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 13
  • 1
    Minore, Vincenzo Vittore Siegfried
    Ceo born in October 1964
    Individual (6 offsprings)
    Officer
    2016-08-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 2
    Ryan, Scott John
    Cfo born in April 1977
    Individual (10 offsprings)
    Officer
    2016-08-01 ~ 2017-09-08
    OF - Director → CIF 0
  • 3
    Mr William Edward John Walmsley
    Born in January 1961
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-30
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mansbridge, Anne
    Born in May 1951
    Individual (27 offsprings)
    Officer
    2015-02-17 ~ now
    OF - Director → CIF 0
    Anne Mansbridge
    Born in May 1951
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Tamara Diane Corbin
    Born in October 1974
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mrs Amanda Jane Bako
    Born in January 1971
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Sjolander, Peter Olov Urban
    Director born in December 1959
    Individual (2 offsprings)
    Officer
    2018-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 8
    Tonkin, Judith Anne
    Born in November 1961
    Individual (4 offsprings)
    Officer
    2016-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Martin Nicholas John Trott
    Born in November 1974
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Mr Alan Milgate
    Born in November 1971
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    De Raaij, Joseph Hermanus Johannes
    Born in November 1951
    Individual (7 offsprings)
    Officer
    2016-08-01 ~ now
    OF - Director → CIF 0
  • 12
    Richard Edward Douglas
    Born in May 1953
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-27
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 13
    Philippa Stokes
    Born in September 1984
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

FOAM AND SUBSTANCE LIMITED

Period: 2015-10-04 ~ now
Company number: 09443258
Registered names
FOAM AND SUBSTANCE LIMITED - now
SCARPE LIMITED - 2015-02-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
32024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Intangible Assets
20,416 GBP2024-03-31
Fixed Assets
20,416 GBP2024-03-31
Debtors
Current
86,059 GBP2025-03-31
86,374 GBP2024-03-31
Cash at bank and in hand
83,338 GBP2025-03-31
82,194 GBP2024-03-31
Current Assets
169,397 GBP2025-03-31
168,568 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-107,929 GBP2025-03-31
-100,133 GBP2024-03-31
Net Current Assets/Liabilities
61,468 GBP2025-03-31
68,435 GBP2024-03-31
Total Assets Less Current Liabilities
61,468 GBP2025-03-31
88,851 GBP2024-03-31
Net Assets/Liabilities
61,468 GBP2025-03-31
88,851 GBP2024-03-31
Equity
Called up share capital
500,000 GBP2025-03-31
500,000 GBP2024-03-31
100,000 GBP2023-04-01
Share premium
2,378,662 GBP2025-03-31
2,378,662 GBP2024-03-31
2,378,662 GBP2023-04-01
Retained earnings (accumulated losses)
-2,817,194 GBP2025-03-31
-2,789,811 GBP2024-03-31
-2,742,258 GBP2023-04-01
Equity
61,468 GBP2025-03-31
88,851 GBP2024-03-31
-263,596 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
-27,383 GBP2024-04-01 ~ 2025-03-31
-47,553 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-27,383 GBP2024-04-01 ~ 2025-03-31
-47,553 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
400,000 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
400,000 GBP2023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
83,597 GBP2025-03-31
83,597 GBP2024-03-31
Other Debtors
Current
2,462 GBP2025-03-31
2,777 GBP2024-03-31
Trade Creditors/Trade Payables
Current
98,368 GBP2025-03-31
83,597 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
9,561 GBP2025-03-31
16,536 GBP2024-03-31
Creditors
Current
107,929 GBP2025-03-31
100,133 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2025-03-31
500,000 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1.002024-04-01 ~ 2025-03-31

Related profiles found in government register
  • FOAM AND SUBSTANCE LIMITED
    Info
    FOAM & SUBSTANCE LIMITED - 2015-10-04
    SCARPE LIMITED - 2015-10-04
    Registered number 09443258
    5th Floor 1 Wells Street, London W1T 3PQ
    PRIVATE LIMITED COMPANY incorporated on 2015-02-17 (11 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-17
    CIF 0
  • FOAM AND SUBSTANCE LIMITED
    S
    Registered number 09443258
    5th, Floor, 1 Wells Street, London, England, W1T 3PQ
    Private Limited Company in Companies House, Cardiff, England & Wales
    CIF 1
  • FOAM AND SUBSTANCE LIMITED
    S
    Registered number 09443258
    Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
    Private Limited Company in Companies House, Cardiff, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BEAUTY PIE LIMITED
    09647981
    1 Wells Street, 5th Floor, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SOAPER DUPER LIMITED
    09647991
    5th Floor, 1 Wells Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    YOUTH BOMB LIMITED
    09648046
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.