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

Mr Niranjan Morarji Patel

    Related profiles found in government register
  • Mr Niranjan Morarji Patel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Niranjan Patel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU

      IIF 4
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 5
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 6 IIF 7
  • Mr. Niranjan Patel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 8
  • Mr Niranjan Morarji Patel
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, Cambridgeshire, PE1 4AU

      IIF 9
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU

      IIF 10
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 14
    • icon of address 98, Thorpe Park Road, Peterborough, PE3 6LJ, England

      IIF 15
  • Patel, Niranjan Morarji
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 16
  • Patel, Niranjan Morarji
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Niranjan Patel
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Niranjan Patel
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 31
  • Niranjan Patel
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 32
  • Patel, Niranjan Morarji
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 33
    • icon of address 98 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ

      IIF 34 IIF 35 IIF 36
  • Patel, Niranjan Morarji
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ

      IIF 37
    • icon of address 98, Thorpe Park Road, Peterborough, PE3 6LJ, United Kingdom

      IIF 38 IIF 39
  • Patel, Niranjan Morarji
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 40
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 41 IIF 42
  • Patel, Niranjan Morarji
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 43
  • Patel, Niranjan
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU

      IIF 44 IIF 45
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 46
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 47
  • Patel, Niranjan
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, Cambridgeshire, PE1 4AU

      IIF 48
    • icon of address 143 Eastfield Road, Peterborough, PE1 4AU

      IIF 49 IIF 50 IIF 51
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, England

      IIF 52 IIF 53
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 54
  • Patel, Niranjan
    British secretary born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Eastfield Road, Peterborough, Cambs, PE1 4AU

      IIF 55
  • Patel, Niranjan Morarji
    British

    Registered addresses and corresponding companies
  • Patel, Niranjan Morarji
    British accountant

    Registered addresses and corresponding companies
  • Patel, Niranjan Morarji
    British accounting

    Registered addresses and corresponding companies
    • icon of address 98 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ

      IIF 68
  • Patel, Niranjan Morarji
    British car audio specialist

    Registered addresses and corresponding companies
    • icon of address 98 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ

      IIF 69 IIF 70
  • Patel, Niranjan Morarji
    British director

    Registered addresses and corresponding companies
    • icon of address 98 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ

      IIF 71
  • Patel, Niranjan

    Registered addresses and corresponding companies
    • icon of address 145a, Northcote Road, London, SW11 6PX, England

      IIF 72
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, United Kingdom

      IIF 73
    • icon of address 143, Eastfield Road, Peterborough, PE1 4AU, Usa

      IIF 74
    • icon of address 98, Thorpepark Road, Netherton, Peterborough, Cambs, PE3 6LJ

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 143 Eastfield Road, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 61 - Secretary → ME
  • 2
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,008 GBP2025-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 143 Eastfield Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,330 GBP2024-07-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,664 GBP2017-07-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 143 Eastfield Road, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    -19,104 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-06-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    AGALA PROPERTIES LTD - 2014-05-01
    NOTTINGHAM PROPERTY ACQUISITION LTD. - 2019-07-29
    AGALA BUSINESS SOLUTIONS LTD. - 2015-04-16
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,679 GBP2024-09-30
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 18 - Director → ME
  • 9
    JAMS PROPERTY INVESTMENTS LTD - 2024-02-06
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 143 Eastfield Road, Peterborough
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    44,764 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    29,405 GBP2016-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 13
    ASW (UK) LTD - 2020-07-28
    icon of address 143 Eastfield Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,469 GBP2025-02-28
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 65 - Secretary → ME
  • 14
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 143 Eastfield Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -57,438 GBP2024-10-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 143 Eastfield Road, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    1,497 GBP2024-12-31
    Officer
    icon of calendar 2009-12-12 ~ now
    IIF 73 - Secretary → ME
  • 17
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 70 - Secretary → ME
  • 18
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,898 GBP2025-01-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,258 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,835 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 143 Eastfield Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    107,690 GBP2024-10-31
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 64 - Secretary → ME
  • 26
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    PREMIER CONSTRUCTION RECRUITMENT LTD - 2023-01-17
    PREMIER CONSULTANCY RECRUITMENT LTD - 2024-02-10
    icon of address 80 Papyrus Road, Werrington, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -772,554 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 30
    Company number 05842394
    Non-active corporate
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 67 - Secretary → ME
  • 31
    Company number 06484617
    Non-active corporate
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 60 - Secretary → ME
  • 32
    Company number 07118266
    Non-active corporate
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 33 - Director → ME
Ceased 21
  • 1
    icon of address 143 Eastfield Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,330 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2009-06-02
    IIF 71 - Secretary → ME
  • 2
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,731 GBP2024-11-30
    Officer
    icon of calendar 2007-07-02 ~ 2008-12-05
    IIF 57 - Secretary → ME
  • 3
    OVER PO & STORES LTD - 2019-11-13
    icon of address 404 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,729 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2014-10-09
    IIF 35 - Director → ME
    icon of calendar 2008-02-20 ~ 2014-10-09
    IIF 63 - Secretary → ME
  • 4
    LIFE VANTAGE LTD - 2016-02-11
    PURE HEALTH MANAGEMENT LTD - 2020-01-15
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,583 GBP2025-02-28
    Officer
    icon of calendar 2019-03-31 ~ 2019-09-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    JAMS PROPERTY INVESTMENTS LTD - 2024-02-06
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2024-01-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-01-12
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 28 Peterborough Road, Newborough, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,895 GBP2025-03-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-04-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-10-24
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 145a Northcote Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41 GBP2025-04-30
    Officer
    icon of calendar 2011-04-15 ~ 2024-04-29
    IIF 72 - Secretary → ME
  • 8
    GOODWIN TRANSPORT GB LTD - 2008-03-21
    icon of address Suite 9 Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,741 GBP2024-02-28
    Officer
    icon of calendar 2008-03-07 ~ 2009-10-05
    IIF 75 - Secretary → ME
  • 9
    GOODWIN TRANSPORT UK LTD. - 2008-03-21
    icon of address Bank Chambers 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2009-12-03
    IIF 76 - Secretary → ME
  • 10
    icon of address 145a Northcote Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-13
    IIF 55 - Director → ME
    icon of calendar 2010-04-19 ~ 2017-09-28
    IIF 74 - Secretary → ME
  • 11
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-15 ~ 2011-10-06
    IIF 69 - Secretary → ME
  • 12
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-05-31
    IIF 38 - Director → ME
  • 13
    icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-09-23
    IIF 36 - Director → ME
  • 14
    icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ 2009-12-03
    IIF 58 - Secretary → ME
  • 15
    icon of address 9 The Ridge London Road, Hampton Vale, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ 2020-06-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-06-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2015-09-02
    IIF 44 - Director → ME
  • 17
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,997 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address 143 Eastfield Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    107,690 GBP2024-10-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-05-12
    IIF 34 - Director → ME
  • 19
    icon of address 319b Walton Road, West Molesey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    855,817 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-11
    IIF 68 - Secretary → ME
  • 20
    Company number 05674033
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2007-06-06
    IIF 62 - Secretary → ME
  • 21
    Company number 06205775
    Non-active corporate
    Officer
    icon of calendar 2007-04-10 ~ 2007-06-30
    IIF 66 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.