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 6
  • 1
    Marshall, Rebecca
    Born in June 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Whitston, Justin Patrick
    Born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ now
    OF - Director → CIF 0
    Mr Justin Patrick Whitston
    Born in December 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Heald, Matthew Toby
    Born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ now
    OF - Director → CIF 0
  • 4
    Widdall, Matthew Joseph
    Born in October 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Francis, Richard
    Born in February 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 6
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Lamkin, Simon
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2024-06-17
    OF - Director → CIF 0
  • 2
    Smith, Sarah
    Chartered Accountant born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Eggleston, John Peter
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-08-30
    OF - Director → CIF 0
  • 4
    Duke, Michael
    Administrator born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-24
    OF - Director → CIF 0
  • 5
    Boyes, Christopher Gardner
    Director born in August 1983
    Individual
    Officer
    icon of calendar 2019-08-30 ~ 2024-03-27
    OF - Director → CIF 0
  • 6
    Howick, Joseph Anthony
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    Cope, Andrew Iain
    Director born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2025-02-28
    OF - Director → CIF 0
  • 8
    Metcalfe, Daniel Timothy Alan
    Technical Director born in July 1975
    Individual
    Officer
    icon of calendar 2018-10-05 ~ 2021-02-01
    OF - Director → CIF 0
  • 9
    Barton, Clive Stuart
    Director born in July 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-25
    OF - Director → CIF 0
  • 10
    icon of addressWinnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 506 offsprings)
    Person with significant control
    2017-01-05 ~ 2017-03-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FOD MOBILITY GROUP LIMITED

Previous names
FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
VIVAMOOR LIMITED - 2017-03-03
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
15,564,018 GBP2024-12-31
15,863,602 GBP2023-12-31
Fixed Assets
15,564,018 GBP2024-12-31
15,863,602 GBP2023-12-31
Debtors
Current
9,131,590 GBP2024-12-31
6,822,772 GBP2023-12-31
Current Assets
9,131,590 GBP2024-12-31
6,822,772 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,468,115 GBP2024-12-31
-8,139,755 GBP2023-12-31
Net Current Assets/Liabilities
663,475 GBP2024-12-31
-1,316,983 GBP2023-12-31
Total Assets Less Current Liabilities
16,227,493 GBP2024-12-31
14,546,619 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-10,726,135 GBP2023-12-31
Equity
Called up share capital
141 GBP2024-12-31
141 GBP2023-12-31
Share premium
4,810,862 GBP2024-12-31
4,810,862 GBP2023-12-31
Retained earnings (accumulated losses)
-2,433,460 GBP2024-12-31
-990,519 GBP2023-12-31
Equity
2,377,543 GBP2024-12-31
3,820,484 GBP2023-12-31
Profit/Loss
1,442,942 GBP2024-01-01 ~ 2024-12-31
4,617 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252024-01-01 ~ 2024-12-31
Office equipment
332024-01-01 ~ 2024-12-31
Amounts Owed by Group Undertakings
Current
9,126,460 GBP2024-12-31
6,817,643 GBP2023-12-31
Other Debtors
Current
5,130 GBP2024-12-31
5,129 GBP2023-12-31
Bank Overdrafts
Current
42,784 GBP2024-12-31
23,242 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-4,200 GBP2024-12-31
-4,201 GBP2023-12-31
Amounts owed to group undertakings
Current
8,095,769 GBP2024-12-31
7,786,952 GBP2023-12-31
Corporation Tax Payable
Current
333,762 GBP2024-12-31
333,762 GBP2023-12-31
Creditors
Current
8,468,115 GBP2024-12-31
8,139,755 GBP2023-12-31
Other Creditors
Non-current
10,000,000 GBP2024-12-31
8,000,000 GBP2023-12-31
Creditors
Non-current
13,849,950 GBP2024-12-31
10,726,135 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
29,418 shares2024-12-31
29,418 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
90,707 shares2024-12-31
90,707 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.0012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,452 shares2024-12-31
2,452 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0.0012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
2,724 shares2024-12-31
2,724 shares2023-12-31
Par Value of Share
Class 4 ordinary share
0.0012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FOD MOBILITY GROUP LIMITED
    Info
    FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
    VIVAMOOR LIMITED - 2020-11-03
    Registered number 10549020
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley BD17 7EZ
    PRIVATE LIMITED COMPANY incorporated on 2017-01-05 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • FOD MOBILITY GROUP LIMITED
    S
    Registered number 10549020
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ
    Private Company Limited By Shares in England
    CIF 1
  • FOD MOBILITY GROUP LIMITED
    S
    Registered number 10549020
    icon of addressThird Floor, The Waterfront Building, Salts Mill Road, Shipley, West Yorkshrie, England, BD17 7EZ
    Limited in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    FLEETONDEMAND LIMITED - 2020-11-03
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    YARROLL HOLDINGS LIMITED - 2020-11-03
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.