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 3
  • 1
    Spencer-jones, Jonathan Leslie
    Director born in June 1963
    Individual (8 offsprings)
    Officer
    2019-01-08 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Peter Stephen Ormerod
    Born in October 1957
    Individual (73 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Cooper, Malcolm James
    Director born in February 1963
    Individual (8 offsprings)
    Officer
    2019-01-08 ~ dissolved
    OF - Director → CIF 0
Ceased 5
  • 1
    Jones, Jason
    Company Director born in March 1971
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2019-01-08
    OF - Director → CIF 0
    Mr Jason Jones
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ormerod, Peter Steven
    Director born in October 1957
    Individual (73 offsprings)
    Officer
    2013-12-10 ~ 2019-01-08
    OF - Director → CIF 0
    Mr Peter Steven Ormerod
    Born in October 1957
    Individual (73 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Jackson, Matthew
    Company Director born in May 1986
    Individual (2 offsprings)
    Officer
    2014-11-01 ~ 2019-01-08
    OF - Director → CIF 0
    Mr Matthew Jackson
    Born in May 1986
    Individual (2 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Boyce, Adam Anthony
    Director born in April 1972
    Individual (4 offsprings)
    Officer
    2013-12-10 ~ 2014-11-01
    OF - Director → CIF 0
  • 5
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 194 offsprings)
    Equity (Company account)
    25,198 GBP2023-12-31
    Officer
    2013-12-10 ~ 2013-12-10
    PE - Secretary → CIF 0
parent relation
Company in focus

FM MARLOW LIMITED

Previous name
EXTRACT AWAIR HOLDINGS LIMITED - 2019-01-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
952 GBP2021-12-31
865,991 GBP2020-12-31
Cash at bank and in hand
0 GBP2021-12-31
112,172 GBP2020-12-31
Current Assets
952 GBP2021-12-31
978,163 GBP2020-12-31
Creditors
Current
-450 GBP2021-12-31
-6,069 GBP2020-12-31
Net Current Assets/Liabilities
502 GBP2021-12-31
972,094 GBP2020-12-31
Equity
Called up share capital
500 GBP2021-12-31
500 GBP2020-12-31
Retained earnings (accumulated losses)
2 GBP2021-12-31
971,594 GBP2020-12-31
Equity
502 GBP2021-12-31
972,094 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2021-12-31
220,420 GBP2020-12-31
Other Debtors
Current
952 GBP2021-12-31
645,571 GBP2020-12-31
Other Taxation & Social Security Payable
Current
0 GBP2021-12-31
2,326 GBP2020-12-31
Other Creditors
Current
450 GBP2021-12-31
3,743 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2021-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
100 shares2021-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
100 shares2021-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Equity
Called up share capital
500 GBP2021-12-31
500 GBP2020-12-31

Related profiles found in government register
  • FM MARLOW LIMITED
    Info
    EXTRACT AWAIR HOLDINGS LIMITED - 2019-01-08
    Registered number 08809382
    Longwall House, 18 Mill Road, Marlow, Buckinghamshire SL7 1PX
    Private Limited Company incorporated on 2013-12-10 and dissolved on 2023-04-11 (9 years 4 months). The company status is Dissolved.
    CIF 0
  • EXTRACT AWAIR HOLDINGS LIMITED
    S
    Registered number 08809382
    Tamworth Enterprise Centre, Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GREASE FILTER CLEANING SERVICES (UK) LIMITED - 1999-09-14
    BOWERLINK LIMITED - 1996-07-19
    Tamworth Enterprise Centre Philip Dix House, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,081 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.