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 8
  • 1
    Srichawla, Akradej
    Born in November 1953
    Individual (2 offsprings)
    Officer
    2015-11-03 ~ 2022-07-28
    OF - Director → CIF 0
  • 2
    Srichawla, Sithi
    Born in February 2003
    Individual (3 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Singh, Sanjay Kumar
    Born in January 1961
    Individual (22 offsprings)
    Officer
    2015-02-09 ~ now
    OF - Director → CIF 0
  • 4
    Srichawla, Vinita
    Born in July 1978
    Individual (2 offsprings)
    Officer
    2015-11-03 ~ now
    OF - Director → CIF 0
    Vinita Srichawla
    Born in July 1978
    Individual (2 offsprings)
    Person with significant control
    2025-06-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Srichawla, Krit
    Born in May 1976
    Individual (22 offsprings)
    Officer
    2015-02-09 ~ now
    OF - Director → CIF 0
    Mr Krit Srichawla
    Born in May 1976
    Individual (22 offsprings)
    Person with significant control
    2018-09-28 ~ 2025-06-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Cowan, Graham
    Company Director born in April 1943
    Individual (11733 offsprings)
    Officer
    2015-02-09 ~ 2015-02-09
    OF - Director → CIF 0
  • 7
    BROUGHTON SECRETARIES LIMITED
    04569914
    54, Portland Place, London, England
    Active Corporate (4 parents, 694 offsprings)
    Officer
    2018-09-28 ~ now
    OF - Secretary → CIF 0
  • 8
    Ccs Trustees Limited, 2196, 263 Main Street, Road Town, Tortola, Virgin Islands, British
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FICO HOLDING (UK) LIMITED

Period: 2015-02-09 ~ now
Company number: 09428692
Registered name
FICO HOLDING (UK) LIMITED - now
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Average Number of Employees
292023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
459,921 GBP2023-01-01 ~ 2023-12-31
299,176 GBP2022-01-01 ~ 2022-12-31
Equity
Retained earnings (accumulated losses)
10,535,374 GBP2023-12-31
10,075,453 GBP2022-12-31
9,776,277 GBP2021-12-31
Fixed Assets - Investments
1,632,002 GBP2023-12-31
1,632,003 GBP2022-12-31
Debtors
11,803,431 GBP2023-12-31
11,409,347 GBP2022-12-31
Cash at bank and in hand
9,794,987 GBP2023-12-31
9,670,799 GBP2022-12-31
Current Assets
21,598,418 GBP2023-12-31
21,080,146 GBP2022-12-31
Creditors
Amounts falling due within one year
12,695,045 GBP2023-12-31
12,636,695 GBP2022-12-31
Net Current Assets/Liabilities
8,903,373 GBP2023-12-31
8,443,451 GBP2022-12-31
Total Assets Less Current Liabilities
10,535,375 GBP2023-12-31
10,075,454 GBP2022-12-31
Net Assets/Liabilities
10,535,375 GBP2023-12-31
10,075,454 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Equity
10,535,375 GBP2023-12-31
10,075,454 GBP2022-12-31
Profit/Loss
459,921 GBP2023-01-01 ~ 2023-12-31
299,176 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
33.002023-01-01 ~ 2023-12-31
Amounts invested in assets
Non-current
1,632,002 GBP2023-12-31
1,632,003 GBP2022-12-31
Trade Debtors/Trade Receivables
5,013,651 GBP2023-12-31
5,013,651 GBP2022-12-31
Prepayments/Accrued Income
953,289 GBP2023-12-31
610,625 GBP2022-12-31
Other Debtors
4,760,734 GBP2023-12-31
4,655,484 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
18,322 GBP2023-12-31
14,197 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,086,738 GBP2023-12-31
2,032,513 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
1 shares2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
1 shares2022-12-31

Related profiles found in government register
  • FICO HOLDING (UK) LIMITED
    Info
    Registered number 09428692
    54 Portland Place, London W1B 1DY
    PRIVATE LIMITED COMPANY incorporated on 2015-02-09 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • FICO HOLDING (UK) LIMITED
    S
    Registered number 09428692
    54, Portland Place, London, England, W1B 1DY
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in United Kingdom
    CIF 2
  • FICO HOLDING (UK) LIMITED
    S
    Registered number 09428692
    The Lion Hotel, Wyle Cop, Shrewsbury, England, SY1 1UY
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    FICO CASTLE LIMITED
    10430376
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-17 ~ 2017-06-12
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    FICO CASTLE MID CO LTD
    10807256
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-07 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    FS JV CO LIMITED
    09793554
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-16
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FS JV LICENSE LIMITED
    10119634
    C/o Blaser Mills Law Liston Exchange, Cromwell Gardens, Marlow, Buckinghamshire, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-12 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KNIGHT PROPERTIES (HALIFAX) LIMITED
    09311578
    The Lion Hotel, Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    KNIGHT PROPERTIES (SHREWSBURY) LIMITED
    09311412
    The Lion Hotel, Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    KNIGHT PROPERTIES PERTH LIMITED
    13309004
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-04-01 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.