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 5
Ceased 11
  • 1
    Persad, Jirjodhan Dominic
    Co Director born in March 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 2
    Cranfield, Michael Jon
    Co Director born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 3
    Gildea, Richard John
    Co Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 4
    Clarke, Brian John
    Director born in November 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Brian John Clarke
    Born in November 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Schutz, Bernard
    Consultant born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2017-09-01
    OF - Director → CIF 0
  • 6
    Woolgar, Alexander James
    Company Director born in November 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2020-08-25
    OF - Director → CIF 0
    Mr Alexander James Woolgar
    Born in November 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Wilson, Mark Clifford
    Finance Director born in May 1964
    Individual
    Officer
    icon of calendar 2018-04-25 ~ 2018-10-15
    OF - Director → CIF 0
  • 8
    Cebotari, Nadejda
    Individual
    Officer
    icon of calendar 2018-04-17 ~ 2018-10-15
    OF - Secretary → CIF 0
  • 9
    Schutz, Daniel
    Aeronautical Engineer born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 10
    icon of address30, N Gould Street, Suite R, Sheridan, United States
    Corporate
    Person with significant control
    2020-01-01 ~ 2021-01-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressTrust Company Complex, Mh96960, Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Corporate
    Person with significant control
    2018-04-30 ~ 2018-10-16
    PE - Right to appoint or remove directorsCIF 0
    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
parent relation
Company in focus

NFG CAPITAL LIMITED

Previous names
NEWPOINT CAPITAL & GUARANTEE LTD - 2024-10-16
NEWPOINT CAPITAL LIMITED - 2023-10-27
HEATH CLARKE HOLDINGS LIMITED - 2016-07-12
HAY FIELDING GROUP LTD - 2018-02-20
NEWPOINT CAPITAL GUARANTEE LTD - 2023-10-28
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
85,525 GBP2018-04-30
85,525 GBP2016-12-31
Current Assets
95,361 GBP2018-04-30
250,000 GBP2016-12-31
Creditors
Amounts falling due within one year
-50,644 GBP2018-04-30
-249,990 GBP2016-12-31
Net Current Assets/Liabilities
44,717 GBP2018-04-30
10 GBP2016-12-31
Total Assets Less Current Liabilities
130,242 GBP2018-04-30
85,535 GBP2016-12-31
Net Assets/Liabilities
130,242 GBP2018-04-30
85,535 GBP2016-12-31
Equity
130,242 GBP2018-04-30
85,535 GBP2016-12-31

Related profiles found in government register
  • NFG CAPITAL LIMITED
    Info
    NEWPOINT CAPITAL & GUARANTEE LTD - 2024-10-16
    NEWPOINT CAPITAL LIMITED - 2024-10-16
    HEATH CLARKE HOLDINGS LIMITED - 2024-10-16
    HAY FIELDING GROUP LTD - 2024-10-16
    NEWPOINT CAPITAL GUARANTEE LTD - 2024-10-16
    Registered number 07714873
    icon of address17 Bevis Marks 8th Floor, London EC3A 7LN
    PRIVATE LIMITED COMPANY incorporated on 2011-07-22 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • NEWPOINT CAPITAL LIMITED
    S
    Registered number 07714873
    icon of address60, Wensleydale Road, Hampton, England, TW12 2LX
    LIMITED COMPANY in ENGLAND AND WALES
    CIF 1
  • NEWPOINT CAPITAL LIMITED
    S
    Registered number 07714873
    icon of address33, Creechurch Lane, London, London, United Kingdom, EC3A 5AB
    Limited Company in Companies House Uk, United Kingdom
    CIF 2
  • NEWPOINT CAPITAL LIMITED
    S
    Registered number 07714873
    icon of address60, Wensleydale Road, Hampton, England, TW12 2LX
    Limited Comopany in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address58 Glentham Road, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    173,865 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2019-08-01 ~ now
    CIF 1 - LLP Member → ME
  • 2
    XMAS4U LIMITED - 2016-08-09
    icon of addressThe Grange, Almington, Market Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    NEWPOINT FUNDING LTD - 2024-10-22
    NPRE MANAGEMENT SERVICES LTD - 2024-10-23
    icon of address17 Bevis Marks, London Ec3a 7ln 7th Floor, 17 Bevis Marks, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-01-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    YELLOWCAP LIMITED - 2016-08-09
    HAY FIELDING DEBT MANAGEMENT LIMITED - 2017-01-30
    NEWPOINT SECURITIES LIMITED - 2019-01-14
    HAY FIELDING CAPITAL LTD - 2018-04-23
    NEWPOINT WARRANTY LIMITED - 2018-08-13
    icon of address60 Wensleydale Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,000,787 GBP2024-04-28
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-01-13
    CIF 2 - Ownership of shares – 75% or more OE

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.