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 4
  • 1
    Brooks, Peter York
    Born in August 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Philip Arthur
    Born in December 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Kier, Carol Ann
    Born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 4
    RIVER EVENT MANAGEMENT LIMITED - 2013-08-14
    PCVS EAST LIMITED - 2013-09-10
    icon of address101, New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Fisher, Carol Lyn
    Individual
    Officer
    icon of calendar 2005-08-18 ~ 2016-10-04
    OF - Secretary → CIF 0
  • 2
    Fairbrother, Russell
    Individual
    Officer
    icon of calendar 2016-10-04 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 3
    Fisher, John Gerard
    Marketing born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2019-06-30
    OF - Director → CIF 0
  • 4
    O'doherty, John Sullivan
    Director born in July 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2020-12-07
    OF - Director → CIF 0
  • 5
    Stewart, Martin Richard
    Finance Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-04
    OF - Director → CIF 0
  • 6
    Hartley, Christoher Paul
    Business Development Director born in July 1963
    Individual
    Officer
    icon of calendar 2016-10-04 ~ 2019-07-12
    OF - Director → CIF 0
  • 7
    Taylor, Christopher Paul
    Company Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-09 ~ 2017-08-03
    OF - Director → CIF 0
  • 8
    Moy, Anthony Gibson
    Director born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2011-08-04
    OF - Director → CIF 0
  • 9
    Mr Peter York Brooks
    Born in August 1952
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-08-10
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 10
    Houghton, Christopher
    Chief Executive born in December 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2018-02-01
    OF - Director → CIF 0
  • 11
    Clancy, Timothy Patrick
    Finance Director born in March 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2020-12-07
    OF - Director → CIF 0
  • 12
    York, Gerald Stanley
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2016-10-04
    OF - Director → CIF 0
  • 13
    icon of addressAppreciate Group Plc, Valley Road, Birkenhead, Merseyside, England
    Corporate
    Person with significant control
    2016-10-04 ~ 2020-12-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    STURDYUSUAL LIMITED - 1987-03-02
    icon of address1, Valley Road, Birkenhead, Merseyside, England
    Dissolved Corporate (4 parents, 26 offsprings)
    Officer
    2020-10-01 ~ 2020-12-07
    PE - Secretary → CIF 0
  • 15
    COLSTROPE LIMITED - 2012-03-08
    FISHER MOY GROUP LIMITED - 2013-10-22
    icon of addressSouthwater House, Chilton Business Centre, Chilton, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -134,395 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-10-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FMI AGENCY LIMITED

Previous names
FISHER MOY INTERNATIONAL LIMITED - 2021-03-09
OXFORD MOTIVATION LIMITED - 2005-11-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
152024-04-01 ~ 2025-03-31
132023-04-01 ~ 2024-03-31
Total Inventories
39,969 GBP2025-03-31
720 GBP2024-03-31
Debtors
Current
531,017 GBP2025-03-31
443,776 GBP2024-03-31
Cash at bank and in hand
22,090 GBP2025-03-31
38,342 GBP2024-03-31
Current Assets
593,076 GBP2025-03-31
482,838 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-587,539 GBP2025-03-31
Net Current Assets/Liabilities
5,537 GBP2025-03-31
1,989 GBP2024-03-31
Total Assets Less Current Liabilities
5,537 GBP2025-03-31
1,989 GBP2024-03-31
Net Assets/Liabilities
5,537 GBP2025-03-31
1,989 GBP2024-03-31
Equity
Called up share capital
1,050 GBP2025-03-31
1,050 GBP2024-03-31
Retained earnings (accumulated losses)
4,487 GBP2025-03-31
939 GBP2024-03-31
Equity
5,537 GBP2025-03-31
1,989 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
229,480 GBP2025-03-31
263,258 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
230,118 GBP2025-03-31
164,945 GBP2024-03-31
Prepayments/Accrued Income
Current
71,419 GBP2025-03-31
15,573 GBP2024-03-31
Bank Overdrafts
-139,668 GBP2025-03-31
Cash and Cash Equivalents
-117,578 GBP2025-03-31
38,342 GBP2024-03-31
Bank Overdrafts
Current
139,668 GBP2025-03-31
Trade Creditors/Trade Payables
Current
157,386 GBP2025-03-31
70,420 GBP2024-03-31
Taxation/Social Security Payable
Current
21,854 GBP2025-03-31
68,443 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
268,631 GBP2025-03-31
341,986 GBP2024-03-31
Creditors
Current
587,539 GBP2025-03-31
480,849 GBP2024-03-31

  • FMI AGENCY LIMITED
    Info
    FISHER MOY INTERNATIONAL LIMITED - 2021-03-09
    OXFORD MOTIVATION LIMITED - 2021-03-09
    Registered number 05540382
    icon of address101 New Cavendish Street, 1st Floor South, London W1W 6XH
    PRIVATE LIMITED COMPANY incorporated on 2005-08-18 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.