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
  • Mr Charles Edward Fletcher
    Born in April 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Gordon, Michael Thomas
    Director born in March 1954
    Individual (184 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2020-05-17
    OF - Director → CIF 0
  • 2
    Fletcher, Charles Edward
    Businessman born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-15 ~ 2011-05-17
    OF - Director → CIF 0
  • 3
    icon of address72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-03-23 ~ 2011-01-19
    PE - Director → CIF 0
  • 4
    icon of address72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2004-03-23 ~ 2011-01-19
    PE - Secretary → CIF 0
  • 5
    FLETCHER KENNEDY LIMITED
    icon of address72, High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    2006-04-01 ~ 2011-05-17
    PE - Director → CIF 0
parent relation
Company in focus

FLETCHER KENNEDY NOMINEES LTD

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
    icon of address72 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
    icon of address7 Petworth Road, Haslemere, Surrey, GU27 2JB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    BUCKINGHAM SECURITIES & INVESTMENTS PLC - 2019-01-30
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,934 GBP2019-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    CIF 4 - Director → ME
  • 2
    icon of address72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address304 Sterling House Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    LYONS SURVEYORS LTD - 2010-01-21
    icon of addressWsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressCreate Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,779 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    BUCKINGHAM SECURITIES & INVESTMENTS PLC - 2019-01-30
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,934 GBP2019-01-31
    Officer
    icon of calendar 2012-10-09 ~ 2019-11-15
    CIF 6 - Director → ME
  • 4
    icon of address304 Sterling House Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2005-01-01 ~ 2011-05-17
    CIF 5 - Director → ME
  • 6
    icon of addressUsing Address Without Permission Using Address Without Permission ****, 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2019-01-04
    CIF 7 - Secretary → ME
  • 7
    icon of addressCarnegie Studio Library Hill, 121 Donegall Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-08-08
    CIF 2 - Director → ME
  • 8
    icon of address48 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2016-09-20
    CIF 8 - LLP Designated Member → ME
  • 9
    icon of addressC/o Marketing Logistics Ltd Beversbrook Industrial Estate, Redman Road, Calne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,805 GBP2020-03-31
    Person with significant control
    icon of calendar 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
  • 10
    icon of address1 Firlands, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,713 GBP2024-08-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 12
    icon of address8a West Lane, Horsham St. Faith, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,581,081 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    icon of address4th Floor Clerk's Well House, 20 Britton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-11-15
    CIF 3 - Director → ME
  • 14
    icon of address72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,626 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address7 Kennet Green, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-05
    CIF 1 - Director → ME

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.