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 2
  • 1
    Mehta, Parag Jyotindra
    Born in June 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
  • 2
    LUNELE LTD
    icon of addressC/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -209,857 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    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
Ceased 16
  • 1
    Vitty, Martyn John
    Chartered Accountant born in October 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2022-12-02
    OF - Director → CIF 0
    Vitty, Martyn John
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2020-03-01
    OF - Secretary → CIF 0
  • 2
    Selvaratnam, Thulachetharan Seyone
    Individual
    Officer
    icon of calendar 2020-03-01 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 3
    Ford, Jonathan Howard (estate Of)
    Company Director born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2020-08-31
    OF - Director → CIF 0
  • 4
    Derbyshire, Mark
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2020-10-09
    OF - Director → CIF 0
  • 5
    Millington, Jeremy Steven
    Solicitor born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-02
    OF - Director → CIF 0
  • 6
    Stanyard, Stuart Richard
    Director born in November 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-02
    OF - Director → CIF 0
    Stanyard, Stuart Richard
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-02
    OF - Secretary → CIF 0
  • 7
    Snow, Benjamin George
    Investment Director born in April 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-05-03
    OF - Director → CIF 0
  • 8
    Taylor, Philip
    Technical Director born in August 1967
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2022-12-02
    OF - Director → CIF 0
  • 9
    Pykett, Carl Anthony
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2020-03-01 ~ 2022-12-02
    OF - Director → CIF 0
  • 10
    Brayshaw, Nicholas Paul
    Company Director born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-04 ~ 2020-08-31
    OF - Director → CIF 0
  • 11
    Allen, David Anthony
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ 2022-12-02
    OF - Director → CIF 0
  • 12
    Robinson, David
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ 2022-12-02
    OF - Director → CIF 0
  • 13
    Barton, David Richard
    Company Director born in September 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2022-12-02
    OF - Director → CIF 0
  • 14
    Handy, Christopher Peter
    Chartered Accountant born in April 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-04 ~ 2018-09-25
    OF - Director → CIF 0
  • 15
    Lane, Andrew James
    Engineer born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ 2017-12-21
    OF - Director → CIF 0
  • 16
    DILICI LTD
    icon of address39 Queens Rd, Queens Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-09-16 ~ 2022-12-02
    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
parent relation
Company in focus

ELEY GROUP LIMITED

Previous name
INGLEBY (1963) LIMITED - 2014-10-31
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 4 ordinary share
02024-01-01 ~ 2024-12-31
Administrative Expenses
-82,102 GBP2024-01-01 ~ 2024-12-31
-12,298 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
82,102 GBP2024-01-01 ~ 2024-12-31
12,298 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
658,274 GBP2024-01-01 ~ 2024-12-31
786,160 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-576,172 GBP2024-01-01 ~ 2024-12-31
-773,862 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
490,041 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-1,066,213 GBP2024-01-01 ~ 2024-12-31
-773,862 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,066,213 GBP2024-01-01 ~ 2024-12-31
-773,862 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
21,729,864 GBP2024-12-31
21,729,864 GBP2023-12-31
Debtors
490,104 GBP2023-12-31
Cash at bank and in hand
316 GBP2024-12-31
1,121 GBP2023-12-31
Current Assets
316 GBP2024-12-31
491,225 GBP2023-12-31
Creditors
Current
32,625,485 GBP2024-12-31
32,050,181 GBP2023-12-31
Net Current Assets/Liabilities
-32,625,169 GBP2024-12-31
-31,558,956 GBP2023-12-31
Total Assets Less Current Liabilities
-10,895,305 GBP2024-12-31
-9,829,092 GBP2023-12-31
Equity
Called up share capital
93,215 GBP2024-12-31
93,215 GBP2023-12-31
93,215 GBP2022-12-31
Share premium
19,827,736 GBP2024-12-31
19,827,736 GBP2023-12-31
19,827,736 GBP2022-12-31
Retained earnings (accumulated losses)
-30,816,256 GBP2024-12-31
-29,750,043 GBP2023-12-31
-28,976,181 GBP2022-12-31
Equity
-10,895,305 GBP2024-12-31
-9,829,092 GBP2023-12-31
-9,055,230 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,066,213 GBP2024-01-01 ~ 2024-12-31
-773,862 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
21,729,864 GBP2023-12-31
Investments in Group Undertakings
21,729,864 GBP2024-12-31
21,729,864 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
63 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
490,041 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
490,104 GBP2023-12-31
Trade Creditors/Trade Payables
Current
585 GBP2023-12-31
Amounts owed to group undertakings
Current
32,625,388 GBP2024-12-31
32,011,892 GBP2023-12-31
Amount of value-added tax that is payable
97 GBP2024-12-31
Other Creditors
Current
37,704 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
800,000 shares2024-12-31
Class 2 ordinary share
205,000 shares2024-12-31
Class 4 ordinary share
19,657,270 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,066,213 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ELEY GROUP LIMITED
    Info
    INGLEBY (1963) LIMITED - 2014-10-31
    Registered number 09227694
    icon of addressSelco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands B76 1BA
    PRIVATE LIMITED COMPANY incorporated on 2014-09-19 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • ELEY GROUP LIMITED
    S
    Registered number 09227694
    icon of addressEley Limited, First Avenue, Minworth, Sutton Coldfield, West Midlands, England, B76 1BA
    Limited Company in United Kingdom
    CIF 1
  • ELEY GROUP LIMITED
    S
    Registered number Rhl4pk
    icon of addressEley Limited, First Avenue, Minworth, Sutton Coldfield, West Midlands, England, B76 1BA
    Limited Company in United Kingdon, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressSelco Way Off First Avenue, Minworth Industrial Estate, Minworth Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,560,517 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • BARKER & CO. (BIRMINGHAM) LIMITED - 1981-12-31
    icon of addressUnit 5a Maybrook Business Park, Maybrook Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-30
    CIF 2 - Ownership of shares – 75% or more OE

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.