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
    Shuttleworth, Ian Leslie
    Born in October 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Rogan, Steven
    Born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Sinclair, Stuart Alexander
    Born in April 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPw Well Services Lane, New Balderton, Newark On Trent, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,067 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    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
Ceased 9
  • 1
    Johnson, Pauline Julia Louis
    Individual
    Officer
    icon of calendar 2000-03-15 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 2
    Jacobs, Anthony Gordon
    Licensee born in December 1956
    Individual
    Officer
    icon of calendar 1997-09-19 ~ 2000-03-15
    OF - Director → CIF 0
    Jacobs, Anthony Gordon
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 2000-03-15
    OF - Secretary → CIF 0
  • 3
    Love, Stephen Alexander
    Director born in January 1956
    Individual
    Officer
    icon of calendar 1992-02-26 ~ 1992-09-25
    OF - Director → CIF 0
  • 4
    Beale, Anne Elizabeth
    Teacher born in December 1948
    Individual
    Officer
    icon of calendar 1992-02-26 ~ 1993-03-01
    OF - Director → CIF 0
    Beale, Anne Elizabeth
    Individual
    Officer
    icon of calendar 1992-02-26 ~ 1993-03-01
    OF - Secretary → CIF 0
  • 5
    Johnson, Roger David
    Individual
    Officer
    icon of calendar 2005-05-24 ~ 2014-08-11
    OF - Secretary → CIF 0
  • 6
    Johnson, Tony Andrew
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 1992-09-24 ~ 2021-02-19
    OF - Director → CIF 0
    Mr Tony Andrew Johnson
    Born in January 1955
    Individual
    Person with significant control
    icon of calendar 2017-02-26 ~ 2021-02-19
    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
  • 7
    Johnson, Andrew Ian
    Director born in November 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2024-03-07
    OF - Director → CIF 0
    Johnson, Andrew Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ 2005-05-24
    OF - Secretary → CIF 0
    Mr Andrew Ian Johnson
    Born in November 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-07-25
    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 address31 Corsham Street, London
    Corporate
    Officer
    1992-02-26 ~ 1992-02-26
    PE - Nominee Director → CIF 0
  • 9
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1992-02-26 ~ 1992-02-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

F.B.G. LIMITED

Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
Brief company account
Property, Plant & Equipment
54,821 GBP2024-06-30
66,227 GBP2023-06-30
Debtors
68,661 GBP2024-06-30
28,813 GBP2023-06-30
Cash at bank and in hand
14,832 GBP2024-06-30
98,273 GBP2023-06-30
Current Assets
85,356 GBP2024-06-30
127,086 GBP2023-06-30
Net Current Assets/Liabilities
55,427 GBP2024-06-30
112,696 GBP2023-06-30
Total Assets Less Current Liabilities
110,248 GBP2024-06-30
178,923 GBP2023-06-30
Net Assets/Liabilities
110,248 GBP2024-06-30
167,858 GBP2023-06-30
Equity
Called up share capital
20 GBP2024-06-30
20 GBP2023-06-30
Revaluation reserve
13,136 GBP2024-06-30
13,136 GBP2023-06-30
Capital redemption reserve
80 GBP2024-06-30
80 GBP2023-06-30
Retained earnings (accumulated losses)
97,012 GBP2024-06-30
154,622 GBP2023-06-30
Equity
110,248 GBP2024-06-30
167,858 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
42022-06-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
233,273 GBP2024-06-30
230,223 GBP2023-06-30
Furniture and fittings
28,633 GBP2024-06-30
28,633 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
261,906 GBP2024-06-30
258,856 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
178,740 GBP2024-06-30
169,606 GBP2023-06-30
Furniture and fittings
28,345 GBP2024-06-30
23,023 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
207,085 GBP2024-06-30
192,629 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,134 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
5,322 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,456 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
54,533 GBP2024-06-30
60,617 GBP2023-06-30
Furniture and fittings
288 GBP2024-06-30
5,610 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
2,233 GBP2024-06-30
26,262 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
1,851 GBP2024-06-30
1,851 GBP2023-06-30
Other Debtors
Amounts falling due within one year
64,577 GBP2024-06-30
700 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
68,661 GBP2024-06-30
28,813 GBP2023-06-30
Trade Creditors/Trade Payables
Current
3,468 GBP2024-06-30
10,646 GBP2023-06-30
Other Taxation & Social Security Payable
Current
1,575 GBP2024-06-30
444 GBP2023-06-30
Other Creditors
Current
24,886 GBP2024-06-30
3,300 GBP2023-06-30
Creditors
Current
29,929 GBP2024-06-30
14,390 GBP2023-06-30

  • F.B.G. LIMITED
    Info
    Registered number 02690975
    icon of addressPw Well Services Hawton Lane, New Balderton, Newark On Trent, Nottinghamshire NG24 3BU
    PRIVATE LIMITED COMPANY incorporated on 1992-02-26 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.