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

Mr Ross Kevin Hyett

    Related profiles found in government register
  • Mr Ross Kevin Hyett
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 1
    • icon of address 3, Windsor Court, Clarence Drive, Harrogate, HG1 2PE, England

      IIF 2
    • icon of address Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 3
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4
    • icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 5
    • icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 6
    • icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7 IIF 8
    • icon of address Third Floor, One Park Row, Leeds, LS1 5HN

      IIF 9
    • icon of address 29, Beaumont Street, London, W1G 6DQ, England

      IIF 10 IIF 11
    • icon of address 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 6 Grosvenor Street, London, England, W1K 4PZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 22
    • icon of address Hb Allen Centre, 25 Banbury Road, Oxford, OX2 6NN, England

      IIF 23
  • Mr Ross Hyett
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Derry Hill Farm, Derry Hill, Menston, Ilkley, LS29 6AY, England

      IIF 24
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 25
    • icon of address 59, Park Town, Oxford, Oxfordshire, OX2 6SL

      IIF 26
  • Mr Ross Kevin Hyett
    British born in June 1953

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 27
  • Ross Hyett
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, England

      IIF 28
  • Mr Ross Kevin Hyett
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 29
  • Hyett, Ross Kevin
    British advisor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire, HG1 2PE

      IIF 30
    • icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 31 IIF 32
  • Hyett, Ross Kevin
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 33 IIF 34 IIF 35
    • icon of address 29, Beaumont Street, London, W1G 6DQ, England

      IIF 36
  • Hyett, Ross Kevin
    British direcctor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 37
  • Hyett, Ross Kevin
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hyett, Ross Kevin
    British financial adviser born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Windsor Court, Clarence Drive, Harrogate, HG1 2PE, United Kingdom

      IIF 53
  • Hyett, Ross Kevin
    British financial advisor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ascot Lloyd Financial Services Ltd, Oaklands Park, Wokingham, Berkshire, RG41 2FD, England

      IIF 54
  • Hyett, Ross Kevin
    British ifa born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One Park Row, Leeds, LS1 5HN

      IIF 55
  • Hyett, Ross Kevin
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 56
  • Hyett, Ross Kevin
    British wealth manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire, HG1 2PE

      IIF 57
  • Hyett, Ross Kevin
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 58
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire, HG1 2PE

      IIF 59 IIF 60
    • icon of address Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 61
    • icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 62 IIF 63
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 64
    • icon of address Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 65
    • icon of address 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 66
    • icon of address 6 Grosvenor Street, Grosvenor Street, London, W1K 4PZ, England

      IIF 67
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 68
  • Hyett, Ross Kevin
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 69
  • Hyett, Ross Kevin
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 4.24 - Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 70
    • icon of address The Old Dairy, Derry Hill Farm, Derry Hill, Menston, Ilkley, LS29 6AY, England

      IIF 71
    • icon of address Flat 2, 26 Devonshire Place, London, W1G 6JR, United Kingdom

      IIF 72
  • Hyett, Ross Kevin
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 73
  • Hyett, Ross Kevin
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 74 IIF 75
  • Hyett, Ross Kevin
    British director of kingsbridge financ born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Plompton, Knaresborough, North Yorkshire, HG5 8NA

      IIF 76
  • Hyett, Ross Kevin
    British financial adviser born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Windsor Court, Clarence Drive, Harrogate, HG1 2PE, United Kingdom

      IIF 77
  • Hyett, Ross Kevin
    British financial advisor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Plompton, Knaresborough, North Yorkshire, HG5 8NA

      IIF 78
  • Hyett, Ross Kevin
    British investment advisor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Plompton, Knaresborough, North Yorkshire, HG5 8NA

      IIF 79 IIF 80
  • Hyett, Ross Kevin
    British md of financial services co born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Plompton, Knaresborough, North Yorkshire, HG5 8NA

