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 3
  • 1
    Patel, Iqbal
    Company Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ now
    OF - Director → CIF 0
    Mr Iqbal Patel
    Born in October 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Ahmed Ibrahim
    Born in September 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ibrahim, Zulekha
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Swallow, James Malcolm
    Chartered Accountant born in March 1956
    Individual (103 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    OF - Director → CIF 0
  • 2
    Mr Zakir Patel
    Born in December 1983
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    ABELL MORLISS (SDLT) LIMITED - now
    PHONON COMPUTING LIMITED - 1997-05-06
    icon of address5 Ardmore Road, South Ockendon, Essex
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    1999-04-30 ~ 2003-10-27
    PE - Secretary → CIF 0
parent relation
Company in focus

P ELSIE LIMITED

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
    icon of address92 B Leytonstone Road, Stratford, London E15 1TQ
    Private Limited Company incorporated on 1999-04-30 (26 years 6 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
    icon of addressScope House, 18 Clarendon Road, South Woodford, London, E18 2AW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    icon of addressSuite 21 34-35, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    CIF 14 - Secretary → ME
  • 2
    icon of address67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,419 GBP2023-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-19
    CIF 5 - Secretary → ME
  • 3
    icon of addressLoxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-06-30
    CIF 3 - Secretary → ME
  • 4
    icon of address192 Norwich Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,270 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-07
    CIF 9 - Secretary → ME
  • 5
    icon of address87 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-02
    CIF 11 - Secretary → ME
  • 6
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of addressStation House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-04-11
    CIF 2 - Secretary → ME
  • 7
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-10-23
    CIF 6 - Secretary → ME
  • 8
    icon of address142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-11-12
    CIF 10 - Secretary → ME
  • 9
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED - 2012-03-06
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2003-09-04
    CIF 8 - Secretary → ME
  • 10
    icon of address2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2003-06-30
    CIF 12 - Secretary → ME
  • 11
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-13
    CIF 1 - Secretary → ME
  • 12
    icon of address136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-24
    CIF 4 - Secretary → ME
  • 13
    BRIT-TITAN LIMITED - 2005-12-13
    icon of address364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,639 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-12
    CIF 13 - Secretary → ME
  • 14
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of addressUnit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2002-10-21 ~ 2003-06-30
    CIF 7 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.