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
    Spencer, Jessica Mary
    Born in December 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Harrison, Peter Jacub
    Born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressAlston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    487,867 GBP2021-03-31
    Person with significant control
    icon of calendar 2024-02-07 ~ 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 19
  • 1
    Gascoigne, Tanya Andrea Lukasevicius
    Director born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-22
    OF - Director → CIF 0
    Gascoigne, Tanya Andrea Lukasevicius
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-22
    OF - Secretary → CIF 0
  • 2
    Bowmer, Jennifer Elizabeth
    Director born in October 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-19 ~ 2021-01-07
    OF - Director → CIF 0
  • 3
    Gascoigne, Paul Andrew
    Consultant born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-22
    OF - Director → CIF 0
  • 4
    Tomlinson, Roderick Stuart
    General Manager-Waste Management born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-30 ~ 2002-03-28
    OF - Director → CIF 0
  • 5
    Bowmer, Trevor
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar 1992-11-27 ~ 2016-12-14
    OF - Director → CIF 0
    Bowmer, Trevor
    Individual
    Officer
    icon of calendar 2003-10-22 ~ 2016-12-14
    OF - Secretary → CIF 0
    Mr Trevor Bowmer
    Born in March 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Hartup, Ann Louise
    Individual
    Officer
    icon of calendar 1996-05-10 ~ 1997-09-04
    OF - Secretary → CIF 0
  • 7
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-27
    OF - Nominee Secretary → CIF 0
  • 8
    Cooper, John
    Electrical Contractor born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-09 ~ 1997-07-24
    OF - Director → CIF 0
  • 9
    Hooton, Sandra Carol
    Company Director born in July 1978
    Individual
    Officer
    icon of calendar 2010-08-30 ~ 2012-04-30
    OF - Director → CIF 0
  • 10
    Sibson, Robin Andrew John
    Director born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-07
    OF - Director → CIF 0
    Sibson, Robin Andrew John
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-07
    OF - Secretary → CIF 0
    Mr Robin Andrew John Sibson
    Born in October 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Liburd, Susan Patricia
    Company Director born in October 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ 2019-09-06
    OF - Director → CIF 0
  • 12
    Hartup, John
    Director born in July 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-02
    OF - Director → CIF 0
    Hartup, John
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-10-08 ~ 1996-05-10
    OF - Secretary → CIF 0
  • 13
    George, Peter Lutz
    Director born in March 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2021-01-07
    OF - Director → CIF 0
    Mr Peter Lutz George
    Born in March 1961
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Bowmer, Marie Elizabeth
    Company Director/Secretary born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-27 ~ 1994-10-08
    OF - Director → CIF 0
    Bowmer, Marie Elizabeth
    Company Director born in October 1949
    Individual (1 offspring)
    icon of calendar 1994-11-22 ~ 2016-12-14
    OF - Director → CIF 0
    Bowmer, Marie Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-27 ~ 1994-10-08
    OF - Secretary → CIF 0
    icon of calendar 1997-09-22 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 15
    Brewer, Kevin, Dr
    Born in May 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-27
    OF - Nominee Director → CIF 0
  • 16
    Mainwaring, Lee
    Accountant born in August 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-01-07 ~ 2024-02-07
    OF - Director → CIF 0
    Mainwaring, Lee
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-01-07 ~ 2024-02-07
    OF - Secretary → CIF 0
  • 17
    Walker, Richard Stewart
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-22
    OF - Director → CIF 0
  • 18
    Sibson, Bromley John
    Managing Director born in December 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-07 ~ 2024-02-07
    OF - Director → CIF 0
  • 19
    Thompson, Paul William
    Director born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-22
    OF - Director → CIF 0
parent relation
Company in focus

