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 8
  • 1
    Rhydderch, David James
    Born in June 1972
    Individual (14 offsprings)
    Officer
    2018-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Peter Burroughes
    Born in August 1969
    Individual (12 offsprings)
    Officer
    2016-07-13 ~ now
    OF - Director → CIF 0
    Mr Peter Burroughes Hughes
    Born in August 1969
    Individual (12 offsprings)
    Person with significant control
    2016-07-13 ~ 2016-07-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Ward, Sharon
    Individual (2 offsprings)
    Officer
    2017-08-01 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 4
    Battye, Sam, Mr.
    Individual (2 offsprings)
    Officer
    2016-08-15 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 5
    Minhas, Tejvinder
    Born in October 1972
    Individual (17 offsprings)
    Officer
    2025-09-05 ~ now
    OF - Director → CIF 0
    Minhas, Tejvinder
    Individual (17 offsprings)
    Officer
    2019-09-25 ~ now
    OF - Secretary → CIF 0
  • 6
    APEX DEBT HOLDING CO LTD
    10275315
    6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    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
  • 7
    APEX CONSOLIDATION ENTITY LTD 10275566
    Vallis Building, 4th Floor, 58 Par-la-ville Road, Hamilton, Hm11, Bermuda
    Active Corporate (8 parents, 27 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
  • 8
    Vallis Building, C/o Apex Corporate Services Ltd, Vallis Building, 4th Floor, 58 Par-la-ville Road, Hamilton, Bermuda
    Corporate (1 offspring)
    Person with significant control
    2016-07-13 ~ 2021-10-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

APEX CONSOLIDATION ENTITY LTD

Period: 2016-07-13 ~ now
Company number: 10275566
Registered name
APEX CONSOLIDATION ENTITY LTD - now
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 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-14
    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 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    APEX ALTERNATIVE FUND SERVICES (GUERNSEY) LIMITED
    OE032078
    Mont Crevett House, Bulwer House, St Sampson, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2016-07-13 ~ now
    CIF 23 - Ownership of shares - More than 25% as a member of a firm OE
  • 2
    APEX ANNET TECHNOLOGIES LIMITED
    15360855
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-12-19 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    APEX CONSOLIDATION ENTITY LTD
    10275566
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (8 parents, 27 offsprings)
    Person with significant control
    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
  • 4
    APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED
    - now 07056800 03853848
    THROGMORTON UK (NO.2) LIMITED
    - 2022-06-13 07056800
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    APEX CORPORATE TRUSTEES (UK) LIMITED
    - now 00239726
    LINK CORPORATE TRUSTEES (UK) LIMITED
    - 2019-07-01 00239726
    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 (39 parents, 192 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    APEX COST POOLING (UK) LIMITED
    - now 07429775
    APEX FUND SERVICES (UK) LTD
    - 2025-01-23 07429775
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-11-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    APEX CUSTODIAN MONITORING SERVICES LIMITED
    - now 04584045
    AMACES LIMITED
    - 2024-07-26 04584045
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2023-05-16 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    APEX DEPOSITARY (UK) LIMITED
    - now 08749704
    IPES DEPOSITARY (UK) LIMITED - 2019-04-16
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2020-04-01 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    APEX FINANCIAL SERVICES (CORPORATE) LIMITED
    OE033775
    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 directors OE
  • 10
    APEX FINANCIAL SERVICES (TRUST COMPANY) LIMITED
    OE023128 OE015235
    5 Ifc, St. Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2019-06-28 ~ now
    CIF 6 - Ownership of shares - More than 25% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% OE
  • 11
    APEX FINANCIAL SERVICES (TRUSTEES) LIMITED
    OE015235 OE023128
    5 Ifc, St Helier, Jersey
    Registered Corporate (1 parent, 51 offsprings)
    Beneficial owner
    2019-06-28 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares - More than 25% OE
    CIF 5 - Ownership of voting rights - More than 25% OE
  • 12
    APEX FUND AND CORPORATE SERVICES (GUERNSEY) LIMITED
    - now OE003879
    APEX FUND ADMINISTRATION (GUERNSEY) LIMITED
    - 2025-05-08 OE003879
    MJ HUDSON FUND SERVICES GUERNSEY LIMITED
    - 2023-12-18 OE003879
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2023-07-25 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 25% OE
    CIF 17 - Ownership of shares - More than 25% OE
  • 13
    APEX FUND AND CORPORATE SERVICES (UK) LIMITED
    - now 05648495
    IPES (UK) LIMITED
    - 2019-05-03 05648495
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (34 parents, 43 offsprings)
    Person with significant control
    2019-01-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    APEX FUNDROCK LIMITED
    - now 06252939
    MAITLAND INSTITUTIONAL SERVICES LIMITED
    - 2023-07-13 06252939
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (29 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 15
    APEX GROUP COMPANY SERVICES (UK) LIMITED
    15282828 11506308
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-11-14 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    APEX INVESTMENT ADVISERS LIMITED
    - now 04533331
    MJ HUDSON INVESTMENT ADVISERS LIMITED
    - 2023-10-12 04533331
    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 (26 parents, 2 offsprings)
    Person with significant control
    2023-05-16 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 17
    APEX STRATEGIC MARKETING PARTNERS LIMITED
    - now 10232597
    MJ HUDSON IR LIMITED
    - 2025-12-01 10232597 08336055... (more)
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2023-05-16 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 18
    APEX TRUSTEE SERVICES LIMITED
    - now 12799619
    MJ HUDSON TRUSTEE SERVICES LIMITED
    - 2023-10-12 12799619
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-05-16 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    APEX US HOLDINGS LTD
    - now 09111640
    UNDAUNTED LTD
    - 2018-09-27 09111640
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-06-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    APEX VENTURES FUND SERVICES LIMITED
    - now 07222372
    MAINSPRING FUND SERVICES LIMITED
    - 2024-03-14 07222372
    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 (7 parents, 3 offsprings)
    Person with significant control
    2023-05-31 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    BSP EUROPEAN SPECIAL SITUATIONS III (HOLDCO) LIMITED
    - now 14729588
    ALCENTRA SCF III LIMITED
    - 2026-03-02 14729588
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-03-14 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 22
    FORBRIT TRUSTEES LIMITED
    OE003886
    Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2019-06-28 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% OE
    CIF 4 - Ownership of shares - More than 25% OE
  • 23
    HODGETTS FARMING LIMITED
    09327054
    4 Queen Square, Bath, England
    Active Corporate (8 parents)
    Person with significant control
    2019-07-01 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 24
    HOLTARA (UK) LIMITED
    - now 08336055
    MJ HUDSON ESG LIMITED
    - 2024-01-11 08336055
    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 (14 parents, 9 offsprings)
    Person with significant control
    2023-05-16 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 25
    INVESTOR ADMINISTRATION SOLUTIONS LIMITED
    - now 03181185
    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 (26 parents)
    Person with significant control
    2020-12-09 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 26
    SENASEN GROUP LTD
    11333608
    1 Old Barrack Yard, Knightsbridge, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-06-16 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 27
    STAGE CAPITAL (LAUREL) LP
    SL027518 SL035355
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2024-12-24 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.