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 3
  • 1
    Jalali Roudsari, Mehdi
    Born in September 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-10-09 ~ now
    OF - Director → CIF 0
  • 2
    Wells, Fergus
    Born in February 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ now
    OF - Director → CIF 0
    Wells, Fergus
    Accountant
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-05-21 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address71-75, Shelton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Gardner, Anthony John
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2008-11-05 ~ 2014-07-16
    OF - Director → CIF 0
  • 2
    Roudsari, Mehdi Jalali
    Director born in September 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-29 ~ 2016-07-28
    OF - Director → CIF 0
  • 3
    Fowler, Rory James
    Company Director born in August 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2017-12-11
    OF - Director → CIF 0
  • 4
    Wells, Jill
    Director born in April 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2015-08-05
    OF - Director → CIF 0
  • 5
    Rathor, Mohammed Faheem
    Finance Director born in April 1973
    Individual
    Officer
    icon of calendar 2015-08-05 ~ 2017-07-15
    OF - Director → CIF 0
  • 6
    Wells, Trevor Jesse
    Director born in July 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2024-10-10
    OF - Director → CIF 0
    Wells, Trevor Jesse
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2009-05-21
    OF - Secretary → CIF 0
    Mr Trevor Jesse Wells
    Born in July 1943
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Griffiths, Richard Gareth
    Notary Public born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ 2020-06-16
    OF - Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-06-15 ~ 2006-10-30
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-06-15 ~ 2006-10-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FLUOROCARBON GROUP LIMITED

Previous name
SWIFTPRIDE LIMITED - 2006-11-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
1762023-07-01 ~ 2024-06-30
1872022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
02023-07-01 ~ 2024-06-30
Class 2 ordinary share
02023-07-01 ~ 2024-06-30
Property, Plant & Equipment
441,870 GBP2024-06-30
441,662 GBP2023-06-30
Fixed Assets - Investments
540,925 GBP2024-06-30
540,927 GBP2023-06-30
Fixed Assets
982,795 GBP2024-06-30
982,589 GBP2023-06-30
Debtors
2,697,176 GBP2024-06-30
2,509,666 GBP2023-06-30
Cash at bank and in hand
97,488 GBP2024-06-30
133,321 GBP2023-06-30
Current Assets
2,794,664 GBP2024-06-30
2,642,987 GBP2023-06-30
Creditors
Current
1,584,242 GBP2024-06-30
1,820,689 GBP2023-06-30
Net Current Assets/Liabilities
1,210,422 GBP2024-06-30
822,298 GBP2023-06-30
Total Assets Less Current Liabilities
2,193,217 GBP2024-06-30
1,804,887 GBP2023-06-30
Creditors
Non-current
110,245 GBP2024-06-30
Net Assets/Liabilities
2,082,972 GBP2024-06-30
1,804,887 GBP2023-06-30
Equity
Called up share capital
1,724,621 GBP2024-06-30
1,724,621 GBP2023-06-30
1,724,621 GBP2022-06-30
Retained earnings (accumulated losses)
358,351 GBP2024-06-30
80,266 GBP2023-06-30
-214,146 GBP2022-06-30
Equity
2,082,972 GBP2024-06-30
1,804,887 GBP2023-06-30
1,510,475 GBP2022-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
278,085 GBP2023-07-01 ~ 2024-06-30
294,412 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
278,085 GBP2023-07-01 ~ 2024-06-30
294,412 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
558,024 GBP2024-06-30
558,024 GBP2023-06-30
Computers
187,854 GBP2024-06-30
187,854 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
865,716 GBP2024-06-30
745,878 GBP2023-06-30
Motor vehicles
119,838 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
342,226 GBP2024-06-30
263,591 GBP2023-06-30
Computers
77,875 GBP2024-06-30
40,625 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
423,846 GBP2024-06-30
304,216 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
78,635 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
3,745 GBP2023-07-01 ~ 2024-06-30
Computers
37,250 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,630 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
3,745 GBP2024-06-30
Property, Plant & Equipment
