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
Active 3
  • 1
    Curtis, Karina Louise
    Born in May 1989
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Courtenay-stamp, David Jeremy
    Born in April 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ now
    OF - Director → CIF 0
  • 3
    IPGL NO.4 LTD - now
    IPGL OVERSEAS LTD. - 2018-12-19
    icon of address3rd Floor, 39, Sloane Street, London, England
    Active Corporate (3 parents, 38 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Spencer, Michael Alan, Lord Spencer Of Alresford
    Director born in May 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2019-02-22
    OF - Director → CIF 0
    Lord Spencer Of Alresford Michael Alan Spencer
    Born in May 1955
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Torrens, Iain William
    Company Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-22 ~ 2022-12-16
    OF - Director → CIF 0
  • 3
    Kilmister-blue, Tina Maree
    Director born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2016-07-04
    OF - Director → CIF 0
  • 4
    Johnson, Seth James
    Non-Executive Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-11-09
    OF - Director → CIF 0
  • 5
    Berg, Reuben Leonard
    Solicitor born in January 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-12-19
    OF - Director → CIF 0
    Berg, Reuben Leonard
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-05 ~ 2018-01-03
    OF - Secretary → CIF 0
  • 6
    Blue, Jeff
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-05-16
    OF - Director → CIF 0
  • 7
    Aldridge, Allan Samuel
    Chief Financial Officer, Chartered Accountant born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 8
    Pigaga, Kenneth Michael
    Executive Director born in August 1954
    Individual
    Officer
    icon of calendar 2022-11-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    Zimmermann, Andrew Heinz
    Cfo born in July 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ 2023-10-03
    OF - Director → CIF 0
  • 10
    Cammerman, Philip Simon
    Director born in May 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-12-19
    OF - Director → CIF 0
  • 11
    Richards, Mark William Lane
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2018-05-01
    OF - Director → CIF 0
  • 12
    Hemsley, Oliver Alexander
    Chairman born in September 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 13
    Wren, Samantha Anne
    Chief Executive Officer born in November 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2023-02-23
    OF - Director → CIF 0
  • 14
    Courtenay-stamp, David Jeremy
    Solicitor born in April 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2020-09-14
    OF - Director → CIF 0
  • 15
    Granite, Jason
    Ceo born in July 1975
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-05-27 ~ 2019-03-28
    OF - Director → CIF 0
    Mr Jason Granite
    Born in July 1975
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    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
  • 16
    Bundy, Samuel Tobias
    Chartered Accountant born in February 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    OF - Director → CIF 0
    icon of calendar 2018-08-10 ~ 2019-06-30
    OF - Director → CIF 0
  • 17
    Gelber, David
    Non-Executive Director born in November 1947
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2022-06-13
    OF - Director → CIF 0
  • 18
    Winks, Nicholas Paul David
    Director born in January 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 19
    Renda, Michelle
    Investment Professional born in August 1984
    Individual
    Officer
    icon of calendar 2019-06-18 ~ 2019-10-16
    OF - Director → CIF 0
  • 20
    icon of addressLuna Arena, 23393, Herikerbergweg 238, 1101 Cm, Amsterdam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-03
    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
    2018-01-31 ~ 2018-01-31
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
parent relation
Company in focus

FARO CAPITAL LIMITED

Previous names
FCFM GROUP LIMITED - 2020-04-02
FCFM (NEWCO) LIMITED - 2015-05-29
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
    icon of address39 Sloane Street, Knightsbridge, London SW1X 9LP
    PRIVATE LIMITED COMPANY incorporated on 2015-05-27 (10 years 6 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
    icon of address295, Kings Road, London, England, SW3 5EP
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    ROMAG ARCHITECTURAL ALUMINIUM LIMITED - 2019-12-18
    ROMAG GLASSHUS LTD - 2019-10-02
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,410 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (2 parents)
    Profit/Loss (Company account)
    -3,145,994 GBP2020-04-20 ~ 2021-03-31
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressResolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 4
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    icon of address39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address39 Sloane Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-09 ~ 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
  • 6
    icon of address39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 9
    ROMAG BIPV LIMITED - 2020-05-20
    icon of addressLeadgate Industrial Estate, Lope Hill Road, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FL NO1 (2022) LTD - 2022-03-18
