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 4
  • 1
    Fletcher, Duncan Struthers
    Director born in June 1942
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Fletcher, Duncan Kirk
    Director born in July 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Thomson, Craig Alexander
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    FORTH HOLDINGS LIMITED - 2018-12-20
    icon of addressForth House, Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Fletcher, Nicholas Sarah
    Housewife born in June 1942
    Individual
    Officer
    icon of calendar 2018-03-30 ~ 2025-01-31
    OF - Director → CIF 0
  • 2
    Walls, Archibald Peter Menzies
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 3
    Fletcher, Kevin Paterson
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2022-08-31
    OF - Director → CIF 0
  • 4
    Jack, Ronald Gilfillan
    Company Director born in December 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2015-04-01
    OF - Director → CIF 0
    Jack, Ronald Gilfillan
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 5
    Fletcher, Sonya Ann
    Housewife born in June 1970
    Individual
    Officer
    icon of calendar 2018-03-30 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Fletcher, Karen
    Director And Shop Owner born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2025-01-31
    OF - Director → CIF 0
  • 7
    Fletcher, Dylan
    Director born in January 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2024-11-29
    OF - Director → CIF 0
  • 8
    Alcock, Lynne Elisabeth
    Individual
    Officer
    icon of calendar 2001-06-11 ~ 2004-05-27
    OF - Secretary → CIF 0
  • 9
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2001-06-11 ~ 2001-06-11
    PE - Nominee Secretary → CIF 0
  • 10
    FORTH HOLDCO LIMITED - now
    icon of addressForth House, Glasgow Road, Whins Of Milton, Stirling, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2001-06-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FORTH PPP LIMITED

Previous name
FES (UK) LIMITED - 2005-11-14
Standard Industrial Classification
99000 - Activities Of Extraterritorial Organisations And Bodies

Related profiles found in government register
  • FORTH PPP LIMITED
    Info
    FES (UK) LIMITED - 2005-11-14
    Registered number SC220041
    icon of addressForth House, Pirnhall Business Park, Stirling FK7 8HW
    Private Limited Company incorporated on 2001-06-11 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • FORTH PPP LIMITED
    S
    Registered number SC220041
    icon of addressForth House, Munro Road, Springkerse Industrial Estate, Stirling, Stirlingshire, United Kingdom, FK7 7US
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    FES 2008 LIMITED - 2008-11-21
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-19
    CIF 1 - Director → ME
  • 2
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-19
    CIF 3 - Director → ME
  • 3
    icon of addressAvondale House Suites 1l - 1p, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-19
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of addressOffice 206/207 Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-19
    CIF 2 - Director → ME
  • 5
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.