Improvements to leasehold property
215,798 GBP2024-06-30
294,433 GBP2023-06-30
Motor vehicles
116,093 GBP2024-06-30
Computers
109,979 GBP2024-06-30
147,229 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
540,925 GBP2024-06-30
540,927 GBP2023-06-30
Investments in Group Undertakings
540,925 GBP2024-06-30
540,927 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
47,799 GBP2024-06-30
28,114 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
2,443,361 GBP2024-06-30
2,256,101 GBP2023-06-30
Prepayments/Accrued Income
Current
179,766 GBP2024-06-30
225,451 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
2,697,176 GBP2024-06-30
Current, Amounts falling due within one year
2,509,666 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
29,695 GBP2024-06-30
Trade Creditors/Trade Payables
Current
184,030 GBP2024-06-30
189,490 GBP2023-06-30
Amounts owed to group undertakings
Current
1,179,344 GBP2024-06-30
1,362,335 GBP2023-06-30
Other Taxation & Social Security Payable
Current
3,978 GBP2024-06-30
4,345 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
187,195 GBP2024-06-30
205,473 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
110,245 GBP2024-06-30
hire purchase agreements
139,940 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
467,702 GBP2024-06-30
467,702 GBP2023-06-30
Between one and five year
584,628 GBP2024-06-30
1,052,330 GBP2023-06-30
All periods
1,052,330 GBP2024-06-30
1,520,032 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
508,181 shares2024-06-30
Class 2 ordinary share
1,216,440 shares2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
278,085 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • FLUOROCARBON GROUP LIMITED
    Info
    SWIFTPRIDE LIMITED - 2006-11-03
    Registered number 05847899
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire SG1 2AD
    PRIVATE LIMITED COMPANY incorporated on 2006-06-15 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • FLUOROCARBON GROUP LIMITED
    S
    Registered number 05847899
    icon of addressFluorocarbon House, Caxton Hill, Hertford, Hertfordshire, England, SG13 7NH
    Limited Company in Registrar Of Companies, England And Wales
    CIF 1
  • FLUOROCARBON GROUP LIMITED
    S
    Registered number 5847899
    icon of addressFluorocarbon House, Caxton Hill, Hertford, Hertfordshire, United Kingdom, SG13 7NH
    Corporate in Companies House, England And Wales
    CIF 2
  • FLUOROCARBON GROUP LTD
    S
    Registered number missing
    icon of addressFluorocarbon House, Caxton Hill, Hertford, England, SG13 7NH
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressArgyle Gate, Argyle Way, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    FLUOROCARBON BLOODSTOCK LIMITED - 1993-09-07
    DONFELL LIMITED - 1986-08-19
    CHIPPENHAM LODGE STUD LIMITED - 2012-10-02
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    FLUOROCARBON COMPANY LIMITED - 2022-06-01
    icon of addressC/o Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,268,242 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressArgyle Gate, Argyle Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,088 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,928 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    FLUOROCARBON SEALS LIMITED - 2010-10-20
    FLUOROCARBON ENGINEERING LIMITED - 1993-05-04
    R. AND S. PRECISION ENGINEERS LIMITED - 1978-12-31
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,527,058 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    FLUOROCARBON COATINGS LIMITED - 1993-09-07
    FLUOROCARBON BAKEWARE SYSTEMS LIMITED - 2013-07-30
    FLUOROCARBON SBS LIMITED - 1995-05-25
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    FLUOROTEC LIMITED - 2014-10-09
    icon of addressArgyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -711,944 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • FBS PRESTIGE LIMITED - 2017-10-18
    BI BAKEWARE LIMITED - 2002-02-25
    PRESTIGE INDUSTRIAL LIMITED - 2015-09-01
    PRESTIGE INDUSTRIAL LIMITED - 2000-01-27
    DMWSL 127 LIMITED - 1993-09-28
    icon of addressAmerican Pan Uk Ltd Excalibur Way, Irlam, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,984,016 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    CIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.