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 3
  • 1
    Dalwood, Anthony Lionel
    Born in October 1970
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ now
    OF - Director → CIF 0
  • 2
    Acton, Kevin John
    Born in September 1977
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ now
    OF - Director → CIF 0
  • 3
    DE FACTO 2184 LIMITED - 2015-10-14
    icon of address5, New Street Square, London, England, England
    Active Corporate (4 parents, 41 offsprings)
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Webster, John Dudley
    Company Director born in November 1939
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1996-12-23
    OF - Director → CIF 0
  • 2
    Routledge, Oliver
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 3
    Pickard, John Michael, Sir
    Company Director born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Hutt, Bruce John Alexander
    Client Manger born in April 1965
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2008-02-20
    OF - Director → CIF 0
  • 5
    Henderson, Ian James Sinclair
    Chief Executive born in January 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-14 ~ 1999-09-30
    OF - Director → CIF 0
  • 6
    Rendle, Michael Russel
    Company Director born in February 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-11-29
    OF - Director → CIF 0
  • 7
    Rickman, Robert James
    Forest Economist born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 8
    Bucknall, Richard John Stafford
    Insurance born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2018-05-21
    OF - Director → CIF 0
  • 9
    Crosbie Dawson, Richard
    Chartered Surveyor born in February 1952
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2020-09-12
    OF - Director → CIF 0
    Mr Richard Crosbie Dawson
    Born in February 1952
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Magnus, Laurence Henry Philip, Sir
    Investment Banker born in September 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-07-04 ~ 2018-05-21
    OF - Director → CIF 0
  • 11
    Lees Millais, Colin Everett
    Chartered Surveyor born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-09-12
    OF - Director → CIF 0
    Lees Millais, Colin Everett
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-08-20
    OF - Secretary → CIF 0
    Mr Colin Lees Millais
    Born in April 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Daniels, Edward John
    Director born in July 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2019-11-12
    OF - Director → CIF 0
  • 13
    Large, Andrew Mcleod Brooks, Sir
    Banker born in August 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2002-11-11
    OF - Director → CIF 0
  • 14
    Cranstone, Wayne Robert Ian
    Director born in July 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2020-09-12
    OF - Director → CIF 0
  • 15
    Daniell, Robert William Blackburn
    Corporate Finance Advisor born in August 1956
    Individual
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-14
    OF - Director → CIF 0
  • 16
    Chappell, Edwin Philip
    Company Director born in June 1929
    Individual
    Officer
    icon of calendar ~ 1993-05-07
    OF - Director → CIF 0
  • 17
    Shead, Christopher John
    Investment Director born in September 1979
    Individual
    Officer
    icon of calendar 2012-02-21 ~ 2014-01-08
    OF - Director → CIF 0
parent relation
Company in focus

