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 16
  • 1
    Whitley, David Forrester
    Quality And Regulatory Affairs Manager born in July 1942
    Individual (3 offsprings)
    Officer
    2007-09-26 ~ 2022-07-01
    OF - Director → CIF 0
  • 2
    Warburton, Peter Nigel, Dr
    Born in July 1950
    Individual (15 offsprings)
    Officer
    2007-09-26 ~ now
    OF - Director → CIF 0
  • 3
    Godfrey, Hugh
    Individual (3 offsprings)
    Officer
    (before 1991-11-14) ~ 1999-12-20
    OF - Secretary → CIF 0
  • 4
    William Graham Orr
    Born in April 1953
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-30
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Evans, Gwyndaf
    Computer Consultant born in July 1948
    Individual (7 offsprings)
    Officer
    2007-09-26 ~ 2020-04-16
    OF - Director → CIF 0
    Mr Gwyndaf Evans
    Born in July 1948
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Masterton, David Niel
    Individual (1 offspring)
    Officer
    2012-09-10 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 7
    Jane Jemima Pitman
    Born in June 1930
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-06-30
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Kaplan, Eric Stanley
    Administrator
    Individual (3 offsprings)
    Officer
    2007-09-26 ~ 2010-08-25
    OF - Secretary → CIF 0
  • 9
    Johnson, Richard Peter
    Administrator born in February 1952
    Individual (9 offsprings)
    Officer
    1998-10-15 ~ 2021-06-18
    OF - Director → CIF 0
    Johnson, Richard Peter
    Administrator
    Individual (9 offsprings)
    Officer
    2002-01-12 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 10
    Ajay Prakash Shrivastava
    Born in May 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Chalmers, Francis Carpenter
    Manager born in December 1952
    Individual (3 offsprings)
    Officer
    1996-12-19 ~ 2002-01-12
    OF - Director → CIF 0
    Chalmers, Francis Carpenter
    Individual (3 offsprings)
    Officer
    1999-12-30 ~ 2002-01-12
    OF - Secretary → CIF 0
  • 12
    Lines, Philip David Myott
    Charity Administrator born in July 1951
    Individual (1 offspring)
    Officer
    (before 1991-11-14) ~ 1998-12-01
    OF - Director → CIF 0
  • 13
    Clements, William Geoffrey, Dr
    Educator born in December 1948
    Individual (11 offsprings)
    Officer
    1998-10-15 ~ 2007-09-26
    OF - Director → CIF 0
  • 14
    Rae, David
    Born in July 1947
    Individual (8 offsprings)
    Officer
    2007-09-26 ~ now
    OF - Director → CIF 0
    Mr David Clark Rae
    Born in July 1947
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 15
    Brierley, Jai James
    Individual (1 offspring)
    Officer
    2010-08-25 ~ 2012-09-10
    OF - Secretary → CIF 0
  • 16
    David Emrys Hughes
    Born in October 1954
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

AYURVEDA LIMITED

Period: 1987-09-22 ~ now
Company number: 02167993
Registered name
AYURVEDA LIMITED - now
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Property, Plant & Equipment
55 GBP2022-12-31
Fixed Assets
55 GBP2022-12-31
Total Inventories
16,341 GBP2022-12-31
Debtors
Current
7,891 GBP2022-12-31
Cash at bank and in hand
7,202 GBP2023-12-31
58,347 GBP2022-12-31
Current Assets
7,202 GBP2023-12-31
82,579 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-190,283 GBP2023-12-31
-203,126 GBP2022-12-31
Net Current Assets/Liabilities
-183,081 GBP2023-12-31
-120,547 GBP2022-12-31
Total Assets Less Current Liabilities
-183,081 GBP2023-12-31
-120,492 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-25,000 GBP2022-12-31
Net Assets/Liabilities
-183,081 GBP2023-12-31
-145,492 GBP2022-12-31
Equity
Called up share capital
130,302 GBP2023-12-31
130,302 GBP2022-12-31
Retained earnings (accumulated losses)
-313,383 GBP2023-12-31
-275,794 GBP2022-12-31
Equity
-183,081 GBP2023-12-31
-145,492 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332023-01-01 ~ 2023-12-31
Office equipment
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
161,026 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-161,026 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
160,971 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
55 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-161,026 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
55 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,493 GBP2022-12-31
Other Debtors
Current
6,398 GBP2022-12-31
Bank Borrowings
Current
27,500 GBP2023-12-31
11,733 GBP2022-12-31
Other Remaining Borrowings
Current
41,900 GBP2022-12-31
Trade Creditors/Trade Payables
Current
96,756 GBP2023-12-31
78,324 GBP2022-12-31
Taxation/Social Security Payable
Current
3,233 GBP2023-12-31
3,091 GBP2022-12-31
Other Creditors
Current
62,794 GBP2023-12-31
68,078 GBP2022-12-31
Creditors
Current
190,283 GBP2023-12-31
203,126 GBP2022-12-31
Other Creditors
Non-current
25,000 GBP2022-12-31

  • AYURVEDA LIMITED
    Info
    Registered number 02167993
    Beacon House, Willow Walk, Skelmersdale, Lancashire WN8 6UR
    PRIVATE LIMITED COMPANY incorporated on 1987-09-22 (38 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.