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 2
  • 1
    Radley, Sarah Lea
    Born in January 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ now
    OF - Director → CIF 0
    Mrs Sarah Lea Radley
    Born in January 1973
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    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
  • 2
    Mr Jason Granite
    Born in July 1975
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    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
Ceased 7
  • 1
    Mrs Sarah Lea Radley
    Born in January 1973
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-08-21
    PE - Right to appoint or remove directorsCIF 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
  • 2
    Slingsby, Damian Scott
    Director born in February 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2020-07-02
    OF - Director → CIF 0
    Mr Damian Scott Slingsby
    Born in February 1985
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-07-02
    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
  • 3
    Fawke, Gareth David
    Director born in December 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2022-06-15
    OF - Director → CIF 0
    Mr Gareth David Fawke
    Born in December 1984
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-08-21
    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
    icon of calendar 2019-01-29 ~ 2022-06-15
    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
  • 4
    Norris, Steven John
    Director born in May 1945
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ 2024-02-08
    OF - Director → CIF 0
  • 5
    Catton, Martine Faith
    Director born in August 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ 2024-03-13
    OF - Director → CIF 0
  • 6
    Radley, Andrew Philip Kelman
    Director born in June 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2023-09-15
    OF - Director → CIF 0
  • 7
    FCG FINANCE LTD - now
    INVOICE CYCLE LTD - 2015-06-10
    FCG FINANCE LTD - 2015-06-10
    icon of addressInternational House, 24 Holborn Viaduct, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,015,562 GBP2023-12-31
    Person with significant control
    2019-01-29 ~ 2019-08-21
    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
parent relation
Company in focus

ACUITY CAPITAL LIMITED

Previous name
INKSMOOR CAPITAL LIMITED - 2022-02-28
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.
Brief company account
Intangible Assets
16,667 GBP2023-10-30
0 GBP2023-01-31
Property, Plant & Equipment
2,421 GBP2023-10-30
3,310 GBP2023-01-31
Fixed Assets - Investments
1 GBP2023-10-30
1 GBP2023-01-31
Fixed Assets
19,089 GBP2023-10-30
3,311 GBP2023-01-31
Debtors
1,748,332 GBP2023-10-30
1,972,141 GBP2023-01-31
Cash at bank and in hand
12,179 GBP2023-10-30
30,467 GBP2023-01-31
Current Assets
1,760,511 GBP2023-10-30
2,002,608 GBP2023-01-31
Creditors
Current, Amounts falling due within one year
-1,824,464 GBP2023-10-30
Net Current Assets/Liabilities
-63,953 GBP2023-10-30
60,729 GBP2023-01-31
Total Assets Less Current Liabilities
-44,864 GBP2023-10-30
64,040 GBP2023-01-31
Creditors
Non-current, Amounts falling due after one year
-32,000 GBP2023-10-30
Net Assets/Liabilities
-77,324 GBP2023-10-30
32,229 GBP2023-01-31
Equity
Called up share capital
1,889 GBP2023-10-30
850 GBP2023-01-31
Capital redemption reserve
150 GBP2023-10-30
150 GBP2023-01-31
Retained earnings (accumulated losses)
-79,363 GBP2023-10-30
31,229 GBP2023-01-31
Equity
-77,324 GBP2023-10-30
32,229 GBP2023-01-31
Average Number of Employees
52023-02-01 ~ 2023-10-30
62022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Computer software
16,667 GBP2023-10-30
0 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
476 GBP2023-10-30
476 GBP2023-01-31
Computers
8,359 GBP2023-10-30
7,143 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
8,835 GBP2023-10-30
7,619 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
237 GBP2023-10-30
195 GBP2023-01-31
Computers
6,177 GBP2023-10-30
4,114 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,414 GBP2023-10-30
4,309 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
42 GBP2023-02-01 ~ 2023-10-30
Computers
2,063 GBP2023-02-01 ~ 2023-10-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,105 GBP2023-02-01 ~ 2023-10-30
Property, Plant & Equipment
Furniture and fittings
239 GBP2023-10-30
281 GBP2023-01-31
Computers
2,182 GBP2023-10-30
3,029 GBP2023-01-31
Investments in group undertakings and participating interests
1 GBP2023-10-30
1 GBP2023-01-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-10-30
22,600 GBP2023-01-31
Amounts Owed By Related Parties
1,551,954 GBP2023-10-30
Current
672,583 GBP2023-01-31
Other Debtors
Amounts falling due within one year
196,378 GBP2023-10-30
1,276,958 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
1,748,332 GBP2023-10-30
Amounts falling due within one year, Current
1,972,141 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
6,520 GBP2023-10-30
10,000 GBP2023-01-31
Trade Creditors/Trade Payables
Current
12,358 GBP2023-10-30
36,491 GBP2023-01-31
Other Taxation & Social Security Payable
Current
0 GBP2023-10-30
25,587 GBP2023-01-31
Other Creditors
Current
62,825 GBP2023-10-30
34,788 GBP2023-01-31
Creditors
Current
1,824,464 GBP2023-10-30
1,941,879 GBP2023-01-31
Bank Borrowings/Overdrafts
Non-current
32,000 GBP2023-10-30
31,667 GBP2023-01-31

Related profiles found in government register
  • ACUITY CAPITAL LIMITED
    Info
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    Registered number 11794291
    icon of addressThe Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire HR7 4PP
    PRIVATE LIMITED COMPANY incorporated on 2019-01-29 (6 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-25
    CIF 0
  • ACUITY CAPITAL LIMITED
    S
    Registered number 11794291
    icon of addressEastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England, WR1 2NE
    Limited in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INKSMOOR CAPITAL SPV LIMITED - 2022-02-28
    icon of addressThe Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,873 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 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.