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 2
  • 1
    Mukabaa, Anthony George
    Born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressThe Grove, The Green, Pirbright, Woking, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mrs Catherine Stuart
    Born in April 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Flynn, Victor Thomas
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2025-03-19
    OF - Director → CIF 0
    Mr Victor Thomas Flynn
    Born in February 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Kay, Alan Martin
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2010-07-16
    OF - Secretary → CIF 0
  • 4
    Vinall, Erwin Michael
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Stuart, Neil Andrew
    Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2025-03-19
    OF - Director → CIF 0
    Stuart, Neil Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ 2025-03-19
    OF - Secretary → CIF 0
    Mr Neil Andrew Stuart
    Born in September 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Wells, Stephen
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2003-08-14 ~ 2003-08-18
    OF - Director → CIF 0
  • 7
    Mrs Deborah Heath-flynn
    Born in April 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address22-24 Seale Street, St Helier, Jersey
    Corporate (5 offsprings)
    Person with significant control
    2021-09-08 ~ 2025-03-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PAROGON CONTRACTS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
67,824 GBP2024-02-29
90,432 GBP2023-03-01
90,432 GBP2023-02-28
Amounts invested in assets
11 GBP2023-03-01
11 GBP2023-02-28
Debtors
3,455,332 GBP2024-02-29
5,683,434 GBP2023-02-28
Cash at bank and in hand
275,033 GBP2024-02-29
419,170 GBP2023-02-28
Current Assets
3,730,365 GBP2024-02-29
6,102,604 GBP2023-02-28
Net Current Assets/Liabilities
589,838 GBP2024-02-29
1,635,702 GBP2023-02-28
Total Assets Less Current Liabilities
657,662 GBP2024-02-29
1,726,145 GBP2023-02-28
Net Assets/Liabilities
646,693 GBP2024-02-29
1,715,176 GBP2023-02-28
Equity
Called up share capital
111 GBP2024-02-29
111 GBP2023-02-28
Retained earnings (accumulated losses)
646,582 GBP2024-02-29
1,715,065 GBP2023-02-28
Equity
646,693 GBP2024-02-29
1,715,176 GBP2023-02-28
Average Number of Employees
282023-03-01 ~ 2024-02-29
312022-02-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
138,009 GBP2024-02-29
138,009 GBP2023-03-01
Plant and equipment
117,673 GBP2024-02-29
117,673 GBP2023-03-01
Computers
35,288 GBP2024-02-29
35,288 GBP2023-03-01
Property, Plant & Equipment - Gross Cost
290,970 GBP2024-02-29
290,970 GBP2023-03-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
103,180 GBP2024-02-29
91,570 GBP2023-03-01
Plant and equipment
98,696 GBP2024-02-29
92,370 GBP2023-03-01
Computers
21,270 GBP2024-02-29
16,598 GBP2023-03-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
223,146 GBP2024-02-29
200,538 GBP2023-03-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
6,326 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Land and buildings
34,829 GBP2024-02-29
46,439 GBP2023-03-01
Plant and equipment
18,977 GBP2024-02-29
25,303 GBP2023-03-01
Computers
14,018 GBP2024-02-29
18,690 GBP2023-03-01
Trade Debtors/Trade Receivables
1,665,549 GBP2024-02-29
2,800,076 GBP2023-02-28
Prepayments/Accrued Income
1,201,589 GBP2024-02-29
2,290,867 GBP2023-02-28
Trade Creditors/Trade Payables
1,993,037 GBP2024-02-29
1,657,188 GBP2023-02-28
Taxation/Social Security Payable
879,340 GBP2024-02-29
1,408,608 GBP2023-02-28
Other Creditors
Amounts falling due within one year
268,150 GBP2024-02-29
1,401,092 GBP2023-02-28

Related profiles found in government register
  • PAROGON CONTRACTS LIMITED
    Info
    Registered number 04867331
    icon of addressThe Grove, The Green, Pirbright, Surrey GU24 0JT
    PRIVATE LIMITED COMPANY incorporated on 2003-08-14 (22 years 4 months). The company status is Voluntary Arrangement.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • PAROGON CONTRACTS LIMITED
    S
    Registered number 04867331
    icon of addressThe Grove, The Green, Pirbright, Surrey, England, GU24 0JT
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Grove The Green, Pirbright, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    790,567 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.