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

Pertoldi, Philip

    Related profiles found in government register
  • Pertoldi, Philip
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 1
  • Pertoldi, Philip
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Smeaton Close, Aylesbury, HP19 8UN, England

      IIF 2
    • icon of address 6 Greenwood Close, Bury, Huntingdon, Cambridgeshire, PE26 2NZ

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Agm Ltd, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 8
    • icon of address Gerson Relocation, The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 9
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 10
  • Pertoldi, Philip
    British company secretary born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Greenwood Close, Bury, Huntingdon, Cambridgeshire, PE26 2NZ

      IIF 11
  • Pertoldi, Philip
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Smeaton Close, Aylesbury, HP19 8UN, England

      IIF 12
    • icon of address 6 Greenwood Close, Bury, Huntingdon, Cambridgeshire, PE26 2NZ

      IIF 13
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 14 IIF 15
  • Pertoldi, Philip
    British managing director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England

      IIF 16
  • Pertoldi, Philip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Greenwood Close, Bury, Huntingdon, Cambridgeshire, PE26 2NZ

      IIF 17 IIF 18
  • Mr Philip Pertoldi
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Smeaton Close, Aylesbury, HP19 8UN, England

      IIF 19
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 20
    • icon of address C/o Agm Ltd, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 21
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 22 IIF 23
  • Mr Phillip Pertoldi
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 24
  • Philip Pertoldi
    British, born in June 1949

    Registered addresses and corresponding companies
    • icon of address 6 Greenwood Close, Bury, Ramsey, PE26 2NZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Parkfield, Glencrutchery Road, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2010-12-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares - More than 25%OE
  • 2
    icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-08-10 ~ 2021-03-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    LEGISLATOR 1393 LIMITED - 1998-09-28
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    914,034 GBP2024-06-30
    Officer
    icon of calendar 1998-09-24 ~ 2021-12-31
    IIF 10 - Director → ME
  • 3
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-08-09 ~ 2022-06-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    ABELS GROUP MOVING SERVICES LIMITED - 2018-10-05
    GLOBAL MOVING SERVICES LTD - 2018-10-05
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-02-27 ~ 2021-03-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-05-13 ~ 1998-05-09
    IIF 4 - Director → ME
    icon of calendar ~ 1995-05-18
    IIF 3 - Director → ME
  • 6
    FRIARS 502 LIMITED - 2005-12-23
    GLOBAL MOVING SERVICES LIMITED - 2024-10-15
    ATLANTIC INTERNATIONAL MOVERS LIMITED - 2018-10-05
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,892,010 GBP2023-06-30
    Officer
    icon of calendar 2005-11-04 ~ 2018-10-15
    IIF 9 - Director → ME
  • 7
    FRIARS 591 LIMITED - 2008-12-11
    ICM GERSON LIMITED - 2013-10-04
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    610,931 GBP2024-06-30
    Officer
    icon of calendar 2008-12-10 ~ 2017-04-26
    IIF 5 - Director → ME
    icon of calendar 2008-12-10 ~ 2010-07-01
    IIF 18 - Secretary → ME
  • 8
    GERSON RELOCATION LIMITED - 2013-10-04
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-22 ~ 2021-12-31
    IIF 14 - Director → ME
  • 9
    FRIARS 598 LIMITED - 2009-01-30
    ICM GERSONS LTD - 2013-10-03
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-02-02 ~ 2021-03-12
    IIF 6 - Director → ME
  • 10
    ICM GERSON LTD - 2009-09-30
    FRIARS 597 LIMITED - 2009-01-30
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-02-02 ~ 2021-03-30
    IIF 7 - Director → ME
  • 11
    FRIARS 592 LIMITED - 2008-12-11
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-12-10 ~ 2021-02-28
    IIF 11 - Director → ME
    icon of calendar 2008-12-10 ~ 2021-03-12
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-05-19
    IIF 19 - Has significant influence or control OE
  • 12
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2021-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    MINMAR (230) LIMITED - 1993-12-17
    UTS UK & IRELAND LIMITED - 2013-07-19
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1993-11-05 ~ 1997-01-15
    IIF 13 - Director → ME
    icon of calendar 2008-11-19 ~ 2021-03-12
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.