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 9
  • 1
    Tinkler, Nathan James
    Born in December 1980
    Individual (47 offsprings)
    Officer
    2020-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Liston, Carly Ann
    Director born in December 1979
    Individual (10 offsprings)
    Officer
    2020-03-31 ~ 2023-07-17
    OF - Director → CIF 0
    Mrs Carly Ann Liston
    Born in December 1979
    Individual (10 offsprings)
    Person with significant control
    2022-03-31 ~ 2023-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Yousaf, Faryad
    Born in January 1983
    Individual (34 offsprings)
    Officer
    2021-01-08 ~ 2022-03-02
    OF - Director → CIF 0
  • 4
    Timms, Christopher Luke
    Born in March 1981
    Individual (75 offsprings)
    Officer
    2019-08-21 ~ now
    OF - Director → CIF 0
  • 5
    Laskey, Simon Christopher
    Company Director born in October 1972
    Individual (25 offsprings)
    Officer
    2019-08-21 ~ 2021-10-27
    OF - Director → CIF 0
  • 6
    Minifie, Andrew Stephen
    Company Director born in May 1959
    Individual (111 offsprings)
    Officer
    2019-08-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    TC CH MIDCO LIMITED
    - now 14857266
    TC CH HOLDINGS LIMITED - 2023-06-12
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-07-07 ~ 2023-07-13
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    TC CH LIMITED
    14850582
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2023-07-13 ~ 2023-07-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    STELARIS LIMITED
    - now 09414627 11687147... (more)
    FORTUS HOLDINGS LIMITED - 2024-04-29 09414627 15692300
    MINIFIE & TIMMS LIMITED - 2021-03-30 09414627
    HAINES WATTS (EAST) LIMITED - 2020-04-02 09414627
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    C/o Band, 111 Charterhouse Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2023-07-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2019-08-21 ~ 2023-07-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ABC FEL LIMITED

Period: 2024-04-20 ~ now
Company number: 12167234
Registered names
ABC FEL LIMITED - now 10034352... (more)
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Equity
Called up share capital
655 GBP2025-03-31
655 GBP2024-03-31
Retained earnings (accumulated losses)
-655 GBP2025-03-31
-655 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-08-01 ~ 2024-03-31

Related profiles found in government register
  • ABC FEL LIMITED
    Info
    FORTUS EAST LIMITED - 2024-04-20
    HW PETERBOROUGH LIMITED - 2024-04-20
    Registered number 12167234
    C/o Band, 111 Charterhouse Street, London EC1M 6AW
    PRIVATE LIMITED COMPANY incorporated on 2019-08-21 (6 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    1 Rushmills, Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
    CIF 1
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    1 Rushmills, Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
    CIF 2
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    1 Rushmills, Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ABC HUNTINGDON LIMITED
    - now 06779020
    HW HUNTINGDON LIMITED
    - 2020-04-03 06779020
    Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (7 parents, 39 offsprings)
    Person with significant control
    2020-03-31 ~ dissolved
    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
  • 2
    ABC PETERBOROUGH CITY LIMITED
    - now 05186414
    HAINES WATTS PETERBOROUGH CITY LIMITED
    - 2019-12-03 05186414
    MALICK & CO LIMITED - 2017-03-02
    MALICK INVESTMENTS LIMITED - 2012-07-25
    MALICK & CO LTD - 2008-12-09
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-10-07 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    ABC PETERBOROUGH LIMITED
    - now 06706416
    HAINES WATTS PETERBOROUGH LIMITED - 2019-12-03
    P&A ACCOUNTANCY SERVICES (1984) LIMITED - 2016-03-02
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (8 parents, 20 offsprings)
    Person with significant control
    2020-04-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    JOHN WALKER GIBBON LIMITED
    05498242
    4 Office Village Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2023-03-16 ~ 2023-07-17
    CIF 1 - Secretary → ME
  • 5
    SCOTT VENTILATION LIMITED
    12737466
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-13 ~ 2021-02-03
    CIF 2 - Secretary → ME
  • 6
    WINHAM HUGHES LIMITED
    06836517
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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.