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 3
  • 1
    Minhas, Tejvinder
    Group Company Secretary born in October 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    OF - Director → CIF 0
    Minhas, Tejvinder
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Rhydderch, David James
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Hughes, Peter Burroughes
    Company Director born in August 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Ward, Sharon
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 2
    Battye, Sam, Mr.
    Individual
    Officer
    icon of calendar 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
    icon of calendar 2016-07-13 ~ 2016-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressVallis 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
    APEX CONSOLIDATION ENTITY LTD
    icon of addressVallis Building, 4th Floor, 58 Par-la-ville Road, Hamilton, Hm11, Bermuda
    Active Corporate (3 parents, 26 offsprings)
    Person with significant control
    2021-07-27 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-26 ~ 2018-01-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
    icon of address4th Floor, 140 Aldersgate Street, London EC1A 4HY
    Private Limited Company incorporated on 2016-07-13 (9 years 4 months). 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
    icon of address4th 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
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,649 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMont Crevett House, Bulwer House, St Sampson, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-13 ~ now
    CIF 23 - Ownership of shares - More than 25% as a member of a firmOE
  • 3
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    THROGMORTON UK (NO.2) LIMITED - 2022-06-13
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED - 1987-02-11
    CENTURY INSURANCE TRUST LIMITED - 1984-10-18
    CAPITA TRUST COMPANY LIMITED - 2017-11-06
    SUN ALLIANCE TRUST COMPANY LIMITED - 1997-07-30
    ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED - 2001-05-18
    SUN ALLIANCE TRUSTEE COMPANY LIMITED - 1987-04-02
    LINK CORPORATE TRUSTEES (UK) LIMITED - 2019-07-01
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    APEX FUND SERVICES (UK) LTD - 2025-01-23
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    333,054 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    AMACES LIMITED - 2024-07-26
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    IPES DEPOSITARY (UK) LIMITED - 2019-04-16
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressIfc 5 St. Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 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
    icon of address5 Ifc, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-01 ~ now
    CIF 6 - Ownership of shares - More than 25%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address5 Ifc, St Helier, Jersey
    Registered Corporate (1 parent, 25 offsprings)
    Beneficial owner
    icon of calendar 2022-05-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 25%OE
    CIF 5 - Ownership of shares - More than 25%OE
  • 12
    MJ HUDSON FUND SERVICES GUERNSEY LIMITED - 2023-12-18
    APEX FUND ADMINISTRATION (GUERNSEY) LIMITED - 2025-05-08
    icon of address1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2023-07-25 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - More than 25%OE
    CIF 17 - Ownership of shares - More than 25%OE
  • 13
    IPES (UK) LIMITED - 2019-05-03
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2019-01-31 ~ 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
  • 14
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    MAITLAND INSTITUTIONAL SERVICES LIMITED - 2023-07-13
    icon of addressHamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,661,543 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    UNDAUNTED LTD - 2018-09-27
    icon of address4th 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
    icon of calendar 2018-06-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    ASSIST ADMINISTRATION LIMITED - 2010-10-05
    MAINSPRING MANAGEMENT SERVICES LIMITED - 2011-11-03
    MAINSPRING FUND SERVICES LIMITED - 2024-03-14
    MAINSPRING FUND SERVICES LTD - 2012-02-16
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressIfc 5 St. Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-01 ~ now
    CIF 4 - Ownership of voting rights - More than 25%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares - More than 25%OE
  • 21
    icon of address4 Queen Square, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,154,419 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    FAR BLUE INVESTOR RELATIONS LIMITED - 2017-02-21
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED - 2022-09-26
    MCG VENTURES LIMITED - 2015-08-10
    MJ HUDSON IR LIMITED - 2017-06-06
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 23
    KELCLIO LIMITED - 1996-05-13
    ELITE ADMINISTRATION SERVICES LIMITED - 2016-03-24
    ULTIMATE COMPUTER SOLUTIONS LIMITED - 2009-04-20
    icon of addressCedar 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
    icon of calendar 2020-12-09 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 24
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1 Old Barrack Yard, Knightsbridge, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,048 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 1
  • icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-10-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.