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
    Gujral, Ben
    Director born in January 1974
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Norton, Sarah Jane
    Director born in October 1977
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    FORAY 259 LIMITED - 1992-05-19
    CAL MANAGEMENT LIMITED - 1996-06-28
    JLA GROUP LIMITED - 2002-08-05
    icon of addressC/o Jla Limited, Meadowcroft Lane, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Duvall, Anton James
    Chief Finance Officer born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Peart, Michael Terence
    Engineer born in February 1963
    Individual
    Officer
    icon of calendar 2003-01-18 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Michael Terence Peart
    Born in February 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    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
  • 3
    Eastwood, Paul Anthony
    Chief People Officer born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2021-08-01
    OF - Director → CIF 0
  • 4
    Peart, Gill
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2018-03-29
    OF - Secretary → CIF 0
  • 5
    Ward, Wesley Ian
    Fire Systems born in December 1965
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2018-03-29
    OF - Director → CIF 0
    Ward, Wesley Ian
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2012-01-25
    OF - Secretary → CIF 0
    Mr Wesley Ian Ward
    Born in December 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    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
  • 6
    Hendrickx, Jason Alexander
    Engineer born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Jason Alexander Hendrickx
    Born in November 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    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
  • 7
    Humphreys, Paul Justin
    Director born in October 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-31
    OF - Director → CIF 0
  • 8
    Tanase, Mircea Daniel
    Investment Professional born in May 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2022-07-04
    OF - Director → CIF 0
  • 9
    Baxter, Stephen Roy
    Director born in April 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-01-01
    OF - Director → CIF 0
  • 10
    Davies, John Spencer
    Chartered Accountant born in November 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2003-01-14
    OF - Director → CIF 0
  • 11
    Greeves, Haydn Jon
    Fire Systems born in October 1970
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Haydn Jon Greeves
    Born in October 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    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
  • 12
    Ashton, Helen Jane
    Chief Executive Officer born in June 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-28
    OF - Director → CIF 0
  • 13
    Waugh, Deborah
    Chartered Accountant born in May 1957
    Individual
    Officer
    icon of calendar 2001-12-31 ~ 2003-01-17
    OF - Director → CIF 0
    Waugh, Deborah
    Individual
    Officer
    icon of calendar 2001-12-31 ~ 2003-01-17
    OF - Secretary → CIF 0
  • 14
    Wallworth, Paul Lister
    Individual
    Officer
    icon of calendar 2003-01-17 ~ 2003-10-01
    OF - Secretary → CIF 0
  • 15
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-12-04 ~ 2001-12-18
    PE - Nominee Director → CIF 0
  • 16
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2001-12-04 ~ 2001-12-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FIRE BRIGHT SOLUTIONS LTD

Previous names
ACREBRAND LTD - 2002-07-04
ASP 365 LIMITED - 2003-01-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
115,947 GBP2017-12-31
104,659 GBP2016-12-31
Total Inventories
83,165 GBP2017-12-31
20,000 GBP2016-12-31
Debtors
939,517 GBP2017-12-31
590,493 GBP2016-12-31
Cash at bank and in hand
660,977 GBP2017-12-31
508,179 GBP2016-12-31
Current Assets
1,706,713 GBP2017-12-31
1,146,489 GBP2016-12-31
Creditors
Current
706,006 GBP2017-12-31
515,152 GBP2016-12-31
Net Current Assets/Liabilities
1,000,707 GBP2017-12-31
631,337 GBP2016-12-31
Total Assets Less Current Liabilities
1,116,654 GBP2017-12-31
735,996 GBP2016-12-31
Net Assets/Liabilities
1,074,512 GBP2017-12-31
704,743 GBP2016-12-31
Equity
Called up share capital
3,200 GBP2017-12-31
3,200 GBP2016-12-31
Retained earnings (accumulated losses)
1,071,312 GBP2017-12-31
701,543 GBP2016-12-31
Equity
1,074,512 GBP2017-12-31
704,743 GBP2016-12-31
Average Number of Employees
342017-01-01 ~ 2017-12-31
262016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,929 GBP2017-12-31
1,929 GBP2016-12-31
Motor vehicles
169,974 GBP2017-12-31
141,480 GBP2016-12-31
Computers
8,467 GBP2017-12-31
7,983 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
180,370 GBP2017-12-31
151,392 GBP2016-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-19,123 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Disposals
-19,123 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,213 GBP2017-12-31
730 GBP2016-12-31
Motor vehicles
56,347 GBP2017-12-31
40,520 GBP2016-12-31
Computers
6,863 GBP2017-12-31
5,483 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
64,423 GBP2017-12-31
46,733 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
483 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
30,410 GBP2017-01-01 ~ 2017-12-31
Computers
1,380 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,273 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-14,583 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-14,583 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Furniture and fittings
716 GBP2017-12-31
1,199 GBP2016-12-31
Motor vehicles
113,627 GBP2017-12-31
100,960 GBP2016-12-31
Computers
1,604 GBP2017-12-31
2,500 GBP2016-12-31
Merchandise
83,165 GBP2017-12-31
20,000 GBP2016-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
929,563 GBP2017-12-31
590,493 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
9,954 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
939,517 GBP2017-12-31
590,493 GBP2016-12-31
Trade Creditors/Trade Payables
Current
403,543 GBP2017-12-31
262,300 GBP2016-12-31
Other Taxation & Social Security Payable
Current
269,428 GBP2017-12-31
215,717 GBP2016-12-31
Other Creditors
Current
33,035 GBP2017-12-31
37,135 GBP2016-12-31

  • FIRE BRIGHT SOLUTIONS LTD
    Info
    ACREBRAND LTD - 2002-07-04
    ASP 365 LIMITED - 2002-07-04
    Registered number 04333484
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2001-12-04 and dissolved on 2025-07-30 (23 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.