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
    Davis, Jermaine Junior
    Company Director born in July 1981
    Individual (40 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ now
    OF - Director → CIF 0
  • 2
    MESH3 UK1 LIMITED - now
    GLENTHORNE ADVISORS LIMITED - 2014-09-26
    icon of addressUnit 50b, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,820 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-03-10 ~ 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
Ceased 9
  • 1
    Kapp, Carlo David
    Ceo Registered Charity born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2015-02-04
    OF - Director → CIF 0
  • 2
    Mr David Olusegun Fabiyi
    Born in March 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    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
  • 3
    Kapp, Daniel Joseph Scope
    Director born in October 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2014-10-10
    OF - Director → CIF 0
  • 4
    Bouhsina, Nabil
    Business Man born in May 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2014-11-20
    OF - Director → CIF 0
  • 5
    Mr Jermaine Junior Davis
    Born in July 1981
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-03-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2024-08-15 ~ 2025-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Narayanan, Prakash
    Finance born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2015-03-23
    OF - Director → CIF 0
    Mr Prakash Narayanan
    Born in October 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    GLENTHORNE ADVISORS LLP - now
    icon of address96, Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ 2014-10-10
    PE - Director → CIF 0
  • 8
    MESH3 UK1 LIMITED - now
    GLENTHORNE ADVISORS LIMITED - 2014-09-26
    icon of addressDerwent House, 69 -73, Theobalds Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,820 GBP2024-08-31
    Officer
    2014-10-10 ~ 2015-06-29
    PE - Director → CIF 0
  • 9
    HANOVER INVESTMENT GROUP LTD - now
    17ANDON LTD - 2016-04-19
    TAPE ENTERTAINMENT GROUP LIMITED - 2022-07-13
    icon of addressRegina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -3,595,839 GBP2024-08-31
    Person with significant control
    2020-03-02 ~ 2020-08-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE FABB GROUP LTD

Previous name
MAKENIGHT LTD - 2024-08-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
150 GBP2024-08-31
150 GBP2023-08-31
Current Assets
21,264 GBP2024-08-31
6,264 GBP2023-08-31
Creditors
Amounts falling due within one year
-4,100 GBP2024-08-31
-1,200 GBP2023-08-31
Net Current Assets/Liabilities
17,164 GBP2024-08-31
5,064 GBP2023-08-31
Total Assets Less Current Liabilities
17,314 GBP2024-08-31
5,214 GBP2023-08-31
Net Assets/Liabilities
17,314 GBP2024-08-31
5,214 GBP2023-08-31
Equity
17,314 GBP2024-08-31
5,214 GBP2023-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31

Related profiles found in government register
  • THE FABB GROUP LTD
    Info
    MAKENIGHT LTD - 2024-08-19
    Registered number 08566010
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London SE16 2XB
    Private Limited Company incorporated on 2013-06-12 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • THE FABB GROUP LTD
    S
    Registered number 08566010
    icon of addressUnit 50b, St. Olav's Court, City Business Centre, Lower Road, London, England, SE16 2XB
    Company in Gb-Eng, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • MAKENIGHT LIMITED
    S
    Registered number 08566010
    icon of addressNyman Libson Paul, Regina House 124 Finchley Road, London, England, NW3 5JS
    Company in Gb-Eng
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address4385, 16072771 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    CIF 18 - Has significant influence or controlOE
  • 3
    icon of addressRegina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,125 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    17ANDON LTD - 2016-04-19
    TAPE ENTERTAINMENT GROUP LIMITED - 2022-07-13
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -3,595,839 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Has significant influence or controlOE
  • 5
    VINYL LONDON LIMITED - 2017-12-06
    TAPE MEMBERS LIMITED - 2021-10-22
    icon of addressRegina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,800 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    CIF 5 - Has significant influence or controlOE
  • 6
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,838,253 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 8
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    LBN PROPERTY LIMITED - 2012-07-03
    GLENTHORNE MCS LIMITED - 2013-11-01
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    UVITE RESOURCES LIMITED - 2014-06-10
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,835 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,999 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 3 - Has significant influence or controlOE
  • 10
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    CIF 4 - Has significant influence or controlOE
  • 11
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    CIF 8 - Has significant influence or controlOE
  • 12
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 1 - Has significant influence or controlOE
  • 13
    MOVEMENT BARS LIMITED - 2016-04-19
    icon of addressRegina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,452,454 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    STEREO LONDON LIMITED - 2020-07-13
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -58,432 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    MOVEMENT BRANDS LIMITED - 2021-11-12
    icon of address17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,399 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    CIF 17 - Has significant influence or controlOE
  • 17
    TAPE PUBLISHING LIMITED - 2020-04-28
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    CIF 19 - Has significant influence or controlOE
  • 18
    TAPE GIFTED LIMITED - 2024-11-29
    I.AM MANAGEMENT LIMITED - 2020-06-10
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,999 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    TAPE PRODUCTIONS LIMITED - 2020-05-12
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-04-12 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressUnit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    CIF 7 - Has significant influence or controlOE
  • 21
    icon of addressUnit 50b St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 22
    icon of address3rd Floor 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    TAPE PRODUCTIONS LIMITED - 2020-05-12
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-04-12
    CIF 6 - Has significant influence or control OE
  • 2
    MAKENIGHT LTD - 2024-08-19
    icon of addressUnit 50b, St Olav's Court City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    17,314 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-08-26
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    KUHRV LIMITED - 2024-01-12
    SHAPELOGIC LTD - 2023-11-24
    icon of addressUnit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,150 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ 2025-01-14
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.