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 4
  • 1
    Pike, Nicholas John
    Born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Jason Richard Lee
    Born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    In Administration Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 432 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Borneo, Don Camillo Emilio
    Company Director born in December 1957
    Individual
    Officer
    icon of calendar 2019-01-09 ~ 2022-05-29
    OF - Director → CIF 0
  • 2
    Statutory Managements Limited
    Individual
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    OF - Nominee Secretary → CIF 0
  • 3
    Soosaipillai, Arani
    Accountant born in June 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-13 ~ 2009-04-01
    OF - Director → CIF 0
    Soosaipillai, Arani
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-13 ~ 2020-04-21
    OF - Secretary → CIF 0
  • 4
    Worldform Limited
    Individual
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    OF - Nominee Director → CIF 0
  • 5
    Soosaipillai, Winston Sanjeevkumar
    Accountant born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-11-13 ~ 2025-07-04
    OF - Director → CIF 0
    Mr Winston Sanjeev Kumar Soosaipillai
    Born in March 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

PRAX LIMITED

Previous names
ARASAN GROUP LIMITED - 2003-11-13
MOGAS LIMITED - 2013-10-14
Standard Industrial Classification
46711 - Wholesale Of Petroleum And Petroleum Products
47300 - Retail Sale Of Automotive Fuel In Specialised Stores
Brief company account
Turnover/Revenue
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Cost of Sales
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Gross Profit/Loss
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Distribution Costs
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Administrative Expenses
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Other operating income
0 GBP2020-03-01 ~ 2021-02-28
600,000 GBP2019-03-01 ~ 2020-02-29
Operating Profit/Loss
0 GBP2020-03-01 ~ 2021-02-28
600,000 GBP2019-03-01 ~ 2020-02-29
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Interest Payable/Similar Charges (Finance Costs)
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Profit/Loss on Ordinary Activities Before Tax
0 GBP2020-03-01 ~ 2021-02-28
600,000 GBP2019-03-01 ~ 2020-02-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Fixed Assets - Investments
17,917,238 GBP2021-02-28
17,917,230 GBP2020-02-29
Fixed Assets
17,917,238 GBP2021-02-28
17,917,230 GBP2020-02-29
Debtors
3,452,651 GBP2021-02-28
2,780,769 GBP2020-02-29
Cash at bank and in hand
2 GBP2021-02-28
2 GBP2020-02-29
Current Assets
3,452,653 GBP2021-02-28
2,780,771 GBP2020-02-29
Net Current Assets/Liabilities
-9,812,614 GBP2021-02-28
-9,812,606 GBP2020-02-29
Total Assets Less Current Liabilities
8,104,624 GBP2021-02-28
8,104,624 GBP2020-02-29
Net Assets/Liabilities
8,104,624 GBP2021-02-28
8,104,624 GBP2020-02-29
Equity
Called up share capital
7,500,002 GBP2021-02-28
7,500,002 GBP2020-02-29
Retained earnings (accumulated losses)
600,000 GBP2021-02-28
600,000 GBP2020-02-29
Equity
8,104,624 GBP2021-02-28
8,104,624 GBP2020-02-29
Average Number of Employees
02020-03-01 ~ 2021-02-28
02019-03-01 ~ 2020-02-29
Other Debtors
3,452,651 GBP2021-02-28
2,780,769 GBP2020-02-29
Other Creditors
Amounts falling due within one year
13,265,267 GBP2021-02-28
12,593,377 GBP2020-02-29

Related profiles found in government register
  • PRAX LIMITED
    Info
    ARASAN GROUP LIMITED - 2003-11-13
    MOGAS LIMITED - 2003-11-13
    Registered number 04849798
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-29 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • PRAX LIMITED
    S
    Registered number 04849798
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ
    Limited Company in Registrar Of Companies For England & Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • PRAX LIMITED
    S
    Registered number 04849798
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    HARVEST ENERGY (TOTAL) LIMITED - 2019-03-07
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PRAX OIL LIMITED - 2007-05-14
    ARASAN LIMITED - 2019-02-28
    PAX OIL LIMITED - 2002-11-21
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.