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 31
  • 1
    Frayne, Maurice Hugh
    Engineer born in April 1948
    Individual (2 offsprings)
    Officer
    2003-07-31 ~ 2009-09-25
    OF - Director → CIF 0
  • 2
    Preston, Stephen John
    Chief Executive Officer born in August 1951
    Individual (21 offsprings)
    Officer
    2012-07-30 ~ 2015-06-11
    OF - Director → CIF 0
  • 3
    Preece, Mark Alfred
    Chief Executive Officer born in March 1958
    Individual (60 offsprings)
    Officer
    2015-06-11 ~ 2015-09-25
    OF - Director → CIF 0
    Preece, Mark Alfred
    Director born in March 1958
    Individual (60 offsprings)
    2016-01-22 ~ 2017-11-23
    OF - Director → CIF 0
  • 4
    Ganeshan, Sriram
    Born in July 1973
    Individual (1 offspring)
    Officer
    2024-12-18 ~ now
    OF - Director → CIF 0
  • 5
    Kabra, Girish Rajkumar
    Born in September 1978
    Individual (9 offsprings)
    Officer
    2025-07-17 ~ now
    OF - Director → CIF 0
  • 6
    Narayanaswamy, Tharmapuram Ramachandran
    Born in March 1977
    Individual (3 offsprings)
    Officer
    2016-01-22 ~ now
    OF - Director → CIF 0
    Tharmapuram Ramachandran Narayanaswami
    Born in March 1977
    Individual (3 offsprings)
    Person with significant control
    2021-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Nithavrianakis, Mike
    Diplomat (On Sabbatical) / Business Consultant born in April 1967
    Individual (1 offspring)
    Officer
    2016-04-26 ~ 2018-09-17
    OF - Director → CIF 0
  • 8
    Drummond, James
    Managing Director born in May 1970
    Individual (4 offsprings)
    Officer
    2021-12-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    Gillespie, Mark Alexander
    Managing Director born in August 1970
    Individual (22 offsprings)
    Officer
    2014-01-28 ~ 2016-12-02
    OF - Director → CIF 0
  • 10
    Macdougall, Graeme
    Operations Manager born in September 1972
    Individual (3 offsprings)
    Officer
    2009-11-06 ~ 2013-09-02
    OF - Director → CIF 0
  • 11
    Mcgowan, Daniel Joseph
    Ceo born in September 1968
    Individual (9 offsprings)
    Officer
    2017-05-30 ~ 2018-04-30
    OF - Director → CIF 0
  • 12
    Danhash, Nigel Ahmed
    Consultant born in June 1960
    Individual (10 offsprings)
    Officer
    2003-07-31 ~ 2012-07-30
    OF - Director → CIF 0
    Danhash, Nigel Ahmed
    Individual (10 offsprings)
    Officer
    2003-05-16 ~ 2003-08-01
    OF - Secretary → CIF 0
  • 13
    Stenhouse, Craig Robert
    Consultant Engineer born in March 1969
    Individual (1 offspring)
    Officer
    2004-03-01 ~ 2009-09-25
    OF - Director → CIF 0
  • 14
    Jones, Miles Brynley
    Engineer born in March 1962
    Individual (4 offsprings)
    Officer
    2003-07-31 ~ 2013-12-31
    OF - Director → CIF 0
    Jones, Miles Brynley
    Individual (4 offsprings)
    Officer
    2003-08-04 ~ 2003-08-26
    OF - Secretary → CIF 0
  • 15
    Danhash, Pamela
    Consultant born in May 1959
    Individual (3 offsprings)
    Officer
    2003-05-16 ~ 2003-07-31
    OF - Director → CIF 0
  • 16
    De-rhune, Michael Anthony
    Chief Financial Officer born in November 1966
    Individual (20 offsprings)
    Officer
    2014-01-01 ~ 2015-01-09
    OF - Director → CIF 0
  • 17
    Ploch, Matthias
    Finance Director born in June 1961
    Individual (11 offsprings)
    Officer
    2015-01-12 ~ 2015-07-29
    OF - Director → CIF 0
  • 18
    Frayne, Rhona Dunnett
    Individual (1 offspring)
    Officer
    2003-08-26 ~ 2010-05-26
    OF - Secretary → CIF 0
  • 19
    Cochrane, Stuart James
    Company Director born in May 1967
    Individual (12 offsprings)
    Officer
    2024-02-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 20
    Rajagopal, Subramanian
    Director born in September 1977
    Individual (1 offspring)
    Officer
    2016-01-22 ~ 2021-03-19
    OF - Director → CIF 0
  • 21
    Rasmussen, Johan
    General Counsel born in February 1956
    Individual (23 offsprings)
    Officer
    2014-01-01 ~ 2016-01-22
    OF - Director → CIF 0
    Rasmussen, Johan
    Individual (23 offsprings)
    Officer
    2012-07-30 ~ 2014-09-29
    OF - Secretary → CIF 0
  • 22
    Macleod, Donald
    Operations Director born in September 1980
    Individual (30 offsprings)
    Officer
    2014-01-28 ~ 2017-08-14
    OF - Director → CIF 0
  • 23
    Cameron, Stuart Ian
    Chief Operating Officer born in January 1974
    Individual (20 offsprings)
    Officer
    2015-07-30 ~ 2015-09-25
    OF - Director → CIF 0
  • 24
    O'sullivan, Michael Noel
    Service born in January 1967
    Individual (4 offsprings)
    Officer
    2018-04-30 ~ 2021-11-30
    OF - Director → CIF 0
  • 25
    Madhavan, Ramesh
    Service born in November 1968
    Individual (1 offspring)
    Officer
    2017-11-23 ~ 2019-12-06
    OF - Director → CIF 0
  • 26
    Ramachandran, Narayanaswamy
    Born in October 1948
    Individual (1 offspring)
    Officer
    2016-01-22 ~ now
    OF - Director → CIF 0
    Narayanaswamy Ramachandran
    Born in October 1948
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    Jackson, Stuart Robert
    Cfo born in February 1960
    Individual (79 offsprings)
    Officer
    2012-07-30 ~ 2013-09-02
    OF - Director → CIF 0
  • 28
    Tanner, Anthony Richard
    Individual (11 offsprings)
    Officer
    2014-09-29 ~ 2015-12-21
    OF - Secretary → CIF 0
  • 29
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-05-16 ~ 2003-05-16
    OF - Nominee Secretary → CIF 0
  • 30
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    - now SC131085
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (38 parents, 1079 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 31
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2016-01-22 ~ 2025-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

