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

Panteli, Michael

    Related profiles found in government register
  • Panteli, Michael
    British

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

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

      IIF 2
    • icon of address 10 Blantyre Avenue, Worsley, Manchester, Lancashire, M28 3DN

      IIF 3 IIF 4
  • Panteli, Michael
    British accountant

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

      IIF 5
    • icon of address 12, South Preston Office Village, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 6 IIF 7
  • Panteli, Michael
    British accountant born in October 1959

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

      IIF 8
  • Panteli, Michael

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

      IIF 9
  • Panteli, Michael
    British accountant born in October 1959

    Resident in England

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

      IIF 10
    • icon of address Chorley Business & Technology Centre, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 11
    • icon of address Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 12
    • icon of address Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancs, PR7 6TE

      IIF 13
    • icon of address Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 14 IIF 15
    • icon of address 235 Chaddock Lane, Worsley, Manchester, Lancashire, M28 1DW

      IIF 16
    • icon of address 235, Chaddock Lane, Worsley, Manchester, M28 1DW, United Kingdom

      IIF 17
    • icon of address 12, South Preston Office Village, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 18 IIF 19
    • icon of address 14, The Oaks, St.michaels On Wyre, Preston, PR3 0TF, England

      IIF 20
  • Panteli, Michael
    British director born in October 1959

    Resident in England

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

      IIF 21
  • Panteli, Michael
    British finance director born in October 1959

    Resident in England

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

      IIF 22
  • Mr Michael Panteli
    British born in October 1959

    Resident in England

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

      IIF 23
    • icon of address Unit 5, Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, PR7 5XG, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 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
    icon of calendar 2014-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    ENGAGE AGRO EUROPE LTD - 2023-01-03
    ATP GLOBAL INNOVATIONS LIMITED - 2012-09-14
    icon of address Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,831 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chorley Business & Technology Centre East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 235 Chaddock Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Unit 5 Unit 5 Town Lane Industrial Estate, Town Lane, Charnock Richard, Chorley, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,394 GBP2023-12-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-01-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 6 Hassacarr Close, Dunnington, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -410,949 GBP2022-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-07-30
    IIF 22 - Director → ME
  • 2
    icon of address Unit 6 Hassacarr Close, Dunnington, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300,001 GBP2022-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2021-07-30
    IIF 21 - Director → ME
  • 3
    AZOTIC TECHNOLOGY LIMITED - 2012-02-13
    icon of address Unit 6 Hassacarr Close, Dunnington, York, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,462,529 GBP2023-12-31
    Officer
    icon of calendar 2012-09-11 ~ 2021-07-30
    IIF 13 - Director → ME
    icon of calendar 2012-09-11 ~ 2021-07-30
    IIF 1 - Secretary → ME
  • 4
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2012-02-20
    IIF 19 - Director → ME
    icon of calendar 2009-01-30 ~ 2012-02-20
    IIF 6 - Secretary → ME
  • 5
    icon of address 26 Merrick Avenue, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-04-12
    IIF 20 - Director → ME
  • 6
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,019 GBP2021-11-30
    Officer
    icon of calendar 2001-07-16 ~ 2002-07-25
    IIF 4 - Secretary → ME
  • 7
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2012-02-20
    IIF 18 - Director → ME
    icon of calendar 2009-01-30 ~ 2012-12-31
    IIF 7 - Secretary → ME
  • 8
    PLANT IMPACT PLC - 2018-04-23
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2012-02-20
    IIF 16 - Director → ME
    icon of calendar 2007-05-08 ~ 2012-02-20
    IIF 5 - Secretary → ME
  • 9
    UNIVERSAL OPTICAL TECHNOLOGIES LIMITED - 1997-02-05
    MERSEYSIDE OPTICAL TECHNOLOGIES LIMITED - 1996-01-12
    icon of address One, Glass Wharf, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    455,172 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2001-04-24
    IIF 8 - Director → ME
    icon of calendar 1999-07-05 ~ 2001-04-24
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.