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
    Reeves, Paul
    Born in March 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    OF - Director → CIF 0
    Mr Paul Reeves
    Born in March 1983
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    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 - More than 50% but less than 75%CIF 0
  • 2
    Smith, Richard Kevin
    Born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Shepherd, Rob
    Born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    OF - Director → CIF 0
    Shepherd, Robert James
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Hitchcock, David
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    OF - Director → CIF 0
  • 5
    Mr Daniel James Ashley Clark
    Born in March 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-05 ~ 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
  • 6
    Fahy, Mark Joseph
    Born in January 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Kirkham, Mariese
    Business Development Director born in January 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2021-08-10
    OF - Director → CIF 0
  • 2
    Clark, Daniel James Ashley
    Director born in March 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ 2025-01-30
    OF - Director → CIF 0
  • 3
    Cavill, Kiri
    Company Director born in December 1983
    Individual
    Officer
    icon of calendar 2025-01-30 ~ 2025-09-17
    OF - Director → CIF 0
parent relation
Company in focus

RC FORNAX PLC

Previous name
RC FORNAX LTD - 2025-01-15
Standard Industrial Classification
71129 - Other Engineering Activities
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
5,597 GBP2024-08-31
3,248 GBP2023-08-31
Debtors
830,883 GBP2024-08-31
329,912 GBP2023-08-31
Cash at bank and in hand
612,448 GBP2024-08-31
573,442 GBP2023-08-31
Equity
Called up share capital
10 GBP2024-08-31
10 GBP2023-08-31
Retained earnings (accumulated losses)
129,504 GBP2024-08-31
98,600 GBP2023-08-31
Average Number of Employees
112023-09-01 ~ 2024-08-31
112022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Other
16,825 GBP2024-08-31
10,583 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
11,228 GBP2024-08-31
7,335 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,893 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Other
5,597 GBP2024-08-31
3,248 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
750,411 GBP2024-08-31
172,664 GBP2023-08-31
Other Debtors
Amounts falling due within one year
80,472 GBP2024-08-31
157,248 GBP2023-08-31
Debtors
Current, Amounts falling due within one year
830,883 GBP2024-08-31
329,912 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
521,766 GBP2024-08-31
198,461 GBP2023-08-31
Trade Creditors/Trade Payables
Current
387,748 GBP2024-08-31
336,897 GBP2023-08-31
Corporation Tax Payable
Current
205,411 GBP2024-08-31
104,291 GBP2023-08-31
Other Taxation & Social Security Payable
Current
32,468 GBP2024-08-31
57,182 GBP2023-08-31
Other Creditors
Current
172,021 GBP2024-08-31
111,161 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
97,921 GBP2024-08-31
96,581 GBP2023-08-31
Total Borrowings
Current
-198,461 GBP2023-08-31
Non-current
0 GBP2023-08-31

Related profiles found in government register
  • RC FORNAX PLC
    Info
    RC FORNAX LTD - 2025-01-15
    Registered number 12795371
    icon of address220 Aztec West, Almondsbury, Bristol BS32 4SY
    PUBLIC LIMITED COMPANY incorporated on 2020-08-05 (5 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-04
    CIF 0
  • RC FORNAX LTD
    S
    Registered number 12795371
    icon of address71-75, Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    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.