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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mcgreevy, Stuart Douglas

    Related profiles found in government register
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart Douglas
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Douglas Villa, Douglas Avenue, New Malden, Surrey, KT3 6HT

      IIF 35
  • Mcgreevy, Stuart Douglas
    British managing director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Douglas Villa, Douglas Avenue, New Malden, Surrey, KT3 6HT

      IIF 36
  • Mcgreevy, Stuart
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 37
  • Mcgreevy, Stuart
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 38
  • Mcgreevy, Stuart
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 11, Leadenhall Street, London, EC3V 1LP

      IIF 39
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 40
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 41 IIF 42
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 43 IIF 44
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 45 IIF 46
  • Mcgreevy, Stuart
    British entrepreneur born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, England

      IIF 47
  • Mcgreevy, Stuart, Mr.
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 48
  • Mcgreevy, Stuart Douglas
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 52 IIF 53
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 54
  • Mcgreevy, Stuart Douglas
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 55
  • Mcgreevy, Stuart Douglas
    British ceo chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 56
  • Mcgreevy, Stuart Douglas
    British chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 57
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 58 IIF 59
  • Mcgreevy, Stuart Douglas
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart Douglas
    British entrepreneuer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 73
  • Mcgreevy, Stuart Douglas
    British entrepreneur born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 74
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 75
  • Mcgreevy, Stuart Douglas
    British investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 76
  • Mcgreevy, Stuart Douglas
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 77
  • Mcgreevy, Stuart
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 78
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 79 IIF 80
    • icon of address The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 81
    • icon of address The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 82
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 83
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 108
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 109
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 110
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 111
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 115
  • Mr Stuart Douglas Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Douglas Mc Greevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 123
  • Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 137
  • Mcgreevy, Stuart
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2811, The Heron, 5 Moor Lane, London, EC2Y 9BA, England

      IIF 138 IIF 139
  • Mcgreevy, Stuart
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart
    British investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 154
  • Mcgreevy, Stuart Douglas

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 155
  • Mcgreevy, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 156 IIF 157
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 158
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 159
  • Mcgreevy, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 2811, The Heron, 5 Moor Lane, London, EC2Y 9BA, England

      IIF 160 IIF 161
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 162
    • icon of address 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 163
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 164
  • Mcgreevy, Stuart

