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
    Mr Ian Hannam
    Born in March 1956
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Asgarov, Anar
    Born in July 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ now
    OF - Director → CIF 0
  • 3
    Salmanov, Elchin
    Born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ now
    OF - Director → CIF 0
  • 4
    ALNERY NO. 593 LIMITED - 1987-10-07
    icon of address4 Felstead Gardens, Ferry Street, London
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    78,887 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Riches, Peter
    Executive born in February 1951
    Individual
    Officer
    icon of calendar 2006-05-05 ~ 2009-03-11
    OF - Director → CIF 0
    icon of calendar 2009-07-08 ~ 2014-07-22
    OF - Director → CIF 0
  • 2
    Butler, Nicholas Jones
    Economist born in November 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2014-02-17
    OF - Director → CIF 0
  • 3
    Woodall, Mark Ian Bruce
    Company Director born in January 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2014-02-15
    OF - Director → CIF 0
  • 4
    Coller, Jeremy Joseph
    Company Director born in May 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2017-07-10
    OF - Director → CIF 0
    Jeremy Joseph Coller
    Born in May 1958
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    PE - Has significant influence or controlCIF 0
  • 5
    Agg, Philip James
    Managing Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2008-05-06
    OF - Director → CIF 0
  • 6
    Mortier, Denis Jean Daniel
    Private Equty Investment Advis born in August 1942
    Individual
    Officer
    icon of calendar 2007-06-08 ~ 2008-07-07
    OF - Director → CIF 0
  • 7
    Forster, Ralph Nicholas
    Investment Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-05 ~ 2014-02-04
    OF - Director → CIF 0
  • 8
    Huseynli, Fuad
    Private Equity Investor born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2017-09-18
    OF - Director → CIF 0
    Mr. Fuad Huseynli
    Born in October 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-02
    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
  • 9
    Rahimov, Farhad
    Finance Director born in August 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2015-12-07
    OF - Director → CIF 0
  • 10
    Raein, Mohammad Reza
    Oil And Gas Executive born in August 1963
    Individual
    Officer
    icon of calendar 2015-12-09 ~ 2018-01-31
    OF - Director → CIF 0
  • 11
    Williamson, David Simon
    Company Director born in October 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2014-02-04
    OF - Director → CIF 0
  • 12
    Ziff, Stephen Michael
    Investment Principal born in July 1974
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2017-03-15
    OF - Director → CIF 0
  • 13
    Raafat, Sherif
    Banker born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2014-02-11
    OF - Director → CIF 0
  • 14
    Hopper, Christopher Thurstan, Dr
    Engineer born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2008-06-22
    OF - Director → CIF 0
  • 15
    Krok Paszkowski, Andrew Robert
    Engineer born in June 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2009-10-01
    OF - Director → CIF 0
  • 16
    Baxter, Iain Kenneth
    Business Development Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2014-07-22
    OF - Director → CIF 0
  • 17
    Mr Ian Charles Hannam
    Born in March 1956
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-22
    PE - Has significant influence or controlCIF 0
  • 18
    Hayward, Anthony Bryan, Mr.
    Oil And Gas Executive born in May 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2022-12-14
    OF - Director → CIF 0
  • 19
    Sima Baghirova
    Born in March 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    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
  • 20
    Badreldin, Admin Khaled, Dr
    Self Employed born in September 1960
    Individual
    Officer
    icon of calendar 2014-07-22 ~ 2015-10-07
    OF - Director → CIF 0
  • 21
    Roper, Philip
    Finance Director
    Individual
    Officer
    icon of calendar 2006-05-05 ~ 2006-10-06
    OF - Secretary → CIF 0
  • 22
    Buckley, Edmund James Aldous
    Investment Manager born in March 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2017-06-20
    OF - Director → CIF 0
  • 23
    Gay, Nicholas Hugo
    Chartered Accountant born in August 1955
    Individual
    Officer
    icon of calendar 2007-02-05 ~ 2014-02-03
    OF - Director → CIF 0
  • 24
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-05-05 ~ 2006-05-05
    PE - Director → CIF 0
    2006-05-05 ~ 2006-05-05
    PE - Secretary → CIF 0
  • 25
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-05-05 ~ 2006-05-05
    PE - Director → CIF 0
parent relation
Company in focus

