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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Preidzius, Pranas

    Related profiles found in government register
  • Preidzius, Pranas
    Lithuanian company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldfields, Bradfield Combust, Bury St. Edmunds, IP30 0LS, England

      IIF 1
    • icon of address 27, Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, England

      IIF 2
    • icon of address 8 Dencora Business Centre, Nuffield Road, Cambridge, CB4 1TG, England

      IIF 3
  • Preidzius, Pranas
    Lithuanian director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, England

      IIF 4
    • icon of address 5, Walker Court, Cambridge, Cambridgeshire, CB4 2RT

      IIF 5 IIF 6
    • icon of address 8 Dencora Business Centre, Nuffield Road, Cambridge, CB4 1TG

      IIF 7
    • icon of address Suite 8, Dencora Business Centre, Nuffield Road, Cambridge, CB4 1TG, United Kingdom

      IIF 8
    • icon of address Unit 5, Old Upvc Factory Block, Mill Road, Cambridge, CB1 2AZ, England

      IIF 9
    • icon of address Suite 111 Queensway House, 275-285 High Street, London, E15 2TF

      IIF 10
  • Preidzius, Pranas
    born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cootes Lane, Fen Drayton, Cambridgeshire, CB24 4SL, England

      IIF 11
  • Preidzius, Pranas
    Lithuanian director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cootes Lane, Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, United Kingdom

      IIF 12
    • icon of address Breckland Cottage, Wilbraham Road, Six Mile Bottom, Newmarket, Suffolk, CB8 0UW, United Kingdom

      IIF 13
  • Mr Pranas Preidzius
    Lithuanian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldfields, Bradfield Combust, Bury St. Edmunds, IP30 0LS, England

      IIF 14
    • icon of address 27, Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, England

      IIF 15 IIF 16
    • icon of address 8 Dencora Business Centre, Nuffield Road, Cambridge, CB4 1TG

      IIF 17
    • icon of address Suite 8, Dencora Business Centre, Nuffield Road, Cambridge, CB4 1TG, England

      IIF 18
    • icon of address 27, Cootes Lane, Fen Drayton, Cambridgeshire, CB24 4SL, England

      IIF 19
  • Pranas Preidzius
    Lithuanian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cootes Lane, Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, United Kingdom

      IIF 20
  • Mr Pranas Preidzius
    Lithuanian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cootes Lane, 27 Cootes Lane, Cambridge, Cambridgeshire, CB244SL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    TRADE RECRUITMENT LIMITED - 2015-03-14
    icon of address Suite 8 Dencora Business Centre, Nuffield Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    10,576 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Oldfields, Bradfield Combust, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27 Cootes Lane, Fen Drayton, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,489,087 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Dencora Business Centre, Nuffield Road, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,667 GBP2024-10-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    SWIFTPAY UK LIMITED - 2010-10-14
    icon of address Suite 8 Dencora Business Centre, Nuffield Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,146 GBP2024-10-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HONEYCAT LIMITED - 2014-09-08
    BEST CORPORATION LIMITED - 2015-03-14
    icon of address Suite 8 Dencora Business Centre, Nuffield Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,366 GBP2024-10-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Cootes Lane Cootes Lane, Fen Drayton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Thistle Green, Swavesey, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    111,060 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    TRADE RECRUITMENT LIMITED - 2015-03-14
    icon of address Suite 8 Dencora Business Centre, Nuffield Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    10,576 GBP2024-06-30
    Officer
    icon of calendar 2008-09-18 ~ 2015-05-01
    IIF 5 - Director → ME
  • 2
    MATRIX RENEWABLE SOLUTIONS LIMITED - 2010-07-16
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-03 ~ 2013-12-31
    IIF 9 - Director → ME
  • 3
    SWIFTPAY UK LIMITED - 2010-10-14
    icon of address Suite 8 Dencora Business Centre, Nuffield Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,146 GBP2024-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2010-07-01
    IIF 10 - Director → ME
  • 4
    TRADE RECRUITMENT LIMITED - 2006-10-23
    TRADE RECRUIMENT LIMITED - 2006-08-08
    icon of address The Quorum, Barnwell Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2010-06-02
    IIF 6 - Director → ME
  • 5
    icon of address Bob Lucas Stadium, Radipole Lane, Weymouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    316,573 GBP2024-05-31
    Officer
    icon of calendar 2009-11-27 ~ 2011-08-07
    IIF 13 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.