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 6
  • 1
    Oscroft, Jennifer
    Born in April 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Forman, Richard John
    Born in February 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Oscroft, George Roger
    Born in January 1947
    Individual (18 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Oscroft, Anne Lesley
    Born in October 1945
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Gear, Clive
    Born in December 1950
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ now
    OF - Director → CIF 0
    Gear, Clive
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressDenbigh House, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Dick, Andrew Francis
    Director born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-08-29 ~ 2024-06-22
    OF - Director → CIF 0
  • 2
    Mr George Roger Oscroft
    Born in January 1947
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Davidson, Jennifer Margaret
    Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 2012-05-18
    OF - Director → CIF 0
    Davidson, Jennifer Margaret
    Individual
    Officer
    icon of calendar ~ 2007-03-01
    OF - Secretary → CIF 0
  • 4
    Green, Andrew John
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2006-04-19
    OF - Director → CIF 0
  • 5
    Garner, Margery Barbara
    Director born in January 1920
    Individual
    Officer
    icon of calendar ~ 2002-09-12
    OF - Director → CIF 0
  • 6
    Mrs Anne Lesley Oscroft
    Born in October 1945
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    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
    icon of addressDenbigh House, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-02-03 ~ 2023-02-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of addressDenbigh House, Denbigh Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-01-20 ~ 2023-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FEVORE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FEVORE LIMITED
    Info
    Registered number 01293889
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes MK1 1DF
    PRIVATE LIMITED COMPANY incorporated on 1977-01-12 (48 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • FEVORE LIMITED
    S
    Registered number 1293889
    icon of addressDenbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF
    Limited By Shares in Companies House Uk, Uk
    CIF 1 CIF 2
    Limited By Shares in Companies House, Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SILBURY 357 LIMITED - 2007-09-07
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    DENBIGH (WEST) LIMITED - 2016-06-16
    icon of addressDenbigh House, Denbigh Road, Bletchley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    HARTSDOWN LIMITED - 2001-10-18
    DRIVEROOM LIMITED - 1998-11-24
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    SILBURY 378 LIMITED - 2009-06-11
    FEVORE (LETCHWORTH) LIMITED - 2009-12-14
    icon of addressFevore Ltd, Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,154,250 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SILBURY 326 LIMITED - 2006-12-29
    icon of addressDenbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    SILBURY 376 LIMITED - 2009-02-23
    icon of addressVinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-02-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.