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 16
  • 1
    Leesing, Brian
    Non Executive Director born in July 1935
    Individual (20 offsprings)
    Officer
    1993-10-14 ~ 2002-05-15
    OF - Director → CIF 0
    Leesing, Brian
    Chartered Accountant
    Individual (20 offsprings)
    Officer
    1993-10-14 ~ 1996-12-17
    OF - Secretary → CIF 0
  • 2
    Crossland, John Stuart
    Company Director born in November 1943
    Individual (6 offsprings)
    Officer
    1992-09-11 ~ 1998-03-18
    OF - Director → CIF 0
  • 3
    Hathaway, Susan Elizabeth
    Accountant born in May 1968
    Individual (3 offsprings)
    Officer
    2013-10-05 ~ 2014-09-29
    OF - Director → CIF 0
  • 4
    Turner, John Deacon
    Non Executive Director born in December 1945
    Individual (67 offsprings)
    Officer
    1992-09-11 ~ 2005-10-31
    OF - Director → CIF 0
  • 5
    Goodman, James Louis
    Us President born in July 1965
    Individual (3 offsprings)
    Officer
    2005-01-01 ~ 2013-10-05
    OF - Director → CIF 0
  • 6
    Thompson, Ian Peter
    Managing Director born in February 1964
    Individual (10 offsprings)
    Officer
    2014-01-17 ~ now
    OF - Director → CIF 0
    Thompson, Ian Peter
    Chartered Accountant born in February 1964
    Individual (10 offsprings)
    1996-12-17 ~ 2013-10-05
    OF - Director → CIF 0
    Thompson, Ian Peter
    Chartered Accountant
    Individual (10 offsprings)
    Officer
    1996-12-17 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 7
    Preston, Ann Jacqueline
    Financial Director born in May 1965
    Individual (8 offsprings)
    Officer
    2007-01-01 ~ 2013-10-05
    OF - Director → CIF 0
    Preston, Ann Jacqueline
    Individual (8 offsprings)
    Officer
    2014-01-17 ~ now
    OF - Secretary → CIF 0
    Preston, Ann Jacqueline
    Company Secretary
    Individual (8 offsprings)
    2006-01-01 ~ 2013-10-05
    OF - Secretary → CIF 0
  • 8
    Pardoe, Trevor William
    Chairman born in May 1944
    Individual (7 offsprings)
    Officer
    1992-08-26 ~ 2005-10-31
    OF - Director → CIF 0
  • 9
    Westwood, Joanne
    Sales Director born in March 1972
    Individual (3 offsprings)
    Officer
    2005-01-01 ~ 2013-10-05
    OF - Director → CIF 0
  • 10
    Heath, Martin Paul
    Manufacturing Director born in October 1960
    Individual (6 offsprings)
    Officer
    2005-01-01 ~ 2013-10-05
    OF - Director → CIF 0
  • 11
    Crouse, David
    Management born in September 1964
    Individual (7 offsprings)
    Officer
    2013-10-05 ~ 2017-08-23
    OF - Director → CIF 0
  • 12
    Long, Kevin Robert
    President born in September 1969
    Individual (5 offsprings)
    Officer
    2017-08-23 ~ now
    OF - Director → CIF 0
  • 13
    Jennings, Michael
    Company Director born in October 1946
    Individual (5 offsprings)
    Officer
    1992-08-26 ~ 2005-10-31
    OF - Director → CIF 0
    Jennings, Michael
    Company Director
    Individual (5 offsprings)
    Officer
    1992-08-26 ~ 1993-10-14
    OF - Secretary → CIF 0
  • 14
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED
    - 1996-01-01 02318925
    41 Park Square, Leeds, West Yorkshire
    Active Corporate (148 parents, 1492 offsprings)
    Officer
    1992-05-14 ~ 1992-08-26
    OF - Nominee Director → CIF 0
    OF - Nominee Director → CIF 0
  • 15
    GWECO 273 LIMITED - 2005-10-20
    Unit 2, Snaygill Industrial Estate, Keighley Road, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED
    - 1996-01-01 02318923
    41 Park Square, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    1992-05-14 ~ 1992-08-26
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

FIBRESEC HOLDINGS LIMITED

Period: 1992-09-09 ~ 2022-02-01
Company number: 02714823
Registered names
FIBRESEC HOLDINGS LIMITED - Dissolved
SIMCO 492 LIMITED - 1992-09-09 02714556... (more)
Standard Industrial Classification
22230 - Manufacture Of Builders Ware Of Plastic
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,239,900 GBP2015-12-31
1,239,900 GBP2014-12-31
Fixed Assets
1,239,900 GBP2015-12-31
1,239,900 GBP2014-12-31
Total Assets Less Current Liabilities
1,239,900 GBP2015-12-31
1,239,900 GBP2014-12-31
Net assets/liabilities including pension asset/liability
1,239,900 GBP2015-12-31
1,239,900 GBP2014-12-31
Called-up share capital
85,460 GBP2015-12-31
85,460 GBP2014-12-31
Share premium account
2,006 GBP2015-12-31
2,006 GBP2014-12-31
Other aggregate reserves
1,074,534 GBP2015-12-31
1,074,534 GBP2014-12-31
Retained earnings
77,900 GBP2015-12-31
77,900 GBP2014-12-31
Shareholder's fund
1,239,900 GBP2015-12-31
1,239,900 GBP2014-12-31

  • FIBRESEC HOLDINGS LIMITED
    Info
    SIMCO 492 LIMITED - 1992-09-09
    Registered number 02714823
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR
    PRIVATE LIMITED COMPANY incorporated on 1992-05-14 and dissolved on 2022-02-01 (29 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.