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
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreevy, Stuart Douglas
    British 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 53
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
  • 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 66
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 67 IIF 68
    • icon of address The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 69
    • icon of address The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 70
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 76
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 77 IIF 78
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 79 IIF 80
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 81 IIF 82
  • 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 83
  • 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 84
  • Mcgreevy, Stuart Douglas
    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 85
  • 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 86
  • 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 87 IIF 88
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 89
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 90
  • Mcgreevy, Stuart
    British director

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

      IIF 91 IIF 92
  • 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 93
    • icon of address Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 94
  • 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 114 IIF 115 IIF 116
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 119
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 120
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 121
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 122
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 126
  • Mr Stuart Douglas Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 134 IIF 135
  • 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 150
  • 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 151
  • Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 165
  • 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 166
    • icon of address 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

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

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

      IIF 170 IIF 171
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 172
  • 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 173 IIF 174
child relation
Offspring entities and appointments
Active 55
  • 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 77 - 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 GBP2025-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 85 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 4
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 88 - Secretary → ME
  • 5
    ACUITY PROFESSIONAL (UCKFIELD) LLP - 2023-09-30
    LLP FORMATIONS NO 182 LLP - 2013-06-19
    FPSS (LEAMINGTON SPA) LLP - 2015-11-13
    ACUITY PROFESSIONAL (LEAMINGTON SPA) LLP - 2015-12-14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    78,246 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 3 - LLP Designated Member → ME
  • 6
    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 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 36 - Director → ME
  • 7
    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 136 - Director → ME
  • 8
    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 4 - LLP Designated Member → ME
  • 9
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 114 - Has significant influence or controlOE
  • 10
    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 78 - Director → ME
  • 11
    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, 33 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 12
    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 84 - Director → ME
  • 13
    FPSS (THREE RIVERS) LLP - 2015-11-13
    LLP FORMATIONS NO 130 LLP - 2013-01-07
    ACUITY PROFESSIONAL (THREE RIVERS) LLP - 2021-05-26
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    515 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 127 - Has significant influence or controlOE
  • 14
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 42 - Director → ME
  • 15
    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 150 - Director → ME
  • 16
    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 40 - Director → ME
  • 17
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP - 2015-11-13
    ACUITY PROFESSIONAL AUDIT LLP - 2015-12-14
    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 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    PFL MANAGEMENT LTD - 2023-07-06
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    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)
    -7,119 GBP2024-12-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 46 - Director → ME
  • 19
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2015-04-10
    FP-BPC LTD - 2013-08-12
    FPSS PROCUREMENT LIMITED - 2015-11-02
    FPSS (WILLS & ESTATE PLANNING) LTD - 2013-08-09
    ACUITY PROFESSIONAL PROCUREMENT LIMITED - 2023-05-30
    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)
    -398,814 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 44 - Director → ME
  • 20
    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 159 - Has significant influence or controlOE
  • 21
    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 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 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 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    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
  • 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 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    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
  • 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 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 27
    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 154 - Has significant influence or controlOE
  • 28
    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 GBP2025-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 97 - Has significant influence or controlOE
  • 29
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    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 76 - Director → ME
  • 31
    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 82 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 32
    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 75 - Director → ME
  • 33
    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 67 - LLP Designated Member → ME
  • 34
    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 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to surplus assets - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove membersOE
  • 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 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - 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 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 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 GBP2025-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 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 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - 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 86 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - 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 79 - 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)
    -97,204 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 50 - Director → ME
  • 43
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    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 49 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - 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)
    862 GBP2024-11-29
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 116 - 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 80 - Director → ME
  • 46
    ETHICAL INVESTMENT CONSULTING LIMITED - 2025-06-02
    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)
    -37,844 GBP2024-12-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 47
    FPSS LIMITED - 2015-11-18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    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 52 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 89 - Secretary → ME
  • 48
    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 142 - Director → ME
  • 49
    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 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 50
    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 GBP2025-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 43 - Director → ME
  • 51
    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 153 - Has significant influence or controlOE
  • 52
    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 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 53
    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 31 - Director → ME
  • 54
    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 32 - Director → ME
  • 55
    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 51 - Director → ME
Ceased 66
  • 1
    APCP FORMATIONS #14 LLP - 2023-08-09
    ACUITY PROFESSIONAL PLANNING & ADVISORY SERVICES LLP - 2023-10-24
    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 2024-05-20 ~ 2024-08-30
    IIF 10 - LLP Designated Member → ME
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 163 - Has significant influence or control OE
  • 2
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% 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, 33 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 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Right to appoint or remove directors OE
  • 4
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 81 - 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 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more 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 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 7
    PFL MANAGEMENT LTD - 2023-07-06
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    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)
    -7,119 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-01-04
    IIF 105 - 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 53 - 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 13 - 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 58 - 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 14 - 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 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 13
    APCP 03 LIMITED - 2024-06-05
    LV AZUR PROPERTIES LIMITED - 2024-06-07
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 166 - 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 22 - 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 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 156 - 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 141 - Director → ME
  • 17
    LLP FORMATIONS NO 65 LLP - 2011-02-24
    icon of address 3 Hercules House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 24 - 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 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more 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 138 - 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 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more 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 109 - 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 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more 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 69 - LLP Designated Member → ME
  • 24
    icon of address Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,410,186 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-08-19
    IIF 74 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-09-29
    IIF 90 - 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 143 - 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 145 - 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 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 155 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - 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 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 160 - 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 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 158 - 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 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - 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 147 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more 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 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 164 - 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 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more 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 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 162 - Has significant influence or control OE
  • 37
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    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 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more 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 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 161 - 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 (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 173 - 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 139 - Director → ME
    IIF 137 - Director → ME
  • 41
    AAB TRADESMEN LLP - 2011-02-24
    LLP FORMATIONS NO 64 LLP - 2011-04-12
    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 23 - 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 29 - 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 146 - 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)
    738 GBP2025-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 152 - 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 148 - 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 26 - 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 71 - 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 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 174 - 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 25 - LLP Designated Member → ME
  • 50
    LLP FORMATIONS NO 63 LLP - 2011-01-25
    QUARTET ARCHITECTURE LLP - 2014-07-17
    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 30 - 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 28 - 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 ~ 2016-08-12
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-12 ~ 2018-08-01
    IIF 168 - Has significant influence or control OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more 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 149 - Director → ME
  • 54
    LLP FORMATIONS NO 69 LLP - 2011-04-26
    ITS OPEN LLP - 2013-11-25
    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 68 - LLP Designated Member → ME
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - 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 70 - 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 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 157 - 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 65 - Director → ME
  • 58
    icon of address Heston Court, Camp Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2003-04-14
    IIF 73 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more 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 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more 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 21 - 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 64 - 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 151 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 126 - 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 135 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 91 - 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 134 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 92 - 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 140 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.