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 4
  • 1
    Jones, Joanne Louise
    Born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    OF - Director → CIF 0
    Jones, Joanne Louise
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Baer, James Edward
    Born in June 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Gary Eric
    Born in August 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ now
    OF - Director → CIF 0
  • 4
    INGLEBY (1952) LIMITED
    icon of address112, Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,736,193 GBP2022-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Mowlem, Michael
    Born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2014-05-28
    OF - Director → CIF 0
  • 2
    Wimpenny, Nigel Byron
    Born in October 1955
    Individual
    Officer
    icon of calendar 2011-01-31 ~ 2014-05-28
    OF - Director → CIF 0
  • 3
    Landsman, Paul Stewart
    Venture Capitalist born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ 2014-05-28
    OF - Director → CIF 0
  • 4
    Goddard, Mark John
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    OF - Director → CIF 0
  • 5
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    OF - Director → CIF 0
  • 6
    Preston, Clive Henry
    Director born in October 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ 2017-10-27
    OF - Director → CIF 0
  • 7
    Wardman, George Bryan Lawrence
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2010-10-12 ~ 2018-02-05
    OF - Director → CIF 0
  • 8
    Priestley, William De Bretton
    Venture Capitalist born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ 2014-01-16
    OF - Director → CIF 0
  • 9
    Norris, Michael John
    Accountant born in March 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ 2011-02-28
    OF - Director → CIF 0
  • 10
    George, Michael David
    Director born in August 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    OF - Director → CIF 0
  • 11
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2010-10-04 ~ 2010-10-08
    PE - Director → CIF 0
    2010-10-04 ~ 2010-10-08
    PE - Secretary → CIF 0
  • 12
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-10-04 ~ 2010-10-08
    PE - Director → CIF 0
parent relation
Company in focus

APIS LIMITED

Previous name
INTERCEDE 2377 LIMITED - 2010-10-11
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Profit/Loss on Ordinary Activities Before Tax
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Profit/Loss
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Comprehensive Income/Expense
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Fixed Assets - Investments
3,112,500 GBP2022-01-30
3,112,500 GBP2021-01-31
Debtors
675,079 GBP2022-01-30
675,079 GBP2021-01-31
Net Current Assets/Liabilities
675,079 GBP2022-01-30
675,079 GBP2021-01-31
Total Assets Less Current Liabilities
3,787,579 GBP2022-01-30
3,787,579 GBP2021-01-31
Equity
Called up share capital
2,401,579 GBP2022-01-30
2,401,579 GBP2021-01-31
2,401,579 GBP2020-02-02
Share premium
1,386,000 GBP2022-01-30
1,386,000 GBP2021-01-31
1,386,000 GBP2020-02-02
Equity
3,787,579 GBP2022-01-30
3,787,579 GBP2021-01-31
3,787,579 GBP2020-02-02
Audit Fees/Expenses
500 GBP2021-02-01 ~ 2022-01-30
500 GBP2020-02-03 ~ 2021-01-31
Amounts Owed by Group Undertakings
Current
675,079 GBP2022-01-30
675,079 GBP2021-01-31
Equity
Called up share capital
2,401,579 GBP2022-01-30
2,401,579 GBP2021-01-31
Average Number of Employees
02021-02-01 ~ 2022-01-30

Related profiles found in government register
  • APIS LIMITED
    Info
    INTERCEDE 2377 LIMITED - 2010-10-11
    Registered number 07395287
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire FY1 3NW
    PRIVATE LIMITED COMPANY incorporated on 2010-10-04 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • APIS LIMITED
    S
    Registered number 7395287
    icon of address112, Victory Road, Blackpool, England, FY1 3NW
    Limited Company in Registrar Of Companies England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INTERCEDE 2376 LIMITED - 2010-10-11
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.