logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcgreevy, Stuart Douglas

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

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

      IIF 64
  • Mcgreevy, Stuart Douglas
    British managing director born in November 1964

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

      IIF 65
  • Mcgreevy, Stuart
    British ceo born in November 1964

    Resident in England

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

      IIF 66
  • Mcgreevy, Stuart
    British company director born in November 1964

    Resident in England

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

      IIF 67
  • Mcgreevy, Stuart
    British director born in November 1964

    Resident in England

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

      IIF 68
    • 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 69
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 70 IIF 71
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 72 IIF 73
    • Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 74 IIF 75
  • Mcgreevy, Stuart
    British entrepreneur born in November 1964

    Resident in England

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

      IIF 76
  • Mcgreevy, Stuart, Mr.
    British director born in November 1964

    Resident in England

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

      IIF 77
  • Mcgreevy, Stuart Douglas
    British born in November 1964

    Resident in United Kingdom

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

      IIF 78
  • Mcgreevy, Stuart
    born in November 1964

    Resident in England

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

      IIF 79
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 80 IIF 81
    • The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 82
    • The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 83
    • The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 84
  • 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
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 109
    • 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 110
    • 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 111
    • 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 112
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 113 IIF 114 IIF 115
    • Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 116
  • Mr Stuart Douglas Mcgreevy
    British born in November 1964

    Resident in England

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

      IIF 117 IIF 118
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 119
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

      IIF 120
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 121 IIF 122 IIF 123
  • Mr Stuart Douglas Mc Greevy
    British born in November 1964

    Resident in England

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

      IIF 126
  • Stuart Mcgreevy
    British born in November 1964

    Resident in England

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

    Resident in United Kingdom

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

      IIF 140
  • Mcgreevy, Stuart
    British born in November 1964

    Resident in United Kingdom

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

      IIF 141
    • Fifth Floor, 11, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 142 IIF 143
  • Mcgreevy, Stuart
    British company director born in November 1964

    Resident in United Kingdom

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

      IIF 144 IIF 145
  • 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
    • 5th, Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 157
  • Mcgreevy, Stuart Douglas

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

      IIF 158
  • Mcgreevy, Stuart
    British

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

      IIF 159 IIF 160
    • C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 161
    • Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 162
  • Mcgreevy, Stuart
    British director

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

      IIF 163 IIF 164
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in United Kingdom

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

      IIF 165
    • 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 166
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 167
  • Mcgreevy, Stuart

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

      IIF 168
    • Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 169
  • Mr Stuart Douglas Mcgreevy
    British born in November 1964

    Resident in United Kingdom

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

      IIF 170
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 171 IIF 172
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 173
  • Stuart Mcgreevy
    British born in November 1964