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 165
    • icon of address Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 166
  • Mr Stuart Douglas Mcgreevy
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 167
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 168 IIF 169
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 170
  • Stuart Mcgreevy
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 171 IIF 172
  • Mr Stuart Douglas Mcgreevy
    England born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2207 The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 173
child relation
Offspring entities and appointments
Active 54
  • 1
    DRAGONFLY COMMUNITIES LIMITED - 2016-02-04
    PROJECT GULLIVER LIMITED - 2014-09-15
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 41 - Director → ME
  • 2
    FPSS (EF) LIMITED - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,551 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 62 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 4
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,412 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 157 - Secretary → ME
  • 5
    FPSS BUSINESS PERFORMANCE COACHING LIMITED - 2015-11-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -857 GBP2016-12-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 140 - Director → ME
  • 7
    FPSS CORPORATE PLANNING LLP - 2015-11-13
    LLP FORMATIONS NO 115 LLP - 2015-05-11
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 51 - LLP Designated Member → ME
  • 8
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 103 - Has significant influence or controlOE
  • 9
    FPSS GENERAL BROKERS LIMITED - 2015-10-30
    FPSS PROCUREMENT LTD - 2014-07-15
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2018-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 10
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 11
    FPSS HR SERVICES LIMITED - 2015-10-30
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2016-12-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 48 - Director → ME
  • 12
    ACUITY PROFESSIONAL (THREE RIVERS) LLP - 2021-05-26
    FPSS (THREE RIVERS) LLP - 2015-11-13
    LLP FORMATIONS NO 130 LLP - 2013-01-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    515 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 116 - Has significant influence or controlOE
  • 13
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -485 GBP2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 68 - Director → ME
  • 14
    ACUITY PROFESSIONAL LIMITED - 2015-11-17
    icon of address 5th Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 154 - Director → ME
  • 15
    ACUITY ADVISERS LTD - 2018-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 66 - Director → ME
  • 16
    ACUITY PROFESSIONAL AUDIT LLP - 2015-12-14
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP - 2015-11-13
    FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP - 2011-10-04
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,139 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    PFL MANAGEMENT LTD - 2023-07-06
    AMABEL MANAGEMENT COMPANY LTD - 2019-02-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,169 GBP2023-12-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 70 - Director → ME
  • 18
    ACUITY PROFESSIONAL PROCUREMENT LIMITED - 2023-05-30
    FPSS PROCUREMENT LIMITED - 2015-11-02
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2015-04-10
    FP-BPC LTD - 2013-08-12
    FPSS (WILLS & ESTATE PLANNING) LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,836 GBP2023-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 59 - Director → ME
  • 19
    APCP FORMATIONS #12 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 131 - Has significant influence or controlOE
  • 20
    APCP 05 LIMITED - 2025-01-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    APCP FORMATIONS #7 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,288,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 126 - Has significant influence or controlOE
  • 27
    NASIR.CO INVESTMENT LIMITED - 2020-08-13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 86 - Has significant influence or controlOE
  • 28
    OMI CONSULTANCY LIMITED - 2016-05-01
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 29
    QAHAM LIMITED - 2016-01-15
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 166 - Secretary → ME
  • 31
    FORMATIONS NO 72 LIMITED - 2014-07-15
    icon of address 5th Floor 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 32
    LLP FORMATIONS NO 125 LLP - 2012-10-26
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 33
    icon of address 112 Northcote Road, London 112 Northcote Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    342,756 GBP2024-03-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to surplus assets - 75% or moreOE
    IIF 109 - Right to appoint or remove membersOE
  • 34
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,152 GBP2023-12-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 73 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 35
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP - 2022-10-13
    CLS CONSTRUCTION LLP - 2014-05-14
    LLP FORMATIONS NO 181 LLP - 2013-06-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove membersOE
  • 36
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    LLP FORMATIONS NO 117 LLP - 2015-06-10
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 137 - LLP Designated Member → ME
  • 40
    icon of address 2207 The Heron, 5 Moor Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 41
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 42
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,036 GBP2023-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 75 - Director → ME
  • 43
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    602 GBP2023-11-29
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 105 - Has significant influence or controlOE
  • 45
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 44 - Director → ME
  • 46
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    FPSS LIMITED - 2015-11-18
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 158 - Secretary → ME
  • 47
    LEONORA CRAWLEY LIMITED - 2017-01-18