PROJECT DEVELOPMENT INTERNATIONAL LIMITED

Period: 2003-07-11 ~ now
Company number: 04767497
Registered names
PROJECT DEVELOPMENT INTERNATIONAL LIMITED - now
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
Brief company account
Property, Plant & Equipment
37,987 GBP2023-12-31
28,335 GBP2022-12-31
Debtors
1,450,884 GBP2023-12-31
709,750 GBP2022-12-31
Cash at bank and in hand
162,084 GBP2023-12-31
289,715 GBP2022-12-31
Current Assets
1,612,968 GBP2023-12-31
999,465 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-759,371 GBP2023-12-31
-434,886 GBP2022-12-31
Net Current Assets/Liabilities
853,597 GBP2023-12-31
564,579 GBP2022-12-31
Total Assets Less Current Liabilities
891,584 GBP2023-12-31
592,914 GBP2022-12-31
Equity
Called up share capital
10,969 GBP2023-12-31
10,524 GBP2022-12-31
Share premium
100,055 GBP2023-12-31
46,602 GBP2022-12-31
46,602 GBP2021-12-31
Retained earnings (accumulated losses)
780,560 GBP2023-12-31
535,788 GBP2022-12-31
946,798 GBP2021-12-31
Equity
891,584 GBP2023-12-31
592,914 GBP2022-12-31
Average Number of Employees
402023-01-01 ~ 2023-12-31
272022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
140,748 GBP2023-12-31
140,748 GBP2022-12-31
Other
550,560 GBP2023-12-31
524,172 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
691,308 GBP2023-12-31
664,920 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
138,383 GBP2023-12-31
137,637 GBP2022-12-31
Other
514,938 GBP2023-12-31
498,948 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
653,321 GBP2023-12-31
636,585 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
746 GBP2023-01-01 ~ 2023-12-31
Other
15,990 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,736 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
2,365 GBP2023-12-31
3,111 GBP2022-12-31
Other
35,622 GBP2023-12-31
25,224 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
740,804 GBP2023-12-31
326,693 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
63,000 GBP2023-12-31
65,001 GBP2022-12-31
Other Debtors
Amounts falling due within one year
647,080 GBP2023-12-31
318,056 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,450,884 GBP2023-12-31
709,750 GBP2022-12-31
Trade Creditors/Trade Payables
Current
201,983 GBP2023-12-31
52,567 GBP2022-12-31
Other Taxation & Social Security Payable
Current
276,197 GBP2023-12-31
170,394 GBP2022-12-31
Other Creditors
Current
281,191 GBP2023-12-31
211,925 GBP2022-12-31
Creditors
Current
759,371 GBP2023-12-31
434,886 GBP2022-12-31
Equity
Called up share capital
10,969 GBP2023-12-31
10,524 GBP2022-12-31
Profit/Loss
244,772 GBP2023-01-01 ~ 2023-12-31
-411,010 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
45,000 GBP2023-12-31
54,000 GBP2022-12-31
Between two and five year
0 GBP2023-12-31
45,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
45,000 GBP2023-12-31
99,000 GBP2022-12-31

Related profiles found in government register
  • PROJECT DEVELOPMENT INTERNATIONAL LIMITED
    Info
    CDS ASSOCIATES LIMITED - 2003-07-11
    Registered number 04767497
    One, St Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2003-05-16 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • PROJECT DEVELOPMENT INTERNATIONAL LIMITED
    S
    Registered number 04767497
    One, St. Peters Square, Manchester, England, M2 3DE
    Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PDI LIMITED
    - now 10743824
    NEWCO 987 LIMITED
    - 2017-06-06 10743824 08121687... (more)
    One, St Peter's Square, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2017-04-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.