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
  • 1
    Mendonca, Jorge Emanuel
    Born in July 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Cecil, Robert Edward William
    Born in December 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ now
    OF - Director → CIF 0
    Viscount Robert Edward William Cecil
    Born in December 1970
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Cecil, Robert Michael James, Marquess Of Salisbury
    Born in September 1946
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    OF - Director → CIF 0
    Marquess Of Salisbury Robert Michael James Cecil
    Born in September 1946
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Cecil, Charles Edward Vere, Lord
    Born in July 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    OF - Director → CIF 0
  • 5
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address22, Chancery Lane, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Rutt, Sarah Jane
    Financial Controller born in April 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2019-12-20
    OF - Director → CIF 0
    Rutt, Sarah Jane
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 2
    Mr Christoper Anthony Brazier-creagh
    Born in April 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Campbell, Michael James Douglas
    Company Director born in November 1970
    Individual (63 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2019-07-01
    OF - Director → CIF 0
    Mr Michael James Douglas Campbell
    Born in November 1970
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Anthony Charles Hungerford Morgan
    Born in December 1933
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Horton-fawkes, David Hawksworth
    Director born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-05
    OF - Director → CIF 0
  • 6
    Lord Charles Edward Vere Cecil
    Born in July 1949
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Bowes, Martyn
    Company Director born in June 1964
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2019-02-12
    OF - Director → CIF 0
  • 8
    Mr Mark Esiri
    Born in November 1964
    Individual (61 offsprings)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Ogilvy, James Donald Dairmid, The Honourable
    Company Director born in June 1934
    Individual
    Officer
    icon of calendar 2015-03-31 ~ 2017-07-25
    OF - Director → CIF 0
parent relation
Company in focus

CONGER FINANCE LIMITED

Standard Industrial Classification
64929 - Other Credit Granting 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.
Debtors
22,320,981 GBP2019-04-05
14,659,021 GBP2018-04-05
Cash at bank and in hand
1,705,344 GBP2019-04-05
2,610,143 GBP2018-04-05
Current Assets
24,026,325 GBP2019-04-05
17,269,164 GBP2018-04-05
Total Assets Less Current Liabilities
23,963,492 GBP2019-04-05
17,184,756 GBP2018-04-05
Creditors
Non-current, Amounts falling due after one year
-4,931,307 GBP2019-04-05
-57,893 GBP2018-04-05
Net Assets/Liabilities
19,032,185 GBP2019-04-05
17,126,863 GBP2018-04-05
Equity
Called up share capital
28 GBP2019-04-05
28 GBP2018-04-05
24 GBP2017-04-05
Share premium
11,300,000 GBP2019-04-05
11,300,000 GBP2018-04-05
10,000,000 GBP2017-04-05
Retained earnings (accumulated losses)
7,732,157 GBP2019-04-05
5,826,835 GBP2018-04-05
3,524,238 GBP2017-04-05
Equity
19,032,185 GBP2019-04-05
17,126,863 GBP2018-04-05
13,524,262 GBP2017-04-05
Profit/Loss
Retained earnings (accumulated losses)
1,905,322 GBP2018-04-06 ~ 2019-04-05
2,302,597 GBP2017-04-06 ~ 2018-04-05
Profit/Loss
1,905,322 GBP2018-04-06 ~ 2019-04-05
2,302,597 GBP2017-04-06 ~ 2018-04-05
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,905,322 GBP2018-04-06 ~ 2019-04-05
2,302,597 GBP2017-04-06 ~ 2018-04-05
Comprehensive Income/Expense
1,905,322 GBP2018-04-06 ~ 2019-04-05
2,302,597 GBP2017-04-06 ~ 2018-04-05
Issue of Equity Instruments
Called up share capital
4 GBP2017-04-06 ~ 2018-04-05
Issue of Equity Instruments
1,300,004 GBP2017-04-06 ~ 2018-04-05
Average Number of Employees
322018-04-06 ~ 2019-04-05
362017-04-06 ~ 2018-04-05
Trade Debtors/Trade Receivables
20,780,495 GBP2019-04-05
12,615,000 GBP2018-04-05
Other Debtors
1,540,486 GBP2019-04-05
2,044,021 GBP2018-04-05
Debtors
Non-current
-6,215,000 GBP2019-04-05
-10,965,000 GBP2018-04-05
Current
16,105,981 GBP2019-04-05
3,694,021 GBP2018-04-05
Trade Creditors/Trade Payables
15,299 GBP2019-04-05
5,564 GBP2018-04-05
Other Creditors
47,534 GBP2019-04-05
78,844 GBP2018-04-05
Total Borrowings
Non-current, Amounts falling due after one year
4,931,307 GBP2019-04-05
Bank Borrowings
Non-current
4,931,307 GBP2019-04-05

  • CONGER FINANCE LIMITED
    Info
    Registered number 09010354
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2014-04-24 (11 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-04-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.