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 6
  • 1
    Julie Anne Palmer
    Individual (1232 offsprings)
    Insolvency
    2020-02-24 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 2
    Periasamy, Ponnudorai
    Executive Director born in October 1971
    Individual (1 offspring)
    Officer
    2012-05-02 ~ 2017-10-13
    OF - Director → CIF 0
    Mr Ponnudorai Periasamy
    Born in October 1971
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-10-13
    PE - Has significant influence or controlCIF 0
  • 3
    Luiting, Lewis Josef
    Director born in August 1980
    Individual (3 offsprings)
    Officer
    2012-02-01 ~ now
    OF - Director → CIF 0
    Mr Lewis Josef Luiting
    Born in August 1980
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ now
    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
  • 4
    Impellizzeri, Josianne Marie
    Director born in July 1979
    Individual (2 offsprings)
    Officer
    2012-02-01 ~ now
    OF - Director → CIF 0
    Miss Josianne Marie Impellizzeri
    Born in July 1979
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ now
    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
    Gopal, Jayasielan Al
    Managing Director born in December 1960
    Individual (1 offspring)
    Officer
    2012-05-02 ~ 2017-10-13
    OF - Director → CIF 0
    Mr Jayasielan Gopal
    Born in December 1960
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-10-13
    PE - Has significant influence or controlCIF 0
  • 6
    Stephen Powell
    Individual (1600 offsprings)
    Insolvency
    2020-02-24 ~ now
    IP - (Case 1) practitioner → CIF 0
parent relation
Company in focus

AGX LOGISTICS (UK) LTD

Period: 2012-02-01 ~ 2022-06-19
Company number: 07931200
Registered name
AGX LOGISTICS (UK) LTD - Dissolved
Standard Industrial Classification
51210 - Freight Air Transport
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
4,453 GBP2018-12-31
5,939 GBP2017-12-31
Debtors
300,080 GBP2018-12-31
248,603 GBP2017-12-31
Cash at bank and in hand
12,765 GBP2018-12-31
72,463 GBP2017-12-31
Current Assets
312,845 GBP2018-12-31
321,066 GBP2017-12-31
Net Current Assets/Liabilities
-3,117 GBP2018-12-31
17,728 GBP2017-12-31
Total Assets Less Current Liabilities
1,336 GBP2018-12-31
23,667 GBP2017-12-31
Net Assets/Liabilities
490 GBP2018-12-31
22,539 GBP2017-12-31
Equity
Called up share capital
30,000 GBP2018-12-31
30,000 GBP2017-12-31
Retained earnings (accumulated losses)
-29,510 GBP2018-12-31
-7,461 GBP2017-12-31
Equity
490 GBP2018-12-31
22,539 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Other
12,011 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
7,558 GBP2018-12-31
6,073 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,485 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Other
4,453 GBP2018-12-31
5,939 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
231,969 GBP2018-12-31
212,779 GBP2017-12-31
Other Debtors
Current
68,111 GBP2018-12-31
35,824 GBP2017-12-31
Bank Borrowings/Overdrafts
Current
300 GBP2017-12-31
Trade Creditors/Trade Payables
Current
274,608 GBP2018-12-31
247,898 GBP2017-12-31
Corporation Tax Payable
24,911 GBP2018-12-31
31,300 GBP2017-12-31
Other Taxation & Social Security Payable
10,249 GBP2018-12-31
16,682 GBP2017-12-31
Other Creditors
Current
6,194 GBP2018-12-31
7,158 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Equity
Called up share capital
30,000 GBP2018-12-31
30,000 GBP2017-12-31

  • AGX LOGISTICS (UK) LTD
    Info
    Registered number 07931200
    Units 1 To 3 Hilltop Buniness Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
    PRIVATE LIMITED COMPANY incorporated on 2012-02-01 and dissolved on 2022-06-19 (10 years 4 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.