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 1
  • Mr Nehru Devan
    Born in July 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Brittain, John Matthew
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-04 ~ 2016-04-01
    OF - Director → CIF 0
  • 2
    Phillips, Jason
    Company Director born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2016-12-14
    OF - Director → CIF 0
  • 3
    Mr Najaf Khan
    Born in May 1981
    Individual
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-10-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Clugston, Harvey
    Company Director born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-01
    OF - Director → CIF 0
  • 5
    Pathan, Adnan
    Company Director born in January 1996
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2019-02-14
    OF - Director → CIF 0
    Mr Adnan Pathan
    Born in January 1996
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-02-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Hughes, Bernard James
    Company Director born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-21
    OF - Director → CIF 0
    Mr Bernard James Hughes
    Born in June 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-08-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Thomas, William Barry
    Company Director born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 8
    Chaudhry, Mohammed Zain
    Commercial Director born in June 1992
    Individual
    Officer
    icon of calendar 2019-02-14 ~ 2019-02-15
    OF - Director → CIF 0
    Mr Mohammed Zain Chaudhry
    Born in June 1992
    Individual
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-02-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Ayers, Andrew Williams
    Company Director born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-18
    OF - Director → CIF 0
    Mr Andrew Williams Ayers
    Born in April 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-03-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Hussain, Aitamad
    Commercial Director born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-16 ~ 2019-03-19
    OF - Director → CIF 0
    Mr Aitamad Hussain
    Born in July 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-02-16 ~ 2019-02-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    ENERGY TRADEX LIMITED - now
    CAPITAL LINE LIMITED - 2017-05-30
    icon of address41, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,285,614 GBP2019-03-30
    Officer
    2017-08-21 ~ 2018-02-05
    PE - Director → CIF 0
    Person with significant control
    2017-08-21 ~ 2018-02-05
    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

ALGORBET LTD

Previous name
AURORA CONTRACTS LIMITED - 2017-01-03
Standard Industrial Classification
61900 - Other Telecommunications Activities
62012 - Business And Domestic Software Development
46900 - Non-specialised Wholesale Trade
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
6,000,000 GBP2019-07-01
5,000,000 GBP2019-01-01
Property, Plant & Equipment
8,250,000 GBP2019-07-01
8,250,000 GBP2019-01-01
Fixed Assets - Investments
4,000,000 GBP2019-07-01
3,500,000 GBP2019-01-01
Fixed Assets
18,250,000 GBP2019-07-01
16,750,000 GBP2019-01-01
Total Inventories
2,689,562 GBP2019-07-01
2,456,896 GBP2019-01-01
Debtors
2,851,255 GBP2019-07-01
2,487,287 GBP2019-01-01
Cash at bank and in hand
625,875 GBP2019-07-01
564,287 GBP2019-01-01
Current Assets
6,166,692 GBP2019-07-01
5,508,470 GBP2019-01-01
Creditors
Amounts falling due within one year
-2,015,256 GBP2019-07-01
-1,980,422 GBP2019-01-01
Net Current Assets/Liabilities
4,151,436 GBP2019-07-01
3,528,048 GBP2019-01-01
Total Assets Less Current Liabilities
22,401,436 GBP2019-07-01
20,278,048 GBP2019-01-01
Net Assets/Liabilities
22,401,436 GBP2019-07-01
20,278,048 GBP2019-01-01
Equity
Called up share capital
16,000,000 GBP2019-07-01
16,000,000 GBP2019-01-01
Retained earnings (accumulated losses)
6,401,436 GBP2019-07-01
4,278,048 GBP2019-01-01
Equity
22,401,436 GBP2019-07-01
20,278,048 GBP2019-01-01
Intangible Assets - Gross Cost
6,000,000 GBP2019-07-01
5,000,000 GBP2019-01-01
Property, Plant & Equipment - Gross Cost
8,250,000 GBP2019-07-01
8,250,000 GBP2019-01-01

  • ALGORBET LTD
    Info
    AURORA CONTRACTS LIMITED - 2017-01-03
    Registered number 08555096
    icon of addressUnit 32 John Kempe Way, Birmingham B12 0HU
    PRIVATE LIMITED COMPANY incorporated on 2013-06-04 and dissolved on 2024-05-28 (10 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.