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 Derek Rakehraj Persaud

    Related profiles found in government register
  • Mr Derek Rakehraj Persaud
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Lordsmead, Cranfield, MK43 0HP

      IIF 1
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP

      IIF 2 IIF 3
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP, England

      IIF 4 IIF 5
    • icon of address 5, Eleanors Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 6
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 7
    • icon of address Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 8
    • icon of address Staple House 5a-7a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 9
    • icon of address Staple House, C/o Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 10
  • Persaud, Derek Rakehraj
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP

      IIF 11
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP, England

      IIF 12
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP, United Kingdom

      IIF 13
    • icon of address 41 Lordsmead, Cranfield, Beds, MK43 0HP

      IIF 14 IIF 15
    • icon of address 5, Eleanors Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 16
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 17
    • icon of address Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 18
    • icon of address Staple House 5a-7a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 19
    • icon of address Staple House, C/o Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 20
  • Persaud, Derek Rakehraj
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP, United Kingdom

      IIF 21
  • Persaud, Derek Rakehraj

    Registered addresses and corresponding companies
    • icon of address 41, Lordsmead, Cranfield, Bedford, MK43 0HP, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455 GBP2023-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 41 Lordsmead, Cranfield
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Staple House C/o Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,372 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 41 Lordsmead, Cranfield, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Eleanors Cross, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 41 Lordsmead, Cranfield, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PGL COM LIMITED - 2016-04-01
    icon of address 41 Lordsmead, Cranfield, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -1,349 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 41 Lordsmead, Cranfield, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PARGUILD LIMITED - 2003-06-13
    icon of address 41 Lordsmead, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Staple House 5a-7a Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- 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.