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 2
  • 1
    Parsons, Matthew
    Associate Sales Director born in August 1979
    Individual (6527 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mellor, Barry
    Compliance Officer born in November 1972
    Individual (7250 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Daniels, Kingsley Robin Grant
    Sales Director born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-01-24
    OF - Director → CIF 0
    icon of calendar 2011-10-24 ~ 2012-01-24
    OF - Director → CIF 0
  • 2
    Rowe, Lisa
    Office Manager born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2010-01-12
    OF - Director → CIF 0
  • 3
    Last-sutton, Simon Anthony
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2012-03-05
    OF - Director → CIF 0
  • 4
    Greenwood, Adam David
    Born in April 1967
    Individual (485 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2011-11-28
    OF - Director → CIF 0
  • 5
    icon of addressSuite 31 Don House, 30-38 Main Street, Gibraltar
    Corporate
    Officer
    2006-10-20 ~ 2007-03-01
    PE - Director → CIF 0
  • 6
    icon of address2nd Floor, 37 Lombard Street, London
    Dissolved Corporate (3 parents, 548 offsprings)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2007-02-28 ~ 2007-07-20
    PE - Nominee Secretary → CIF 0
    2010-09-30 ~ 2011-11-28
    PE - Secretary → CIF 0
  • 7
    icon of addressSuite 31 Don House, 30-38 Main Street, Gibraltar, Gibraltar
    Corporate
    Officer
    2006-10-20 ~ 2007-02-28
    PE - Secretary → CIF 0
  • 8
    icon of addressOakfield House, 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate
    Officer
    2007-10-08 ~ 2010-09-30
    PE - Secretary → CIF 0
  • 9
    icon of address2nd, Floor, 37 Lombard Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2010-09-30 ~ 2011-11-28
    PE - Director → CIF 0
    2007-02-28 ~ 2007-08-19
    PE - Nominee Director → CIF 0
  • 10
    icon of addressOakfield House, 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate
    Officer
    2007-07-20 ~ 2010-09-30
    PE - Director → CIF 0
parent relation
Company in focus

FPS PAYE UMBRELLA LIMITED

Previous name
LACEMAC LIMITED - 2011-11-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,090,224 GBP2019-01-01 ~ 2019-12-31
2,422,198 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
1,087,237 GBP2019-01-01 ~ 2019-12-31
2,422,109 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
2,987 GBP2019-01-01 ~ 2019-12-31
89 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
28 GBP2019-01-01 ~ 2019-12-31
1 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
3,015 GBP2019-01-01 ~ 2019-12-31
90 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
572 GBP2019-01-01 ~ 2019-12-31
18 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
2,443 GBP2019-01-01 ~ 2019-12-31
72 GBP2018-01-01 ~ 2018-12-31
Debtors
1 GBP2019-12-31
11,321 GBP2018-12-31
Cash at bank and in hand
3,088 GBP2019-12-31
562 GBP2018-12-31
Current Assets
3,089 GBP2019-12-31
11,883 GBP2018-12-31
Creditors
Current
573 GBP2019-12-31
11,810 GBP2018-12-31
Net Current Assets/Liabilities
2,516 GBP2019-12-31
73 GBP2018-12-31
Total Assets Less Current Liabilities
2,516 GBP2019-12-31
73 GBP2018-12-31
Equity
Called up share capital
1 GBP2019-12-31
1 GBP2018-12-31
Retained earnings (accumulated losses)
2,515 GBP2019-12-31
72 GBP2018-12-31
Equity
2,516 GBP2019-12-31
73 GBP2018-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
11,320 GBP2018-12-31
Other Debtors
Amounts falling due within one year, Current
1 GBP2019-12-31
1 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
1 GBP2019-12-31
11,321 GBP2018-12-31
Trade Creditors/Trade Payables
Current
11,321 GBP2018-12-31
Other Taxation & Social Security Payable
Current
573 GBP2019-12-31
489 GBP2018-12-31

  • FPS PAYE UMBRELLA LIMITED
    Info
    LACEMAC LIMITED - 2011-11-18
    Registered number 05973023
    icon of address1st Floor 69 -70 Long Lane, London EC1A 9EJ
    Private Limited Company incorporated on 2006-10-20 and dissolved on 2020-09-29 (13 years 11 months). The company status is Dissolved.
    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 24 April 2025 and licensed under the Open Government Licence v3.0.