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 5
  • 1
    French, Jeremy Stuart
    Accountant born in August 1958
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Gavin Richard
    Director born in November 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Rowley, Geoffrey Paul
    Accountant born in June 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ now
    OF - Director → CIF 0
  • 4
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    icon of address201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents, 69 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    OF - Secretary → CIF 0
  • 5
    FRP ADVISORY GROUP LIMITED - 2020-02-25
    icon of address110, Cannon Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mr Jeremy Stuart French
    Born in August 1958
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-12-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Geoffrey Paul Rowley
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-12-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    HAMSARD 3215 LLP - 2010-06-21
    icon of address110, Cannon Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-12-12 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FRP ADVISORY TRADING LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • FRP ADVISORY TRADING LIMITED
    Info
    Registered number 12315855
    icon of address110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 2019-11-14 (5 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • FRP ADVISORY TRADING LIMITED
    S
    Registered number 12315855
    icon of address110 Cannon Street, London, EC4N 6EU
    UNITED KINGDOM
    CIF 1
  • FRP ADVISORY TRADING LIMITED
    S
    Registered number 12315855
    icon of address110, Cannon Street, London, United Kingdom, EC4N 6EU
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    NPA 2020 LIMITED - 2020-12-04
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ 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
  • 2
    APEX RESTRUCTURING LLP - 2013-10-28
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    CIF 2 - LLP Member → ME
  • 3
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,526 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (102 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 20 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2020-03-06 ~ now
    CIF 3 - LLP Member → ME
  • 5
    FRP CORPORATE FINANCE LIMITED - 2022-10-05
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    FRP CORPORATE ADVISORY LIMITED - 2022-10-05
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 7
    POSTERN ADVISORY LIMITED - 2006-01-18
    LITMUS ADVISORY LIMITED - 2017-11-01
    icon of address110 Cannon Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 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
  • 8
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,117,283 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    HILTON-BAIRD GROUP LIMITED - 2015-10-07
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,504 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-22 ~ 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
  • 11
    LEXINGTON PROJECT FINANCE LIMITED - 2023-07-14
    icon of address110 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-18 ~ 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
  • 12
    FRPLA LIMITED - 2017-11-01
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 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
  • 13
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,327 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    CMS ADVISORY GROUP LIMITED - 2015-09-27
    CMS CORPORATE SERVICES LIMITED - 2013-06-18
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    42,386 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of addressDevonshire House, Level 1, 1 Mayfair Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SPECTRUM CORPORATE FINANCE HOLDINGS LIMITED - 2019-10-11
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,886,136 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address110 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    348,785 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 18
    HLWKH 529 LIMITED - 2013-03-01
    icon of address110 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    678,423 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (102 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-03-06
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-06
    CIF 1 - LLP Designated Member → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.