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 6
  • 1
    Ibrahim, Zulekha
    Individual (1 offspring)
    Officer
    2003-10-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Zakir Patel
    Born in December 1983
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Swallow, James Malcolm
    Chartered Accountant born in March 1956
    Individual (273 offsprings)
    Officer
    1999-04-30 ~ 2003-10-27
    OF - Director → CIF 0
  • 4
    Mr Ahmed Ibrahim
    Born in October 1951
    Individual (3 offsprings)
    Person with significant control
    2017-12-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Patel, Iqbal
    Born in October 1961
    Individual (3 offsprings)
    Officer
    2003-10-27 ~ now
    OF - Director → CIF 0
    Mr Iqbal Patel
    Born in October 1961
    Individual (3 offsprings)
    Person with significant control
    2017-12-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    ABELL MORLISS NOMINEES LIMITED
    - now
    ABELL MORLISS (SDLT) LIMITED - 2026-01-05
    ABELL MORLISS NOMINEES LIMITED
    - 2020-02-28 03283844
    PHONON COMPUTING LIMITED - 1997-05-06
    5 Ardmore Road, South Ockendon, Essex
    Active Corporate (5 parents, 120 offsprings)
    Officer
    1999-04-30 ~ 2003-10-27
    OF - Secretary → CIF 0
parent relation
Company in focus

P ELSIE LIMITED

Period: 1999-04-30 ~ now
Company number: 03763209
Registered name
P ELSIE LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-25 ~ 2024-10-24
02022-10-25 ~ 2023-10-24
Debtors
72,567 GBP2024-10-24
70,057 GBP2023-10-24
Cash at bank and in hand
1,290 GBP2024-10-24
1,932 GBP2023-10-24
Current Assets
73,857 GBP2024-10-24
71,989 GBP2023-10-24
Creditors
Current
2,739 GBP2024-10-24
1,763 GBP2023-10-24
Net Current Assets/Liabilities
71,118 GBP2024-10-24
70,226 GBP2023-10-24
Total Assets Less Current Liabilities
71,118 GBP2024-10-24
70,226 GBP2023-10-24
Equity
Called up share capital
100 GBP2024-10-24
100 GBP2023-10-24
Retained earnings (accumulated losses)
71,018 GBP2024-10-24
70,126 GBP2023-10-24
Equity
71,118 GBP2024-10-24
70,226 GBP2023-10-24
Property, Plant & Equipment - Gross Cost
Plant and equipment
197 GBP2023-10-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
197 GBP2023-10-24
Other Debtors
Amounts falling due within one year, Current
72,567 GBP2024-10-24
Current, Amounts falling due within one year
70,057 GBP2023-10-24
Other Taxation & Social Security Payable
Current
209 GBP2024-10-24
263 GBP2023-10-24
Other Creditors
Current
2,530 GBP2024-10-24
1,500 GBP2023-10-24

Related profiles found in government register
  • P ELSIE LIMITED
    Info
    Registered number 03763209
    92 B Leytonstone Road, Stratford, London E15 1TQ
    PRIVATE LIMITED COMPANY incorporated on 1999-04-30 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • P ELSIE LIMITED
    S
    Registered number missing
    Scope House, 18 Clarendon Road, South Woodford, London, E18 2AW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AFZAL BROTHERS GEM & FINE JEWELLERY LIMITED
    04108789
    Suite 21 34-35, Hatton Garden, London
    Dissolved Corporate (8 parents)
    Officer
    2000-11-16 ~ 2000-11-16
    CIF 14 - Secretary → ME
  • 2
    BRIGHT WASH LIMITED
    04583748 11379453
    67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    2002-11-06 ~ 2002-11-19
    CIF 5 - Secretary → ME
  • 3
    CASA21 LIMITED
    04679353
    Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-02-26 ~ 2003-06-30
    CIF 3 - Secretary → ME
  • 4
    COSTESSEY (NORWICH) LIMITED
    04299505
    192 Norwich Road, Norwich, Norfolk
    Active Corporate (5 parents)
    Officer
    2001-10-05 ~ 2001-10-07
    CIF 9 - Secretary → ME
  • 5
    CROWN WAY APPLICATIONS LIMITED
    04256949
    87 Long Lane, London
    Active Corporate (6 parents)
    Officer
    2001-07-23 ~ 2001-09-02
    CIF 11 - Secretary → ME
  • 6
    ESSENTIAL PROCUREMENT SOLUTIONS LIMITED - now
    NUMERATE SOLUTIONS LIMITED
    - 2004-04-15 04731008
    Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-04-11 ~ 2003-04-11
    CIF 2 - Secretary → ME
  • 7
    MICRO OPTICS LIMITED
    04570974
    128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2002-10-23 ~ 2003-10-23
    CIF 6 - Secretary → ME
  • 8
    MIF LIMITED
    04299618
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (8 parents)
    Officer
    2001-10-05 ~ 2001-11-12
    CIF 10 - Secretary → ME
  • 9
    PASSIONE TRANSLATION SERVICES LIMITED - now
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED
    - 2012-03-06 04526601
    128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-04 ~ 2003-09-04
    CIF 8 - Secretary → ME
  • 10
    THIRD EYE SERVICES LIMITED
    04252593
    2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (5 parents)
    Officer
    2001-07-16 ~ 2003-06-30
    CIF 12 - Secretary → ME
  • 11
    TRADING ENVIRONMENT LIMITED
    04798162
    128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2003-06-13 ~ 2003-06-13
    CIF 1 - Secretary → ME
  • 12
    UK SNACKS LIMITED
    04627046
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (5 parents)
    Officer
    2003-01-02 ~ 2003-03-24
    CIF 4 - Secretary → ME
  • 13
    WILLIAM GREGOR LIMITED - now
    BRIT-TITAN LIMITED
    - 2005-12-13 04197834
    364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2001-04-10 ~ 2001-04-12
    CIF 13 - Secretary → ME
  • 14
    XMO STRATA LIMITED
    - now 04366972
    FRODO PROJECTS LIMITED - 2002-08-13
    Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (7 parents)
    Officer
    2002-10-21 ~ 2003-06-30
    CIF 7 - Secretary → 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.