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 3
  • 1
    Minhas, Tejvinder
    Individual (8 offsprings)
    Officer
    2019-09-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Hughes, Peter Burroughes
    Company Director born in August 1969
    Individual (11 offsprings)
    Officer
    2016-07-13 ~ now
    OF - Director → CIF 0
  • 3
    Rhydderch, David James
    Director born in June 1972
    Individual (1 offspring)
    Officer
    2018-12-06 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Ward, Sharon
    Individual (1 offspring)
    Officer
    2017-08-01 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 2
    Battye, Sam, Mr.
    Individual
    Officer
    2016-08-15 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 3
    Mr Peter Burroughes Hughes
    Born in August 1969
    Individual (11 offsprings)
    Person with significant control
    2016-07-13 ~ 2016-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Vallis Building, C/o Apex Corporate Services Ltd, Vallis Building, 4th Floor, 58 Par-la-ville Road, Hamilton, Bermuda
    Corporate
    Person with significant control
    2016-07-13 ~ 2021-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-26 ~ 2018-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    APEX CONSOLIDATION ENTITY LTD
    Vallis Building, 4th Floor, 58 Par-la-ville Road, Hamilton, Hm11, Bermuda
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    2021-07-27 ~ 2021-10-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

APEX CONSOLIDATION ENTITY LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • APEX CONSOLIDATION ENTITY LTD
    Info
    Registered number 10275566
    4th Floor, 140 Aldersgate Street, London EC1A 4HY
    Private Limited Company incorporated on 2016-07-13 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • APEX CONSOLIDATION ENTITY LTD
    S
    Registered number 10275566
    4th Floor, 140, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
    Private Limited Company in Companies House
    CIF 1
  • APEX CONSOLIDATION ENTITY LTD
    S
    Registered number 10275566
    4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,649 GBP2023-12-31
    Person with significant control
    2023-03-14 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    Mont Crevett House, Bulwer House, St Sampson, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    2016-07-13 ~ now
    CIF 21 - Ownership of shares - More than 25% as a member of a firmOE
  • 3
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-12-19 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    THROGMORTON UK (NO.2) LIMITED - 2022-06-13
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    LINK CORPORATE TRUSTEES (UK) LIMITED - 2019-07-01
    CAPITA TRUST COMPANY LIMITED - 2017-11-06
    ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED - 2001-05-18
    SUN ALLIANCE TRUST COMPANY LIMITED - 1997-07-30
    SUN ALLIANCE TRUSTEE COMPANY LIMITED - 1987-04-02
    PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED - 1987-02-11
    CENTURY INSURANCE TRUST LIMITED - 1984-10-18
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 56 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    APEX FUND SERVICES (UK) LTD - 2025-01-23
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    333,054 GBP2018-12-31
    Person with significant control
    2016-11-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    AMACES LIMITED - 2024-07-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Person with significant control
    2023-05-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    IPES DEPOSITARY (UK) LIMITED - 2019-04-16
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-04-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 9
    Ifc 5 St. Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-08-01 ~ now
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    MJ HUDSON FUND SERVICES GUERNSEY LIMITED - 2023-12-18
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2023-07-25 ~ now
    CIF 14 - Ownership of shares - More than 25%OE
    CIF 14 - Ownership of voting rights - More than 25%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    IPES (UK) LIMITED - 2019-05-03
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 31 offsprings)
    Person with significant control
    2019-01-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    MAITLAND INSTITUTIONAL SERVICES LIMITED - 2023-07-13
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,661,543 GBP2023-04-30
    Person with significant control
    2022-12-19 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-05-16 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-05-16 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    UNDAUNTED LTD - 2018-09-27
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Person with significant control
    2018-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    MAINSPRING FUND SERVICES LIMITED - 2024-03-14
    MAINSPRING FUND SERVICES LTD - 2012-02-16
    MAINSPRING MANAGEMENT SERVICES LIMITED - 2011-11-03
    ASSIST ADMINISTRATION LIMITED - 2010-10-05
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2023-05-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 18
    Ifc 5 St. Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-01 ~ now
    CIF 15 - Ownership of shares - More than 25%OE
    CIF 15 - Ownership of voting rights - More than 25%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 19
    4 Queen Square, Bath, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    246,185 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2019-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 20
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED - 2022-09-26
    MJ HUDSON IR LIMITED - 2017-06-06
    FAR BLUE INVESTOR RELATIONS LIMITED - 2017-02-21
    MCG VENTURES LIMITED - 2015-08-10
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-05-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 21
    ELITE ADMINISTRATION SERVICES LIMITED - 2016-03-24
    ULTIMATE COMPUTER SOLUTIONS LIMITED - 2009-04-20
    KELCLIO LIMITED - 1996-05-13
    Cedar House 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -333,423 GBP2020-03-31
    Person with significant control
    2020-12-09 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 22
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-05-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 23
    1 Old Barrack Yard, Knightsbridge, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,048 GBP2022-12-31
    Person with significant control
    2021-06-16 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 24
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2024-12-24 ~ now
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 1
  • 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    2021-07-27 ~ 2021-10-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.