      IIF 81
  • Hyett, Ross Kevin
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 82
  • Hyett, Ross
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 83
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -721 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor Cavendish Court, 11-15 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 6 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 2nd Floor, Saville House, Trinity Street Arcade, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 80 - Director → ME
  • 8
    icon of address 2nd Floor Savile House, Trinity Street Arcade, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 79 - Director → ME
  • 9
    icon of address The Old Dairy Derry Hill Farm, Derry Hill, Menston, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 50 - Director → ME
  • 13
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 48 - Director → ME
  • 16
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -15,026,070 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 75 - Director → ME
  • 17
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 51 - Director → ME
  • 19
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Director → ME
  • 20
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,216 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address Scotsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,169 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 23
    icon of address 29 Beaumont Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    168,370 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    icon of address 29 Beaumont Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    353,589 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address C/o Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 26
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 59 - LLP Member → ME
  • 27
    SAT INVESTMENTS LIMITED - 2010-11-15
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address 17 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,799,157 GBP2023-06-30
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 40 - Director → ME
  • 29
    GALLIARD SUB2 LIMITED - 2018-10-09
    icon of address 2nd Floor 17 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,047,888 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 43 - Director → ME
  • 31
    PACIFIC OCEAN ENTERPRISE LIMITED - 2013-11-11
    icon of address C/o Wpo Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,112 GBP2016-04-30
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 56 - Director → ME
  • 32
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 34 - Director → ME
  • 33
    AZTEC EXPLORATION LIMITED - 2014-01-29
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    462 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address Po Box 309, Ugland House South Church Street, George Town, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 82 - Director → ME
  • 35
    icon of address Po Box 309 Ugland House, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-02-04 ~ now
    IIF 27 - Has significant influence or controlOE
  • 36
    icon of address Hb Allen Centre, 25 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 37
    icon of address 59 Park Town, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    PFP WEALTH MANAGEMENT LIMITED - 2007-08-15
    PFP GROUP LIMITED - 2006-02-28
    PROACT FINANCIAL MANAGEMENT LIMITED - 2005-10-24
    INTEGRATED FINANCIAL MANAGEMENT LIMITED - 2003-06-10
    L&P 87 LIMITED - 2003-04-03
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,080 GBP2018-12-31
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 40
    RL STRATEGIC PLANNING LLP - 2012-03-02
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 42
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 43
    PFP FINANCIAL PLANNING LLP - 2007-09-24
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 44
    INTEGRATED FINANCIAL PLANNING LIMITED - 2003-06-10
    L&P 88 LIMITED - 2003-04-03
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,618 GBP2018-12-31
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    INTEGRATED FINANCIAL STRATEGIES LIMITED - 2003-06-10
    L&P 89 LIMITED - 2003-04-03
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    LINKSCENT LIMITED - 2000-05-25
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-04 ~ dissolved
    IIF 81 - Director → ME
  • 47
    PFPWM FINANCIAL PLANNING LLP - 2019-04-12
    icon of address Room 4.24 - Windsor House Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 48
    WINDSOR PRIVATE OFFICE LIMITED - 2019-04-05
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,786 GBP2019-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 73 - Director → ME
Ceased 14
  • 1
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-16
    IIF 58 - LLP Designated Member → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-05-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-05-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2024-09-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-10-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -15,026,070 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-08-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-09-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-08-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GHM FINANCIAL SERVICES LIMITED - 2004-02-17
    EVENCOPY LIMITED - 1992-01-28
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ 2016-09-12
    IIF 54 - Director → ME
  • 9
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2015-09-30
    IIF 57 - Director → ME
  • 10
    AQUILO TECHNOLOGY LIMITED - 2004-03-15
    ECOM GROUP LIMITED - 2003-05-07
    ECOM HOLDINGS LIMITED - 2000-02-21
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2004-03-02
    IIF 76 - Director → ME
  • 11
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2020-08-28
    IIF 72 - LLP Member → ME
  • 12
    LH-Q TRADING LIMITED - 2013-12-06
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PROACT MANAGEMENT SERVICES PLC - 2006-12-31
    IFP MANAGEMENT SERVICES PLC - 2003-06-10
    KINGSBRIDGE MANAGEMENT SERVICES PLC - 2003-04-23
    KINGSBRIDGE WEALTH STRATEGIES LIMITED - 2001-11-15
    IFP WEALTH STRATEGIES LIMITED - 2001-10-26
    STRATEGIC WEALTH MANAGEMENT SERVICE LIMITED - 2000-08-10
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,757 GBP2018-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2001-01-31
    IIF 78 - Director → ME
  • 14
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.