    Resident in United Kingdom

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

      IIF 174 IIF 175
  • Mr Stuart Douglas Mcgreevy
    England born in November 1964

    Resident in United Kingdom

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

      IIF 176
child relation
Offspring entities and appointments
Active 53
  • 1
    ACUITY MEDICAL LIMITED
    - now 09073576
    DRAGONFLY COMMUNITIES LIMITED
    - 2016-02-04 09073576
    PROJECT GULLIVER LIMITED
    - 2014-09-15 09073576
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2014-06-05 ~ dissolved
    IIF 70 - Director → ME
  • 2
    ACUITY PROFESSIONAL (EPPING FOREST) LIMITED
    - now 09416182
    FPSS (EF) LIMITED
    - 2015-10-30 09416182
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,551 GBP2025-02-28
    Officer
    2015-02-26 ~ now
    IIF 9 - Director → ME
  • 3
    ACUITY PROFESSIONAL ACCOUNTING LIMITED
    15187917
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 78 - Director → ME
    2023-10-04 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 4
    ACUITY PROFESSIONAL ADVISERS LTD
    - now 04938182
    FPSS-FINANCIAL PLANNING LTD
    - 2015-10-30 04938182
    ETHICAL INVESTMENT SOLUTIONS LIMITED
    - 2006-09-19 04938182
    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
    2004-06-01 ~ now
    IIF 4 - Director → ME
    2006-04-20 ~ now
    IIF 160 - Secretary → ME
  • 5
    ACUITY PROFESSIONAL AUDIT LLP
    - now OC383832 OC326258
    ACUITY PROFESSIONAL (UCKFIELD) LLP - 2023-09-30 OC381653
    ACUITY PROFESSIONAL (LEAMINGTON SPA) LLP - 2015-12-14
    FPSS (LEAMINGTON SPA) LLP - 2015-11-13
    LLP FORMATIONS NO 182 LLP - 2013-06-19 07584934, 07584943, 07584944... (more)
    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
    2025-09-01 ~ now
    IIF 36 - LLP Designated Member → ME
  • 6
    ACUITY PROFESSIONAL BUSINESS PERFORMANCE COACHING LIMITED
    - now 09534880
    FPSS BUSINESS PERFORMANCE COACHING LIMITED
    - 2015-11-02 09534880
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 117 - Has significant influence or controlOE
  • 7
    ACUITY PROFESSIONAL CAPITAL ADVISERS LTD
    09883135
    5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -857 GBP2016-12-31
    Officer
    2015-11-23 ~ dissolved
    IIF 146 - Director → ME
  • 8
    ACUITY PROFESSIONAL CORPORATE PLANNING LLP
    - now OC368545
    FPSS CORPORATE PLANNING LLP - 2015-11-13
    LLP FORMATIONS NO 115 LLP - 2015-05-11 07584934, 07584943, 07584944... (more)
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2024-07-01 ~ now
    IIF 37 - LLP Designated Member → ME
  • 9
    ACUITY PROFESSIONAL FOUNDATION
    10865192
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 104 - Has significant influence or controlOE
  • 10
    ACUITY PROFESSIONAL GENERAL BROKERS LIMITED
    - now 08817490
    FPSS GENERAL BROKERS LIMITED
    - 2015-10-30 08817490
    FPSS PROCUREMENT LTD
    - 2014-07-15 08817490 08640969
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2018-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 71 - Director → ME
  • 11
    ACUITY PROFESSIONAL GROUP LIMITED
    - now 06133703
    FPSS GROUP LIMITED
    - 2015-10-30 06133703
    SDM ENTERPRISES LIMITED
    - 2008-08-20 06133703
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 31 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    ACUITY PROFESSIONAL HR SERVICES LTD.
    - now 09521298 05594874, 09731040, 08640969
    FPSS HR SERVICES LIMITED - 2015-10-30
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2016-12-31
    Officer
    2016-10-14 ~ dissolved
    IIF 77 - Director → ME
  • 13
    ACUITY PROFESSIONAL LAW LLP
    - now OC373647
    ACUITY PROFESSIONAL (THREE RIVERS) LLP
    - 2021-05-26 OC373647
    FPSS (THREE RIVERS) LLP - 2015-11-13
    LLP FORMATIONS NO 130 LLP - 2013-01-07 07584934, 07584943, 07584944... (more)
    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
    2021-05-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 119 - Has significant influence or controlOE
  • 14
    ACUITY PROFESSIONAL LEGACY LTD
    - now 06706862
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD
    - 2018-02-20 06706862
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30 08640969
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09 08640969
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06 08640969
    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
    2016-10-14 ~ now
    IIF 13 - Director → ME
  • 15
    ACUITY PROFESSIONAL LEGAL SERVICES LIMITED
    - now 09731040
    ACUITY PROFESSIONAL LIMITED
    - 2015-11-17 09731040 05594874, 09521298, 08640969
    5th Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-08-13 ~ dissolved
    IIF 157 - Director → ME
  • 16
    ACUITY PROFESSIONAL NOMINEES LTD
    - now 09736817
    ACUITY ADVISERS LTD
    - 2018-02-21 09736817
    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
    2015-08-17 ~ now
    IIF 11 - Director → ME
  • 17
    ACUITY PROFESSIONAL PARTNERSHIP LLP
    - now OC326258
    ACUITY PROFESSIONAL AUDIT LLP
    - 2015-12-14 OC326258 OC383832
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP
    - 2015-11-13 OC326258 09881204
    FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP
    - 2011-10-04 OC326258
    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
    2007-02-23 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD
    - now 11714718
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD
    - 2023-07-20 11714718
    PFL MANAGEMENT LTD
    - 2023-07-06 11714718
    AMABEL MANAGEMENT COMPANY LTD
    - 2019-02-12 11714718
    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
    2018-12-06 ~ now
    IIF 17 - Director → ME
  • 19
    ACUITY PROFESSIONAL SERVICES LIMITED
    - now 08640969 05594874, 09521298, 09731040
    ACUITY PROFESSIONAL PROCUREMENT LIMITED
    - 2023-05-30 08640969
    FPSS PROCUREMENT LIMITED
    - 2015-11-02 08640969 08817490
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD
    - 2015-04-10 08640969 06706862
    FP-BPC LTD
    - 2013-08-12 08640969
    FPSS (WILLS & ESTATE PLANNING) LTD
    - 2013-08-09 08640969 06706862
    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
    2013-08-07 ~ now
    IIF 15 - Director → ME
  • 20
    AMERSHAM LAND INVESTMENTS LLP
    - now OC446717
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-04 ~ now
    IIF 134 - Has significant influence or controlOE
  • 21
    AMERSHAM LAND LIMITED
    - now 14780147
