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 22
  • 1
    Berg, Reuben Leonard
    Born in January 1951
    Individual (16 offsprings)
    Officer
    2015-07-01 ~ 2017-12-19
    OF - Director → CIF 0
    Berg, Reuben Leonard
    Individual (16 offsprings)
    Officer
    2015-08-05 ~ 2018-01-03
    OF - Secretary → CIF 0
  • 2
    Renda, Michelle
    Born in August 1984
    Individual (15 offsprings)
    Officer
    2019-06-18 ~ 2019-10-16
    OF - Director → CIF 0
  • 3
    Courtenay-stamp, David Jeremy
    Born in April 1962
    Individual (49 offsprings)
    Officer
    2023-10-12 ~ now
    OF - Director → CIF 0
    2018-01-03 ~ 2020-09-14
    OF - Director → CIF 0
  • 4
    Wren, Samantha Anne
    Born in November 1966
    Individual (104 offsprings)
    Officer
    2019-09-10 ~ 2023-02-23
    OF - Director → CIF 0
  • 5
    Pigaga, Kenneth Michael
    Born in August 1954
    Individual (13 offsprings)
    Officer
    2022-11-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    Curtis, Karina Louise
    Born in May 1989
    Individual (25 offsprings)
    Officer
    2021-11-29 ~ now
    OF - Director → CIF 0
  • 7
    Granite, Jason
    Born in July 1975
    Individual (109 offsprings)
    Officer
    2015-05-27 ~ 2019-03-28
    OF - Director → CIF 0
    Mr Jason Granite
    Born in July 1975
    Individual (109 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    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
  • 8
    Bundy, Samuel Tobias
    Born in February 1986
    Individual (86 offsprings)
    Officer
    2016-06-21 ~ 2017-06-30
    OF - Director → CIF 0
    2018-08-10 ~ 2019-06-30
    OF - Director → CIF 0
  • 9
    Torrens, Iain William
    Born in August 1968
    Individual (102 offsprings)
    Officer
    2019-02-22 ~ 2022-12-16
    OF - Director → CIF 0
  • 10
    Johnson, Seth James Burnett
    Born in April 1968
    Individual (18 offsprings)
    Officer
    2021-07-01 ~ 2022-11-09
    OF - Director → CIF 0
  • 11
    Spencer, Michael Alan, Lord Spencer Of Alresford
    Born in May 1955
    Individual (79 offsprings)
    Officer
    2018-05-01 ~ 2019-02-22
    OF - Director → CIF 0
    Lord Spencer Of Alresford Michael Alan Spencer
    Born in May 1955
    Individual (79 offsprings)
    Person with significant control
    2017-06-29 ~ 2019-02-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Gelber, David
    Born in November 1947
    Individual (91 offsprings)
    Officer
    2018-01-03 ~ 2022-06-13
    OF - Director → CIF 0
  • 13
    Kilmister-blue, Tina Maree
    Born in February 1976
    Individual (33 offsprings)
    Officer
    2015-10-27 ~ 2016-07-04
    OF - Director → CIF 0
  • 14
    Blue, Jeff
    Born in March 1970
    Individual (7 offsprings)
    Officer
    2016-11-30 ~ 2017-05-16
    OF - Director → CIF 0
  • 15
    Richards, Mark William Lane
    Born in January 1966
    Individual (32 offsprings)
    Officer
    2016-07-04 ~ 2018-05-01
    OF - Director → CIF 0
  • 16
    Winks, Nicholas Paul David
    Born in January 1948
    Individual (68 offsprings)
    Officer
    2015-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 17
    Aldridge, Allan Samuel
    Born in August 1980
    Individual (43 offsprings)
    Officer
    2019-10-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 18
    Zimmermann, Andrew Heinz
    Born in July 1971
    Individual (26 offsprings)
    Officer
    2022-11-09 ~ 2023-10-03
    OF - Director → CIF 0
  • 19
    Hemsley, Oliver Alexander
    Born in September 1962
    Individual (38 offsprings)
    Officer
    2017-10-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 20
    Cammerman, Philip Simon
    Born in May 1942
    Individual (59 offsprings)
    Officer
    2015-07-01 ~ 2017-12-19
    OF - Director → CIF 0
  • 21
    Luna Arena, 23393, Herikerbergweg 238, 1101 Cm, Amsterdam, Netherlands
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2018-01-31 ~ 2018-01-31
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 22
    IPGL LIMITED
    - now 02011009 04150211
    INTERCAPITAL PRIVATE GROUP LIMITED - 2005-01-13
    INTERCAPITAL GROUP LIMITED. - 2001-07-13
    INTERCAPITAL BROKERS LIMITED - 1993-04-01
    INTER CAPITAL BROKERS LIMITED - 1989-03-20
    3rd Floor, 39, Sloane Street, London, England
    Active Corporate (33 parents, 38 offsprings)
    Person with significant control
    2018-01-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FARO CAPITAL LIMITED

Period: 2020-04-02 ~ now
Company number: 09610476
Registered names
FARO CAPITAL LIMITED - now
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • FARO CAPITAL LIMITED
    Info
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2020-04-02
    Registered number 09610476
    39 Sloane Street, Knightsbridge, London SW1X 9LP
    PRIVATE LIMITED COMPANY incorporated on 2015-05-27 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
  • FCFM GROUP LIMITED
    S
    Registered number 09610476
    295, Kings Road, London, England, SW3 5EP
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ALPHCO LIMITED
    04147921
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (11 parents)
    Officer
    2016-02-29 ~ 2016-08-15
    CIF 4 - Secretary → ME
  • 2
    ARCHITECTURAL GLASS AND ALUMINIUM LIMITED
    - now 11951495
    ROMAG ARCHITECTURAL ALUMINIUM LIMITED - 2019-12-18
    ROMAG GLASSHUS LTD - 2019-10-02
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (13 parents)
    Person with significant control
    2020-04-16 ~ 2020-09-29
    CIF 19 - Ownership of shares – 75% or more OE
    2020-09-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CONSUMER CHOICES LIMITED
    12563238
    C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (8 parents)
    Person with significant control
    2022-02-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    DB HARVESTING SERVICES LIMITED
    - now 11564642
    AGHOCO 1766 LIMITED
    - 2018-11-01 11564642 11609901... (more)
    Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (15 parents)
    Person with significant control
    2018-11-01 ~ 2020-03-31
