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 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • Mcgreevy, Stuart Douglas
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glebe Way, Amersham, Buckinghamshire, HP6 5ND, England

      IIF 6
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 7 IIF 8
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 18
  • 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 19
  • 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 20
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25 IIF 26
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 27 IIF 28
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 29
  • 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 30 IIF 31
  • 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 46
  • Mcgreevy, Stuart Douglas
    British company director born in November 1964

    Resident in England

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

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

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • icon of address 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 62
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

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

      IIF 65 IIF 66
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 67
  • Mcgreevy, Stuart Douglas
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 92 IIF 93
  • 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 94
  • 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 95
  • 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 96
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 97
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 98 IIF 99
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 100 IIF 101
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 102 IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 108 IIF 109
    • icon of address The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 110
    • icon of address The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 111
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 112
  • 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 113
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Stuart Mcgreevy
    British born in November 1964

    Resident in England

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

      IIF 133 IIF 134 IIF 135
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 138
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 139
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 140
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

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

      IIF 142 IIF 143 IIF 144
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 145
  • 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 146 IIF 147
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 148
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 149
  • Mcgreevy, Stuart
    British director

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

      IIF 150 IIF 151
  • 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 159
  • Stuart Mcgreevy
    British 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 173
    • icon of address Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 174
child relation
Offspring entities and appointments
Active 55
  • 1
    DRAGONFLY COMMUNITIES LIMITED - 2016-02-04
    PROJECT GULLIVER LIMITED - 2014-09-15
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 98 - Director → ME
  • 2
    FPSS (EF) LIMITED - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,551 GBP2025-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 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)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 147 - Secretary → ME
  • 5
    LLP FORMATIONS NO 182 LLP - 2013-06-19
    ACUITY PROFESSIONAL (LEAMINGTON SPA) LLP - 2015-12-14
    ACUITY PROFESSIONAL (UCKFIELD) LLP - 2023-09-30
    FPSS (LEAMINGTON SPA) LLP - 2015-11-13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    78,246 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 68 - LLP Designated Member → ME
  • 6
    FPSS BUSINESS PERFORMANCE COACHING LIMITED - 2015-11-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -857 GBP2016-12-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    FPSS CORPORATE PLANNING LLP - 2015-11-13
    LLP FORMATIONS NO 115 LLP - 2015-05-11
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 133 - Has significant influence or controlOE
  • 10
    FPSS GENERAL BROKERS LIMITED - 2015-10-30
    FPSS PROCUREMENT LTD - 2014-07-15
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2018-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 99 - Director → ME
  • 11
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    FPSS HR SERVICES LIMITED - 2015-10-30
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2016-12-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 105 - Director → ME
  • 13
    FPSS (THREE RIVERS) LLP - 2015-11-13
    ACUITY PROFESSIONAL (THREE RIVERS) LLP - 2021-05-26
    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 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 152 - Has significant influence or controlOE
  • 14
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 14 - Director → ME
  • 15
    ACUITY PROFESSIONAL LIMITED - 2015-11-17
    icon of address 5th Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 46 - Director → ME
  • 16
    ACUITY ADVISERS LTD - 2018-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 12 - Director → ME
  • 17
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP - 2015-11-13
    ACUITY PROFESSIONAL AUDIT LLP - 2015-12-14
    FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP - 2011-10-04
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,139 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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)
    -7,119 GBP2024-12-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 16 - Director → ME
  • 19
    FP-BPC LTD - 2013-08-12
    FPSS (WILLS & ESTATE PLANNING) LTD - 2013-08-09
    ACUITY PROFESSIONAL PROCUREMENT LIMITED - 2023-05-30
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2015-04-10
    FPSS PROCUREMENT 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)
    -398,814 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 5 - Director → ME
  • 20
    APCP FORMATIONS #12 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 167 - Has significant influence or controlOE
  • 21
    APCP 05 LIMITED - 2025-01-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 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 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 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 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 27
    APCP FORMATIONS #7 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,288,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 162 - Has significant influence or controlOE
  • 28
    NASIR.CO INVESTMENT LIMITED - 2020-08-13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 116 - Has significant influence or controlOE
  • 29
    OMI CONSULTANCY LIMITED - 2016-05-01
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 30
    QAHAM LIMITED - 2016-01-15
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 97 - Director → ME
  • 31
    icon of address 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 174 - Secretary → ME
  • 32
    FORMATIONS NO 72 LIMITED - 2014-07-15
    icon of address 5th Floor 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 96 - Director → ME
  • 33
    LLP FORMATIONS NO 125 LLP - 2012-10-26
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 34
    icon of address 112 Northcote Road, London 112 Northcote Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    342,756 GBP2024-03-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove membersOE
    IIF 139 - Right to surplus assets - 75% or moreOE
  • 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove membersOE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 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 60 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 100 - Director → ME
  • 42
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -97,204 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 21 - Director → ME