FIM SERVICES LIMITED

Previous name
FORESTRY INVESTMENT MANAGEMENT LIMITED - 1991-08-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • FIM SERVICES LIMITED
    Info
    FORESTRY INVESTMENT MANAGEMENT LIMITED - 1991-08-15
    Registered number 01418579
    icon of address5 New Street Square, London EC4A 3TW
    PRIVATE LIMITED COMPANY incorporated on 1979-05-09 (46 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • FIM SERVICES LIMITED
    S
    Registered number missing
    icon of addressC/o Fim Services Limited, Glebe Barn, Great Barrington, Oxfordshire, OX18 4US
    CIF 1
  • FIM SERVICES LIMITED
    S
    Registered number missing
    icon of addressGlebe Barn, Great Barrington, Burford, , , OX18 4US
    CIF 2
  • FIM SERVICES LIMITED
    S
    Registered number missing
    icon of addressGlebe Barn, Great Barrington, Burford, Oxfordshire, OX18 4US
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressGlebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    CIF 17 - Secretary → ME
  • 2
    AMEGNI LIMITED - 2007-09-27
    icon of addressGlebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    CIF 12 - Secretary → ME
  • 3
    icon of address5 New Street Square, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5 New Street Square, London, England, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressGlebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    BYTEMAIL LIMITED - 1997-04-01
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    492,789 GBP2024-12-31
    Officer
    icon of calendar 1997-03-24 ~ 2017-09-25
    CIF 15 - Secretary → ME
  • 2
    CARNO II LIMITED - 2007-09-27
    icon of addressBron Haul, Carno, Caersws, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    380,344 GBP2024-03-31
    Officer
    icon of calendar 2007-04-13 ~ 2007-08-23
    CIF 1 - Secretary → ME
  • 3
    icon of addressBron Haul, Carno, Caersws, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -237,206 GBP2025-03-31
    Officer
    icon of calendar 2009-12-04 ~ 2019-11-13
    CIF 18 - Secretary → ME
  • 4
    icon of addressWilson&co, 3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2015-07-14
    CIF 19 - Secretary → ME
  • 5
    DECORFREE LIMITED - 1997-02-25
    icon of address3rd Floor Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2009-05-26
    CIF 5 - Secretary → ME
  • 6
    icon of address1 Des Roches Square, Witney, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,399,222 GBP2025-04-05
    Officer
    icon of calendar 2007-09-12 ~ 2007-12-06
    CIF 2 - LLP Designated Member → ME
  • 7
    WAGONCIRCLE LIMITED - 1997-01-22
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    864,763 GBP2024-12-31
    Officer
    icon of calendar 1996-12-13 ~ 2009-05-26
    CIF 6 - Secretary → ME
  • 8
    FIM WINDFARMS EXECUTIVES LIMITED PARTNERSHIP - 2009-02-04
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-05-18
    CIF 31 - Right to appoint or remove persons as a member of a firm OE
    CIF 31 - Right to surplus assets - 75% or more as a member of a firm OE
    CIF 31 - Right to appoint or remove persons OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Right to surplus assets - 75% or more OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 27 - Right to appoint or remove persons as a member of a firm OE
  • 9
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,605 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 26 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2007-11-30 ~ 2009-09-30
    CIF 4 - Secretary → ME
  • 10
    icon of addressGlebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-09-30
    CIF 3 - Secretary → ME
  • 11
    FIM FOREST FUND I LP - 2020-06-23
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-01-01
    CIF 35 - Right to appoint or remove persons OE
    CIF 35 - Right to appoint or remove persons as a member of a firm OE
  • 12
    FIM FOREST FUNDS GENERAL PARTNER LIMITED - 2020-10-29
    icon of address5 New Street Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-10-21
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2008-06-09 ~ 2018-12-31
    CIF 11 - Secretary → ME
  • 13
    FIM TIMBERLAND INITIAL PARTNER 1 LIMITED - 2015-05-05
    FIM INITIAL PARTNER LIMITED - 2020-09-04
    icon of address5 New Street Square, London, England, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED - 2020-07-03
    icon of address5 New Street Square, London, England, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED - 2020-07-03
    icon of address5 New Street Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    FIM SUSTAINABLE TIMBER AND ENERGY LP - 2020-09-07
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-01-01
    CIF 32 - Right to appoint or remove persons OE
    CIF 32 - Right to appoint or remove persons as a member of a firm OE
  • 17
    FIM TIMBERLAND GENERAL PARTNER LIMITED - 2020-09-04
    icon of address5 New Street Square, London, England, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    27,119 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    FIM TIMBERLAND LP - 2020-09-07
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-01-01
    CIF 34 - Right to appoint or remove persons OE
    CIF 33 - Right to appoint or remove persons OE
    CIF 33 - Right to appoint or remove persons as a member of a firm OE
  • 19
    FIM WINDFARMS GENERAL PARTNER 3 LIMITED - 2020-09-04
    icon of address5 New Street Square, London, England, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-10-21
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 20
    SPOTFLANK LIMITED - 1996-04-16
    icon of address3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,009,193 GBP2024-03-31
    Officer
    icon of calendar 1996-03-29 ~ 2006-08-30
    CIF 8 - Secretary → ME
  • 21
    icon of addressBeaufort House, 94-96 Newhall Street, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-11
    CIF 9 - Secretary → ME
  • 22
    WATEREARLY LIMITED - 1996-11-22
    NEW ZEALAND FORESTRY LIMITED - 1997-04-02
    icon of address3rd Floor 12 Gough Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,637 GBP2024-11-30
    Officer
    icon of calendar 1996-11-04 ~ 2009-05-26
    CIF 7 - Secretary → ME
  • 23
    AUBURN LIMITED - 1988-10-24
    icon of addressThe Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,254 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-28
    CIF 10 - Secretary → ME
  • 24
    icon of address1 Des Roches Square, Witney, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    324,611 GBP2025-04-05
    Officer
    icon of calendar 2013-12-18 ~ 2019-11-13
    CIF 16 - Secretary → ME
  • 25
    icon of address1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2017-12-31 ~ 2019-11-04
    CIF 13 - LLP Designated Member → ME
  • 26
    icon of addressWhittlebury Lodge, Whittlebury, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -843 GBP2024-09-30
    Officer
    icon of calendar 2005-09-09 ~ 2019-10-15
    CIF 14 - Secretary → ME

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.