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
    Tinkler, Nathan James
    Director born in December 1980
    Individual (20 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Timms, Christopher Luke
    Director born in March 1981
    Individual (28 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 3
    FORTUS HOLDINGS LIMITED - 2024-04-29
    MINIFIE & TIMMS LIMITED - 2021-03-30
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Tayub, Shazin
    Director born in November 1985
    Individual (7 offsprings)
    Officer
    2020-03-31 ~ 2022-06-29
    OF - Director → CIF 0
  • 2
    Brown, Jennie Alexandra
    Director born in August 1984
    Individual (2 offsprings)
    Officer
    2017-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Watts, Stephen John
    Accountant born in June 1978
    Individual (7 offsprings)
    Officer
    2016-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 4
    Minifie, Andrew Stephen
    Director born in May 1959
    Individual (29 offsprings)
    Officer
    2016-03-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 5
    Jepps, Paul David
    Accountant born in July 1976
    Individual (4 offsprings)
    Officer
    2018-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 6
    Dymond, Thomas James
    Company Director born in March 1981
    Individual (8 offsprings)
    Officer
    2019-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 7
    Dell, Christopher John
    Company Director born in December 1969
    Individual (4 offsprings)
    Officer
    2018-04-01 ~ 2022-03-31
    OF - Director → CIF 0
    Dell, Christopher John
    Director born in December 1969
    Individual (4 offsprings)
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 8
    Mcgeachy, David Robert
    Director born in May 1974
    Individual (3 offsprings)
    Officer
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 9
    Young, Benjamin Thomas
    Accountant born in June 1973
    Individual (2 offsprings)
    Officer
    2016-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 10
    Khullar, Sanjay Kumar
    Director born in January 1961
    Individual (1 offspring)
    Officer
    2020-03-31 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Woodhall, Gary
    Director born in October 1985
    Individual (4 offsprings)
    Officer
    2017-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 12
    Parsons, Gavin Richard
    Director born in October 1977
    Individual (7 offsprings)
    Officer
    2016-03-01 ~ 2022-01-31
    OF - Director → CIF 0
    Mr Gavin Richard Parsons
    Born in October 1977
    Individual (7 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
    Buckby, Richard James
    Director born in April 1981
    Individual (2 offsprings)
    Officer
    2020-03-31 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Jones, Emma Louise
    Director born in February 1988
    Individual (12 offsprings)
    Officer
    2021-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    De Main, Robert John
    Director born in February 1977
    Individual (5 offsprings)
    Officer
    2021-04-01 ~ 2022-03-31
    OF - Director → CIF 0
    2023-04-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 16
    Standish, Mark John
    Director born in December 1959
    Individual (3 offsprings)
    Officer
    2017-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Marriott, Alexandra Jane
    Director born in October 1977
    Individual (1 offspring)
    Officer
    2017-04-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 18
    STELARIS LIMITED - now
    MINIFIE & TIMMS LIMITED - 2021-03-30
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-07-07
    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
  • 19
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    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
  • 20
    TC SEM HOLDINGS LIMITED - 2023-06-12
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    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
parent relation
Company in focus

ABC FML LIMITED

Previous names
FORTUS MIDLANDS LIMITED - 2024-04-22
HAINES WATTS (SEM) LIMITED - 2020-04-02
HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Equity
Called up share capital
2,154 GBP2024-03-31
2,154 GBP2023-07-31
Capital redemption reserve
1,039 GBP2024-03-31
1,039 GBP2023-07-31
Retained earnings (accumulated losses)
-3,193 GBP2024-03-31
-3,193 GBP2023-07-31
Average Number of Employees
22023-08-01 ~ 2024-03-31
972022-04-01 ~ 2023-07-31

Related profiles found in government register
  • ABC FML LIMITED
    Info
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2020-04-02
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
    Registered number 10034352
    C/o Band, 111 Charterhouse Street, London EC1M 6AW
    Private Limited Company incorporated on 2016-03-01 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    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
Active 5
  • 1
    HW LEICESTERSHIRE LIMITED - 2019-12-03
    1 Rushmills Bedford Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    HAINES WATTS EAST REGIONAL REFERRALS LTD - 2020-03-25
    1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2020-03-31
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    HAINES WATTS LUTON LIMITED - 2017-04-03
    1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428 GBP2019-03-31
    Person with significant control
    2018-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    1 Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Person with significant control
    2020-03-31 ~ 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
Ceased 5
  • 1
    26 PALACE COURT ROAD LIMITED - 1998-06-15
    Adelaide Jones, 116 Seymour Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2014-05-15 ~ 2019-02-13
    CIF 8 - Secretary → ME
  • 2
    SOUL INCENTIVES LIMITED - 2018-12-03
    CROWN INCENTIVES LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,649 GBP2023-09-30
    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
  • 3
    EQUINOX AROMATICS LIMITED - 2004-10-28
    2240 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,310,429 GBP2023-05-31
    Officer
    2017-08-01 ~ 2017-11-30
    CIF 2 - Secretary → ME
  • 4
    2240 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-08-02 ~ 2018-07-24
    CIF 1 - Secretary → ME
  • 5
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Person with significant control
    2020-02-03 ~ 2020-02-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.