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 12
  • 1
    Baines, Jill Louise
    Company Director born in August 1969
    Individual (2 offsprings)
    Officer
    2019-10-01 ~ 2023-10-16
    OF - Director → CIF 0
  • 2
    Baines, Robert Harrison
    Company Director born in December 1949
    Individual (13 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Sharp, Doris
    Individual (12 offsprings)
    Officer
    ~ 2021-11-12
    OF - Secretary → CIF 0
  • 4
    Bruning, Michael Lewis
    Financial Director born in March 1947
    Individual (8 offsprings)
    Officer
    1994-05-26 ~ 2017-04-17
    OF - Director → CIF 0
  • 5
    Turner, Gordon Hugh Clement
    Company Director born in March 1939
    Individual (5 offsprings)
    Officer
    ~ 2001-10-23
    OF - Director → CIF 0
  • 6
    Banda, Asoma Abu
    Director born in July 1933
    Individual (5 offsprings)
    Officer
    2001-10-31 ~ 2021-11-03
    OF - Director → CIF 0
  • 7
    Douglas, Kevin Alexander
    Director born in August 1973
    Individual (16 offsprings)
    Officer
    2010-01-04 ~ 2023-10-16
    OF - Director → CIF 0
  • 8
    Goddard, David John
    Company Director born in May 1926
    Individual (1 offspring)
    Officer
    ~ 2001-10-19
    OF - Director → CIF 0
  • 9
    Impey, John Donovan
    Company Director born in December 1948
    Individual (6 offsprings)
    Officer
    ~ 1994-05-18
    OF - Director → CIF 0
  • 10
    Ritchie, Peter James
    Company Director born in July 1945
    Individual (2 offsprings)
    Officer
    ~ 1994-10-10
    OF - Director → CIF 0
  • 11
    Gay, Sean Macdonald
    Company Director born in May 1947
    Individual (7 offsprings)
    Officer
    ~ 2017-02-28
    OF - Director → CIF 0
  • 12
    ANTRAK LIMITED
    - now 07411497
    SURGERY PARTNERS LTD - 2011-01-25
    Sudeley Lodge, Sudeley Road, Winchcombe, Cheltenham, England
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ANTRAK GROUP LIMITED

Period: 2002-03-11 ~ 2024-07-02
Company number: 01201843
Registered names
ANTRAK GROUP LIMITED - Dissolved 01365960
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
2 GBP2022-12-31
Fixed Assets - Investments
1,185,743 GBP2022-12-31
Fixed Assets
1,185,745 GBP2022-12-31
Debtors
3,006 GBP2023-12-31
1,309,434 GBP2022-12-31
Cash at bank and in hand
1,658 GBP2023-12-31
10,540 GBP2022-12-31
Current Assets
4,664 GBP2023-12-31
1,319,974 GBP2022-12-31
Net Current Assets/Liabilities
-5,259,754 GBP2023-12-31
-3,959,457 GBP2022-12-31
Net Assets/Liabilities
-5,259,754 GBP2023-12-31
-2,773,712 GBP2022-12-31
Equity
Called up share capital
5,693 GBP2023-12-31
5,693 GBP2022-12-31
Share premium
2,184 GBP2023-12-31
2,184 GBP2022-12-31
Retained earnings (accumulated losses)
-5,267,631 GBP2023-12-31
-2,781,589 GBP2022-12-31
Equity
-5,259,754 GBP2023-12-31
-2,773,712 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,632 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-31,632 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
31,630 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-31,630 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
2 GBP2022-12-31
Amounts owed by group undertakings and participating interests
1,309,297 GBP2022-12-31
Other Debtors
137 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
5,264,014 GBP2023-12-31
5,264,014 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
2,239 GBP2022-12-31
Other Creditors
Amounts falling due within one year
404 GBP2023-12-31
13,178 GBP2022-12-31

Related profiles found in government register
  • ANTRAK GROUP LIMITED
    Info
    BAINES, RITCHIE & COMPANY LIMITED - 2002-03-11
    Registered number 01201843
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire GL54 5JB
    PRIVATE LIMITED COMPANY incorporated on 1975-02-27 and dissolved on 2024-07-02 (49 years 4 months). The company status is Dissolved.
    CIF 0
  • ANTRAK GROUP LIMITED
    S
    Registered number 01201843
    Marc House, 13/14, Great Saint Thomas Apostle, London, England, EC4V 2BB
    ENGLAND
    CIF 1
  • ANTRAK GROUP LIMITED
    S
    Registered number 1201843
    Marc House, 13-14 Great St Thomas Apostle, London, United Kingdom, EC4V 2BB
    ENGLAND
    CIF 2
  • ANTRAK GROUP LIMITED
    S
    Registered number 1201843
    Sudeley Lodge, Sudeley Road, Winchcombe, Cheltenham, England, GL54 5JB
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ACL 2007 LTD
    - now 06083055 04738107... (more)
    ANTRAK CAPITAL LTD - 2007-06-07
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ANTRAK VENTURE CAPITAL LIMITED
    - now 01762931 06083055... (more)
    AINWEX LIMITED - 1983-12-01
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    CAPELLA CARRIED INTEREST 2 LLP
    OC362794 OC382294... (more)
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2016-05-16 ~ dissolved
    CIF 3 - LLP Designated Member → ME
    2011-03-16 ~ 2011-04-12
    CIF 1 - LLP Designated Member → ME
  • 4
    CAPELLA CARRIED INTEREST LLP
    OC337269 OC362794... (more)
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-14 ~ 2011-07-21
    CIF 2 - LLP Designated Member → ME
  • 5
    MERIDIAN VENTURE PARTNERS LLP
    - now OC328906
    ANTRAK CAPITAL LLP
    - 2013-02-25 OC328906 06083055... (more)
    Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2007-06-07 ~ dissolved
    CIF 4 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.