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 6
  • 1
    Trebilcock, Christopher Bruce
    Born in December 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Jackman, David James
    Born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Moor, Graeme De
    Born in April 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Dapra, Giovanni
    Born in November 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 5
    Zampaglione, Fabio
    Born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    OF - Director → CIF 0
  • 6
    icon of address90-92, Pentonville Road, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Hewett, John Clinton
    Born in December 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ 2023-07-31
    OF - Director → CIF 0
  • 2
    Boussier, Aarti Arora
    Director born in September 1987
    Individual
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-01
    OF - Director → CIF 0
  • 3
    Wearing, Adam Charles
    Director born in May 1977
    Individual
    Officer
    icon of calendar 2017-10-25 ~ 2023-07-31
    OF - Director → CIF 0
  • 4
    Thomas, George Hywel Reynolds
    Company Director born in August 1988
    Individual
    Officer
    icon of calendar 2015-10-19 ~ 2018-02-28
    OF - Director → CIF 0
  • 5
    Floyed, Ian Geoffrey
    Company Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 6
    Mayo, Jordan
    Director born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-24 ~ 2023-10-31
    OF - Director → CIF 0
  • 7
    Miles, David Kenneth
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2018-09-19 ~ 2023-07-31
    OF - Director → CIF 0
  • 8
    Pinson, Isabelle Caroline
    Company Director born in August 1976
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2023-11-16
    OF - Director → CIF 0
  • 9
    Naylor, Stephen John
    Company Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2016-10-12
    OF - Director → CIF 0
  • 10
    Flanagan, Patrick Francis
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2014-09-08 ~ 2017-03-31
    OF - Director → CIF 0
  • 11
    Ms Anna Margaret Smedvig
    Born in October 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 12
    Riddick, Mark
    Company Director born in February 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2016-12-30
    OF - Director → CIF 0
  • 13
    Trettenero, Guiseppe
    Cfo born in May 1971
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2024-06-30
    OF - Director → CIF 0
parent relation
Company in focus

PROFILE FSH LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
62021-01-01 ~ 2021-12-31
Fixed Assets - Investments
12,180,490 GBP2022-12-31
10,026,705 GBP2021-12-31
Fixed Assets
12,180,490 GBP2022-12-31
10,026,705 GBP2021-12-31
Debtors
Current
5,570,257 GBP2022-12-31
5,517,358 GBP2021-12-31
Cash at bank and in hand
272,321 GBP2022-12-31
452,294 GBP2021-12-31
Current Assets
5,842,578 GBP2022-12-31
5,969,652 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-11,948,201 GBP2022-12-31
-3,718,587 GBP2021-12-31
Net Current Assets/Liabilities
-6,105,623 GBP2022-12-31
2,251,065 GBP2021-12-31
Total Assets Less Current Liabilities
6,074,867 GBP2022-12-31
12,277,770 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-5,055,131 GBP2021-12-31
Net Assets/Liabilities
6,074,867 GBP2022-12-31
7,222,639 GBP2021-12-31
Equity
Called up share capital
492 GBP2022-12-31
492 GBP2021-12-31
Share premium
9,952,378 GBP2022-12-31
9,952,378 GBP2021-12-31
Other miscellaneous reserve
153,785 GBP2022-12-31
Retained earnings (accumulated losses)
-4,031,788 GBP2022-12-31
-2,730,231 GBP2021-12-31
Equity
6,074,867 GBP2022-12-31
7,222,639 GBP2021-12-31
Investments in Subsidiaries
12,180,490 GBP2022-12-31
10,026,705 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
5,430,000 GBP2022-12-31
5,430,000 GBP2021-12-31
Prepayments/Accrued Income
Current
140,257 GBP2022-12-31
87,358 GBP2021-12-31
Other Remaining Borrowings
Current
8,481,456 GBP2022-12-31
886,724 GBP2021-12-31
Amounts owed to group undertakings
Current
3,389,305 GBP2022-12-31
2,773,335 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
77,440 GBP2022-12-31
58,528 GBP2021-12-31
Creditors
Current
11,948,201 GBP2022-12-31
3,718,587 GBP2021-12-31
Other Remaining Borrowings
Non-current
5,055,131 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
107,000 shares2022-12-31
107,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
0.0012022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 1 ordinary share
107 GBP2022-01-01 ~ 2022-12-31
107 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
16,000 shares2022-12-31
16,000 shares2021-12-31
Par Value of Share
Class 2 ordinary share
0.0012022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 2 ordinary share
16 GBP2022-01-01 ~ 2022-12-31
16 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
63,000 shares2022-12-31
63,000 shares2021-12-31
Par Value of Share
Class 3 ordinary share
0.0012022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
306,000 shares2022-12-31
306,000 shares2021-12-31
Par Value of Share
Class 4 ordinary share
0.0012022-01-01 ~ 2022-12-31

Related profiles found in government register
  • PROFILE FSH LIMITED
    Info
    Registered number 09158030
    icon of addressNorwest Court, Guildhall Street, Preston PR1 3NU
    PRIVATE LIMITED COMPANY incorporated on 2014-08-01 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • PROFILE FSH LIMITED
    S
    Registered number 09158030
    icon of addressNorwest Court, Guildhall Street, Preston, England, PR1 3NU
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -4,969,227 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FIRST ECO LTD - 2012-08-07
    icon of addressNorwest Court, Guildhall Street, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,336,934 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.