COMPACTGTL LIMITED

Previous name
COMPACTGTL PLC - 2012-07-27
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
665,649 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
455 GBP2023-12-31
Fixed Assets - Investments
180,100 GBP2024-12-31
180,000 GBP2023-12-31
Fixed Assets
845,749 GBP2024-12-31
180,455 GBP2023-12-31
Debtors
352,286 GBP2024-12-31
121,864 GBP2023-12-31
Cash at bank and in hand
12,119 GBP2024-12-31
277,869 GBP2023-12-31
Current Assets
364,405 GBP2024-12-31
399,733 GBP2023-12-31
Net Current Assets/Liabilities
-630,919 GBP2024-12-31
-81,891 GBP2023-12-31
Total Assets Less Current Liabilities
214,830 GBP2024-12-31
98,564 GBP2023-12-31
Creditors
Non-current
-2,990,185 GBP2024-12-31
-1,111,614 GBP2023-12-31
Net Assets/Liabilities
-2,875,355 GBP2024-12-31
-1,113,050 GBP2023-12-31
Equity
Called up share capital
34,914,573 GBP2024-12-31
34,914,573 GBP2023-12-31
Share premium
73,212,477 GBP2024-12-31
73,212,477 GBP2023-12-31
Other miscellaneous reserve
39,371,548 GBP2024-12-31
39,371,548 GBP2023-12-31
Retained earnings (accumulated losses)
-150,373,953 GBP2024-12-31
-148,611,648 GBP2023-12-31
Equity
-2,875,355 GBP2024-12-31
-1,113,050 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,560,933 GBP2024-12-31
1,560,933 GBP2023-12-31
Intangible Assets - Gross Cost
8,369,088 GBP2024-12-31
7,624,933 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,560,933 GBP2024-12-31
1,560,933 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
7,703,439 GBP2024-12-31
7,624,933 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
78,506 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
27,976 GBP2023-12-31
Computers
64,230 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
92,206 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,976 GBP2024-12-31
27,976 GBP2023-12-31
Computers
64,230 GBP2024-12-31
63,775 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
92,206 GBP2024-12-31
91,751 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
455 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
455 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
455 GBP2023-12-31
Investments in group undertakings and participating interests
100 GBP2024-12-31
0 GBP2023-12-31
Other Investments Other Than Loans
180,000 GBP2024-12-31
180,000 GBP2023-12-31
Amounts invested in assets
Non-current
180,100 GBP2024-12-31
180,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
24,454 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
188,411 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
2,250 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
161,625 GBP2024-12-31
97,410 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
352,286 GBP2024-12-31
121,864 GBP2023-12-31
Trade Creditors/Trade Payables
Current
403,642 GBP2024-12-31
48,425 GBP2023-12-31
Other Taxation & Social Security Payable
Current
32,501 GBP2024-12-31
132,238 GBP2023-12-31
Other Creditors
Current
559,181 GBP2024-12-31
300,961 GBP2023-12-31
Non-current
2,990,185 GBP2024-12-31
1,111,614 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1.67 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,921,404 shares2024-12-31
30,921,404 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6,248,113 shares2024-12-31
6,248,113 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
765,500 shares2024-12-31
765,500 shares2023-12-31
Equity
Called up share capital
34,914,573 GBP2024-12-31
34,914,573 GBP2023-12-31

Related profiles found in government register
  • COMPACTGTL LIMITED
    Info
    COMPACTGTL PLC - 2012-07-27
    Registered number 05808040
    icon of address85 Great Portland Street, London W1W 7LT
    PRIVATE LIMITED COMPANY incorporated on 2006-05-05 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • COMPACTGTL LIMITED
    S
    Registered number 05808040
    icon of address85, Great Portland Street, First Floor, London, England, W1W 7LT
    Limited in United Kingdom, England
    CIF 1
  • COMPACTGTL LIMITED
    S
    Registered number 5808040
    icon of address85, Great Portland Street, London, United Kingdom, W1W 7LT
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • COMPACTGTL KAZAKHSTAN LIMITED - 2019-04-26
    icon of address85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,484,288 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • COMPACT WTL2 LIMITED - 2023-11-10
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,153 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2025-10-03
    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

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.