FGH TRAINING LIMITED

Previous names
MITRE HOLDINGS LIMITED - 2007-11-20
MITRE GROUP LIMITED - 2025-03-17
MITRE BUSINESS SERVICES LIMITED - 1997-04-09
Standard Industrial Classification
85320 - Technical And Vocational Secondary Education
Brief company account
Property, Plant & Equipment
26,972 GBP2021-12-30
21,597 GBP2020-12-30
Fixed Assets - Investments
120 GBP2021-12-30
120 GBP2020-12-30
Fixed Assets
27,092 GBP2021-12-30
21,717 GBP2020-12-30
Debtors
201,686 GBP2021-12-30
246,290 GBP2020-12-30
Cash at bank and in hand
20 GBP2021-12-30
20 GBP2020-12-30
Current Assets
201,706 GBP2021-12-30
246,310 GBP2020-12-30
Creditors
Current, Amounts falling due within one year
-126,478 GBP2021-12-30
Net Current Assets/Liabilities
75,228 GBP2021-12-30
106,373 GBP2020-12-30
Total Assets Less Current Liabilities
102,320 GBP2021-12-30
128,090 GBP2020-12-30
Creditors
Non-current, Amounts falling due after one year
-48,892 GBP2020-12-30
Net Assets/Liabilities
59,888 GBP2021-12-30
79,198 GBP2020-12-30
Equity
Called up share capital
3,108 GBP2021-12-30
3,108 GBP2020-12-30
Share premium
523,241 GBP2021-12-30
523,241 GBP2020-12-30
Retained earnings (accumulated losses)
-466,461 GBP2021-12-30
-447,151 GBP2020-12-30
Equity
59,888 GBP2021-12-30
79,198 GBP2020-12-30
Average Number of Employees
112020-12-31 ~ 2021-12-30
122019-12-31 ~ 2020-12-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
15,000 GBP2021-12-30
15,000 GBP2020-12-30
Furniture and fittings
9,569 GBP2021-12-30
9,569 GBP2020-12-30
Computers
110,041 GBP2021-12-30
100,809 GBP2020-12-30
Property, Plant & Equipment - Gross Cost
134,610 GBP2021-12-30
125,378 GBP2020-12-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2020-12-31 ~ 2021-12-30
Computers
-684 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Other Disposals
-684 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
13,516 GBP2021-12-30
13,021 GBP2020-12-30
Furniture and fittings
8,789 GBP2021-12-30
8,651 GBP2020-12-30
Computers
85,333 GBP2021-12-30
82,109 GBP2020-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
107,638 GBP2021-12-30
103,781 GBP2020-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
495 GBP2020-12-31 ~ 2021-12-30
Furniture and fittings
138 GBP2020-12-31 ~ 2021-12-30
Computers
3,720 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,353 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2020-12-31 ~ 2021-12-30
Computers
-496 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-496 GBP2020-12-31 ~ 2021-12-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
1,484 GBP2021-12-30
1,979 GBP2020-12-30
Furniture and fittings
780 GBP2021-12-30
918 GBP2020-12-30
Computers
24,708 GBP2021-12-30
18,700 GBP2020-12-30
Investments in group undertakings and participating interests
120 GBP2021-12-30
120 GBP2020-12-30
Trade Debtors/Trade Receivables
Current
53,073 GBP2021-12-30
29,850 GBP2020-12-30
Other Debtors
Current
99,832 GBP2021-12-30
153,380 GBP2020-12-30
Prepayments/Accrued Income
Current
48,781 GBP2021-12-30
63,060 GBP2020-12-30
Debtors
Current, Amounts falling due within one year
201,686 GBP2021-12-30
Amounts falling due within one year, Current
246,290 GBP2020-12-30
Bank Borrowings/Overdrafts
Current
15,654 GBP2021-12-30
66,250 GBP2020-12-30
Trade Creditors/Trade Payables
Current
21,768 GBP2021-12-30
26,240 GBP2020-12-30
Corporation Tax Payable
Current
735 GBP2021-12-30
737 GBP2020-12-30
Other Taxation & Social Security Payable
Current
38,887 GBP2021-12-30
38,995 GBP2020-12-30
Other Creditors
Current
11,845 GBP2021-12-30
1,932 GBP2020-12-30
Accrued Liabilities/Deferred Income
Current
37,589 GBP2021-12-30
5,783 GBP2020-12-30
Creditors
Current
126,478 GBP2021-12-30
139,937 GBP2020-12-30
Bank Borrowings/Overdrafts
Non-current
42,432 GBP2021-12-30
48,892 GBP2020-12-30

Related profiles found in government register
  • FGH TRAINING LIMITED
    Info
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE GROUP LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 2007-11-20
    Registered number 02768180
    icon of addressAlston House, White Cross Business Park, South Road, Lancaster LA1 4XQ
    PRIVATE LIMITED COMPANY incorporated on 1992-11-26 (33 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    CIF 0
  • MITRE GROUP LIMITED
    S
    Registered number 02768180
    icon of addressRiverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, England, DE56 0RN
    Private Limited Company in Companies House England And Wales, United Kingdom
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MITRE LIMITED - 1997-07-04
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    icon of addressAlston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressAlston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.