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    FARO INVESTMENTS I LIMITED - 2022-03-18
    icon of address39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2019-12-17
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    icon of address39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address39 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -309,104 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    ORIGIN BROADBAND LTD - 2021-10-06
    icon of addressC/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6,902,341 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCallflex Building 7 Doncaster Road, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,582 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    ROMAG HOLDINGS LIMITED - 2020-08-13
    icon of address39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    FCFM GROUP INVESTMENTS VI LIMITED - 2019-12-13
    SHUROPODY RETAIL LIMITED - 2023-03-23
    icon of addressRsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of addressFirst Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,295,843 GBP2018-12-27
    Officer
    icon of calendar 2016-02-29 ~ 2016-08-15
    CIF 4 - Secretary → ME
  • 2
    ROMAG ARCHITECTURAL ALUMINIUM LIMITED - 2019-12-18
    ROMAG GLASSHUS LTD - 2019-10-02
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,410 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-09-29
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    FCFM GROUP INVESTMENTS III LIMITED - 2020-04-02
    icon of addressAstbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-01-30
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    FCFM GROUP INVESTMENTS IV LIMITED - 2018-04-20
    icon of addressAstbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-01-30
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (2 parents)
    Profit/Loss (Company account)
    -3,145,994 GBP2020-04-20 ~ 2021-03-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-02-03
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AGHOCO 1766 LIMITED - 2018-11-01
    icon of addressCarlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-03-31
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    icon of addressCarlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-11-11
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-04-05 ~ 2020-04-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    FCFM GROUP PROPERTIES II LTD - 2020-04-02
    icon of address39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ 2020-01-30
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    THREADNEEDLE MEDIA LIMITED - 2020-01-17
    icon of address39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-01-30
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    FCFM GROUP PROPERTIES I LIMITED - 2017-04-05
    BLUE MILL HOLDINGS LIMITED - 2017-03-31
    FCFM GROUP PROPERTIES I LIMITED - 2017-03-13
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED - 2020-04-02
    BLUE MILL HOLDINGS LIMITED - 2018-02-12
    icon of address39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED - 2020-04-02
    icon of address39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-01-30
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED - 2020-04-02
    AGHOCO 1492 LIMITED - 2017-01-18
    icon of address39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-01-30
    CIF 36 - Ownership of shares – 75% or more OE
  • 13
    FARO PROPERTIES VI LIMITED - 2022-06-17
    FCFM GROUP PROPERTIES VI LIMITED - 2020-04-02
    icon of address39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-01-30
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 14
    FCFM GROUP PROPERTIES VII LIMITED - 2020-04-02
    FARO PROPERTIES VII LIMITED - 2022-02-16
    icon of address39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-01-30
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    FCFM GROUP INVESTMENTS VII LIMITED - 2019-06-05
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2021-10-27
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address124 Finchley Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,687,338 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-27
    CIF 2 - Secretary → ME
  • 17
    icon of address124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,610,246 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-27
    CIF 3 - Secretary → ME
  • 18
    FARO INVESTMENTS II LIMITED - 2021-08-23
    icon of addressSoapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-09-24
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressCallflex Building 7 Doncaster Road, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    226,786 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 20
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    FCFM GROUP PROPERTIES IX LIMITED - 2020-01-20
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2021-10-27
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2021-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2016-05-27
    CIF 1 - Secretary → ME
  • 22
    FCFM GROUP INVESTMENTS VIII LIMITED - 2020-01-17
    icon of address60 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-02-21
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    FCFM GROUP PROPERTIES V LIMITED - 2018-01-03
    icon of addressC/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-03-07
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.