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
  • Fury, Maureen Angelina
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ now
    OF - Director → CIF 0
    Mrs Maureen Fury
    Born in October 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 1
  • Fury, Peter Philip
    Building Services Agent born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2015-12-31
    OF - Director → CIF 0
    Fury, Peter Philip
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2015-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

FURY DEVELOPMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
7,088,188 GBP2024-12-31
6,975,104 GBP2023-12-31
Current Assets
3,949,443 GBP2024-12-31
5,378,699 GBP2023-12-31
Creditors
Amounts falling due within one year
-2,859,770 GBP2024-12-31
-3,810,836 GBP2023-12-31
Net Current Assets/Liabilities
1,089,673 GBP2024-12-31
1,567,863 GBP2023-12-31
Total Assets Less Current Liabilities
8,177,861 GBP2024-12-31
8,542,967 GBP2023-12-31
Creditors
Amounts falling due after one year
-663,445 GBP2024-12-31
-911,831 GBP2023-12-31
Net Assets/Liabilities
7,309,703 GBP2024-12-31
7,426,423 GBP2023-12-31
Equity
7,309,703 GBP2024-12-31
7,426,423 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82022-12-29 ~ 2023-12-31

Related profiles found in government register
  • FURY DEVELOPMENTS LIMITED
    Info
    Registered number 05032165
    icon of address28-30 Wilbraham Road, Manchester M14 7DW
    PRIVATE LIMITED COMPANY incorporated on 2004-02-02 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • FURY DEVELOPMENTS LIMITED
    S
    Registered number 05032165
    icon of addressHolly Bank Caravan Park, Warburton Bridge Road, Rixton, Warrington, United Kingdom, WA3 6HL
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • FURY DEVELOPMENTS LIMITED
    S
    Registered number 05032165
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England, CB4 0WZ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • FURY DEVELOPMENTS LIMITED
    S
    Registered number 05032165
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,675,925 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    HARTFORD COUNTRY PARK LIMITED - 2015-10-21
    icon of address28-30 Wilbraham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-03
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    MOVEFAST LIMITED - 2018-10-18
    icon of address28-30 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,192,772 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressBuilding 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address28-30 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-02-14
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.