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 15
  • 1
    Foster, Ian
    Individual (114 offsprings)
    Officer
    2006-07-19 ~ 2006-11-03
    OF - Secretary → CIF 0
  • 2
    Forman, Richard John
    Born in February 1955
    Individual (55 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
    Forman, Richard John
    Director born in February 1955
    Individual (55 offsprings)
    2006-11-03 ~ 2016-05-27
    OF - Director → CIF 0
  • 3
    Hambleton, Jonathan Lee
    Solicitor born in February 1964
    Individual (148 offsprings)
    Officer
    2006-07-19 ~ 2006-11-03
    OF - Director → CIF 0
  • 4
    Gear, Clive
    Born in December 1950
    Individual (66 offsprings)
    Officer
    2017-07-01 ~ now
    OF - Director → CIF 0
    Gear, Clive
    Individual (66 offsprings)
    Officer
    2006-11-03 ~ now
    OF - Secretary → CIF 0
  • 5
    Bailey, Anthony John
    Born in September 1973
    Individual (8 offsprings)
    Officer
    2015-12-07 ~ now
    OF - Director → CIF 0
  • 6
    Oscroft, George Roger
    Born in January 1947
    Individual (46 offsprings)
    Officer
    2006-11-03 ~ now
    OF - Director → CIF 0
  • 7
    Toon, Dean Gordon
    Born in April 1967
    Individual (3 offsprings)
    Officer
    2016-03-18 ~ now
    OF - Director → CIF 0
  • 8
    Dick, Andrew Francis
    Director born in December 1954
    Individual (70 offsprings)
    Officer
    2007-03-01 ~ 2024-06-22
    OF - Director → CIF 0
  • 9
    Stott, Christopher
    Born in July 1977
    Individual (7 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
    Stott, Christopher George
    Director born in July 1977
    Individual (7 offsprings)
    Officer
    2015-12-07 ~ 2021-08-13
    OF - Director → CIF 0
  • 10
    Field, Felicity Anne
    Finance Director born in January 1977
    Individual (2 offsprings)
    Officer
    2015-12-07 ~ 2021-12-17
    OF - Director → CIF 0
  • 11
    Elgvad, Paal Andre
    Director born in April 1978
    Individual (2 offsprings)
    Officer
    2018-07-01 ~ 2020-08-14
    OF - Director → CIF 0
  • 12
    Oscroft, Jennifer
    Born in April 1981
    Individual (14 offsprings)
    Officer
    2020-10-22 ~ now
    OF - Director → CIF 0
  • 13
    FEVORE GROUP HOLDINGS LIMITED
    13044987
    Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-02-25 ~ 2023-02-28
    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
    AUTOCROFT HOLDINGS LIMITED
    14495635
    Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2023-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    FEVORE LIMITED
    01293889
    Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England
    Active Corporate (12 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FEVORE GROUP LIMITED

Period: 2006-12-29 ~ now
Company number: 05881133
Registered names
FEVORE GROUP LIMITED - now
SILBURY 326 LIMITED - 2006-12-29 05953754... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FEVORE GROUP LIMITED
    Info
    SILBURY 326 LIMITED - 2006-12-29
    Registered number 05881133
    Denbigh House Denbigh Road, Bletchley, Milton Keynes MK1 1DF
    PRIVATE LIMITED COMPANY incorporated on 2006-07-19 (19 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • FEVORE GROUP LIMITED
    S
    Registered number 5881133
    Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF
    Limited By Shares in Companies House, Uk
    CIF 1
    Limited By Shares in Companies House, Uk, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    G RYDER & CO. LIMITED
    - now 00294244
    G RYDER & CO.,LIMITED - 2015-10-20
    Fevore Ltd, Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    INTERNATIONAL CAR RENTAL LIMITED
    00304688
    Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    LANDAR LIMITED
    05115889
    Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    MURPHY VARLEY LIMITED
    - now 01954260
    MURPHY VARLEY HUGHES LIMITED - 1989-05-12
    LARKEVEN LIMITED - 1985-12-17
    10 Plum Park Estate, Paulerspury, Northamptonshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-24
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RICHTER SPORT LIMITED
    - now 05331332
    SILBURY 298 LIMITED - 2006-11-27
    Fevore Ltd, Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    RIVAL INSURANCE SERVICES LIMITED
    04318656
    Denbigh House Denbigh Road, Bletchley, Milton Keynes
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SALESMASTER UK LIMITED
    - now 06694155
    SILBURY 376 LIMITED - 2009-02-23
    Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-20
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.