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

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • 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 37
  • 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 38
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 45
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 46 IIF 47
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 48 IIF 49
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 50 IIF 51
  • 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 52
  • 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 53 IIF 54 IIF 55
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 56 IIF 57
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 58
  • 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 59
  • 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 60
    • icon of address 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 61
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 62
  • 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 63 IIF 64
  • 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 65
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 66 IIF 67
    • icon of address The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 68
    • icon of address The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 69
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 70
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 82 IIF 83
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 84
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 85
  • Mcgreevy, Stuart
    British director

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

      IIF 86 IIF 87
  • 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 88
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 89 IIF 90
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • Mcgreevy, Stuart Douglas
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 118
    • icon of address Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 119
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 152
  • 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 153 IIF 154 IIF 155
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 158
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 159
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 160
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 161
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 162 IIF 163 IIF 164
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 165
  • 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 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 46 - 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 29 - 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 26 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 38 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 83 - 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 19 - 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 3 - 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 55 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 153 - 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 47 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - 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 59 - 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 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 166 - 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 32 - 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 17 - 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 30 - 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 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - 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 34 - 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 23 - 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 146 - 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 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - 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 141 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 122 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 45 - 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 51 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 119 - 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 44 - 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 66 - 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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to surplus assets - 75% or moreOE
    IIF 159 - 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 37 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 164 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 18 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - 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 48 - 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 39 - 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 20 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 155 - 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 49 - 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 40 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 84 - 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 9 - 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 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - 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 33 - 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 140 - 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 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - 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 24 - 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 25 - 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 36 - 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 107 - LLP Designated Member → ME
    icon of calendar 2024-05-20 ~ 2024-08-30
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 150 - 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 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 162 - 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 171 - Ownership of shares – More than 50% but less than 75% OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - 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 50 - 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 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - 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 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 130 - 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 92 - 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 101 - 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 75 - 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 102 - 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 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 60 - 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 109 - 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 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 143 - 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 8 - 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 111 - 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 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - 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 5 - 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 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - 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 134 - 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 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - 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 68 - 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 43 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-09-29
    IIF 85 - 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 10 - 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 12 - 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 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 142 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - 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 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 147 - 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 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 145 - 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 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - 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 14 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - 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 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 151 - 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 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
  • 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 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 149 - 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 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - 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 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 148 - 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 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 63 - 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 4 - Director → ME
    IIF 6 - 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 110 - 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 116 - 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 13 - 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 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 139 - 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 15 - 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 113 - 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 70 - 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 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 64 - 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 112 - 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 117 - 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 115 - 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 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control OE
    icon of calendar 2016-08-12 ~ 2016-08-12
    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
  • 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 16 - 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 67 - LLP Designated Member → ME
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - 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 69 - 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 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 144 - 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 93 - 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 42 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - 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 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
  • 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 108 - 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 81 - 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 173 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 165 - 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 2 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 86 - 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 1 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 87 - 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 7 - 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.