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 8
  • 1
    Kear, Peter John
    Born in July 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Brattesani, Andrew Vincent Guilio
    Born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Hemsley, Stephen Glen
    Born in August 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Mallows, Andrew John
    Born in November 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Director → CIF 0
  • 5
    Molloy, Peter John
    Born in August 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 6
    Wray, Nigel William
    Born in April 1948
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    OF - Director → CIF 0
  • 7
    George, Louise Joan
    Born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    OF - Director → CIF 0
  • 8
    Bellhouse, Robin Christian
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Dent, John Christopher Stewart
    Company Director born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    OF - Director → CIF 0
  • 2
    Poutney, David John
    Born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 3
    Fryer, Mark Rupert Maxwell
    Chief Financial Officer born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ 2024-06-24
    OF - Director → CIF 0
  • 4
    Auld, Robin Nigel
    Marketing Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ 2018-04-25
    OF - Director → CIF 0
  • 5
    Hogan, Brian Joseph
    Cfo born in November 1980
    Individual
    Officer
    icon of calendar 2022-03-10 ~ 2022-03-10
    OF - Director → CIF 0
    Hogan, Brian Joseph
    Cfo born in June 1964
    Individual
    Officer
    icon of calendar 2022-03-10 ~ 2022-07-26
    OF - Director → CIF 0
  • 6
    Peters, Mark Andrew
    Individual
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 7
    Mr Stephen Glen Hemsley
    Born in August 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-03-10
    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% with control over the trustees of a trustCIF 0
    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
  • 8
    Sayers, Jason Charles
    Company Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ 2023-10-02
    OF - Director → CIF 0
  • 9
    Harris, Timothy John
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 10
    Mallows, Andrew John
    Finance Director born in November 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-13
    OF - Director → CIF 0
    Mallows, Andrew John
    Chief Financial Officer born in November 1969
    Individual (35 offsprings)
    icon of calendar 2022-09-30 ~ 2023-08-02
    OF - Director → CIF 0
  • 11
    Choudhury, Julia Rosalind
    Company Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 12
    Molloy, Peter John
    Company Director born in August 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2023-10-02
    OF - Director → CIF 0
  • 13
    Mr Nigel William Wray
    Born in April 1948
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-03-10
    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
    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
  • 14
    Bellhouse, Robin Christian
    Chartered Secretary born in May 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    OF - Director → CIF 0
  • 15
    Rees, Colin David
    Company Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ 2023-10-02
    OF - Director → CIF 0
parent relation
Company in focus

FRANCHISE BRANDS PLC

Previous name
FB HOLDINGS PLC - 2016-07-15
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
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF
    PUBLIC LIMITED COMPANY incorporated on 2016-07-15 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • FRANCHISE BRANDS PLC
    S
    Registered number missing
    icon of address5, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England, DY11 7RA
    Limited Company
    CIF 1
    Public Limited
    CIF 2
  • FRANCHISE BRANDS PLC
    S
    Registered number 10281033
    icon of address5 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
Active 10
  • 1
    RANDOMORDER LIMITED - 2004-10-04
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    266,373 GBP2021-11-26
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    117,836 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    FACTORCOST LIMITED - 1994-09-12
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    MYHOME PROPERTY LIMITED - 2008-10-14
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS LIMITED - 2009-01-26
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    FILTA GROUP HOLDINGS PLC - 2022-06-24
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    METRO SERVICES GROUP LIMITED - 2001-10-17
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    MYHOME MARKETING LIMITED - 2020-07-02
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2023-12-28
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.