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 1
  • Buck, Gregory Arthur
    Director born in June 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    OF - Director → CIF 0
    Mr Gregory Arthur Buck
    Born in June 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Gordon-leaf, Edward Antony
    Lawyer born in May 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2017-04-24
    OF - Director → CIF 0
  • 2
    Fergusone, Zanete
    Company Director born in March 1994
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2019-01-31
    OF - Director → CIF 0
    Mrs Zanete Fergusone
    Born in March 1994
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Carney, Michael Alan
    Solicitor born in March 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2014-05-13
    OF - Director → CIF 0
  • 4
    Ferguson, William Andrew
    Director born in August 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-11
    OF - Director → CIF 0
  • 5
    Speight, Helene Louise
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ 2013-05-24
    OF - Director → CIF 0
  • 6
    Kaleem, Mohammed
    Director born in August 1982
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-31
    OF - Director → CIF 0
  • 7
    Barnes, Stanley George
    Production Director born in October 1952
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2012-06-28
    OF - Director → CIF 0
    Barnes, Stanley George
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2012-06-28
    OF - Secretary → CIF 0
  • 8
    Tordoff, Ian Charles
    Managing Director born in January 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-02-28
    OF - Director → CIF 0
  • 9
    Maxwell, John Hunter
    Company Director born in September 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-23 ~ 2021-02-11
    OF - Director → CIF 0
  • 10
    Herbert, David John
    Commercial Director born in July 1951
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2012-06-28
    OF - Director → CIF 0
  • 11
    Mccourt, Jeremy
    Company Director born in June 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2016-10-18
    OF - Director → CIF 0
    icon of calendar 2019-08-27 ~ 2022-08-02
    OF - Director → CIF 0
  • 12
    Hodges, Mark Philip
    Company Director born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2017-06-07
    OF - Director → CIF 0
  • 13
    Watling, Nicholas
    Director born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2015-03-17
    OF - Director → CIF 0
  • 14
    Burger, Graham Leslie
    Managing Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-27 ~ 2012-06-28
    OF - Director → CIF 0
  • 15
    Taylor, Andy John
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ 2018-01-19
    OF - Director → CIF 0
  • 16
    icon of address8th Floor, The Broadgate Tower, Primrose Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-01-31 ~ 2022-08-02
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-04-25 ~ 2003-06-27
    PE - Nominee Secretary → CIF 0
  • 18
    DANFER HOLDINGS LIMITED
    icon of address3, Manor Way, Rainham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,557 GBP2017-11-30
    Person with significant control
    2016-11-14 ~ 2019-01-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-04-25 ~ 2003-06-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FC REALISATIONS 8 LIMITED

Previous names
IVI METALLICS LIMITED - 2022-08-31
ABC CLOSED LIMITED - 2022-09-01
HOWPER 451 LIMITED - 2003-07-03
Standard Industrial Classification
25940 - Manufacture Of Fasteners And Screw Machine Products
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
327,520 GBP2017-10-31
278,628 GBP2016-10-31
Total Inventories
506,353 GBP2017-10-31
209,860 GBP2016-10-31
Debtors
1,308,874 GBP2017-10-31
1,096,319 GBP2016-10-31
Cash at bank and in hand
10,398 GBP2017-10-31
13,833 GBP2016-10-31
Current Assets
1,825,625 GBP2017-10-31
1,320,012 GBP2016-10-31
Creditors
Amounts falling due within one year
-1,072,605 GBP2017-10-31
-686,060 GBP2016-10-31
Net Current Assets/Liabilities
753,020 GBP2017-10-31
633,952 GBP2016-10-31
Total Assets Less Current Liabilities
1,080,540 GBP2017-10-31
912,580 GBP2016-10-31
Creditors
Amounts falling due after one year
-120,030 GBP2017-10-31
-62,927 GBP2016-10-31
Net Assets/Liabilities
960,087 GBP2017-10-31
849,230 GBP2016-10-31
Equity
Called up share capital
20,001 GBP2017-10-31
20,001 GBP2016-10-31
Retained earnings (accumulated losses)
940,086 GBP2017-10-31
829,229 GBP2016-10-31
Equity
960,087 GBP2017-10-31
849,230 GBP2016-10-31

Related profiles found in government register
  • FC REALISATIONS 8 LIMITED
    Info
    IVI METALLICS LIMITED - 2022-08-31
    ABC CLOSED LIMITED - 2022-08-31
    HOWPER 451 LIMITED - 2022-08-31
    Registered number 04744940
    icon of address3 Field Court, Gray's Inn, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 2003-04-25 and dissolved on 2024-05-26 (21 years 1 month). The company status is Dissolved.
    CIF 0
  • IVI METALLICS LIMITED
    S
    Registered number 04744940
    icon of address300, St. Saviours Road, Leicester, Leicestershire, United Kingdom, LE5 4HF
    Corporate in Companies House, England And Wales
    CIF 1
  • IVI METALLICS LTD
    S
    Registered number missing
    icon of address300, St. Saviours Road, Leicester, England, LE5 4HF
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • RPE 2020 LIMITED - 2020-11-12
    icon of address300 St. Saviours Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 1
  • TIME LASER CUTTING LIMITED - 2018-12-11
    icon of address8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-02-07 ~ 2022-07-27
    CIF 2 - Ownership of shares – 75% or more 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.