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
    Cardozo, Giles Benedict Nunez
    Born in May 1979
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Prideaux Brune, Thomas Oscar Charles
    Born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address22, Chancery Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    232,892 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Head, Alex Edward
    Director born in November 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2010-05-24
    OF - Director → CIF 0
  • 2
    Robert Martin
    Born in August 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Murshed Al Redaini
    Born in June 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Jim Edmondon
    Born in June 1979
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    PE - Has significant influence or controlCIF 0
  • 5
    Stephen Winkler
    Born in May 1980
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Cardozo, Chloe Mary
    Individual
    Officer
    icon of calendar 2008-01-08 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 7
    Scaramanga, Andrew Theodore
    Co Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2010-06-10
    OF - Director → CIF 0
  • 8
    Wedgwood, Samuel Stephen
    Design Director born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-07 ~ 2024-10-11
    OF - Director → CIF 0
  • 9
    Mr Giles Benedict Nunez Cardozo
    Born in May 1979
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Walker, Simon Christopher
    Company Director born in February 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ 2024-10-03
    OF - Director → CIF 0
  • 11
    Bedford, Trevor Douglas
    Director born in August 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-11-12 ~ 2010-01-12
    OF - Director → CIF 0
  • 12
    Edmondson, James Donald
    Director born in July 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2010-04-24
    OF - Director → CIF 0
    icon of calendar 2010-06-10 ~ 2018-04-30
    OF - Director → CIF 0
  • 13
    icon of address9 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-12-18 ~ 2007-12-18
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-12-18 ~ 2007-12-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PARAJET INTERNATIONAL LTD

Previous names
PARA JET INTERNATIONAL LTD - 2008-06-16
GILO ADVENTURE SPORTS LIMITED - 2021-03-31
PARAJET INTERNATIONAL LTD - 2018-12-20
Standard Industrial Classification
30300 - Manufacture Of Air And Spacecraft And Related Machinery
Brief company account
Intangible Assets
1,097 GBP2024-12-31
1,226 GBP2023-12-31
Property, Plant & Equipment
101,152 GBP2024-12-31
131,044 GBP2023-12-31
Fixed Assets - Investments
8,307 GBP2024-12-31
8,307 GBP2023-12-31
Total Inventories
299,343 GBP2024-12-31
563,546 GBP2023-12-31
Debtors
Current
550,791 GBP2024-12-31
644,450 GBP2023-12-31
Cash at bank and in hand
39,312 GBP2024-12-31
306,583 GBP2023-12-31
Creditors
Non-current
-22,066 GBP2024-12-31
-26,667 GBP2023-12-31
Net Assets/Liabilities
-430,702 GBP2024-12-31
275,463 GBP2023-12-31
Equity
Called up share capital
101 GBP2024-12-31
101 GBP2023-12-31
Share premium
456,004 GBP2024-12-31
456,004 GBP2023-12-31
Retained earnings (accumulated losses)
-886,807 GBP2024-12-31
-180,642 GBP2023-12-31
Equity
-430,702 GBP2024-12-31
275,463 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,906 GBP2024-12-31
2,906 GBP2023-12-31
Intangible Assets - Gross Cost
2,906 GBP2024-12-31
2,906 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,809 GBP2024-12-31
1,680 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,809 GBP2024-12-31
1,680 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
129 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
129 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,097 GBP2024-12-31
1,226 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
199,194 GBP2024-12-31
198,209 GBP2023-12-31
Plant and equipment
31,989 GBP2024-12-31
31,989 GBP2023-12-31
Furniture and fittings
34,029 GBP2024-12-31
34,029 GBP2023-12-31
Office equipment
57,531 GBP2024-12-31
56,435 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
322,743 GBP2024-12-31
320,662 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
134,130 GBP2024-12-31
114,301 GBP2023-12-31
Plant and equipment
18,404 GBP2024-12-31
16,998 GBP2023-12-31
Furniture and fittings
31,594 GBP2024-12-31
30,557 GBP2023-12-31
Office equipment
37,463 GBP2024-12-31
27,762 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
221,591 GBP2024-12-31
189,618 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
19,829 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,406 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,037 GBP2024-01-01 ~ 2024-12-31
Office equipment
9,701 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,973 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
65,064 GBP2024-12-31
83,908 GBP2023-12-31
Plant and equipment
13,585 GBP2024-12-31
14,991 GBP2023-12-31
Furniture and fittings
2,435 GBP2024-12-31
3,472 GBP2023-12-31
Office equipment
20,068 GBP2024-12-31
28,673 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
8,307 GBP2024-12-31
8,307 GBP2023-12-31
Investments in Subsidiaries
8,307 GBP2024-12-31
8,307 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
292,524 GBP2024-12-31
336,187 GBP2023-12-31
Prepayments/Accrued Income
Current
15,745 GBP2024-12-31
25,728 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
2,999 GBP2024-12-31
12,631 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
110,625 GBP2024-12-31
110,000 GBP2023-12-31
Other Debtors
Current
85,252 GBP2024-12-31
116,258 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
280,004 GBP2024-12-31
303,411 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
18,622 GBP2024-12-31
184,643 GBP2023-12-31
Other Creditors
Current
60,547 GBP2024-12-31
109,642 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
22,066 GBP2024-12-31
26,667 GBP2023-12-31

Related profiles found in government register
  • PARAJET INTERNATIONAL LTD
    Info
    PARA JET INTERNATIONAL LTD - 2008-06-16
    GILO ADVENTURE SPORTS LIMITED - 2008-06-16
    PARAJET INTERNATIONAL LTD - 2008-06-16
    Registered number 06455786
    icon of address22 Chancery Lane, London WC2A 1LS
    PRIVATE LIMITED COMPANY incorporated on 2007-12-18 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • PARAJET INTERNATIONAL LTD
    S
    Registered number 06455786
    icon of addressUnit 10, Chaldicott Barns, Semley, Shaftesbury, Dorset, United Kingdom, SP7 9AW
    United Kingdom in United Kingdom
    CIF 1
  • PARAJET INTERNATIONAL LIMITED
    S
    Registered number 06455786
    icon of addressUnit 14, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, England, SP7 9AW
    Private Limited Company in Companies House, England
    CIF 2
  • GILO ADVENTURE SPORTS LIMITED
    S
    Registered number 06455786
    icon of addressUnit 14, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Wiltshire, England, SP7 9AW
    Private Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PARAJET ACADEMY LTD - 2021-05-18
    icon of addressUnit 14, Chaldicott Barns Tokes Lane, Semley, Shaftesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    PAL TEMPNAME LIMITED - 2021-05-18
    icon of addressUnit 14, Chaldicott Barns Tokes Lane, Semley, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 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
  • 3
    icon of addressUnit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.