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
    Sharma, Vineet
    Entrepreneur born in August 1975
    Individual (6 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
    Mr Vineet Sharma
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    2020-02-28 ~ 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
  • 2
    Smith, Christopher Brian Davidson
    Consultant born in May 1961
    Individual (17 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Mr Vineet Sharma
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    2019-03-01 ~ 2019-03-01
    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
  • 2
    Mccurdie, Trevor Alastair
    Director born in May 1962
    Individual (4 offsprings)
    Officer
    2006-01-18 ~ 2008-02-15
    OF - Director → CIF 0
    Mccurdie, Trevor Alastair
    Individual (4 offsprings)
    Officer
    2006-01-18 ~ 2006-06-02
    OF - Secretary → CIF 0
  • 3
    Thomson, David Howard Eric
    Chief Operating Officer born in November 1973
    Individual (45 offsprings)
    Officer
    2017-12-20 ~ 2018-04-12
    OF - Director → CIF 0
  • 4
    Bailey, Stewart Andrew
    Dir born in November 1962
    Individual (2 offsprings)
    Officer
    2008-02-15 ~ 2017-12-20
    OF - Director → CIF 0
    Bailey, Stewart Andrew
    Non-Executive Director born in November 1962
    Individual (2 offsprings)
    2022-09-22 ~ 2023-05-25
    OF - Director → CIF 0
  • 5
    Wright, Richard David
    Individual
    Officer
    2006-06-02 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 6
    Staunton, Susan Claire
    Solicitor
    Individual
    Officer
    2007-04-25 ~ 2018-04-12
    OF - Secretary → CIF 0
  • 7
    Garner, Adrian John Robinson
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    2018-04-12 ~ 2019-03-01
    OF - Director → CIF 0
  • 8
    Martin, Nicholas David
    Finance Director born in December 1961
    Individual (1 offspring)
    Officer
    2008-02-15 ~ 2009-01-20
    OF - Director → CIF 0
  • 9
    Parr, Guy
    Director born in March 1960
    Individual (7 offsprings)
    Officer
    2006-01-18 ~ 2008-02-15
    OF - Director → CIF 0
  • 10
    Taylor, Paul
    Director born in September 1970
    Individual (558 offsprings)
    Officer
    2006-01-18 ~ 2017-12-20
    OF - Director → CIF 0
  • 11
    TRUMPS DIRECTORS LIMITED - 2000-06-02
    TRUMP & PARTNERS DIRECTORS LIMITED - 1998-06-02
    One Redcliff Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2005-11-02 ~ 2006-01-18
    PE - Director → CIF 0
  • 12
    ACRAMAN (163) LIMITED - 1998-09-18
    Chartist House, 15 - 17 Trim Street, Bath, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-12
    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
  • 13
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    One Redcliff Street, Bristol
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-11-02 ~ 2006-01-18
    PE - Secretary → CIF 0
  • 14
    Willow House, Cricket Square, George Town, Grand Cayman Ky1-1001, Cayman Islands
    Corporate
    Person with significant control
    2019-03-01 ~ 2020-02-28
    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
parent relation
Company in focus

PPIPL UK LIMITED

Previous names
PARRAGON INDIA LIMITED - 2019-03-12
ACRAMAN (403) LIMITED - 2006-01-19
Standard Industrial Classification
58110 - Book Publishing
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
184 GBP2024-03-31
246 GBP2023-03-31
Fixed Assets - Investments
1 GBP2024-03-31
1 GBP2023-03-31
Fixed Assets
185 GBP2024-03-31
247 GBP2023-03-31
Debtors
573,080 GBP2024-03-31
651,508 GBP2023-03-31
Cash at bank and in hand
2,940 GBP2024-03-31
2,289 GBP2023-03-31
Current Assets
576,020 GBP2024-03-31
653,797 GBP2023-03-31
Creditors
Amounts falling due within one year
-233,260 GBP2024-03-31
-444,052 GBP2023-03-31
Net Current Assets/Liabilities
342,760 GBP2024-03-31
209,745 GBP2023-03-31
Total Assets Less Current Liabilities
342,945 GBP2024-03-31
209,992 GBP2023-03-31
Creditors
Amounts falling due after one year
-288,778 GBP2024-03-31
-263,283 GBP2023-03-31
Net Assets/Liabilities
54,167 GBP2024-03-31
-53,291 GBP2023-03-31
Equity
Called up share capital
648,127 GBP2024-03-31
648,127 GBP2023-03-31
Retained earnings (accumulated losses)
-593,960 GBP2024-03-31
-701,418 GBP2023-03-31
Equity
54,167 GBP2024-03-31
-53,291 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
437 GBP2024-03-31
437 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
253 GBP2024-03-31
191 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
62 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • PPIPL UK LIMITED
    Info
    PARRAGON INDIA LIMITED - 2019-03-12
    ACRAMAN (403) LIMITED - 2006-01-19
    Registered number 05610068
    Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol BS9 3HQ
    Private Limited Company incorporated on 2005-11-02 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • PPIPL UK LTD
    S
    Registered number 05610068
    56, Falcondale Road, Bristol, Somerset, England, BS9 3JY
    Company By Shares in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 56 Falcondale Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    2022-03-07 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.