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 16
  • 1
    Woolgar, Alexander James
    Company Director born in November 1974
    Individual (9 offsprings)
    Officer
    2018-03-16 ~ 2020-08-25
    OF - Director → CIF 0
    Mr Alexander James Woolgar
    Born in November 1974
    Individual (9 offsprings)
    Person with significant control
    2018-10-16 ~ 2019-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Major, Frankie
    Born in May 1984
    Individual (10 offsprings)
    Officer
    2025-08-06 ~ now
    OF - Director → CIF 0
  • 3
    Bye, Andrew Malcolm
    Born in March 1964
    Individual (26 offsprings)
    Officer
    2018-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Cranfield, Michael Jon
    Co Director born in July 1967
    Individual (14 offsprings)
    Officer
    2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 5
    Gildea, Richard John
    Co Director born in March 1978
    Individual (11 offsprings)
    Officer
    2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 6
    Schutz, Bernard
    Consultant born in October 1958
    Individual (2 offsprings)
    Officer
    2016-12-15 ~ 2017-09-01
    OF - Director → CIF 0
  • 7
    Loucaides, Charlotte Jayne
    Individual (12 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Schutz, Daniel
    Aeronautical Engineer born in October 1956
    Individual (3 offsprings)
    Officer
    2016-12-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 9
    Cebotari, Nadejda
    Individual (1 offspring)
    Officer
    2018-04-17 ~ 2018-10-15
    OF - Secretary → CIF 0
  • 10
    Persad, Jirjodhan Dominic
    Co Director born in March 1965
    Individual (16 offsprings)
    Officer
    2021-01-14 ~ 2021-01-14
    OF - Director → CIF 0
  • 11
    Beekmeyer, Keith David
    Born in January 1963
    Individual (22 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Clarke, Brian John
    Director born in November 1955
    Individual (10 offsprings)
    Officer
    2011-07-22 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Brian John Clarke
    Born in November 1955
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Wilson, Mark Clifford
    Finance Director born in May 1964
    Individual (1 offspring)
    Officer
    2018-04-25 ~ 2018-10-15
    OF - Director → CIF 0
  • 14
    NFG EUROPE LIMITED
    NEWPOINT FINANCIAL (EUROPE) LTD - now 12988469
    NEWPOINT FINANCIAL (EUROPE) LTD - 2025-09-03 12988469
    17, Bevis Marks, London, England
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    30, N Gould Street, Suite R, Sheridan, United States
    Corporate (1 offspring)
    Person with significant control
    2020-01-01 ~ 2021-01-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Trust Company Complex, Mh96960, Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Corporate (1 offspring)
    Person with significant control
    2018-04-30 ~ 2018-10-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

NFG CAPITAL LIMITED

Period: 2024-10-16 ~ now
Company number: 07714873
Registered names
NFG CAPITAL LIMITED - now
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 GUARANTEE LTD - 2024-10-16
    NEWPOINT CAPITAL LIMITED - 2024-10-16
    HAY FIELDING GROUP LTD - 2024-10-16
    HEATH CLARKE HOLDINGS LIMITED - 2024-10-16
    Registered number 07714873
    17 Bevis Marks 8th Floor, London EC3A 7LN
    PRIVATE LIMITED COMPANY incorporated on 2011-07-22 (14 years 8 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
    60, Wensleydale Road, Hampton, England, TW12 2LX
    LIMITED COMPANY in ENGLAND AND WALES
    CIF 1
  • NEWPOINT CAPITAL LIMITED
    S
    Registered number 07714873
    33, 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
    60, Wensleydale Road, Hampton, England, TW12 2LX
    Limited Comopany in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BRAMDEAN ASSET MANAGEMENT LLP
    OC309481
    58 Glentham Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-08-01 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2019-08-01 ~ now
    CIF 1 - LLP Member → ME
  • 2
    HAY FIELDING WARRANTY LIMITED
    - now 09665688
    XMAS4U LIMITED
    - 2016-08-09 09665688
    The Grange, Almington, Market Drayton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    NPRE ADMINISTRATION SERVICES LTD - now
    NPRE MANAGEMENT SERVICES LTD - 2024-10-23
    NEWPOINT FUNDING LTD
    - 2024-10-22 12889487
    17 Bevis Marks, London Ec3a 7ln 7th Floor, 17 Bevis Marks, London, England
    Active Corporate (9 parents)
    Person with significant control
    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
  • 4
    SUISSE CAPITAL LIMITED - now
    NEWPOINT SECURITIES LIMITED
    - 2019-01-14 09600070 14001027
    NEWPOINT WARRANTY LIMITED
    - 2018-08-13 09600070
    HAY FIELDING CAPITAL LTD
    - 2018-04-23 09600070
    HAY FIELDING DEBT MANAGEMENT LIMITED - 2017-01-30
    YELLOWCAP LIMITED - 2016-08-09
    60 Wensleydale Road, Hampton, Middlesex, England
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.