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
    Barnett, Carl Nigel
    Director born in December 1986
    Individual (23 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Gill, Adrian Stuart
    Chartered Accountant born in July 1967
    Individual (10 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Watson, Derek John
    Commercial Director born in June 1966
    Individual (5 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Barnett, Nigel Martin
    Company Director born in March 1954
    Individual (16 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
  • 5
    Batty, Michael Robert
    Director born in April 1977
    Individual (9 offsprings)
    Officer
    2024-08-29 ~ now
    OF - Director → CIF 0
  • 6
    TELECOM ACQUISITIONS LTD
    Global House, 60b Queen Street, Horsham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -131,391 GBP2023-02-28
    Person with significant control
    2020-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Marke, Nathan Richard
    Company Director born in February 1970
    Individual (8 offsprings)
    Officer
    2015-02-27 ~ 2020-01-30
    OF - Director → CIF 0
  • 2
    Tree, Frederick Jonathan
    Service And Compliance Director born in November 1991
    Individual (2 offsprings)
    Officer
    2021-08-18 ~ 2022-12-16
    OF - Director → CIF 0
  • 3
    Riley, Matthew Robinson
    Ceo born in February 1974
    Individual (60 offsprings)
    Officer
    2014-12-17 ~ 2017-10-24
    OF - Director → CIF 0
  • 4
    Gunga, Nicholas James
    Director born in November 1964
    Individual
    Officer
    2022-10-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Smith, Stephen Alan
    Cfo born in November 1963
    Individual (81 offsprings)
    Officer
    2014-12-17 ~ 2019-02-01
    OF - Director → CIF 0
  • 6
    Griggs, Gavin Peter
    Accountant born in April 1971
    Individual (8 offsprings)
    Officer
    2017-07-05 ~ 2017-10-31
    OF - Director → CIF 0
  • 7
    Righton, Timothy Paul
    Company Director born in May 1983
    Individual (17 offsprings)
    Officer
    2018-12-01 ~ 2020-01-30
    OF - Director → CIF 0
  • 8
    Barrett, Russ James
    Operations Director born in October 1980
    Individual (1 offspring)
    Officer
    2021-09-06 ~ 2023-07-17
    OF - Director → CIF 0
  • 9
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (21 offsprings)
    Officer
    2015-02-27 ~ 2018-06-22
    OF - Director → CIF 0
  • 10
    O'brien, Terence John
    Company Director born in August 1974
    Individual (30 offsprings)
    Officer
    2018-12-01 ~ 2020-01-30
    OF - Director → CIF 0
  • 11
    Ellis, Richard David
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    2020-11-16 ~ 2024-01-01
    OF - Director → CIF 0
  • 12
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (86 offsprings)
    Officer
    2018-06-22 ~ 2019-02-01
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (86 offsprings)
    Officer
    2014-12-17 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 13
    DAISY SOLUTIONS LIMITED - 2013-03-15
    Lindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-30
    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
parent relation
Company in focus

FLEUR TELECOM LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-06-01 ~ 2023-02-28
Par Value of Share
Class 1 ordinary share
12023-03-01 ~ 2024-02-29
Intangible Assets
170,441 GBP2024-02-29
Property, Plant & Equipment
91,415 GBP2024-02-29
16,993 GBP2023-02-28
Fixed Assets
261,856 GBP2024-02-29
16,993 GBP2023-02-28
Debtors
355,154 GBP2024-02-29
510,198 GBP2023-02-28
Cash at bank and in hand
372,658 GBP2024-02-29
63,284 GBP2023-02-28
Current Assets
727,812 GBP2024-02-29
573,482 GBP2023-02-28
Net Current Assets/Liabilities
-341,164 GBP2024-02-29
-1,037,295 GBP2023-02-28
Total Assets Less Current Liabilities
-79,308 GBP2024-02-29
-1,020,302 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-02-29
100 GBP2023-02-28
Retained earnings (accumulated losses)
-79,408 GBP2024-02-29
-1,020,402 GBP2023-02-28
Equity
-79,308 GBP2024-02-29
-1,020,302 GBP2023-02-28
Intangible Assets - Gross Cost
Development expenditure
2,329,966 GBP2024-02-29
2,079,059 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,159,525 GBP2024-02-29
2,079,059 GBP2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
80,466 GBP2023-03-01 ~ 2024-02-29
Intangible Assets
Development expenditure
170,441 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
209,038 GBP2024-02-29
86,081 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
117,623 GBP2024-02-29
69,088 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
48,535 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Plant and equipment
91,415 GBP2024-02-29
16,993 GBP2023-02-28
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
218,604 GBP2024-02-29
303,769 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
59,123 GBP2023-02-28
Other Debtors
Current, Amounts falling due within one year
136,550 GBP2024-02-29
147,306 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
355,154 GBP2024-02-29
510,198 GBP2023-02-28
Trade Creditors/Trade Payables
Current
15,876 GBP2024-02-29
Amounts owed to group undertakings
Current
381,295 GBP2024-02-29
1,381,926 GBP2023-02-28
Other Taxation & Social Security Payable
Current
552,381 GBP2024-02-29
111,268 GBP2023-02-28
Other Creditors
Current
119,424 GBP2024-02-29
117,583 GBP2023-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-02-29

Related profiles found in government register
  • FLEUR TELECOM LIMITED
    Info
    Registered number 09359067
    Global House, 60b Queen Street, Horsham, West Sussex RH13 5AD
    Private Limited Company incorporated on 2014-12-17 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-07
    CIF 0
  • TELECOM ACQUISITIONS LTD
    S
    Registered number 12101755
    60b, Queen Street, Horsham, England, RH13 5AD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • TELECOM ACQUISITIONS LTD
    S
    Registered number 12101755
    Global House, 60b Queen Street, Horsham, England, RH13 5AD
    Limited Company in Registrar Of Companies, England
    CIF 2
  • TELECOM ACQUISITIONS LTD
    S
    Registered number 12101755
    Global House, 60b Queen Street, Horsham, West Sussex, RH13 5AD
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    60b Queen Street, Horsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,073,702 GBP2024-02-29
    Person with significant control
    2020-07-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED - 2019-09-26
    Global House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,826 GBP2023-05-31
    Person with significant control
    2024-05-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Person with significant control
    2020-01-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    Global House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-05-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Person with significant control
    2020-02-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • 60b Queen Street, Horsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,073,702 GBP2024-02-29
    Person with significant control
    2020-07-22 ~ 2020-07-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 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.