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
    Padulli, Luca Rinaldo Contardo
    Born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Jarvis, Philip Edmund
    Born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ now
    OF - Director → CIF 0
  • 3
    Shah, Darshan Jitendrakumar
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Secretary → CIF 0
  • 4
    SYNERGY CHARGED LIMITED - now
    SYNERGY CHARGED LIMITED - 2025-08-22
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Swim, Brandon
    Acct Finance born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-02 ~ 2014-07-02
    OF - Director → CIF 0
    Swim, Brandon
    Acct Finance
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-02 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 2
    Mahoney, David John
    Group Company Secretary born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2014-12-08
    OF - Director → CIF 0
  • 3
    Stanfield, Glynne
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-05 ~ 1994-10-24
    OF - Secretary → CIF 0
  • 4
    Lawson, Timothy James
    Chartered Surveyor born in May 1942
    Individual
    Officer
    icon of calendar ~ 1997-02-07
    OF - Director → CIF 0
  • 5
    Lee, William Gavin
    Chief Executive born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Reynolds, Brian Edward Buchan
    Farm Manager born in September 1948
    Individual
    Officer
    icon of calendar 1997-09-30 ~ 2003-09-30
    OF - Director → CIF 0
  • 7
    Southwell, Graham
    Company Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 2006-08-31
    OF - Director → CIF 0
  • 8
    Padulli, Luca Rinaldo Contardo, Count
    Clerk born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-07-05 ~ 1999-11-11
    OF - Director → CIF 0
    Count Luca Rinaldo Contardo Padulli
    Born in May 1955
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Day, Peter Thomas
    Chartered Surveyor born in May 1946
    Individual
    Officer
    icon of calendar ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Padulli, Maria Vittoria Borgazzi
    Director born in November 1928
    Individual
    Officer
    icon of calendar 1994-07-05 ~ 1997-02-07
    OF - Director → CIF 0
  • 11
    Barnett, Martin Christoiher
    Accountant
    Individual
    Officer
    icon of calendar 1997-02-07 ~ 1999-05-28
    OF - Secretary → CIF 0
  • 12
    Johnson, Richard Bruce Fiske
    Farm Manager born in January 1963
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 13
    Taylor, Yvonne
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2025-02-12
    OF - Secretary → CIF 0
  • 14
    Hopper, Terence William
    Farm Manager born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 15
    Quicke, Michael Francis
    Company Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2014-07-02
    OF - Director → CIF 0
  • 16
    Platt, Michael Anthony
    Chartered Accountant born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-19 ~ 2024-09-03
    OF - Director → CIF 0
  • 17
    Grant, Janine
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2020-12-15
    OF - Secretary → CIF 0
  • 18
    Peters, Simon
    Individual
    Officer
    icon of calendar 1999-12-14 ~ 2001-04-20
    OF - Secretary → CIF 0
  • 19
    Hutchings, Richard Edward Keith
    Accountant born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-07 ~ 2001-07-20
    OF - Director → CIF 0
    Hutchings, Richard Edward Keith
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1997-02-07
    OF - Secretary → CIF 0
    icon of calendar 1999-05-28 ~ 1999-12-14
    OF - Secretary → CIF 0
  • 20
    Kennedy, William Kevin
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-05
    OF - Secretary → CIF 0
  • 21
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-17 ~ 2019-09-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2019-09-17 ~ 2025-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALBANWISE LIMITED

Standard Industrial Classification
01110 - Growing Of Cereals (except Rice), Leguminous Crops And Oil Seeds
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • ALBANWISE LIMITED
    Info
    Registered number 01359468
    icon of addressBotanic House, Hills Road, Cambridge CB2 1PH
    PRIVATE LIMITED COMPANY incorporated on 1978-03-22 (47 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • ALBANWISE LIMITED
    S
    Registered number missing
    icon of addressOld School House, Fincham Road, Barton Bendish, King's Lynn, PE33 9DL
    Private Company Limited By Shares
    CIF 1
  • ALBANWISE LIMITED
    S
    Registered number 01359468
    icon of addressBotanic House, Hills Road, Cambridge, England, CB2 1PH
    Corporate in Registrar Of Companies For England And Wales, England And Wales
    CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSedgeford Hall, Fring Road, Sedgeford, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressBotanic House, Hills Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressBotanic House, Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-09-17
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    icon of addressBotanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    NO RISK NO REWARD LIMITED - 2020-04-22
    icon of addressBotanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    DOCHMAYA INVESTMENTS LIMITED - 2006-01-18
    icon of addressBotanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    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
  • 5
    icon of addressBotanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-09-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.