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
    Timms, Christopher Luke
    Born in March 1981
    Individual (75 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Young, Benjamin Thomas
    Accountant born in June 1973
    Individual (6 offsprings)
    Officer
    2016-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 3
    Dymond, Thomas James
    Company Director born in March 1981
    Individual (10 offsprings)
    Officer
    2019-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 4
    Mcgeachy, David Robert
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 5
    Minifie, Andrew Stephen
    Director born in May 1959
    Individual (111 offsprings)
    Officer
    2016-03-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Tinkler, Nathan James
    Born in December 1980
    Individual (47 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Khullar, Sanjay Kumar
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    2020-03-31 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Standish, Mark John
    Director born in December 1959
    Individual (11 offsprings)
    Officer
    2017-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Jones, Emma Louise
    Director born in February 1988
    Individual (9 offsprings)
    Officer
    2021-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    Buckby, Richard James
    Director born in April 1981
    Individual (9 offsprings)
    Officer
    2020-03-31 ~ 2023-06-30
    OF - Director → CIF 0
  • 11
    Watts, Stephen John
    Accountant born in June 1978
    Individual (12 offsprings)
    Officer
    2016-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 12
    Parsons, Gavin Richard
    Director born in October 1977
    Individual (21 offsprings)
    Officer
    2016-03-01 ~ 2022-01-31
    OF - Director → CIF 0
    Mr Gavin Richard Parsons
    Born in October 1977
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Dell, Christopher John
    Company Director born in December 1969
    Individual (8 offsprings)
    Officer
    2018-04-01 ~ 2022-03-31
    OF - Director → CIF 0
    Dell, Christopher John
    Director born in December 1969
    Individual (8 offsprings)
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 14
    Jepps, Paul David
    Accountant born in July 1976
    Individual (6 offsprings)
    Officer
    2018-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 15
    Tayub, Shazin
    Director born in November 1985
    Individual (40 offsprings)
    Officer
    2020-03-31 ~ 2022-06-29
    OF - Director → CIF 0
  • 16
    De Main, Robert John
    Director born in February 1977
    Individual (9 offsprings)
    Officer
    2021-04-01 ~ 2022-03-31
    OF - Director → CIF 0
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 17
    Woodhall, Gary
    Director born in October 1985
    Individual (10 offsprings)
    Officer
    2017-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 18
    Brown, Jennie Alexandra
    Director born in August 1984
    Individual (3 offsprings)
    Officer
    2017-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 19
    Marriott, Alexandra Jane
    Director born in October 1977
    Individual (4 offsprings)
    Officer
    2017-04-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 20
    TC SEM MIDCO LIMITED
    - now 14852125
    TC SEM HOLDINGS LIMITED - 2023-06-12
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-07-07 ~ 2023-07-13
    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
  • 21
    TC SEM LIMITED
    14852217
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2023-07-13 ~ 2023-07-17
    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
  • 22
    STELARIS LIMITED
    - now 09414627 11687147... (more)
    FORTUS HOLDINGS LIMITED - 2024-04-29 09414627 15692300
    MINIFIE & TIMMS LIMITED - 2021-03-30 09414627
    HAINES WATTS (EAST) LIMITED - 2020-04-02 09414627
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13 09414627
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2023-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2023-07-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

ABC FML LIMITED

Period: 2024-04-22 ~ now
Company number: 10034352
Registered names
ABC FML LIMITED - now 12191980... (more)
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Equity
Called up share capital
2,154 GBP2025-03-31
2,154 GBP2024-03-31
Capital redemption reserve
1,039 GBP2025-03-31
1,039 GBP2024-03-31
Retained earnings (accumulated losses)
-3,193 GBP2025-03-31
-3,193 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-08-01 ~ 2024-03-31

Related profiles found in government register
  • ABC FML LIMITED
    Info
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2024-04-22
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2024-04-22
    Registered number 10034352
    C/o Band, 111 Charterhouse Street, London EC1M 6AW
    PRIVATE LIMITED COMPANY incorporated on 2016-03-01 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • HAINES WATTS (SEM) LIMITED
    S
    Registered number 10034352
    1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
    ENGLAND AND WALES
    CIF 1 CIF 2
  • FORTUS MIDLANDS LIMITED
    S
    Registered number 10034352
    1, Rushmills, Northampton, England, NN4 7YB
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    26 PALACE COURT LIMITED
    - now 03559781
    26 PALACE COURT ROAD LIMITED - 1998-06-15
    Adelaide Jones, 116 Seymour Place, London
    Active Corporate (15 parents)
    Officer
    2014-05-15 ~ 2019-02-13
    CIF 8 - Secretary → ME
  • 2
    ABC LEICESTERSHIRE LIMITED
    - now 11769044
    HW LEICESTERSHIRE LIMITED - 2019-12-03
    1 Rushmills Bedford Road, Northampton, Northamptonshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    ABC REFERRALS LIMITED
    - now 09610293
    HAINES WATTS EAST REGIONAL REFERRALS LTD
    - 2020-03-25 09610293
    1 Rushmills, Northampton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CLEARVIEW SOFTWARE LIMITED
    - now 04229264
    SOUL INCENTIVES LIMITED - 2018-12-03
    CROWN INCENTIVES LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (9 parents)
    Person with significant control
    2020-08-31 ~ 2023-05-24
    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
  • 5
    EQUINOX AROMAS LIMITED
    - now 04009803
    EQUINOX AROMATICS LIMITED - 2004-10-28
    2240 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2017-11-30
    CIF 2 - Secretary → ME
  • 6
    EQUINOX ORGANICS LIMITED
    02822490
    2240 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Officer
    2017-08-02 ~ 2018-07-24
    CIF 1 - Secretary → ME
  • 7
    HAINES WATTS SERVICE CHARGE LIMITED
    - now 08627405
    HAINES WATTS LUTON LIMITED - 2017-04-03
    1 Rushmills, Northampton, England
    Dissolved Corporate (8 parents, 24 offsprings)
    Person with significant control
    2018-03-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    HW NORTHAMPTON LTD
    07834784
    1 Rushmills, Northampton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    SECURE FACILITIES & MANAGEMENT LTD
    03421480
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2020-02-03 ~ 2020-02-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    2020-03-31 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.