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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Brian, Carl Adrian
    Born in March 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,167 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Brian, Edward Arthur
    Company Director born in September 1927
    Individual
    Officer
    icon of calendar ~ 1995-03-23
    OF - Director → CIF 0
  • 2
    Diggins, John Patrick
    Finance Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-12-01
    OF - Director → CIF 0
  • 3
    Gillott, Nicholas John
    Director born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2021-12-01
    OF - Director → CIF 0
  • 4
    Ryan, Philip
    Director born in July 1946
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2010-09-30
    OF - Director → CIF 0
  • 5
    Hollister, Philip Henry
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-26 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Ward, Bryan James
    Company Director born in June 1930
    Individual
    Officer
    icon of calendar ~ 2000-11-18
    OF - Director → CIF 0
  • 7
    Gettings, Edmund
    Director born in August 1935
    Individual
    Officer
    icon of calendar 2001-01-26 ~ 2008-12-31
    OF - Director → CIF 0
    Gettings, Edmund
    Individual
    Officer
    icon of calendar ~ 2008-12-31
    OF - Secretary → CIF 0
  • 8
    Cox, Donald Stuart
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 1994-11-21
    OF - Director → CIF 0
  • 9
    Woolhouse, Robert John
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar 1995-03-27 ~ 1997-04-09
    OF - Director → CIF 0
  • 10
    Smith, Gary Alexander
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2021-04-09
    OF - Director → CIF 0
  • 11
    Milner, Frank William
    Director born in November 1936
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-10-16
    OF - Director → CIF 0
  • 12
    Murphy, John William
    Company Director born in May 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 1999-06-01
    OF - Director → CIF 0
parent relation
Company in focus

J.F. FINNEGAN LIMITED

Previous name
F.P.A. FINNEGAN LIMITED - 1979-12-31
Standard Industrial Classification
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
41201 - Construction Of Commercial Buildings
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Fixed Assets - Investments
5 GBP2024-09-30
5 GBP2023-09-30
Total Inventories
136,997 GBP2024-09-30
136,997 GBP2023-09-30
Debtors
1,117,351 GBP2024-09-30
2,154,147 GBP2023-09-30
Cash at bank and in hand
740,578 GBP2024-09-30
151,556 GBP2023-09-30
Current Assets
1,994,926 GBP2024-09-30
2,442,700 GBP2023-09-30
Creditors
Current
1,839,364 GBP2024-09-30
343,222 GBP2023-09-30
Net Current Assets/Liabilities
155,562 GBP2024-09-30
2,099,478 GBP2023-09-30
Total Assets Less Current Liabilities
155,567 GBP2024-09-30
2,099,483 GBP2023-09-30
Equity
Called up share capital
149,538 GBP2024-09-30
149,538 GBP2023-09-30
Retained earnings (accumulated losses)
6,029 GBP2024-09-30
1,949,945 GBP2023-09-30
Equity
155,567 GBP2024-09-30
2,099,483 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
3 GBP2023-09-30
Investments in Group Undertakings
3 GBP2024-09-30
3 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
93,240 GBP2024-09-30
120,031 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
1,024,111 GBP2024-09-30
16,801 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
1,117,351 GBP2024-09-30
2,154,147 GBP2023-09-30
Trade Creditors/Trade Payables
Current
125,570 GBP2024-09-30
132,922 GBP2023-09-30
Amounts owed to group undertakings
Current
202,800 GBP2023-09-30
Other Creditors
Current
631,500 GBP2024-09-30
7,500 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
149,538 shares2024-09-30

Related profiles found in government register
  • J.F. FINNEGAN LIMITED
    Info
    F.P.A. FINNEGAN LIMITED - 1979-12-31
    Registered number 00393098
    icon of addressC/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    PRIVATE LIMITED COMPANY incorporated on 1945-02-10 (80 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-12-28
    CIF 0
  • J F FINNEGAN LIMITED
    S
    Registered number 393098
    icon of address863, Ecclesall Road, Sheffield, South Yorkshire, S11 8TJ
    ENGLAND
    CIF 1
  • J.F. FINNEGAN LIMITED
    S
    Registered number 00393098
    icon of addressWards Exchange, Ecclesall Road, Sheffield, England, S11 8HW
    Limited Company in England & Wales, England
    CIF 2
  • J. F. FINNEGAN LIMITED
    S
    Registered number 00393098
    icon of address15, Newland, Lincoln, England, LN1 1XG
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressWards Exchange, 199 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    BROOMCO (2061) LIMITED - 2000-10-11
    icon of addressWards Exchange, 199 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    BROOMCO (1452) LIMITED - 1998-02-16
    SALISBURY DEVELOPMENTS LIMITED - 2000-06-16
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (3832) LIMITED - 2005-10-31
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BROOMCO (2804) LIMITED - 2002-04-23
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    NORHAM HOUSE 1154 LLP - 2008-01-30
    WOODHOUSE JUNCTION LLP - 2011-03-29
    icon of addressC/o Muckle Llp Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of addressManagement Suite Sheffield Business Centre, Europa Link, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-06
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROOMCO (3860) LIMITED - 2005-10-24
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-14
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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