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 5
  • 1
    Jacobson, Derek Evan
    Born in August 1979
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-04-19 ~ now
    OF - Director → CIF 0
  • 2
    De Bruxelles, Matthew Giles
    Born in October 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Jacobson, Michael
    Born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Jacobson, Elliot
    Born in October 1955
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Ball, Jonathan Peter
    Born in June 1973
    Individual (45 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ now
    OF - Director → CIF 0
    Mr Jon Peter Ball
    Born in June 1973
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Benbow, James
    Company Director born in June 1980
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2023-01-22
    OF - Director → CIF 0
  • 2
    Winkworth, Carl
    Individual
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-02
    OF - Secretary → CIF 0
  • 3
    Flux, Richard Antony
    Company Director born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2012-09-30
    OF - Director → CIF 0
  • 4
    White, Bradley William
    Investment Director born in October 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2018-09-01
    OF - Director → CIF 0
  • 5
    Wake, Joanne Lisa
    Pr Manager born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2006-07-14
    OF - Director → CIF 0
    Wake, Joanne Lisa
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2004-12-18
    OF - Secretary → CIF 0
  • 6
    Farazmand, Timothy Bahram Neville
    Private Equity born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ 2014-11-25
    OF - Director → CIF 0
  • 7
    Mclean, John Nigel Major
    Chartered Accountant born in February 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2013-09-04
    OF - Director → CIF 0
  • 8
    Heathcock, Andrew Edward
    Solicitor born in December 1951
    Individual
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-08
    OF - Director → CIF 0
  • 9
    Snell, Linda Christine
    Tax Consultant born in December 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2009-11-30
    OF - Director → CIF 0
  • 10
    Ollis, Rachel Anne
    Individual
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-08
    OF - Secretary → CIF 0
  • 11
    Wake, Steven
    Director born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2006-07-14
    OF - Director → CIF 0
  • 12
    Cordy, Richard Miles
    Co Director born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2008-05-19
    OF - Director → CIF 0
  • 13
    Archer, Alan Kennedy
    Company Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2012-09-30
    OF - Director → CIF 0
    Archer, Alan Kennedy
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2012-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

FAIRFAX CLASSICAL PROPERTIES LIMITED

Previous names
RACELAW LIMITED - 2003-10-07
CHAPTERS PROPERTY LIMITED - 2005-02-22
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
300 GBP2024-03-31
300 GBP2023-03-31
Fixed Assets
300 GBP2024-03-31
300 GBP2023-03-31
Debtors
109,594,880 GBP2024-03-31
97,292,649 GBP2023-03-31
Cash at bank and in hand
2,272 GBP2024-03-31
35,072 GBP2023-03-31
Current Assets
109,597,152 GBP2024-03-31
97,327,721 GBP2023-03-31
Net Current Assets/Liabilities
1,982,575 GBP2024-03-31
1,440,609 GBP2023-03-31
Total Assets Less Current Liabilities
1,982,875 GBP2024-03-31
1,440,909 GBP2023-03-31
Equity
Called up share capital
250 GBP2024-03-31
250 GBP2023-03-31
250 GBP2022-03-31
Retained earnings (accumulated losses)
1,982,625 GBP2024-03-31
1,440,659 GBP2023-03-31
1,132,978 GBP2022-03-31
Equity
1,982,875 GBP2024-03-31
1,440,909 GBP2023-03-31
1,133,228 GBP2022-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
541,966 GBP2023-04-01 ~ 2024-03-31
307,681 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
541,966 GBP2023-04-01 ~ 2024-03-31
307,681 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
300 GBP2023-03-31
Investments in Group Undertakings
300 GBP2024-03-31
300 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
55,925,706 GBP2024-03-31
54,213,870 GBP2023-03-31
Other Debtors
Current
1,400,000 GBP2024-03-31
Prepayments/Accrued Income
Current
30,569,643 GBP2024-03-31
24,761,986 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
87,901,649 GBP2024-03-31
78,980,719 GBP2023-03-31
Non-current
21,693,231 GBP2024-03-31
18,311,930 GBP2023-03-31
Trade Creditors/Trade Payables
Current
8,100 GBP2023-03-31
Amounts owed to group undertakings
Current
1,455,513 GBP2024-03-31
4,541,513 GBP2023-03-31
Other Creditors
Current
71,686,813 GBP2024-03-31
63,628,501 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
34,472,251 GBP2024-03-31
27,708,998 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
105,000 GBP2024-03-31
105,000 GBP2023-03-31
Between one and five year
43,750 GBP2024-03-31
148,750 GBP2023-03-31
All periods
148,750 GBP2024-03-31
253,750 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
541,966 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • FAIRFAX CLASSICAL PROPERTIES LIMITED
    Info
    RACELAW LIMITED - 2003-10-07
    CHAPTERS PROPERTY LIMITED - 2003-10-07
    Registered number 04919669
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath RH17 5RE
    PRIVATE LIMITED COMPANY incorporated on 2003-10-02 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • FAIRFAX CLASSICAL PROPERTIES LIMITED
    S
    Registered number 04919669
    icon of address25, Bruton Place, London, England, W1J 6NF
    Limited Company in England
    CIF 1
  • FAIRFAX CLASSICAL PROPERTIES LIMITED
    S
    Registered number 04919669
    icon of addressBuncton Barn, Buncton Lane, Bolney, Haywards Heath, England, RH17 5RE
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CHARCO 1114 LIMITED - 2005-04-21
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -46,928,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -420 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALDENHAM VENTURES LIMITED - 2016-03-04
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,754,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address25 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBuncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.