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 146 - Director → ME
  • 48
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 49
    FORMATIONS NO 73 LIMITED - 2014-07-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 69 - Director → ME
  • 50
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 125 - Has significant influence or controlOE
  • 51
    FORMATIONS NO 52 LTD - 2015-03-19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    73,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 52
    icon of address 1 Glebe Way, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,468 GBP2024-08-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 60 - Director → ME
  • 53
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 61 - Director → ME
  • 54
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 72 - Director → ME
Ceased 66
  • 1
    ACUITY PROFESSIONAL PLANNING & ADVISORY SERVICES LLP - 2023-10-24
    APCP FORMATIONS #14 LLP - 2023-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 24 - LLP Designated Member → ME
    icon of calendar 2024-05-20 ~ 2024-08-30
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 135 - Has significant influence or control OE
  • 2
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,412 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 3
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to appoint or remove directors OE
  • 4
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -485 GBP2023-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 45 - Director → ME
  • 5
    ACUITY PROFESSIONAL LIMITED - 2015-11-17
    icon of address 5th Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 6
    ACUITY ADVISERS LTD - 2018-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-10-10
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 7
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    PFL MANAGEMENT LTD - 2023-07-06
    AMABEL MANAGEMENT COMPANY LTD - 2019-02-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,169 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-01-04
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTER-ALLIANCE GROUP PLC - 2006-02-06
    icon of address 7 More London Riverside, London
    Liquidation Corporate
    Officer
    icon of calendar 1994-01-10 ~ 2002-01-28
    IIF 35 - Director → ME
  • 9
    APCP FORMATIONS #12 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 18 - LLP Designated Member → ME
  • 10
    APCP 05 LIMITED - 2025-01-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,948 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 5 - Director → ME
  • 11
    APCP FORMATIONS #7 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,288,690 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 19 - LLP Designated Member → ME
  • 12
    OMI CONSULTANCY LIMITED - 2016-05-01
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-04-14
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 13
    LV AZUR PROPERTIES LIMITED - 2024-06-07
    APCP 03 LIMITED - 2024-06-05
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 162 - Has significant influence or control over the trustees of a trust OE
  • 14
    LLP FORMATIONS NO 67 LLP - 2011-02-08
    icon of address C/o Fpss Ltd, The Old Church Quick Road, Wimbledon, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 26 - LLP Designated Member → ME
  • 15
    APCP FORMATIONS #13 LLP - 2023-11-27
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 128 - Has significant influence or control OE
  • 16
    APCP FORMATIONS NO 9 LTD - 2019-09-03
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 145 - Director → ME
  • 17
    LLP FORMATIONS NO 65 LLP - 2011-02-24
    icon of address 3 Hercules House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 28 - LLP Designated Member → ME
  • 18
    QAHAM LIMITED - 2016-01-15
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 19
    APCP FORMATIONS NO 7 LTD - 2019-09-18
    icon of address 19 Spring Gardens, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,612 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 142 - Director → ME
  • 20
    FORMATIONS NO 72 LIMITED - 2014-07-15
    icon of address 5th Floor 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 21
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP - 2022-10-13
    CLS CONSTRUCTION LLP - 2014-05-14
    LLP FORMATIONS NO 181 LLP - 2013-06-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 98 - Has significant influence or control OE
  • 22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 23
    FPSS TAX PLANNING SERVICES LLP - 2011-10-04
    M2 BUSINESS ADVISORS & ACCOUNTANTS LLP - 2009-11-30
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-31
    IIF 81 - LLP Designated Member → ME
  • 24
    icon of address Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,410,265 GBP2023-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-08-19
    IIF 38 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-09-29
    IIF 159 - Secretary → ME
  • 25
    APCP FORMATIONS NO 1 LTD - 2020-04-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    722,257 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 147 - Director → ME
  • 26
    APCP FORMATIONS NO 2 LTD - 2020-03-27
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-15
    IIF 149 - Director → ME
  • 27
    APCP FORMATIONS #5 LLP - 2024-05-24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,633,035 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 127 - Has significant influence or control OE
  • 28
    APCP 02 LIMITED - 2023-07-11
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,614 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 29
    APCP FORMATIONS #2 LLP - 2023-07-14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 132 - Right to appoint or remove members OE
  • 30
    APCP FORMATIONS #6 LLP - 2023-11-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    710,213 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 130 - Has significant influence or control OE
  • 31
    icon of address 2207 The Heron, 5 Moor Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    APCP FORMATIONS NO 4 LTD - 2020-03-06
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,543 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 151 - Director → ME
  • 33
    APCP 04 LIMITED - 2023-10-25
