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 14
  • 1
    Chatsor, Ophir
    Vp Sales Emea born in November 1972
    Individual (1 offspring)
    Officer
    2004-04-01 ~ 2004-10-12
    OF - Director → CIF 0
  • 2
    Farnell, Rick Anthony
    Ceo & President born in July 1972
    Individual (2 offsprings)
    Officer
    2019-11-18 ~ 2021-11-11
    OF - Director → CIF 0
    Mr Rick Anthony Farnell
    Born in July 1972
    Individual (2 offsprings)
    Person with significant control
    2019-11-18 ~ 2021-11-11
    PE - Has significant influence or controlCIF 0
  • 3
    Howard, Michael Lee
    Born in December 1959
    Individual (4 offsprings)
    Officer
    2024-12-09 ~ now
    OF - Director → CIF 0
  • 4
    Munshani, Sunil
    Ceo born in August 1965
    Individual (1 offspring)
    Officer
    2011-05-05 ~ 2019-10-30
    OF - Director → CIF 0
    Mr Sunil Munshani
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-30
    PE - Has significant influence or controlCIF 0
  • 5
    Kerr, William Iain
    Ceo born in April 1952
    Individual (2 offsprings)
    Officer
    2010-01-17 ~ 2011-05-09
    OF - Director → CIF 0
  • 6
    Desai, Vikram Kris
    Director born in May 1964
    Individual (1 offspring)
    Officer
    2004-04-01 ~ 2005-08-11
    OF - Director → CIF 0
    Desai, Vikram Kris
    Individual (1 offspring)
    Officer
    2004-04-01 ~ 2004-10-12
    OF - Secretary → CIF 0
  • 7
    Vik, Gustav Magnus
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    2005-08-11 ~ 2022-07-22
    OF - Director → CIF 0
    Vik, Gustav Magnus
    Director
    Individual (2 offsprings)
    Officer
    2005-08-11 ~ 2022-07-22
    OF - Secretary → CIF 0
    Mr Gustav Magnus Vik
    Born in June 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 8
    Mountford, Paul Stanley
    Ceo born in November 1958
    Individual (18 offsprings)
    Officer
    2021-11-11 ~ 2024-12-09
    OF - Director → CIF 0
    Mr Paul Stanley Mountford
    Born in November 1958
    Individual (18 offsprings)
    Person with significant control
    2021-11-11 ~ 2024-12-09
    PE - Has significant influence or controlCIF 0
  • 9
    Toole, David Joseph
    C.Fo born in November 1962
    Individual (2 offsprings)
    Officer
    2004-10-12 ~ 2005-08-11
    OF - Director → CIF 0
    Toole, David Joseph
    Individual (2 offsprings)
    Officer
    2004-10-12 ~ 2005-08-11
    OF - Secretary → CIF 0
  • 10
    Rapkin, Gordon Owen
    Corporate Executive born in January 1955
    Individual (3 offsprings)
    Officer
    2005-08-11 ~ 2009-05-20
    OF - Director → CIF 0
  • 11
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    2001-11-20 ~ 2001-11-20
    OF - Nominee Director → CIF 0
  • 12
    Ben Itzhak, Yuval
    Engineer Cto born in November 1970
    Individual (3 offsprings)
    Officer
    2001-11-20 ~ 2004-04-01
    OF - Director → CIF 0
  • 13
    Gilat, Tal
    Ceo born in October 1971
    Individual (1 offspring)
    Officer
    2001-11-20 ~ 2003-12-11
    OF - Director → CIF 0
    Gilat, Tal
    Individual (1 offspring)
    Officer
    2001-11-20 ~ 2004-04-01
    OF - Secretary → CIF 0
  • 14
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    2001-11-20 ~ 2001-11-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PROTEGRITY EUROPE LIMITED

Period: 2006-12-06 ~ now
Company number: 04325674
Registered names
PROTEGRITY EUROPE LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Debtors
4,265,520 GBP2024-12-31
2,712,167 GBP2023-12-31
Cash at bank and in hand
123,064 GBP2024-12-31
77,217 GBP2023-12-31
Current Assets
4,388,584 GBP2024-12-31
2,789,384 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,466,229 GBP2024-12-31
Net Current Assets/Liabilities
1,922,355 GBP2024-12-31
1,724,792 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Other miscellaneous reserve
450,373 GBP2024-12-31
277,034 GBP2023-12-31
Retained earnings (accumulated losses)
1,471,981 GBP2024-12-31
1,447,757 GBP2023-12-31
1,329,601 GBP2022-12-31
Equity
1,922,355 GBP2024-12-31
1,724,792 GBP2023-12-31
Audit Fees/Expenses
6,666 GBP2024-01-01 ~ 2024-12-31
6,044 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
924 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
123,527 GBP2024-01-01 ~ 2024-12-31
67,082 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-12-31
2,742 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-2,742 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-12-31
2,742 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,742 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,761,903 GBP2024-12-31
2,393,943 GBP2023-12-31
Other Debtors
Current
6,875 GBP2024-12-31
Prepayments/Accrued Income
Current
480,991 GBP2024-12-31
266,654 GBP2023-12-31
Other Debtors
Non-current
15,751 GBP2024-12-31
15,751 GBP2023-12-31
Trade Creditors/Trade Payables
Current
14,288 GBP2024-12-31
34,056 GBP2023-12-31
Amounts owed to group undertakings
Current
2,037,952 GBP2024-12-31
457,547 GBP2023-12-31
Corporation Tax Payable
Current
99,299 GBP2024-12-31
83,872 GBP2023-12-31
Other Taxation & Social Security Payable
Current
89,520 GBP2024-12-31
122,835 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
225,170 GBP2024-12-31
366,282 GBP2023-12-31
Creditors
Current
2,466,229 GBP2024-12-31
1,064,592 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Profit/Loss
24,224 GBP2024-01-01 ~ 2024-12-31
118,156 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
61,622 GBP2024-12-31
57,221 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
61,622 GBP2024-12-31
57,221 GBP2023-12-31

  • PROTEGRITY EUROPE LIMITED
    Info
    KAVADO EUROPE LIMITED - 2006-12-06
    Registered number 04325674
    2 Minton Place Victoria Road, Bicester, Oxfordshire, England OX26 6QB
    PRIVATE LIMITED COMPANY incorporated on 2001-11-20 (24 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-20
    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 5 April 2026 and licensed under the Open Government Licence v3.0.