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 18
  • 1
    Harris, Timothy John
    Born in September 1963
    Individual (12 offsprings)
    Officer
    2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 2
    Molloy, Peter John
    Born in August 1961
    Individual (20 offsprings)
    Officer
    2024-10-22 ~ now
    OF - Director → CIF 0
    Molloy, Peter John
    Company Director born in August 1961
    Individual (20 offsprings)
    2018-03-21 ~ 2023-10-02
    OF - Director → CIF 0
  • 3
    Poutney, David John
    Born in February 1953
    Individual (9 offsprings)
    Officer
    2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 4
    George, Louise Joan
    Born in June 1965
    Individual (50 offsprings)
    Officer
    2025-01-16 ~ now
    OF - Director → CIF 0
  • 5
    Mallows, Andrew John
    Born in November 1969
    Individual (46 offsprings)
    Officer
    2024-06-19 ~ now
    OF - Director → CIF 0
    Mallows, Andrew John
    Finance Director born in November 1969
    Individual (46 offsprings)
    2016-07-15 ~ 2016-10-13
    OF - Director → CIF 0
    Mallows, Andrew John
    Chief Financial Officer born in November 1969
    Individual (46 offsprings)
    2022-09-30 ~ 2023-08-02
    OF - Director → CIF 0
  • 6
    Choudhury, Julia Rosalind
    Company Director born in January 1967
    Individual (11 offsprings)
    Officer
    2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 7
    Hemsley, Stephen Glen
    Born in August 1957
    Individual (41 offsprings)
    Officer
    2016-07-15 ~ now
    OF - Director → CIF 0
    Mr Stephen Glen Hemsley
    Born in August 1957
    Individual (41 offsprings)
    Person with significant control
    2016-07-15 ~ 2022-03-10
    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
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Kear, Peter John
    Born in July 1955
    Individual (18 offsprings)
    Officer
    2023-10-02 ~ now
    OF - Director → CIF 0
  • 9
    Sayers, Jason Charles
    Company Director born in December 1970
    Individual (12 offsprings)
    Officer
    2022-03-10 ~ 2023-10-02
    OF - Director → CIF 0
  • 10
    Fryer, Mark Rupert Maxwell
    Chief Financial Officer born in April 1967
    Individual (76 offsprings)
    Officer
    2023-08-02 ~ 2024-06-24
    OF - Director → CIF 0
  • 11
    Peters, Mark Andrew
    Individual (25 offsprings)
    Officer
    2016-07-15 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 12
    Wray, Nigel William
    Born in April 1948
    Individual (126 offsprings)
    Officer
    2016-07-15 ~ now
    OF - Director → CIF 0
    Mr Nigel William Wray
    Born in April 1948
    Individual (126 offsprings)
    Person with significant control
    2016-07-15 ~ 2022-03-10
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Dent, John Christopher Stewart
    Company Director born in November 1980
    Individual (47 offsprings)
    Officer
    2017-07-17 ~ 2022-03-10
    OF - Director → CIF 0
  • 14
    Hogan, Brian Joseph
    Cfo born in November 1980
    Individual (21 offsprings)
    Officer
    2022-03-10 ~ 2022-03-10
    OF - Director → CIF 0
    Hogan, Brian Joseph
    Cfo born in June 1964
    Individual (21 offsprings)
    Officer
    2022-03-10 ~ 2022-07-26
    OF - Director → CIF 0
  • 15
    Rees, Colin David
    Company Director born in August 1969
    Individual (7 offsprings)
    Officer
    2018-03-21 ~ 2023-10-02
    OF - Director → CIF 0
  • 16
    Bellhouse, Robin Christian
    Chartered Secretary born in May 1964
    Individual (93 offsprings)
    Officer
    2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
    Bellhouse, Robin Christian
    Individual (93 offsprings)
    Officer
    2023-10-02 ~ now
    OF - Secretary → CIF 0
  • 17
    Brattesani, Andrew Vincent Guilio
    Born in July 1962
    Individual (2 offsprings)
    Officer
    2022-09-11 ~ now
    OF - Director → CIF 0
  • 18
    Auld, Robin Nigel
    Marketing Director born in August 1972
    Individual (5 offsprings)
    Officer
    2016-07-15 ~ 2018-04-25
    OF - Director → CIF 0
parent relation
Company in focus

FRANCHISE BRANDS PLC

Period: 2016-07-15 ~ now
Company number: 10281033 06693122... (more)
Registered names
FRANCHISE BRANDS PLC - now 06693122... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FRANCHISE BRANDS PLC
    Info
    FB HOLDINGS PLC - 2016-07-15
    Registered number 10281033
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF
    PUBLIC LIMITED COMPANY incorporated on 2016-07-15 (9 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • FRANCHISE BRANDS PLC
    S
    Registered number missing
    5, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England, DY11 7RA
    Limited Company
    CIF 1
    Public Limited
    CIF 2
  • FRANCHISE BRANDS PLC
    S
    Registered number 10281033
    5 Edwin Avenue, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, England, DY11 7RA
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AZURA GROUP LTD
    - now 02531777
    RANDOMORDER LIMITED - 2004-10-04
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-11-26 ~ now
    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
  • 2
    BARKING MAD LIMITED
    04207457
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    CHIPSAWAY INTERNATIONAL LTD.
    - now 02962763
    FACTORCOST LIMITED - 1994-09-12
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (24 parents)
    Person with significant control
    2016-07-15 ~ now
    CIF 6 - Has significant influence or control OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    EDWIN INVESTMENTS LIMITED
    - now 04847717
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-07-15 ~ 2023-12-28
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    FB HOLDINGS LIMITED
    - now 06693122 10281033
    FRANCHISE BRANDS LIMITED
    - 2016-07-15 06693122 10281033
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    MYHOME PROPERTY LIMITED - 2008-10-14
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2016-07-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    FILTA GROUP HOLDINGS LIMITED
    - now 10095071 04302850
    FILTA GROUP HOLDINGS PLC
    - 2022-06-24 10095071 04302850
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-03-24 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HYDRAULIC AUTHORITY I LIMITED
    11685895 11686208... (more)
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-04-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    METRO ROD LIMITED
    - now 04235803
    METRO SERVICES GROUP LIMITED - 2001-10-17
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2017-04-11 ~ now
    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
  • 9
    OVEN CLEAN DOMESTIC LIMITED
    04944186
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-09-25 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    THE HANDYMAN VAN LIMITED
    - now 07117588
    MYHOME MARKETING LIMITED
    - 2020-07-02 07117588
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (10 parents)
    Person with significant control
    2016-07-15 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    WPL GROUP HOLDINGS LIMITED
    10802100
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-10-07 ~ now
    CIF 8 - Ownership of shares – 75% or more 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.