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
    Lyon, Stephen Geoffrey
    Born in September 1966
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Share, Adam
    Born in July 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
  • 3
    THE JONARO CORPORATION LIMITED - 1997-06-06
    CHEMTECH WASTE MANAGEMENT LTD. - 2020-09-01
    icon of addressBorough House, Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,415,549 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-11 ~ 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 7
  • 1
    Patel, Urmilaben Jitendra
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2012-06-04 ~ 2019-09-11
    OF - Director → CIF 0
    Mrs Urmilaben Jitendra Patel
    Born in June 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Perks, Pamela Jayne
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2012-06-04 ~ 2019-09-11
    OF - Director → CIF 0
    Mrs Pamela Jayne Perks
    Born in December 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    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
    Clapperton, Alan
    Finance Director born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ 2022-03-01
    OF - Director → CIF 0
  • 4
    Patel, Jitendra Chhana
    Technical Director born in March 1966
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2019-09-11
    OF - Director → CIF 0
    Mr Jitendra Chhana Patel
    Born in March 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Perks, Gary David
    Sales Director born in January 1963
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2019-09-11
    OF - Director → CIF 0
    Perks, Gary David
    Sales Director
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2019-09-11
    OF - Secretary → CIF 0
    Mr Gary David Perks
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    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
  • 6
    icon of address12-14 St Marys Street, Newport, Shropshire
    Corporate (1 offspring)
    Officer
    2004-06-03 ~ 2004-06-03
    PE - Nominee Secretary → CIF 0
  • 7
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    2004-06-03 ~ 2004-06-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PERKS PATEL HOLDINGS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-2 GBP2024-12-31
-2 GBP2023-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20 shares2024-12-31
20 shares2023-12-31

Related profiles found in government register
  • PERKS PATEL HOLDINGS LIMITED
    Info
    Registered number 05144694
    icon of addressUnit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GF
    PRIVATE LIMITED COMPANY incorporated on 2004-06-03 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • PERKS PATEL HOLDINGS LIMITED
    S
    Registered number 05144694
    icon of addressBorough House, Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT
    Uk in Companies House, Not Specified/Other
    CIF 1
  • PERKS PATEL HOLDINGS LIMITED
    S
    Registered number 05144694
    icon of addressUnit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, England, WS7 3GF
    Uk in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • PUSHBULK LIMITED - 1999-07-23
    icon of addressUnit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • icon of addressUnit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.