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

Hyett, Ross Kevin

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

    Resident in United Kingdom

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

      IIF 1
    • 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 2 IIF 3
    • First Floor, 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 4
  • Hyett, Ross Kevin
    British director of kingsbridge financ born in June 1953

    Resident in United Kingdom

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

      IIF 5
  • Hyett, Ross Kevin
    British financial adviser born in June 1953

    Resident in United Kingdom

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

      IIF 6
  • Hyett, Ross Kevin
    British financial advisor born in June 1953

    Resident in United Kingdom

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

      IIF 7
  • Hyett, Ross Kevin
    British investment advisor born in June 1953

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Hyett, Ross Kevin
    British md of financial services co born in June 1953

    Resident in United Kingdom

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

      IIF 10
  • Hyett, Ross Kevin
    born in June 1953

    Resident in United Kingdom

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

      IIF 11
    • The Old Dairy, Derry Hill Farm, Derry Hill, Menston, Ilkley, LS29 6AY, England

      IIF 12
    • Flat 2, 26 Devonshire Place, London, W1G 6JR, United Kingdom

      IIF 13
  • Hyett, Ross Kevin
    British born in June 1953

    Resident in England

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

    Resident in England

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

      IIF 36
    • C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 37 IIF 38
  • Hyett, Ross Kevin
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 39
    • 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 40
  • Hyett, Ross Kevin
    British financial adviser born in June 1953

    Resident in England

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

      IIF 41
  • Hyett, Ross Kevin
    British financial advisor born in June 1953

    Resident in England

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

      IIF 42
  • Hyett, Ross Kevin
    British none born in June 1953

    Resident in England

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

      IIF 43
  • Hyett, Ross Kevin
    British wealth manager born in June 1953

    Resident in England

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

      IIF 44
  • Mr Ross Kevin Hyett
    British born in June 1953

    Resident in United Kingdom

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

      IIF 45
  • Hyett, Ross Kevin
    born in June 1953

    Resident in England

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

      IIF 46
    • 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire, HG1 2PE

      IIF 47 IIF 48
    • Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 49
    • C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 50 IIF 51
    • Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 52
    • Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 53
    • 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 54
    • 6 Grosvenor Street, Grosvenor Street, London, W1K 4PZ, England

      IIF 55
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 56
  • Hyett, Ross Kevin
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 29, Beaumont Street, London, W1G 6DQ, England

      IIF 57
  • Mr Ross Hyett
    British born in June 1953

    Resident in England

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

      IIF 58
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 59
    • 59, Park Town, Oxford, Oxfordshire, OX2 6SL

      IIF 60
  • Mr Ross Kevin Hyett
    British born in June 1953

    Resident in England

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

      IIF 61
    • 3, Windsor Court, Clarence Drive, Harrogate, HG1 2PE, England

      IIF 62
    • Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 63
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 64
    • C/o Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 65
    • C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds, LS1 2HL

      IIF 66
    • C/o Rsm Restructuring Advisory Llp, Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 67
    • C/o Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 68 IIF 69
    • 29, Beaumont Street, London, W1G 6DQ, England

      IIF 70 IIF 71
    • 2nd Floor, 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 72 IIF 73 IIF 74
    • 6 Grosvenor Street, London, England, W1K 4PZ, England

      IIF 79 IIF 80 IIF 81
    • 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 83
    • Hb Allen Centre, 25 Banbury Road, Oxford, OX2 6NN, England

