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 Michael Panteli

    Related profiles found in government register
  • Mr Michael Panteli
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cbtc, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 1
    • Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 2 IIF 3
  • Panteli, Michael
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cbtc, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 4
    • Chorley Business & Technology Centre, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 5
    • Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 6
    • Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancs, PR7 6TE

      IIF 7
    • Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 8 IIF 9
    • 235 Chaddock Lane, Worsley, Manchester, Lancashire, M28 1DW

      IIF 10
    • 235, Chaddock Lane, Worsley, Manchester, M28 1DW, United Kingdom

      IIF 11
    • 12, South Preston Office Village, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 12 IIF 13
    • 14, The Oaks, St.michaels On Wyre, Preston, PR3 0TF, England

      IIF 14
  • Panteli, Michael
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 15
  • Panteli, Michael
    British finance director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Chorley Business And Technology Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 16
  • Panteli, Michael
    British accountant born in October 1959

    Registered addresses and corresponding companies
    • 10 Blantyre Avenue, Worsley, Manchester, Lancashire, M28 3DN

      IIF 17
  • Panteli, Michael
    British

    Registered addresses and corresponding companies
    • Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancs, PR7 6TE

      IIF 18
    • Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 19
    • 10 Blantyre Avenue, Worsley, Manchester, Lancashire, M28 3DN

      IIF 20 IIF 21
  • Panteli, Michael
    British accountant

    Registered addresses and corresponding companies
    • Blakelow House, 56 Blakelow Road, Macclesfield, Cheshire, SK11 7ED, United Kingdom

      IIF 22
    • 12, South Preston Office Village, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 23 IIF 24
  • Panteli, Michael

    Registered addresses and corresponding companies
    • Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-17 ~ dissolved
    IIF 6 - director → ME
  • 2
    Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    ENGAGE AGRO EUROPE LTD - 2023-01-03
    ATP GLOBAL INNOVATIONS LIMITED - 2012-09-14
    Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Corporate (3 parents)
    Equity (Company account)
    90,831 GBP2023-12-31
    Officer
    2013-01-01 ~ now
    IIF 8 - director → ME
    2013-01-01 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Chorley Business & Technology Centre East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 5 - director → ME
  • 5
    235 Chaddock Lane, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 11 - director → ME
  • 6
    Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    13,394 GBP2023-12-31
    Officer
    2013-01-28 ~ now
    IIF 9 - director → ME
    2013-01-28 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Unit 6 Hassacarr Close, Dunnington, York, England
    Corporate (5 parents)
    Equity (Company account)
    -410,949 GBP2022-12-31
    Officer
    2015-09-01 ~ 2021-07-30
    IIF 16 - director → ME
  • 2
    Unit 6 Hassacarr Close, Dunnington, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300,001 GBP2022-12-31
    Officer
    2015-08-01 ~ 2021-07-30
    IIF 15 - director → ME
  • 3
    AZOTIC TECHNOLOGY LIMITED - 2012-02-13
    Unit 6 Hassacarr Close, Dunnington, York, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,462,529 GBP2023-12-31
    Officer
    2012-09-11 ~ 2021-07-30
    IIF 7 - director → ME
    2012-09-11 ~ 2021-07-30
    IIF 18 - secretary → ME
  • 4
    Cowick Hall, Snaith, Goole, East Yorkshire, England
    Corporate (3 parents)
    Officer
    2009-01-30 ~ 2012-02-20
    IIF 13 - director → ME
    2009-01-30 ~ 2012-02-20
    IIF 23 - secretary → ME
  • 5
    26 Merrick Avenue, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-04 ~ 2013-04-12
    IIF 14 - director → ME
  • 6
    78 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,019 GBP2021-11-30
    Officer
    2001-07-16 ~ 2002-07-25
    IIF 21 - secretary → ME
  • 7
    Cowick Hall, Snaith, Goole, East Yorkshire, England
    Corporate (3 parents)
    Officer
    2009-01-30 ~ 2012-02-20
    IIF 12 - director → ME
    2009-01-30 ~ 2012-12-31
    IIF 24 - secretary → ME
  • 8
    PLANT IMPACT PLC - 2018-04-23
    Cowick Hall, Snaith, Goole, East Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-05-08 ~ 2012-02-20
    IIF 10 - director → ME
    2007-05-08 ~ 2012-02-20
    IIF 22 - secretary → ME
  • 9
    UNIVERSAL OPTICAL TECHNOLOGIES LIMITED - 1997-02-05
    MERSEYSIDE OPTICAL TECHNOLOGIES LIMITED - 1996-01-12
    One, Glass Wharf, Bristol
    Corporate (4 parents)
    Officer
    2000-01-18 ~ 2001-04-24
    IIF 17 - director → ME
    1999-07-05 ~ 2001-04-24
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.