LTD - 2009-03-09
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address 102 Rivington House Chorley New Road, Horwich, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 15 - Director → ME
  • 29
    BRYTANNIC EXTRA FINANCE LIMITED - 2017-12-08
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    95,730 GBP2015-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,210 GBP2024-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 207 Cardinal Point Park Road, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    623,458 GBP2024-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address 61a South Street, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    674 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 58 - Director → ME
  • 35
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 57 - Director → ME
  • 36
    L&P 84 LIMITED - 2003-03-02
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 60 - Director → ME
  • 37
    LUTRA MORTGAGES LTD - 2021-04-09
    icon of address Space 365 Tormarton Road, Marshfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    116,944 GBP2024-03-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 33 - Director → ME
  • 38
    M&R FM LIMITED - 2013-05-21
    icon of address 14 Kensington Terrace, Gateshead
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    732,765 GBP2022-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 65 - Director → ME
  • 40
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 71 - Director → ME
  • 41
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 66 - Director → ME
  • 42
    MAB WEALTH MANAGEMENT LIMITED - 2013-07-31
    icon of address Capital House, Pride Place, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 8 - Director → ME
  • 43
    icon of address 68 Pullman Road Wigston, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,117,246 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 29 - Director → ME
  • 44
    icon of address 68 Pullman Road, Wigston, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    131,200 GBP2023-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 28 - Director → ME
  • 45
    icon of address 68 Pullman Road Wigston, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,365,605 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 35 - Director → ME
  • 46
    icon of address 68 Pullman Road, Wigston, England
    Active Corporate (5 parents)
    Equity (Company account)
    350,112 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 34 - Director → ME
  • 47
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 59 - Director → ME
  • 48
    icon of address Capital House, Pride Place Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 38 - Director → ME
  • 49
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    NOTTCOR 158 LIMITED - 2001-05-02
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 9 - Director → ME
  • 50
    MORTGAGE ADVICE BUREAU LIMITED - 2001-05-02
    KEY FS LIMITED - 2007-01-10
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITED - 2000-10-25
    1001 MORTGAGES LIMITED - 1998-01-22
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 13 - Director → ME
  • 51
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 70 - Director → ME
  • 52
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 10 - Director → ME
  • 53
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,436 GBP2024-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 55
    DAVIS & DI NELLO LIMITED - 2020-10-20
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,709 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 20 - Director → ME
  • 57
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 16 - Director → ME
  • 58
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 62 - Director → ME
  • 59
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,031,760 GBP2024-03-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 42 - Director → ME
  • 60
    icon of address Capital House Pride Place, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 82 - Director → ME
  • 61
    icon of address C/o Hunters Property Group Limited Apollo House, Eboracum Way, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ 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
  • 62
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 61 - Director → ME
  • 63
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 12 - Director → ME
  • 64
    IVORYSTAR LIMITED - 2015-11-19
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 17 - Director → ME
  • 65
    ALDFS LIMITED - 2009-08-02
    HULLMONEYMAN LIMITED - 2013-03-14
    icon of address 9 Gallows Lane, Beverley, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,130 GBP2025-03-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 84 - Director → ME
  • 66
    icon of address 9 Gallows Lane, Beverley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 85 - Director → ME
  • 67
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    216,425 GBP2021-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 88 - Director → ME
  • 68
    icon of address 68 Pullman Road, Wigston, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    279,075 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 25 - Director → ME
  • 69
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 40 - Director → ME
Ceased 12
  • 1
    icon of address 484 Stanton Road, Stapenhill, Burton On Trent, Stanton Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2021-03-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-03-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2025-01-02
    IIF 45 - Director → ME
  • 3
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2024-12-31
    Officer
    icon of calendar 2010-03-20 ~ 2014-08-11
    IIF 81 - Director → ME
  • 4
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2016-07-31
    IIF 79 - Director → ME
  • 5
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-01-18
    IIF 78 - Director → ME
  • 6
    icon of address 214 Burton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2003-04-09
    IIF 91 - Director → ME
  • 7
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-18
    IIF 80 - Director → ME
  • 8
    MAB WEALTH MANAGEMENT LIMITED - 2019-12-10
    icon of address 12-14 Upper Marlborough Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2023-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-02
    IIF 76 - Director → ME
  • 9
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    NOTTCOR 158 LIMITED - 2001-05-02
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BRIEFYOURMARKET LIMITED - 2024-06-07
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-11
    IIF 77 - Director → ME
  • 11
    icon of address Capital House Pride Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-30 ~ 2025-10-23
    IIF 86 - Director → ME
  • 12
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,813 GBP2024-06-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-10-09
    IIF 46 - Director → ME
    icon of calendar 2022-05-18 ~ 2022-07-13
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.