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
    Hawkey-smith, Graham Edward
    Director born in June 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ now
    OF - Director → CIF 0
    Mr Graham Edward Hawkey-smith
    Born in June 1969
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
  • 2
    Warren, Andrew John
    Company Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ now
    OF - Director → CIF 0
    Mr Andrew John Warren
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
Ceased 16
  • 1
    Shepherd, Gary Dean
    Creative Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 2001-01-31
    OF - Director → CIF 0
  • 2
    Thackeray, Anna
    Sales Director born in March 1981
    Individual
    Officer
    icon of calendar 2016-11-26 ~ 2018-06-01
    OF - Director → CIF 0
  • 3
    Behling, Robin Henry Edward
    Director born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2019-12-31
    OF - Director → CIF 0
    Mr Robin Henry Edward Behling
    Born in June 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    PE - Has significant influence or control as a member of a firmCIF 0
    icon of calendar 2019-04-25 ~ 2022-06-30
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
  • 4
    Heaney, Nicola
    Finance Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-26 ~ 2018-02-05
    OF - Director → CIF 0
    Heaney, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2018-02-05
    OF - Secretary → CIF 0
  • 5
    Paul, Kenneth Edward
    Deputy Chairman born in June 1949
    Individual
    Officer
    icon of calendar ~ 2000-07-06
    OF - Director → CIF 0
  • 6
    Kinsella, Christopher
    Marketing Director born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2019-07-15
    OF - Director → CIF 0
    Kinsella, Christopher
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-01-30 ~ 2006-05-01
    OF - Secretary → CIF 0
    Mr Christopher Kinsella
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
  • 7
    Laws, Stephen John
    Art Director born in July 1960
    Individual
    Officer
    icon of calendar 1994-09-07 ~ 1998-03-04
    OF - Director → CIF 0
  • 8
    Andrews, Peter Lewis
    Chairman born in August 1942
    Individual
    Officer
    icon of calendar ~ 2004-01-30
    OF - Director → CIF 0
  • 9
    Garbott, Timothy Robson
    Deputy Managing Director born in April 1967
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2001-11-16
    OF - Director → CIF 0
  • 10
    Kemp, David William
    Senior Account Director born in January 1941
    Individual
    Officer
    icon of calendar 1994-09-07 ~ 2000-05-18
    OF - Director → CIF 0
  • 11
    Bysouth, Brian William
    Illustrator born in October 1936
    Individual (297 offsprings)
    Officer
    icon of calendar ~ 2004-01-30
    OF - Director → CIF 0
    Bysouth, Brian William
    Individual (297 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 12
    Langdon, Sally Elizabeth
    Individual
    Officer
    icon of calendar 1993-12-06 ~ 2000-01-04
    OF - Secretary → CIF 0
  • 13
    Moore, Chistopher Terrence
    Business Consultant born in April 1969
    Individual
    Officer
    icon of calendar 2011-05-26 ~ 2014-06-18
    OF - Director → CIF 0
  • 14
    Kinsella, Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 15
    Atkins, Michael James
    Commercial Artist born in February 1928
    Individual
    Officer
    icon of calendar ~ 1995-02-21
    OF - Director → CIF 0
    Atkins, Michael James
    Individual
    Officer
    icon of calendar ~ 1993-12-06
    OF - Secretary → CIF 0
  • 16
    icon of addressC/o Melwoods, 3rd Floor, The Imex Building,575-599 Maxted Road, Hemel Hempstead, Herts, England
    Active Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    40,138 GBP2024-12-31
    Officer
    2018-02-05 ~ 2022-01-08
    PE - Secretary → CIF 0
parent relation
Company in focus

F (2023) REALISATION LIMITED

Previous names
FEREF LIMITED - 2023-06-14
FEREF ASSOCIATES LIMITED - 2000-10-24
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
107,778 GBP2022-04-30
195,297 GBP2021-04-30
Fixed Assets
107,778 GBP2022-04-30
195,297 GBP2021-04-30
Total Inventories
11,627 GBP2022-04-30
16,884 GBP2021-04-30
Debtors
240,121 GBP2022-04-30
150,597 GBP2021-04-30
Cash at bank and in hand
72,292 GBP2022-04-30
Current Assets
324,040 GBP2022-04-30
167,481 GBP2021-04-30
Creditors
-1,343,951 GBP2022-04-30
-1,070,238 GBP2021-04-30
Net Current Assets/Liabilities
-1,019,911 GBP2022-04-30
-902,757 GBP2021-04-30
Total Assets Less Current Liabilities
-912,133 GBP2022-04-30
-707,460 GBP2021-04-30
Net Assets/Liabilities
-1,036,918 GBP2022-04-30
-962,110 GBP2021-04-30
Equity
Called up share capital
44,068 GBP2022-04-30
44,068 GBP2021-04-30
Share premium
37,547 GBP2022-04-30
37,547 GBP2021-04-30
Revaluation reserve
100,000 GBP2022-04-30
190,000 GBP2021-04-30
Capital redemption reserve
76,679 GBP2022-04-30
76,679 GBP2021-04-30
Retained earnings (accumulated losses)
-1,295,212 GBP2022-04-30
-1,310,404 GBP2021-04-30
Average Number of Employees
142021-05-01 ~ 2022-04-30
202020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Gross Cost
1,276,939 GBP2022-04-30
1,362,828 GBP2021-04-30
Property, Plant & Equipment - Disposals
-90,000 GBP2021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,169,161 GBP2022-04-30
1,167,531 GBP2021-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,630 GBP2021-05-01 ~ 2022-04-30

Related profiles found in government register
  • F (2023) REALISATION LIMITED
    Info
    FEREF LIMITED - 2023-06-14
    FEREF ASSOCIATES LIMITED - 2023-06-14
    Registered number 00932910
    icon of address5th Floor Grove House 248a Marylebone Road, London NW1 6BB
    Private Limited Company incorporated on 1968-05-29 (57 years 4 months). The company status is Insolvency Proceedings.
    The last date of confirmation statement was made at 2022-07-29
    CIF 0
  • FEREF LIMITED
    S
    Registered number 932910
    icon of address17-18, Great Pulteney Street, London, England, W1F 9NE
    Private Company Limited By Shares in England And Wales
    CIF 1
  • FEREF LIMITED
    S
    Registered number 00932910
    icon of address17-18, Great Pulteney Street, London, United Kingdom
    Limited Company By Shares in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address17-18 Great Pulteney Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17-18 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.