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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Law, Stuart Alexander
    Company Director born in October 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    OF - Director → CIF 0
    Law, Stuart Alexander
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    OF - Secretary → CIF 0
    Mr Stuart Alexander Law
    Born in October 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Law, Louise Veronica
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2016-02-25
    OF - Director → CIF 0
  • 2
    Gauvain, Aurelie
    Client Services born in April 1979
    Individual
    Officer
    icon of calendar 2005-04-29 ~ 2006-02-03
    OF - Director → CIF 0
  • 3
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-02-08 ~ 2005-02-08
    PE - Nominee Secretary → CIF 0
  • 4
    CAPE VERDE ESTATE AGENCY LIMITED - now
    BRANDNETICS LIMITED - 2004-06-08
    BRANDNETICS PLC
    - 2008-12-23
    BRANDNETICS LIMITED - 2012-04-13
    ASSETZ CAPE VERDE LIMITED - 2016-02-25
    icon of addressGriffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2015-12-31
    Officer
    2005-02-08 ~ 2007-01-02
    PE - Director → CIF 0
parent relation
Company in focus

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Previous names
FRENCH PROPERTY SALES LIMITED - 2006-09-26
ASSETZ INTERNATIONAL LIMITED - 2005-04-27
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Investment Property
504,456 GBP2021-12-31
504,456 GBP2020-12-31
Debtors
3,867 GBP2021-12-31
362 GBP2020-12-31
Cash at bank and in hand
4,555 GBP2021-12-31
982 GBP2020-12-31
Current Assets
8,422 GBP2021-12-31
1,344 GBP2020-12-31
Net Current Assets/Liabilities
-6,491 GBP2021-12-31
-3,551 GBP2020-12-31
Total Assets Less Current Liabilities
497,965 GBP2021-12-31
500,905 GBP2020-12-31
Creditors
Non-current
-446,307 GBP2021-12-31
-446,307 GBP2020-12-31
Net Assets/Liabilities
51,658 GBP2021-12-31
54,598 GBP2020-12-31
Equity
Called up share capital
2 GBP2021-12-31
2 GBP2020-12-31
Retained earnings (accumulated losses)
51,656 GBP2021-12-31
54,596 GBP2020-12-31
Equity
51,658 GBP2021-12-31
54,598 GBP2020-12-31
Investment Property - Fair Value Model
504,456 GBP2020-12-31
Other Debtors
Amounts falling due within one year, Current
412 GBP2021-12-31
362 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
3,867 GBP2021-12-31
362 GBP2020-12-31
Trade Creditors/Trade Payables
Current
11,494 GBP2021-12-31
1,525 GBP2020-12-31
Other Taxation & Social Security Payable
Current
2,419 GBP2021-12-31
2,370 GBP2020-12-31
Other Creditors
Current
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
446,307 GBP2021-12-31
446,307 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2021-12-31

  • CLIENT PROPERTY ACQUISITION VEHICLE LIMITED
    Info
    FRENCH PROPERTY SALES LIMITED - 2006-09-26
    ASSETZ INTERNATIONAL LIMITED - 2006-09-26
    Registered number 05356364
    icon of addressC/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD
    PRIVATE LIMITED COMPANY incorporated on 2005-02-08 and dissolved on 2024-09-26 (19 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-02-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.