  • 43
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    862 GBP2024-11-29
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 135 - 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 101 - Director → ME
  • 46
    ETHICAL INVESTMENT CONSULTING LIMITED - 2025-06-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,844 GBP2024-12-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 47
    FPSS LIMITED - 2015-11-18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 148 - Secretary → ME
  • 48
    LEONORA CRAWLEY LIMITED - 2017-01-18
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 49
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    FORMATIONS NO 73 LIMITED - 2014-07-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 15 - Director → ME
  • 51
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 161 - Has significant influence or controlOE
  • 52
    FORMATIONS NO 52 LTD - 2015-03-19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    73,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Glebe Way, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,468 GBP2024-08-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 6 - Director → ME
  • 54
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 7 - Director → ME
  • 55
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 18 - 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 81 - LLP Designated Member → ME
    icon of calendar 2024-05-20 ~ 2024-08-30
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 171 - 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)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 102 - 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 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 6
    ACUITY ADVISERS LTD - 2018-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-10-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more 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)
    -7,119 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-01-04
    IIF 124 - 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 58 - 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 75 - 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 51 - 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 76 - 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 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    APCP 03 LIMITED - 2024-06-05
    LV AZUR PROPERTIES LIMITED - 2024-06-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more 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 83 - 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 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 164 - Has significant influence or control OE
  • 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 37 - Director → ME
  • 17
    LLP FORMATIONS NO 65 LLP - 2011-02-24
    icon of address 3 Hercules House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 85 - 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 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 19
    APCP FORMATIONS NO 7 LTD - 2019-09-18
    icon of address 19 Spring Gardens, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,612 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 34 - 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 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 21
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP - 2022-10-13
    CLS CONSTRUCTION LLP - 2014-05-14
    LLP FORMATIONS NO 181 LLP - 2013-06-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Has significant influence or control OE
  • 22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    FPSS TAX PLANNING SERVICES LLP - 2011-10-04
    M2 BUSINESS ADVISORS & ACCOUNTANTS LLP - 2009-11-30
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-31
    IIF 110 - LLP Designated Member → ME
  • 24
    icon of address Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,410,186 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-08-19
    IIF 95 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-09-29
    IIF 149 - 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 39 - 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 41 - 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 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 163 - Has significant influence or control OE
  • 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 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more 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 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 168 - 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 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 166 - 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 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – 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 43 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 34
    APCP FORMATIONS #4 LLP - 2023-10-25
    icon of address Thomas & Young Ltd, Carleton House, 266-268 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 172 - 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 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 36
    APCP FORMATIONS #11 LLP - 2023-11-24
    icon of address 79 Wentworth Drive, Bedford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,390,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 170 - Has significant influence or control OE
  • 37
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    APCP FORMATIONS #1 LLP - 2023-05-24
    icon of address 164 Belgrave Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    499,220 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 169 - Right to appoint or remove members OE
  • 39
    APCP FORMATIONS #9 LLP - 2024-06-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 92 - 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 33 - Director → ME
    IIF 35 - 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 84 - 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 90 - 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 42 - Director → ME
  • 44
    APCP FORMATIONS #3 LLP - 2023-07-25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    738 GBP2025-03-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 160 - 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 44 - 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 87 - 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 112 - 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 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 93 - 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 86 - 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 91 - 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 89 - LLP Designated Member → ME
  • 52
    LEONORA CRAWLEY LIMITED - 2017-01-18
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-12 ~ 2018-08-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 53
    APCP FORMATIONS NO 10 LTD - 2019-07-25
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-06-05
    IIF 45 - 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 2010-09-30 ~ 2010-09-30
    IIF 88 - LLP Designated Member → ME
    icon of calendar 2012-09-20 ~ 2018-05-18
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - 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 111 - 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 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 165 - 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 59 - Director → ME
  • 58
    icon of address Heston Court, Camp Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2003-04-14
    IIF 94 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 60
    FORMATIONS NO 73 LIMITED - 2014-07-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2023-06-01
    IIF 82 - 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 57 - 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 159 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 145 - 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 31 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 150 - 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 30 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 151 - 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 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.