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 1
  • Antoniou, Adamantios
    Director born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    OF - Director → CIF 0
    Mr Adamantios Antoniou
    Born in July 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 24
  • 1
    Sorrell, David Walter
    Chartered Accountant born in February 1947
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2007-05-31
    OF - Director → CIF 0
    Sorrell, David Walter
    Individual
    Officer
    icon of calendar 2006-10-23 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 2
    Mazereeuw, George
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-10-13 ~ 2007-10-17
    OF - Director → CIF 0
  • 3
    Burke, Dawn
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 4
    Nearchou, Nicholas Savas
    Ceo born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2018-07-30
    OF - Director → CIF 0
  • 5
    Mccool, Andrew Joseph
    Accountant born in February 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-03-03
    OF - Director → CIF 0
    Mccool, Andrew Joseph
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2023-03-03
    OF - Secretary → CIF 0
    Mr Andrew Joseph Mccool
    Born in February 1982
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2023-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Freier, Matthew
    Individual
    Officer
    icon of calendar 2014-03-25 ~ 2017-01-03
    OF - Secretary → CIF 0
  • 7
    Dukes, Faron Mitchell
    Manufacturing Director born in August 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 8
    Olsen, Bengt Henrik Olof
    Director born in August 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2019-03-20
    OF - Director → CIF 0
  • 9
    Stevenson, David
    Company Director born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-08-15 ~ 2011-06-14
    OF - Director → CIF 0
  • 10
    Anderson, Bruce Kirkpatrick
    Accountant born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 11
    Guerra, Pedro Manuel Jacinto Casanova
    Business Administration born in September 1970
    Individual
    Officer
    icon of calendar 2019-03-20 ~ 2020-11-01
    OF - Director → CIF 0
    Mr Pedro Manuel Jacinto Casanova Guerra
    Born in September 1970
    Individual
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-11-30
    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
  • 12
    Holmes, Gerard
    Sales & Marketing Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2008-03-31
    OF - Director → CIF 0
  • 13
    Arbib, James Ashley
    Accountant born in December 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2016-12-31
    OF - Director → CIF 0
  • 14
    Inott, Jarrod
    Finance Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-15 ~ 2013-04-30
    OF - Director → CIF 0
  • 15
    Jacobs, Derek Arnold
    Business Consultant born in November 1944
    Individual
    Officer
    icon of calendar 2005-12-13 ~ 2010-11-13
    OF - Director → CIF 0
  • 16
    Mcmichael, Annette Patricia
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 2006-10-23
    OF - Secretary → CIF 0
  • 17
    Yannaghas, Manoli George Richard
    Company Director born in December 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2007-12-05
    OF - Director → CIF 0
  • 18
    Bienfait, Fabrice
    Investment Management born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-31 ~ 2019-03-20
    OF - Director → CIF 0
  • 19
    Ratcliffe, Mark
    Commercial Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2011-07-01
    OF - Director → CIF 0
  • 20
    Amey, Brian Leslie
    Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 21
    Butterworth, Peter
    Operations Director born in June 1963
    Individual
    Officer
    icon of calendar 2007-08-15 ~ 2008-12-01
    OF - Director → CIF 0
  • 22
    Morley, Geoffrey Bruce
    Ceo born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-01
    OF - Director → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-27 ~ 1995-10-13
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-09-27 ~ 1995-10-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ELSTAT LIMITED

Previous names
PRICEAPEX LIMITED - 1995-11-01
ELSTAT ELECTRONICS LIMITED - 2015-04-23
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Called-up share capital (not paid)
0 GBP2021-12-31
0 GBP2020-12-30
Intangible Assets
0 GBP2021-12-31
0 GBP2020-12-30
Property, Plant & Equipment
119,856 GBP2021-12-31
152,662 GBP2020-12-30
Fixed Assets - Investments
0 GBP2021-12-31
0 GBP2020-12-30
Fixed Assets
119,856 GBP2021-12-31
152,662 GBP2020-12-30
Total Inventories
242,980 GBP2021-12-31
144,804 GBP2020-12-30
Debtors
305,167 GBP2021-12-31
656,625 GBP2020-12-30
Cash at bank and in hand
151,161 GBP2021-12-31
108,802 GBP2020-12-30
Current assets - Investments
0 GBP2021-12-31
0 GBP2020-12-30
Current Assets
699,308 GBP2021-12-31
910,231 GBP2020-12-30
Creditors
Amounts falling due within one year
-1,509,796 GBP2021-12-31
-1,527,575 GBP2020-12-30
Net Current Assets/Liabilities
-810,488 GBP2021-12-31
-617,344 GBP2020-12-30
Total Assets Less Current Liabilities
-690,632 GBP2021-12-31
-464,682 GBP2020-12-30
Creditors
Amounts falling due after one year
-1,966,006 GBP2021-12-31
-1,868,536 GBP2020-12-30
Net Assets/Liabilities
-2,680,856 GBP2021-12-31
-2,899,294 GBP2020-12-30
Equity
Called up share capital
12,187,227 GBP2021-12-31
12,187,227 GBP2020-12-30
Share premium
2,875,800 GBP2021-12-31
2,875,800 GBP2020-12-30
Retained earnings (accumulated losses)
-17,743,883 GBP2021-12-31
-17,962,321 GBP2020-12-30
Equity
-2,680,856 GBP2021-12-31
-2,899,294 GBP2020-12-30
Average Number of Employees
122020-12-31 ~ 2021-12-31
162019-12-31 ~ 2020-12-30
Property, Plant & Equipment - Gross Cost
1,156,106 GBP2021-12-31
1,133,776 GBP2020-12-30
Property, Plant & Equipment - Disposals
0 GBP2020-12-31 ~ 2021-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
2,879 GBP2020-12-31 ~ 2021-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2020-12-31 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,036,250 GBP2021-12-31
981,114 GBP2020-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,461 GBP2020-12-31 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2020-12-31 ~ 2021-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
2,675 GBP2020-12-31 ~ 2021-12-31

Related profiles found in government register
  • ELSTAT LIMITED
    Info
    PRICEAPEX LIMITED - 1995-11-01
    ELSTAT ELECTRONICS LIMITED - 1995-11-01
    Registered number 03106961
    icon of addressUnit 10 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire PR5 6BL
    PRIVATE LIMITED COMPANY incorporated on 1995-09-27 and dissolved on 2024-10-09 (29 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-09-27
    CIF 0
  • ELSTAT LTD
    S
    Registered number 03106961
    icon of addressSuite A4 Astra Business Centre, Roman Way, Preston, England, PR2 5AP
    Limited Company in Companies House England & Wales, England
    CIF 1
  • ELSTAT LTD
    S
    Registered number 3106961
    icon of addressUnit A4 Astra Business Centre, Longridge Road, Ribbleton, Preston, England, PR2 5AP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressA4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit A4 Astra Business Centre Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,848 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-11-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.