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 3
  • 1
    Timms, Christopher Luke
    Born in March 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ now
    OF - Director → CIF 0
  • 2
    Tinkler, Nathan James
    Born in December 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    OF - Director → CIF 0
  • 3
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of addressC/o Band, 111 Charterhouse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Liston, Carly Ann
    Director born in December 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2023-07-17
    OF - Director → CIF 0
    Mrs Carly Ann Liston
    Born in December 1979
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Laskey, Simon Christopher
    Company Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2021-10-27
    OF - Director → CIF 0
  • 3
    Minifie, Andrew Stephen
    Company Director born in May 1959
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Yousaf, Faryad
    Born in January 1983
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ 2022-03-02
    OF - Director → CIF 0
  • 5
    STELARIS LIMITED - now
    MINIFIE & TIMMS LIMITED - 2021-03-30
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of addressBaird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-08-21 ~ 2023-07-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of addressBaird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2023-07-13 ~ 2023-07-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    TC CH HOLDINGS LIMITED - 2023-06-12
    icon of addressBaird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-07 ~ 2023-07-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

ABC FEL LIMITED

Previous names
FORTUS EAST LIMITED - 2024-04-20
HW PETERBOROUGH LIMITED - 2020-04-02
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
    icon of addressC/o Band, 111 Charterhouse Street, London EC1M 6AW
    PRIVATE LIMITED COMPANY incorporated on 2019-08-21 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    icon of address1 Rushmills, Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
    CIF 1
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    icon of address1 Rushmills, Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
    CIF 2
  • FORTUS EAST LIMITED
    S
    Registered number 12167234
    icon of address1 Rushmills, Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    HW HUNTINGDON LIMITED - 2020-04-03
    icon of addressTc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    242 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    MALICK INVESTMENTS LIMITED - 2012-07-25
    MALICK & CO LIMITED - 2017-03-02
    HAINES WATTS PETERBOROUGH CITY LIMITED - 2019-12-03
    MALICK & CO LTD - 2008-12-09
    icon of addressGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    HAINES WATTS PETERBOROUGH LIMITED - 2019-12-03
    P&A ACCOUNTANCY SERVICES (1984) LIMITED - 2016-03-02
    icon of address1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    524 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address4 Office Village Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,681 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-07-17
    CIF 1 - Secretary → ME
  • 2
    icon of addressHeadlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-02-03
    CIF 2 - Secretary → ME

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.