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
    Lee, Andrew Shore
    Born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Buckland, John Milford
    Born in June 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ now
    OF - Director → CIF 0
    Buckland, John Milford
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressAgapinoros & Arch. Makariou Iii, 2, Iris Tower, 4th Floor, Flat/office 403-405, 1076, Nicosia, Cyprus
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Buckland, Kim Margaret
    Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2020-02-23
    OF - Director → CIF 0
  • 2
    Payne, Nigel Terence
    Born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2015-07-31
    OF - Director → CIF 0
  • 3
    Rolls, George Henry
    Born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2015-07-31
    OF - Director → CIF 0
  • 4
    Walters, Ian David
    Born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2022-01-06
    OF - Director → CIF 0
    Mr Ian David Walters
    Born in October 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Stables, Rodney Hilton, Dr
    Consultant Cardiologist born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-19 ~ 2020-02-21
    OF - Director → CIF 0
  • 6
    Tobitt, Stephen Henry
    Accountant born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-28
    OF - Director → CIF 0
    Tobitt, Stephen Henry
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 7
    icon of addressThe Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-07-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PERPETUUS ADVANCED MATERIALS LIMITED

Previous names
PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
PERPETUUS CARBON GROUP LIMITED - 2015-02-16
PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Debtors
Current
503,373 GBP2024-03-31
Cash at bank and in hand
166,651 GBP2024-03-31
154,190 GBP2023-03-31
Current Assets
670,024 GBP2024-03-31
154,190 GBP2023-03-31
Net Assets/Liabilities
626,638 GBP2024-03-31
144,711 GBP2023-03-31
Equity
Called up share capital
2,260,119 GBP2024-03-31
1,506,746 GBP2023-03-31
Share premium
3,332,651 GBP2024-03-31
3,332,651 GBP2023-03-31
Retained earnings (accumulated losses)
-4,966,132 GBP2024-03-31
-4,694,686 GBP2023-03-31
Equity
626,638 GBP2024-03-31
144,711 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in Subsidiaries
Cost valuation
150 GBP2024-03-31
150 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
503,373 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
503,373 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
1,903 GBP2023-03-31
Other Remaining Borrowings
Current
-4,456 GBP2024-03-31
1,903 GBP2023-03-31

Related profiles found in government register
  • PERPETUUS ADVANCED MATERIALS LIMITED
    Info
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-06-04
    PERPETUUS ADVANCED MATERIALS PLC - 2015-06-04
    Registered number 08772185
    icon of addressThe Corner House, High Street, Aylesford, Kent ME20 7BG
    PRIVATE LIMITED COMPANY incorporated on 2013-11-12 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • PERPETUUS ADVANCED MATERIALS LIMITED
    S
    Registered number 08772185
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
    Limited By Shares in Companies House, England
    CIF 1
  • PERPETUUS ADVANCED MATERIALS PLC
    S
    Registered number 08772185
    icon of address5, Fleet Place, London, England, EC4M 7RD
    Public Limited Company in Companies House, England And Wales
    CIF 2
  • PERPETUUS ADVANCED MATERIALS PLC
    S
    Registered number 08772185
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of addressThe Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.