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 4
  • 1
    Abreu, Keila
    Company Director born in April 1989
    Individual (3 offsprings)
    Officer
    2021-08-09 ~ now
    OF - director → CIF 0
  • 2
    Lansman, Stephen
    Company Director born in May 1960
    Individual (91 offsprings)
    Officer
    2015-04-15 ~ now
    OF - director → CIF 0
  • 3
    Lansman, Benjamin Isaac Wagstaff
    Company Director born in May 1991
    Individual (89 offsprings)
    Officer
    2015-04-15 ~ now
    OF - director → CIF 0
    Lansman, Benjamin Isaac Wagstaff
    Individual (89 offsprings)
    Officer
    2015-04-15 ~ now
    OF - secretary → CIF 0
  • 4
    101, New Cavendish Street, 1st Floor South, London, England
    Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    32,078,983 GBP2024-03-31
    Person with significant control
    2019-06-12 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Crowe, Simon James
    Company Director born in January 1975
    Individual (10 offsprings)
    Officer
    2016-11-21 ~ 2018-04-06
    OF - director → CIF 0
  • 2
    Moore, Nicholas Murray
    Company Director born in December 1973
    Individual (1 offspring)
    Officer
    2016-11-21 ~ 2018-04-06
    OF - director → CIF 0
  • 3
    73, Cornhill, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-05-05 ~ 2018-05-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    FOUNDATION UK PROPERTY (NO.8) LLP - 2015-12-04
    73, Cornhill, London, United Kingdom
    Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    6,304,715 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 2019-06-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

FPC ELECTRIC LAND LIMITED

Previous name
FPC INDUSTRY & ENTERPRISE LIMITED - 2019-09-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
62023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Fixed Assets - Investments
14,577,567 GBP2024-03-31
10,347,197 GBP2023-03-31
Fixed Assets
14,577,567 GBP2024-03-31
10,347,197 GBP2023-03-31
Debtors
Current
15,943,924 GBP2024-03-31
7,178,302 GBP2023-03-31
Cash at bank and in hand
69,161 GBP2024-03-31
23,043 GBP2023-03-31
Current Assets
16,013,085 GBP2024-03-31
7,201,345 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-17,113,987 GBP2024-03-31
-6,212,657 GBP2023-03-31
Net Current Assets/Liabilities
-1,100,902 GBP2024-03-31
988,688 GBP2023-03-31
Total Assets Less Current Liabilities
13,476,665 GBP2024-03-31
11,335,885 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-2,135,000 GBP2023-03-31
Net Assets/Liabilities
13,476,665 GBP2024-03-31
9,200,885 GBP2023-03-31
Equity
Called up share capital
200 GBP2024-03-31
200 GBP2023-03-31
Retained earnings (accumulated losses)
13,476,465 GBP2024-03-31
9,200,685 GBP2023-03-31
Equity
13,476,665 GBP2024-03-31
9,200,885 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
15,941,978 GBP2024-03-31
7,166,363 GBP2023-03-31
Other Debtors
Current
3,547 GBP2023-03-31
Prepayments/Accrued Income
Current
1,946 GBP2024-03-31
8,392 GBP2023-03-31
Cash and Cash Equivalents
69,161 GBP2024-03-31
23,043 GBP2023-03-31
Trade Creditors/Trade Payables
Current
10,373 GBP2024-03-31
695 GBP2023-03-31
Amounts owed to group undertakings
Current
17,086,310 GBP2024-03-31
5,782,464 GBP2023-03-31
Corporation Tax Payable
Current
372,301 GBP2023-03-31
Taxation/Social Security Payable
Current
11,540 GBP2024-03-31
16,166 GBP2023-03-31
Other Creditors
Current
1,764 GBP2024-03-31
15,158 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
4,000 GBP2024-03-31
25,873 GBP2023-03-31
Creditors
Current
17,113,987 GBP2024-03-31
6,212,657 GBP2023-03-31
Other Creditors
Non-current
2,135,000 GBP2023-03-31
Creditors
Non-current
2,135,000 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
135 shares2024-03-31
135 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
45 shares2024-03-31
45 shares2023-03-31
Par Value of Share
Class 2 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
20 shares2024-03-31
20 shares2023-03-31
Par Value of Share
Class 3 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • FPC ELECTRIC LAND LIMITED
    Info
    FPC INDUSTRY & ENTERPRISE LIMITED - 2019-09-18
    Registered number 09542958
    101 New Cavendish Street, 1st Floor South, London W1W 6XH
    Private Limited Company incorporated on 2015-04-15 (10 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • FPC ELECTRIC LAND LIMITED
    S
    Registered number 09542958
    101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
    CIF 1
  • FPC ELECTRIC LAND LIMITED
    S
    Registered number 09542958
    101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH
    Limited By Shares in Companies House, England
    CIF 2
  • FPC ELECTRIC LAND LIMITED
    S
    Registered number 09542958
    101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
    Company Limited By Shares in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    FPC (IPSWICH) LIMITED - 2019-02-07
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,672,290 GBP2024-03-31
    Person with significant control
    2019-06-12 ~ 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
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-10-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    FPC (AVONMOUTH CM) LIMITED - 2020-05-05
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,003,199 GBP2024-03-31
    Person with significant control
    2017-09-29 ~ 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
  • 4
    EL (ST HELENS) LIMITED - 2021-04-28
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,018,303 GBP2024-03-31
    Person with significant control
    2020-08-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-10-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-02-01 ~ dissolved
    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
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-11-02 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,555,706 GBP2024-03-31
    Person with significant control
    2019-06-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    Officer
    2019-06-12 ~ now
    CIF 1 - llp-member → ME
Ceased 3
  • 1
    FPC (IPSWICH) LIMITED - 2019-02-07
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,672,290 GBP2024-03-31
    Person with significant control
    2016-10-26 ~ 2018-03-02
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    224,766 GBP2024-03-31
    Person with significant control
    2020-12-02 ~ 2021-06-22
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    FPC (HAVERHILL) LIMITED - 2020-02-19
    FPC (LEIGH) LIMITED - 2016-11-02
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    140 GBP2023-03-31
    Person with significant control
    2016-10-13 ~ 2017-07-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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.