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 4
  • 1
    Dyer, Jonathan Paul
    Born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ now
    OF - Director → CIF 0
    Mr Jonathan Paul Dyer
    Born in January 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Fletcher, Jonathan Paul
    Born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ now
    OF - Director → CIF 0
    Fletcher, Jonathan Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Dyer, Simon George
    Born in October 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ now
    OF - Director → CIF 0
    Mr Simon George Dyer
    Born in October 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mancini, Gregory Charles Quirino
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Dyer, Janet
    Secretary born in June 1951
    Individual
    Officer
    icon of calendar ~ 1999-01-19
    OF - Director → CIF 0
  • 2
    Dyer, Barry George
    Funeral Director born in February 1951
    Individual
    Officer
    icon of calendar ~ 2015-06-06
    OF - Director → CIF 0
  • 3
    Amato, Silvano
    Finance Director born in August 1955
    Individual
    Officer
    icon of calendar 2010-11-04 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Darnell, Paul
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2010-10-27
    OF - Secretary → CIF 0
parent relation
Company in focus

F.A. ALBIN & SONS LIMITED

Standard Industrial Classification
96030 - Funeral And Related Activities
Brief company account
Property, Plant & Equipment
3,179,290 GBP2024-06-30
2,257,406 GBP2023-06-30
Fixed Assets - Investments
289,600 GBP2024-06-30
682,781 GBP2023-06-30
Fixed Assets
3,468,890 GBP2024-06-30
2,940,187 GBP2023-06-30
Total Inventories
254,810 GBP2024-06-30
190,473 GBP2023-06-30
Debtors
706,813 GBP2024-06-30
695,332 GBP2023-06-30
Cash at bank and in hand
191,539 GBP2024-06-30
260,794 GBP2023-06-30
Current Assets
1,153,162 GBP2024-06-30
1,146,599 GBP2023-06-30
Creditors
Amounts falling due within one year
-534,573 GBP2024-06-30
-577,328 GBP2023-06-30
Net Current Assets/Liabilities
618,589 GBP2024-06-30
569,271 GBP2023-06-30
Total Assets Less Current Liabilities
4,087,479 GBP2024-06-30
3,509,458 GBP2023-06-30
Creditors
Amounts falling due after one year
-843,006 GBP2024-06-30
-300,514 GBP2023-06-30
Net Assets/Liabilities
3,244,473 GBP2024-06-30
3,208,944 GBP2023-06-30
Equity
Called up share capital
100,000 GBP2024-06-30
100,000 GBP2023-06-30
Retained earnings (accumulated losses)
3,144,473 GBP2024-06-30
3,108,944 GBP2023-06-30
Equity
3,244,473 GBP2024-06-30
3,208,944 GBP2023-06-30
Average Number of Employees
542023-07-01 ~ 2024-06-30
542022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
5,422,852 GBP2024-06-30
4,344,399 GBP2023-06-30
Property, Plant & Equipment - Disposals
-27,610 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,243,562 GBP2024-06-30
2,086,993 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
178,458 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-21,889 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • F.A. ALBIN & SONS LIMITED
    Info
    Registered number 01006487
    icon of addressArthur Stanley House, 52 Culling Road, London SE16 2TN
    PRIVATE LIMITED COMPANY incorporated on 1971-03-31 (54 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • F.A. ALBIN & SONS LIMITED
    S
    Registered number 01006487
    icon of addressArthur Stanley House, 52 Culling Road, London, England, SE16 2TN
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
  • F A ALBIN & SONS LIMITED
    S
    Registered number 1006487
    icon of address52, Culling Road, London, England, SE16 2TN
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    K C H REPATRIATION LIMITED - 2008-04-18
    GREENFORM SERVICES LIMITED - 2002-05-15
    KENYON REPATRIATION LTD - 2010-02-22
    KENYON CHRISTOPHER HENLEY LIMITED - 2007-01-03
    icon of address52 Culling Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,258,587 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressB & M Supplies, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    87,170 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    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
  • 3
    GRACIOUS GEMS LIMITED - 1988-04-19
    icon of address52 Culling Road, Rotherhithe, London
    Active Corporate (4 parents)
    Equity (Company account)
    883,982 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE

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.