      IIF 84
  • Ross Hyett
    British born in June 1953

    Resident in England

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

      IIF 85
  • Hyett, Ross
    born in June 1953

    Resident in England

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

      IIF 86
  • Mr Ross Kevin Hyett
    British born in June 1953

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

      IIF 87
child relation
Offspring entities and appointments
Active 51
  • 1
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 27 - Director → ME
  • 2
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Person with significant control
    2022-06-27 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -721 GBP2024-03-31
    Officer
    2022-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4th Floor Cavendish Court, 11-15 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    6 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2011-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 7
    2nd Floor, Saville House, Trinity Street Arcade, Leeds
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 9 - Director → ME
  • 8
    2nd Floor Savile House, Trinity Street Arcade, Leeds
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 8 - Director → ME
  • 9
    The Old Dairy Derry Hill Farm, Derry Hill, Menston, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 10
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2025-11-07 ~ now
    IIF 30 - Director → ME
  • 12
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 32 - Director → ME
  • 14
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 26 - Director → ME
  • 16
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 31 - Director → ME
  • 17
    GOODMAYES HOMES LIMITED - 2023-10-26
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,519 GBP2024-03-31
    Officer
    2025-11-06 ~ now
    IIF 35 - Director → ME
  • 18
    17 Grosvenor Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 29 - Director → ME
  • 19
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Officer
    2017-05-03 ~ now
    IIF 3 - Director → ME
  • 20
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    2019-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 33 - Director → ME
  • 22
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-10-28 ~ now
    IIF 21 - Director → ME
  • 23
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 34 - Director → ME
  • 24
    Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,216 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 25
    Scotsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,169 GBP2024-03-31
    Officer
    2015-07-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 26
    29 Beaumont Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,125,830 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 27
    29 Beaumont Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    353,589 GBP2024-03-31
    Officer
    2012-04-18 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 28
    C/o Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 29
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    2004-10-25 ~ now
    IIF 47 - LLP Member → ME
  • 30
    SAT INVESTMENTS LIMITED - 2010-11-15
    17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Officer
    2023-12-15 ~ now
    IIF 18 - Director → ME
  • 31
    17 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,799,157 GBP2023-06-30
    Officer
    2016-01-20 ~ now
    IIF 19 - Director → ME
  • 32
    GALLIARD SUB2 LIMITED - 2018-10-09
    2nd Floor 17 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,047,888 GBP2024-03-31
    Officer
    2024-09-19 ~ now
    IIF 25 - Director → ME
  • 33
    17 Grosvenor Street, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 22 - Director → ME
  • 34
    PACIFIC OCEAN ENTERPRISE LIMITED - 2013-11-11
    C/o Wpo Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,112 GBP2016-04-30
    Officer
    2014-12-16 ~ dissolved
    IIF 43 - Director → ME
  • 35
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Officer
    2023-12-15 ~ now
    IIF 17 - Director → ME
  • 36
    AZTEC EXPLORATION LIMITED - 2014-01-29
    17 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    462 GBP2024-01-31
    Officer
    2014-01-22 ~ now
    IIF 16 - Director → ME
  • 37
    Po Box 309, Ugland House South Church Street, George Town, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 4 - Director → ME
  • 38
    Po Box 309 Ugland House, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (3 parents, 4 offsprings)
    Beneficial owner
    2016-02-04 ~ now
    IIF 87 - Has significant influence or controlOE
  • 39
    Hb Allen Centre, 25 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    2014-11-27 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 40
    59 Park Town, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    PFP WEALTH MANAGEMENT LIMITED - 2007-08-15
    PFP GROUP LIMITED - 2006-02-28
    PROACT FINANCIAL MANAGEMENT LIMITED - 2005-10-24
    INTEGRATED FINANCIAL MANAGEMENT LIMITED - 2003-06-10
    L&P 87 LIMITED - 2003-04-03
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,080 GBP2018-12-31
    Officer
    2003-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 42
    Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 43
    RL STRATEGIC PLANNING LLP - 2012-03-02
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 45
    C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 46
    PFP FINANCIAL PLANNING LLP - 2007-09-24
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 47
    INTEGRATED FINANCIAL PLANNING LIMITED - 2003-06-10
    L&P 88 LIMITED - 2003-04-03
    C/o Rsm Restructuring Advisory Llp Fifth Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,618 GBP2018-12-31
    Officer
    2003-03-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    INTEGRATED FINANCIAL STRATEGIES LIMITED - 2003-06-10
    L&P 89 LIMITED - 2003-04-03
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2003-03-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    LINKSCENT LIMITED - 2000-05-25
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2002-03-04 ~ dissolved
    IIF 10 - Director → ME
  • 50
    PFPWM FINANCIAL PLANNING LLP - 2019-04-12
    Room 4.24 - Windsor House Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-12 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 85 - Right to surplus assets - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 51
    WINDSOR PRIVATE OFFICE LIMITED - 2019-04-05
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,786 GBP2019-03-31
    Officer
    2018-11-26 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    2022-06-27 ~ 2022-08-16
    IIF 46 - LLP Designated Member → ME
  • 2
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,784 GBP2025-03-31
    Officer
    2024-04-09 ~ 2024-05-14
    IIF 40 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-05-09
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    2022-02-25 ~ 2024-09-03
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    2022-02-24 ~ 2023-10-31
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Person with significant control
    2017-07-01 ~ 2019-08-21
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    2023-01-17 ~ 2023-09-04
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2023-02-14 ~ 2024-08-29
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GHM FINANCIAL SERVICES LIMITED - 2004-02-17
    EVENCOPY LIMITED - 1992-01-28
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2016-09-12
    IIF 42 - Director → ME
  • 10
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2006-08-01 ~ 2015-09-30
    IIF 44 - Director → ME
  • 11
    AQUILO TECHNOLOGY LIMITED - 2004-03-15
    ECOM GROUP LIMITED - 2003-05-07
    ECOM HOLDINGS LIMITED - 2000-02-21
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-21 ~ 2004-03-02
    IIF 5 - Director → ME
  • 12
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2014-04-04 ~ 2020-08-28
    IIF 13 - LLP Member → ME
  • 13
    LH-Q TRADING LIMITED - 2013-12-06
    29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROACT MANAGEMENT SERVICES PLC - 2006-12-31
    IFP MANAGEMENT SERVICES PLC - 2003-06-10
    KINGSBRIDGE MANAGEMENT SERVICES PLC - 2003-04-23
    KINGSBRIDGE WEALTH STRATEGIES LIMITED - 2001-11-15
    IFP WEALTH STRATEGIES LIMITED - 2001-10-26
    STRATEGIC WEALTH MANAGEMENT SERVICE LIMITED - 2000-08-10
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,757 GBP2018-12-31
    Officer
    1999-11-01 ~ 2001-01-31
    IIF 7 - Director → ME
  • 15
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 56 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.