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    DICK BROTHERS FORESTRY LIMITED
    - now 11292634
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-04-01 ~ 2020-11-11
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EDGE 1 LIMITED
    11188892 10162653... (more)
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-02-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    FARO PROPERTIES II LIMITED - now
    FCFM GROUP PROPERTIES II LTD
    - 2020-04-02 10229691 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-06-13 ~ 2020-01-30
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    FARO PROPERTY HOLDINGS LIMITED
    - now 04393349
    FCFM GROUP INVESTMENTS II LIMITED
    - 2020-02-28 04393349 11817141... (more)
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (25 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    39 Sloane Street, London, England
    Dissolved Corporate (3 parents, 12 offsprings)
    Person with significant control
    2020-04-09 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    FCFM INVESTMENTS LIMITED
    - now 12394206
    ROMAG BIPV LIMITED
    - 2020-05-20 12394206
    Leadgate Industrial Estate, Lope Hill Road, Consett, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-09 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 11
    FI NO1 (2022) LTD
    - now 04393316 11817141
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED
    - 2022-03-18 04393316 11817141... (more)
    FCFM GROUP INVESTMENTS I LIMITED
    - 2020-04-21 04393316 04393349... (more)
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 12
    FI NO9 (2022) LTD
    - now 11817141 04393316
    FARO INVESTMENTS IX LIMITED
    - 2022-09-02 11817141 13507341... (more)
    FCFM GROUP INVESTMENTS IX LIMITED
    - 2020-04-16 11817141 04393316... (more)
    FRESH PASTURES SERVICES LIMITED
    - 2020-01-17 11817141 11817682... (more)
    FCFM GROUP INVESTMENTS IX LIMITED
    - 2019-12-17 11817141 04393316... (more)
    39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-02-11 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    FP NO1 (2022) LTD - now
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED
    - 2020-04-02 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2018-02-12 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-04-05 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2017-03-31 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-03-13 10025462 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-30
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    FP NO3 (2023) LIMITED - now
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED
    - 2020-04-02 10238290 10588958... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-06-17 ~ 2020-01-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    FP NO4 (2022) LIMITED - now
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED
    - 2020-04-02 10523684 10025462... (more)
    AGHOCO 1492 LIMITED - 2017-01-18
    39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-06-30 ~ 2020-01-30
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    FRESH PASTURES HOLDINGS LTD
    13232407
    39 39 Sloane Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2021-02-27 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    FRESH PASTURES LIMITED
    - now 11301795 11817682... (more)
    FCFM GROUP INVESTMENTS VII LIMITED
    - 2019-06-05 11301795 11293536... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (12 parents)
    Person with significant control
    2018-04-10 ~ 2021-10-27
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    HALCYON DAYS HOLDINGS LIMITED
    07734861
    124 Finchley Road, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2016-03-09 ~ 2016-05-27
    CIF 2 - Secretary → ME
  • 19
    HALCYON DAYS LIMITED
    07734959 02662477
    124 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-03-09 ~ 2016-05-27
    CIF 3 - Secretary → ME
  • 20
    OB REALISATIONS 2021 LIMITED
    - now 07486862
    ORIGIN BROADBAND LTD
    - 2021-10-06 07486862 12091431
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-06-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    OB TELECOM LIMITED
    - now 13507341
    FARO INVESTMENTS II LIMITED
    - 2021-08-23 13507341 11817141... (more)
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (13 parents)
    Person with significant control
    2021-07-13 ~ 2021-09-24
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 22
    ORIGIN BROADBAND GROUP LTD
    12088842
    Callflex Building 7 Doncaster Road, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-01-01 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    ORIGIN BROADBAND SERVICES LTD
    12091431 07486862
    Callflex Building 7 Doncaster Road, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-01 ~ 2020-01-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    RMG REALISATIONS HOLDING LIMITED
    - now 11200153
    ROMAG HOLDINGS LIMITED
    - 2020-08-13 11200153 02820227... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (9 parents, 3 offsprings)
    Person with significant control
    2018-02-12 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 25
    S RETAIL REALISATIONS LIMITED
    - now 11293536
    SHUROPODY RETAIL LIMITED
    - 2023-03-23 11293536
    FCFM GROUP INVESTMENTS VI LIMITED
    - 2019-12-13 11293536 04393316... (more)
    Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-04-05 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 26
    SCHOOL MILK UK LTD
    - now 11817682 07961029
    FRESH PASTURES SERVICES LIMITED
    - 2021-03-15 11817682 11817141... (more)
    FCFM GROUP PROPERTIES IX LIMITED
    - 2020-01-20 11817682 10588974... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (10 parents)
    Person with significant control
    2019-02-11 ~ 2021-10-27
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 27
    T AND J HOLDINGS LIMITED
    06609647
    124 Finchley Road, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2016-05-27
    CIF 1 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.