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 5
  • 1
    Mr Philip Norman Marshall
    Born in March 1949
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Whitaker, Rebecca Mary
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
    Whitaker, Rebecca Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-31 ~ now
    OF - Secretary → CIF 0
    Mrs Rebecca Mary Whitaker
    Born in May 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Forster, Richard Jonathan
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
    Mr Richard Jonathan Forster
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mr Robert Lawrence Hay Bell
    Born in November 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Risk, Elizabeth Louise
    Born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
    Mrs Elizabeth Louise Risk
    Born in November 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Young, Gwendoline Mary
    Company Director born in January 1934
    Individual
    Officer
    icon of calendar ~ 2018-03-01
    OF - Director → CIF 0
    Young, Gwendoline Mary
    Individual
    Officer
    icon of calendar ~ 2018-03-01
    OF - Secretary → CIF 0
    Mrs Gwendoline Mary Young
    Born in January 1934
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    PE - Has significant influence or controlCIF 0
  • 2
    Marshall, Philip Norman
    Director born in March 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Paddison, Dene Martyn
    Company Director born in June 1959
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 4
    Willows, Roy Stephen
    Company Director born in November 1952
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Hanes, Neil Jonathan
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2015-03-18
    OF - Director → CIF 0
  • 6
    Bell, Robert Lawrence Hay
    Director born in November 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2024-03-01
    OF - Director → CIF 0
  • 7
    Sharp, Wendy
    Company Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 8
    Young, Eric George Frederick
    Company Director born in April 1929
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2022-10-19
    OF - Director → CIF 0
    Mr Eric George Frederick Young
    Born in April 1929
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Effield, Terence Gilbert
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-13
    OF - Director → CIF 0
parent relation
Company in focus

J.T.FRISKNEY,LIMITED

Standard Industrial Classification
46140 - Agents Involved In The Sale Of Machinery, Industrial Equipment, Ships And Aircraft
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Investment Property
250,000 GBP2023-12-31
250,000 GBP2022-12-31
Fixed Assets
250,000 GBP2023-12-31
250,000 GBP2022-12-31
Debtors
11 GBP2022-12-31
Cash at bank and in hand
900,869 GBP2023-12-31
1,047,858 GBP2022-12-31
Current Assets
900,869 GBP2023-12-31
1,047,869 GBP2022-12-31
Creditors
Current
3,386 GBP2023-12-31
149,437 GBP2022-12-31
Net Current Assets/Liabilities
897,483 GBP2023-12-31
898,432 GBP2022-12-31
Total Assets Less Current Liabilities
1,147,483 GBP2023-12-31
1,148,432 GBP2022-12-31
Equity
Called up share capital
51,000 GBP2023-12-31
51,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,096,483 GBP2023-12-31
1,097,432 GBP2022-12-31
Equity
1,147,483 GBP2023-12-31
1,148,432 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,163 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-8,163 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,163 GBP2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-8,163 GBP2023-01-01 ~ 2023-12-31
Investment Property - Fair Value Model
250,000 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
11 GBP2022-12-31
Corporation Tax Payable
Current
45,426 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
750 GBP2023-12-31
750 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
51,000 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-949 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • J.T.FRISKNEY,LIMITED
    Info
    Registered number 00461705
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL
    PRIVATE LIMITED COMPANY incorporated on 1948-11-27 (77 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • J. T. FRISKNEY LIMITED
    S
    Registered number 00461705
    icon of address17/29 West Street, Horncastle, Lincolnshire, England, LN9 5JE
    Limited Company in England & Wales, England And Wales
    CIF 1
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address17/29 West Street, Horncastle, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,879 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    SPIDLAST LIMITED - 1984-12-28
    icon of address17/29 West Street, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,219 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.