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
    Rackham, Timothy John
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    OF - Director → CIF 0
    Mr Timothy John Rackham
    Born in May 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    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
  • 2
    Piper, Simon Melvyn Keith
    Director born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    OF - Director → CIF 0
    Mr Simon Melvyn Keith Piper
    Born in November 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    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
  • 3
    icon of address15, Upper King Street, Norwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,736 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Howes, Colin Victor
    Production Director born in October 1957
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 2002-09-10
    OF - Director → CIF 0
  • 2
    Mrs Shelagh Frances King
    Born in December 1959
    Individual
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-08-30
    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
  • 3
    Liddell, Thomas Anderson
    Technical Director born in December 1948
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 2006-03-31
    OF - Director → CIF 0
  • 4
    Clancy, Neil Martyn
    Work Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    King, David James
    Contracts Director born in October 1957
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 2024-05-08
    OF - Director → CIF 0
    King, David James
    Contracts Director
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 2017-08-30
    OF - Secretary → CIF 0
    Mr David James King
    Born in October 1957
    Individual
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-08-30 ~ 2024-05-08
    PE - Has significant influence or controlCIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-10-13 ~ 1995-10-13
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-10-13 ~ 1995-10-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FOURBAY PROPERTY HOLDINGS LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets
25,754 GBP2023-03-31
36,670 GBP2022-03-31
Current Assets
2,509,718 GBP2023-03-31
2,361,945 GBP2022-03-31
Creditors
Amounts falling due within one year
-254,612 GBP2023-03-31
-144,597 GBP2022-03-31
Net Current Assets/Liabilities
2,255,106 GBP2023-03-31
2,217,348 GBP2022-03-31
Total Assets Less Current Liabilities
2,280,860 GBP2023-03-31
2,254,018 GBP2022-03-31
Net Assets/Liabilities
2,280,860 GBP2023-03-31
2,254,018 GBP2022-03-31
Equity
2,280,860 GBP2023-03-31
2,254,018 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31

Related profiles found in government register
  • FOURBAY PROPERTY HOLDINGS LIMITED
    Info
    Registered number 03113867
    icon of addressUnit 3 Barford Industrial Estate, Watton Road, Barford, Norwich, Norfolk NR9 4BG
    PRIVATE LIMITED COMPANY incorporated on 1995-10-13 and dissolved on 2025-03-25 (29 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-13
    CIF 0
  • FOURBAY PROPERTY HOLDINGS LIMITED
    S
    Registered number 03113867
    icon of addressUnit 3 Barford Industrial Estate, Watton Road, Barford, Norwich, England, NR9 4BG
    Private Company Limited By Shares in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    In Administration Corporate (3 parents)
    Equity (Company account)
    332,506 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.