logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcgreevy, Stuart

    Related profiles found in government register
  • Mcgreevy, Stuart
    British 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 1
  • 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 2
  • 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 3
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 4
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 5 IIF 6
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 7 IIF 8
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 14 IIF 15
    • icon of address The Old Church 89b, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 16
    • icon of address The Old Church, C/o Fpss Ltd Quicks Road, Wimbledon, London, SW19 1EX

      IIF 17
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 18
  • 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
    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 52
  • 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 53 IIF 54
  • 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 69
  • 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 70 IIF 71
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 72
    • icon of address Vine House, 7 Mostyn Road Merton Park, London, SW19 3LH

      IIF 73
  • Mcgreevy, Stuart
    British director

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

      IIF 74 IIF 75
  • 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
    • icon of address Douglas Villa, Douglas Avenue, New Malden, Surrey, KT3 6HT

      IIF 106
  • 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 107
  • Mr Stuart Mcgreevy
    British born in November 1964

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 140
  • 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 141 IIF 142 IIF 143
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 146
    • icon of address 112 Northcote Road, London, 112 Northcote Road, London, SW11 6QP, England

      IIF 147
    • icon of address 2207, The Heron, 5 Moor Lane, London, EC2Y 9BA, United Kingdom

      IIF 148
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 149
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address Finchdean House, 26 Old Nursery Close, Seaford, East Sussex, BN25 3JZ

      IIF 153
  • Mcgreevy, Stuart Douglas
    British born in November 1964

    Resident in United Kingdom

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

      IIF 154
  • 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 155
    • icon of address Vine House, 7 Mostyn Road, Merton Park, London, SW19 3LH

      IIF 156
  • 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 164
  • 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 165
    • icon of address 2811 The Heron, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

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

      IIF 167
  • 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 168 IIF 169
  • 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 170
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

