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
    Laughton, Isobel Ellen Valeria
    Director born in June 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Willis, Geoffrey
    Director born in January 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mccarthy, Alex Peter Douglas
    Finance Manager born in November 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    OF - Director → CIF 0
    Mccarthy, Alex Peter Douglas
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    681,047 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    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
Ceased 10
  • 1
    Sewell, Helen
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2008-12-09
    OF - Director → CIF 0
  • 2
    Mr Stratford Edward Hamilton
    Born in September 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Chesterfield, Philip Markham
    Company Director born in February 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2018-12-07
    OF - Director → CIF 0
    Mr Philip Markham Chesterfield
    Born in February 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Milne, Alan Robert
    Born in July 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ 2000-07-01
    OF - Nominee Director → CIF 0
  • 5
    Mr Paul Hugh Reynolds
    Born in March 1979
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Gardener, Matthew
    Accountant born in May 1961
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2006-10-14
    OF - Director → CIF 0
    Gardener, Matthew
    Individual
    Officer
    icon of calendar 2003-08-12 ~ 2013-12-02
    OF - Secretary → CIF 0
  • 7
    Garton, Glen Scott
    Director born in December 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2018-12-07
    OF - Director → CIF 0
    Mr Glen Scott Garton
    Born in December 1966
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Buckland, Robert Paul
    Company Director born in February 1960
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2014-04-24
    OF - Director → CIF 0
  • 9
    SIP TRUSTEES LIMITED - now
    APSS TRUSTEES LIMITED - 2003-10-02
    icon of addressHaslers, Old Station Road, Loughton, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-24
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    icon of addressSomers Mounts Hill, Benenden, Cranbrook, Kent
    Active Corporate (2 parents, 255 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-06-13 ~ 2000-07-01
    PE - Director → CIF 0
    2000-06-13 ~ 2003-08-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FASCAP GROUP LIMITED

Previous name
FASCAP GROUP PLC - 2014-05-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
32019-07-01 ~ 2020-06-30
32018-07-01 ~ 2019-06-30
Debtors
Current
674,727 GBP2020-06-30
1,368,299 GBP2019-06-30
Cash at bank and in hand
769 GBP2019-06-30
Current Assets
674,727 GBP2020-06-30
1,369,068 GBP2019-06-30
Total Assets Less Current Liabilities
674,727 GBP2020-06-30
1,369,068 GBP2019-06-30
Net Assets/Liabilities
674,727 GBP2020-06-30
1,369,068 GBP2019-06-30
Equity
Called up share capital
101,454 GBP2020-06-30
101,454 GBP2019-06-30
Share premium
328,834 GBP2020-06-30
328,834 GBP2019-06-30
Capital redemption reserve
123,461 GBP2020-06-30
123,461 GBP2019-06-30
Retained earnings (accumulated losses)
120,978 GBP2020-06-30
815,319 GBP2019-06-30
Equity
674,727 GBP2020-06-30
1,369,068 GBP2019-06-30
Amounts Owed by Group Undertakings
Current
674,700 GBP2020-06-30
1,368,299 GBP2019-06-30
Prepayments/Accrued Income
Current
27 GBP2020-06-30
Cash and Cash Equivalents
769 GBP2019-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
70,588 shares2020-06-30
Par Value of Share
Class 1 ordinary share
1.002019-07-01 ~ 2020-06-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
42,160 shares2020-06-30
Par Value of Share
Class 4 ordinary share
0.012019-07-01 ~ 2020-06-30

Related profiles found in government register
  • FASCAP GROUP LIMITED
    Info
    FASCAP GROUP PLC - 2014-05-27
    Registered number 04013253
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex RH16 1XJ
    PRIVATE LIMITED COMPANY incorporated on 2000-06-13 and dissolved on 2021-10-26 (21 years 4 months). The company status is Dissolved.
    CIF 0
  • FASCAP GROUP LTD
    S
    Registered number 04013253
    icon of addressMill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    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
Ceased 5
  • 1
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    14,421 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CHELCO LIMITED - 2003-05-07
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    EXACTA MAINTENANCE LTD - 1998-02-10
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    179,101 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMill Green House, Mill Green Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,220 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 3 - Has significant influence or control OE

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.