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
    Turner, Eve
    Kitchen Sales Director born in November 1979
    Individual (9 offsprings)
    Officer
    2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mcgovern, Christopher
    Project & Systems Director born in July 1973
    Individual (1 offspring)
    Officer
    2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ironside, Paul Andrew
    Furniture Sales Director born in June 1966
    Individual (1 offspring)
    Officer
    2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    Gibbs, Antre
    Director born in May 1974
    Individual (1 offspring)
    Officer
    2019-06-12 ~ dissolved
    OF - Director → CIF 0
  • 5
    Monks, Paul David
    Interior Designer born in April 1948
    Individual (3 offsprings)
    Officer
    1995-03-06 ~ dissolved
    OF - Director → CIF 0
  • 6
    143-149, Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,385 GBP2022-09-30
    Person with significant control
    2019-06-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Chipp, Jennifer
    Individual
    Officer
    2005-04-01 ~ 2008-09-11
    OF - Secretary → CIF 0
  • 2
    Wood, Simon John
    Senior Sales Designer born in May 1968
    Individual
    Officer
    2017-08-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 3
    Ironside, Paul Andrew
    Sales Director born in June 1966
    Individual (1 offspring)
    Officer
    2017-08-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 4
    Till, Geoffrey
    Director born in February 1946
    Individual (1 offspring)
    Officer
    1995-03-06 ~ 2005-03-31
    OF - Director → CIF 0
    Till, Geoffrey
    Individual (1 offspring)
    Officer
    2003-05-08 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 5
    Hardy, Michael Patrick
    Business Development born in April 1955
    Individual (2 offsprings)
    Officer
    2001-11-26 ~ 2020-06-04
    OF - Director → CIF 0
    Michael Patrick Hardy
    Born in April 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-18
    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
  • 6
    Rodriquez, Rodrigo
    Company Executive born in July 1937
    Individual (1 offspring)
    Officer
    2003-03-31 ~ 2020-06-17
    OF - Director → CIF 0
  • 7
    Contractor, Percy
    Sales Director born in January 1955
    Individual (2 offsprings)
    Officer
    2013-10-01 ~ 2014-11-10
    OF - Director → CIF 0
  • 8
    Manning Welsford Limited
    Individual
    Officer
    1995-03-06 ~ 2003-05-08
    OF - Secretary → CIF 0
  • 9
    Pewter, Andrew Simon
    Salesman born in June 1957
    Individual (1 offspring)
    Officer
    1995-03-06 ~ 1998-09-12
    OF - Director → CIF 0
  • 10
    Mr Paul David Monks
    Born in April 1948
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-03-06 ~ 1995-03-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FORZA PROJECTS LIMITED

Previous name
MARCATRE PROJECTS LIMITED - 1998-03-26
Standard Industrial Classification
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store
Brief company account
Property, Plant & Equipment
25,127 GBP2021-03-31
33,863 GBP2020-03-31
Total Inventories
690,739 GBP2021-03-31
584,265 GBP2020-03-31
Debtors
535,687 GBP2021-03-31
514,475 GBP2020-03-31
Cash at bank and in hand
140,134 GBP2021-03-31
53,368 GBP2020-03-31
Current Assets
1,366,560 GBP2021-03-31
1,152,108 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-1,515,196 GBP2021-03-31
-1,221,167 GBP2020-03-31
Net Current Assets/Liabilities
-148,636 GBP2021-03-31
-69,059 GBP2020-03-31
Total Assets Less Current Liabilities
-123,509 GBP2021-03-31
-35,196 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-126,843 GBP2021-03-31
-8,879 GBP2020-03-31
Net Assets/Liabilities
-250,352 GBP2021-03-31
-44,075 GBP2020-03-31
Equity
Called up share capital
50,240 GBP2021-03-31
50,240 GBP2020-03-31
Share premium
46,360 GBP2021-03-31
46,360 GBP2020-03-31
Retained earnings (accumulated losses)
-346,952 GBP2021-03-31
-140,675 GBP2020-03-31
Equity
-250,352 GBP2021-03-31
-44,075 GBP2020-03-31
Average Number of Employees
152020-04-01 ~ 2021-03-31
122019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
19,871 GBP2021-03-31
19,871 GBP2020-03-31
Other
188,907 GBP2021-03-31
187,826 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
208,778 GBP2021-03-31
207,697 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
18,209 GBP2021-03-31
16,214 GBP2020-03-31
Other
165,442 GBP2021-03-31
157,620 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
183,651 GBP2021-03-31
173,834 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,995 GBP2020-04-01 ~ 2021-03-31
Other
7,822 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,817 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Land and buildings
1,662 GBP2021-03-31
3,657 GBP2020-03-31
Other
23,465 GBP2021-03-31
30,206 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
247,576 GBP2021-03-31
230,811 GBP2020-03-31
Other Debtors
Amounts falling due within one year
288,111 GBP2021-03-31
283,664 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
535,687 GBP2021-03-31
514,475 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
25,000 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
404,096 GBP2021-03-31
523,257 GBP2020-03-31
Other Taxation & Social Security Payable
Current
222,265 GBP2021-03-31
137,707 GBP2020-03-31
Other Creditors
Current
863,835 GBP2021-03-31
560,203 GBP2020-03-31
Creditors
Current
1,515,196 GBP2021-03-31
1,221,167 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
125,000 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Non-current
1,843 GBP2021-03-31
8,879 GBP2020-03-31
Creditors
Non-current
126,843 GBP2021-03-31
8,879 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
365,141 GBP2021-03-31
655,783 GBP2020-03-31

Related profiles found in government register
  • FORZA PROJECTS LIMITED
    Info
    MARCATRE PROJECTS LIMITED - 1998-03-26
    Registered number 03029224
    Staverton Court, Staverton, Cheltenham GL51 0UX
    Private Limited Company incorporated on 1995-03-06 and dissolved on 2024-07-25 (29 years 4 months). The company status is Dissolved.
    CIF 0
  • FORZA PROJECTS LTD
    S
    Registered number 03029224
    143-149, Great Portland Street, London, United Kingdom, W1W 6QN
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FINCAR PRODUCTS LIMITED - 1998-04-20
    MARCATRE LIMITED - 1997-05-07
    143/149 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.