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

      IIF 173
  • 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 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 5 - 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 26 - 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 154 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 4
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 71 - Secretary → ME
  • 5
    ACUITY PROFESSIONAL (UCKFIELD) LLP - 2023-09-30
    LLP FORMATIONS NO 182 LLP - 2013-06-19
    FPSS (LEAMINGTON SPA) LLP - 2015-11-13
    ACUITY PROFESSIONAL (LEAMINGTON SPA) LLP - 2015-12-14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    78,246 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 78 - 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 24 - 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 55 - 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 79 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 141 - 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 6 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 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 12 - Director → ME
  • 13
    FPSS (THREE RIVERS) LLP - 2015-11-13
    LLP FORMATIONS NO 130 LLP - 2013-01-07
    ACUITY PROFESSIONAL (THREE RIVERS) LLP - 2021-05-26
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    515 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 157 - Has significant influence or controlOE
  • 14
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 30 - 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 69 - 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 28 - 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 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
  • 18
    PFL MANAGEMENT LTD - 2023-07-06
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    AMABEL MANAGEMENT COMPANY LTD - 2019-02-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,119 GBP2024-12-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 34 - Director → ME
  • 19
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2015-04-10
    FP-BPC LTD - 2013-08-12
    FPSS PROCUREMENT LIMITED - 2015-11-02
    FPSS (WILLS & ESTATE PLANNING) LTD - 2013-08-09
    ACUITY PROFESSIONAL PROCUREMENT LIMITED - 2023-05-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -398,814 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 32 - 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 134 - 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 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 27
    APCP FORMATIONS #7 LLP - 2025-01-29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,288,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 129 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 110 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - 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 4 - 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 10 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 156 - 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 3 - 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 14 - 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 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Right to surplus assets - 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove membersOE
  • 35
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP - 2022-10-13
    CLS CONSTRUCTION LLP - 2014-05-14
    LLP FORMATIONS NO 181 LLP - 2013-06-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove membersOE
  • 36
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 39
    LLP FORMATIONS NO 117 LLP - 2015-06-10
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 52 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 41
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 7 - 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 38 - Director → ME
  • 43
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 143 - 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 8 - 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 36 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 47
    FPSS LIMITED - 2015-11-18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 72 - 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 61 - 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 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 50
    FORMATIONS NO 73 LIMITED - 2014-07-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 31 - 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 128 - 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 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1 Glebe Way, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,468 GBP2024-08-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 19 - 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 20 - 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 39 - Director → ME
Ceased 66
  • 1
    APCP FORMATIONS #14 LLP - 2023-08-09
    ACUITY PROFESSIONAL PLANNING & ADVISORY SERVICES LLP - 2023-10-24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2024-05-20 ~ 2024-08-30
    IIF 85 - LLP Designated Member → ME
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 138 - Has significant influence or control OE
  • 2
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 162 - Right to appoint or remove directors OE
  • 4
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,147 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 9 - 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 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 6
    ACUITY ADVISERS LTD - 2018-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-10-10
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 7
    PFL MANAGEMENT LTD - 2023-07-06
    ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD - 2023-07-20
    AMABEL MANAGEMENT COMPANY LTD - 2019-02-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,119 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-01-04
    IIF 118 - 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 106 - 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 88 - 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 45 - 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 89 - 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 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 13
    APCP 03 LIMITED - 2024-06-05
    LV AZUR PROPERTIES LIMITED - 2024-06-07
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 165 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 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 97 - 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 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 131 - 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 60 - 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 99 - 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 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 19
    APCP FORMATIONS NO 7 LTD - 2019-09-18
    icon of address 19 Spring Gardens, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,612 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 57 - 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 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 21
    CLS INTERNATIONAL PROPERTY DEVELOPMENTS LLP - 2022-10-13
    CLS CONSTRUCTION LLP - 2014-05-14
    LLP FORMATIONS NO 181 LLP - 2013-06-12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 122 - 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 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 23
    FPSS TAX PLANNING SERVICES LLP - 2011-10-04
    M2 BUSINESS ADVISORS & ACCOUNTANTS LLP - 2009-11-30
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-31
    IIF 16 - 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 2 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-09-29
    IIF 73 - 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 62 - 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 64 - 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 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 130 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 29
    APCP FORMATIONS #2 LLP - 2023-07-14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-06
    IIF 135 - 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 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 133 - 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 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    APCP FORMATIONS NO 4 LTD - 2020-03-06
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,543 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 66 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 34
    APCP FORMATIONS #4 LLP - 2023-10-25
    icon of address Thomas & Young Ltd, Carleton House, 266-268 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 139 - Has significant influence or control OE
  • 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 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 36
    APCP FORMATIONS #11 LLP - 2023-11-24
    icon of address 79 Wentworth Drive, Bedford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,390,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 137 - Has significant influence or control OE
  • 37
    THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED - 2004-02-16
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2018-02-05
    LAWGRA (NO.1029) LIMITED - 2003-07-01
    KINGDOM BUSINESS ENTERPRISES LIMITED - 2003-10-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - 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 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 136 - 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 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 168 - 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 56 - Director → ME
    IIF 58 - Director → ME
  • 41
    AAB TRADESMEN LLP - 2011-02-24
    LLP FORMATIONS NO 64 LLP - 2011-04-12
    LLP FORMATIONS NO 64 LLP - 2011-02-07
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 98 - 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 104 - 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 65 - 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 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 127 - 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 67 - 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 101 - 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 18 - 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 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 169 - 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 100 - LLP Designated Member → ME
  • 50
    LLP FORMATIONS NO 63 LLP - 2011-01-25
    QUARTET ARCHITECTURE LLP - 2014-07-17
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,285 GBP2018-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 105 - 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 103 - 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 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-12 ~ 2018-08-01
    IIF 167 - Has significant influence or control OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 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 68 - Director → ME
  • 54
    LLP FORMATIONS NO 69 LLP - 2011-04-26
    ITS OPEN LLP - 2013-11-25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,155 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-05-18
    IIF 15 - LLP Designated Member → ME
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to surplus assets - More than 25% but not more than 50% OE
  • 55
    LLP FORMATIONS NO 61 LLP - 2011-01-17
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,454 GBP2018-06-30
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 17 - 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 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 132 - 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 107 - 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 1 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-04-05
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - 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 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2023-06-01
    IIF 96 - 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 51 - 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 164 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 153 - 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 54 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 74 - 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 53 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-12-05
    IIF 75 - 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 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.