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 5
  • 1
    Gordon, Michael Thomas
    Director born in March 1954
    Individual (961 offsprings)
    Officer
    2011-05-17 ~ 2020-05-17
    OF - Director → CIF 0
  • 2
    Fletcher, Charles Edward
    Businessman born in April 1959
    Individual (10 offsprings)
    Officer
    2011-02-15 ~ 2011-05-17
    OF - Director → CIF 0
    Mr Charles Edward Fletcher
    Born in April 1959
    Individual (10 offsprings)
    Person with significant control
    2017-05-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    FLETCHER KENNEDY DIRECTORS LTD
    05076544
    72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (6 parents, 477 offsprings)
    Officer
    2004-03-23 ~ 2011-01-19
    OF - Director → CIF 0
  • 4
    FLETCHER KENNEDY LTD
    FLETCHER KENNEDY LIMITED 05025553
    72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2006-04-01 ~ 2011-05-17
    OF - Director → CIF 0
  • 5
    FLETCHER KENNEDY SECRETARIES LTD
    05080298
    72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (6 parents, 561 offsprings)
    Officer
    2004-03-23 ~ 2011-01-19
    OF - Secretary → CIF 0
parent relation
Company in focus

FLETCHER KENNEDY NOMINEES LTD

Period: 2004-03-23 ~ 2021-04-06
Company number: 05080723
Registered name
FLETCHER KENNEDY NOMINEES LTD - Dissolved
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2019-03-31
2 GBP2018-03-31
Net Assets/Liabilities
2 GBP2019-03-31
2 GBP2018-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2018-04-01 ~ 2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
2 GBP2019-03-31
2 GBP2018-03-31

Related profiles found in government register
  • FLETCHER KENNEDY NOMINEES LTD
    Info
    Registered number 05080723
    72 High Street, Haslemere, Surrey GU27 2LA
    PRIVATE LIMITED COMPANY incorporated on 2004-03-23 and dissolved on 2021-04-06 (17 years). The company status is Dissolved.
    CIF 0
  • FLETCHER KENNEDY NOMINEES LTD
    S
    Registered number missing
    7 Petworth Road, Haslemere, Surrey, GU27 2JB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ALEXANDER LYONS LIMITED
    - now 07081328
    LYONS SURVEYORS LTD - 2010-01-21
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    BRADSHAW EQUITY LIMITED
    08777205
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-18
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    BUCKINGHAM SECURITIES & INVESTMENTS LTD
    - now 08246254
    BUCKINGHAM SECURITIES & INVESTMENTS PLC
    - 2019-01-30 08246254
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2020-01-27 ~ dissolved
    CIF 4 - Director → ME
    2012-10-09 ~ 2019-11-15
    CIF 6 - Director → ME
  • 4
    DUNEDIN INDUSTRIAL PARKS LIMITED
    12650187
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-08 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    FIVE OAKS LAND LTD.
    03422600
    304 Sterling House Langston Road, Loughton, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-30
    CIF 11 - Ownership of shares – 75% or more OE
    Person with significant control
    2019-03-04 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    FLETCHER KENNEDY DIRECTORS LTD
    05076544
    72 High Street, Haslemere, Surrey
    Dissolved Corporate (6 parents, 477 offsprings)
    Officer
    2005-01-01 ~ 2011-05-17
    CIF 5 - Director → ME
  • 7
    HOST TRACKER LTD.
    07858392
    Using Address Without Permission Using Address Without Permission ****, 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ 2019-01-04
    CIF 7 - Secretary → ME
  • 8
    METALLUM EXPLORATION LTD
    NI064759
    Carnegie Studio Library Hill, 121 Donegall Road, Belfast
    Dissolved Corporate (9 parents)
    Officer
    2007-05-21 ~ 2007-08-08
    CIF 2 - Director → ME
  • 9
    MILLINGTON VENTURES LLP
    OC358818
    48 High Street, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-10-19 ~ 2016-09-20
    CIF 8 - LLP Designated Member → ME
  • 10
    NEWDIN.COM LIMITED
    06834319
    C/o Marketing Logistics Ltd Beversbrook Industrial Estate, Redman Road, Calne, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-03
    CIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 11
    NH PUBLISHING LIMITED
    05432911
    1 Firlands, Bishop's Stortford, Hertfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-01
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    NUTRIVAL LTD
    11859338
    2 Frederick Street, London, England
    Liquidation Corporate (3 parents)
    Person with significant control
    2021-02-09 ~ 2021-08-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    PRASLIN PICTURES LIMITED
    06968733
    8a West Lane, Horsham St. Faith, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-24
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    SONADORA LTD
    05728462
    4th Floor Clerk's Well House, 20 Britton Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-03-02 ~ 2007-11-15
    CIF 3 - Director → ME
  • 15
    TRAVEL EMOTIONS LTD
    05885770
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-21
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    UNITED CAPITAL PLC
    06254627
    7 Kennet Green, South Ockendon
    Dissolved Corporate (17 parents)
    Officer
    2007-05-21 ~ 2007-06-05
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.