    icon of address Thomas & Young Ltd Carleton House, 266-268 Stratford Rd, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,275 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 34
    APCP FORMATIONS #4 LLP - 2023-10-25
    icon of address Thomas & Young Ltd, Carleton House, 266-268 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 136 - Has significant influence or control OE
  • 35
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2018-05-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 36
    APCP FORMATIONS #11 LLP - 2023-11-24
    icon of address 79 Wentworth Drive, Bedford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,390,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 134 - Has significant influence or control OE
  • 37
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 38
    APCP FORMATIONS #1 LLP - 2023-05-24
    icon of address 164 Belgrave Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    499,220 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 133 - Right to appoint or remove members OE
  • 39
    APCP FORMATIONS #9 LLP - 2024-06-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 171 - Has significant influence or control OE
  • 40
    APCP FORMATIONS NO 8 LTD - 2020-12-11
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,270 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 141 - Director → ME
    IIF 143 - Director → ME
  • 41
    LLP FORMATIONS NO 64 LLP - 2011-04-12
    AAB TRADESMEN LLP - 2011-02-24
    LLP FORMATIONS NO 64 LLP - 2011-02-07
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 27 - LLP Designated Member → ME
  • 42
    icon of address Gowran House Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,193,815 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 33 - LLP Designated Member → ME
  • 43
    APCP FORMATIONS NO 3 LTD - 2019-07-05
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 150 - Director → ME
  • 44
    APCP FORMATIONS #3 LLP - 2023-07-25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 124 - Has significant influence or control OE
  • 45
    APCP FORMATIONS NO 5 LTD - 2019-11-13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,356 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 152 - Director → ME
  • 46
    LLP FORMATIONS NO 62 LLP - 2011-01-17
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    69 GBP2019-03-29
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 30 - LLP Designated Member → ME
  • 47
    FPSS PARTNERS & ASSOCIATES LLP - 2011-10-04
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (9 parents)
    Current Assets (Company account)
    42,286 GBP2024-03-30
    Officer
    icon of calendar 2009-11-10 ~ 2011-09-07
    IIF 83 - LLP Designated Member → ME
  • 48
    APCP FORMATIONS #10 LLP - 2023-12-14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,188,936 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 172 - Has significant influence or control OE
  • 49
    LLP FORMATIONS NO 68 LLP - 2011-03-21
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 29 - LLP Designated Member → ME
  • 50
    QUARTET ARCHITECTURE LLP - 2014-07-17
    LLP FORMATIONS NO 63 LLP - 2011-01-25
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,285 GBP2018-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 34 - LLP Designated Member → ME
  • 51
    LLP FORMATIONS NO 66 LLP - 2011-02-08
    icon of address C/o Fpss Limited, The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 32 - LLP Designated Member → ME
  • 52
    LEONORA CRAWLEY LIMITED - 2017-01-18
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-08-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Has significant influence or control OE
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 53
    APCP FORMATIONS NO 10 LTD - 2019-07-25
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-06-05
    IIF 153 - Director → ME
  • 54
    ITS OPEN LLP - 2013-11-25
    LLP FORMATIONS NO 69 LLP - 2011-04-26
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,155 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-05-18
    IIF 80 - LLP Designated Member → ME
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
  • 55
    LLP FORMATIONS NO 61 LLP - 2011-01-17
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,454 GBP2018-06-30
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 82 - LLP Designated Member → ME
  • 56
    APCP FORMATIONS #8 LLP - 2024-02-18
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,268,427 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 129 - Has significant influence or control OE
  • 57
    SUTTON VINEYARD CHURCH - 2013-04-30
    VINEYARD CHURCH SUTTON - 2013-04-09
    icon of address Sutton Vineyard Stayton House, 93 Stayton Rd, Sutton, Surrey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1999-07-26
    IIF 36 - Director → ME
  • 58
    icon of address Heston Court, Camp Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2003-04-14
    IIF 37 - Director → ME
  • 59
    APCP 01 LIMITED - 2024-05-18
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 60
    FORMATIONS NO 73 LIMITED - 2014-07-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 61
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2023-06-01
    IIF 25 - LLP Designated Member → ME
  • 62
    FORMATIONS NO 52 LTD - 2015-03-19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    73,948 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2023-06-01
    IIF 11 - Director → ME
  • 63
    icon of address 1 Glebe Way, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,468 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 115 - Has significant influence or control over the trustees of a trust OE
  • 64
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    icon of calendar 2003-03-25 ~ 2017-12-05
    IIF 139 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 160 - Secretary → ME
  • 65
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    icon of calendar 2003-03-25 ~ 2017-12-05
    IIF 138 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 161 - Secretary → ME
  • 66
    APCP FORMATIONS NO 6 LTD - 2019-10-23
    icon of address 9 Elderberry Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    495 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 144 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.