    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
    2023-04-04 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 23
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 26
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    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
    2023-04-04 ~ now
    IIF 129 - Has significant influence or controlOE
  • 28
    NASIR.CO INVESTMENT LIMITED
    - 2020-08-13 12752645 12367149
    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
    2020-07-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 87 - Has significant influence or controlOE
  • 29
    ARMIDA LIMITED
    - now 10123339
    OMI CONSULTANCY LIMITED
    - 2016-05-01 10123339
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-04-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    BFCA LIMITED
    - now 09939940 03591774, 06780288
    QAHAM LIMITED - 2016-01-15 03591774
    5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-04-14 ~ dissolved
    IIF 69 - Director → ME
  • 31
    CLS CONSTRUCTION & DEVELOPMENTS LIMITED
    06965870
    1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 75 - Director → ME
    2009-07-17 ~ dissolved
    IIF 169 - Secretary → ME
  • 32
    COPP & COMPANY LTD
    - now 09092561
    FORMATIONS NO 72 LIMITED
    - 2014-07-15 09092561 07584934, 07584943, 07584944... (more)
    5th Floor 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 68 - Director → ME
  • 33
    DENTAL FINANCIAL PARTNERS LLP
    - now OC373642
    LLP FORMATIONS NO 125 LLP
    - 2012-10-26 OC373642 07584934, 07584943, 07584944... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 34
    ENTREPRENEUR & BUSINESS PERFORMANCE COACHING LLP
    OC350834
    112 Northcote Road, London 112 Northcote Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    342,756 GBP2024-03-31
    Officer
    2009-12-14 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Right to surplus assets - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove membersOE
  • 35
    FINANCIAL AND BUSINESS SERVICES LLP
    - now OC383829
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP
    - 2022-10-13 OC383829
    CLS CONSTRUCTION LLP
    - 2014-05-14 OC383829
    LLP FORMATIONS NO 181 LLP
    - 2013-06-12 OC383829 07584934, 07584943, 07584944... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2013-04-06 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove membersOE
  • 36
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LIMITED
    09881204 OC326258
    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
    2015-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 37
    FORMATIONS NO 70 LTD
    07585039 07584934, 07584943, 07584944... (more)
    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
    2016-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 38
    FPSS LIMITED
    09880769 05594874
    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
    2015-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 39
    GRANDEUR PROFESSIONAL LLP
    - now OC368534
    LLP FORMATIONS NO 117 LLP - 2015-06-10 07584934, 07584943, 07584944... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 140 - LLP Designated Member → ME
  • 40
    IMPACT3 LTD.
    08709880
    2207 The Heron, 5 Moor Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 41
    J C BEAMES & CO. LIMITED
    10196566
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 72 - Director → ME
  • 42
    JUST FOR ACCOUNTANTS LIMITED
    - now 04941526
    JUST FINANCIAL ADMINISTRATION LIMITED
    - 2012-06-22 04941526
    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
    2003-12-02 ~ now
    IIF 21 - Director → ME
  • 43
    KBE CAPITAL LIMITED
    - now 04787005
    KINGDOM BUSINESS ENTERPRISES LIMITED
    - 2018-02-05 04787005
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED
    - 2004-02-16 04787005 04858504
    KINGDOM BUSINESS ENTERPRISES LIMITED
    - 2003-10-22 04787005
    LAWGRA (NO.1029) LIMITED - 2003-07-01 00083822, 00893039, 02093071... (more)
    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
    2003-07-02 ~ now
    IIF 20 - Director → ME
    2015-05-19 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    KINGS RUGBY DEVELOPMENT ACADEMY
    11063211
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    862 GBP2024-11-29
    Officer
    2017-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 106 - Has significant influence or controlOE
  • 45
    N.HAGGART & CO. LIMITED
    10196374
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 73 - Director → ME
  • 46
    QUANTUM AND AI TECHNOLOGIES LIMITED
    - now 04938175
    ETHICAL INVESTMENT CONSULTING LIMITED
    - 2025-06-02 04938175
    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
    2004-01-07 ~ now
    IIF 19 - Director → ME
    2006-04-20 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 47
    RESTRUCTURE 2023 LIMITED
    - now 05594874 OC388152
    ACUITY PROFESSIONAL LIMITED
    - 2024-01-18 05594874 09521298, 09731040, 08640969
    FPSS LIMITED
    - 2015-11-18 05594874 09880769
    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
    2005-10-17 ~ dissolved
    IIF 23 - Director → ME
    2006-04-27 ~ dissolved
    IIF 161 - Secretary → ME
  • 48
    ROAR ACCOUNTING LIMITED
    - now 10326705 07596015
    LEONORA CRAWLEY LIMITED
    - 2017-01-18 10326705 07596015
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 151 - Director → ME
  • 49
    TBN BUSINESS GROWTH SERVICES LIMITED
    06795739
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    THE CONTRACTORS ACCOUNTANT LIMITED
    - now 09092612
    FORMATIONS NO 73 LIMITED
    - 2014-07-09 09092612 07584934, 07584943, 07584944... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2014-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 51
    THE LUNCHBOWL NETWORK LIMITED
    05708351
    1 Glebe Way, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,468 GBP2024-08-31
    Officer
    2006-02-14 ~ now
    IIF 1 - Director → ME
  • 52
    TRANSFORMATIONAL BUSINESS NETWORK
    04667034
    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
    2021-04-01 ~ now
    IIF 2 - Director → ME
  • 53
    TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL
    - now 04667035
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    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
    2021-04-01 ~ now
    IIF 22 - Director → ME
Ceased 66

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.