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 Peder Erik Prahl

    Related profiles found in government register
  • Mr Peder Erik Prahl
    Swedish born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kensington Court, Flat 5, London, W8 5DG, England

      IIF 1
    • icon of address 2 West Park Apartments, La Route De St Aubin, St Helier, Channel Islands, JE2 3PZ, England

      IIF 2
    • icon of address 2, West Park Apartments, La Route De St Aubin, St Helier, JE2 3PZ, Jersey

      IIF 3
  • Mr Peder Erik Prahl
    Swedish born in November 1964

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Kungstraedgardsgatan 20, Stockholm, 111 47, Sweden

      IIF 4
    • icon of address Albyvägen 13, 186 91, Vallentuna, Sweden

      IIF 5
  • Mr Peder Erik Prahl
    Swedish born in November 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Datum House, 10 The Pavilions, Bridge Hall Lane, Bury, BL9 7NX, United Kingdom

      IIF 6
    • icon of address Datum House, The Pavilions, Bridge Hall Lane, Bury, Lancashire, BL9 7NX, England

      IIF 7
    • icon of address C/o Flakt Woods Limited, Axial, Way, Cuckoo Farm Business Park, Colchester, Essex, CO4 5ZD

      IIF 8
    • icon of address Dolphin House, Moreton Business Park, Moreton-on-lugg, Hereford, HR4 8DS, United Kingdom

      IIF 9
    • icon of address 2 West Park Apartments, La Route De St. Aubin, St. Helier, Jersey, JE2 3PZ, Channel Islands

      IIF 10
    • icon of address 2 West Park Apartments, La Route De St. Aubin, St. Helier, Jersey, JE2 3PZ, Jersey

      IIF 11 IIF 12 IIF 13
    • icon of address 2 West Park Apartments, La Route De St. Aubin, St. Helier, Jersey Je2 3pz, Jersey

      IIF 18
  • Peder Erik Prahl
    Swedish born in November 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Charter Place 1st Floor, 23 - 27 Seaton Place, St. Helier, Jersey, JE2 3QL

      IIF 19
  • Mr Peder Erik Prahl
    Swedish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prahl, Peder Erik
    Swedish businessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 61 Kensington Court, London, W8 5DG

      IIF 23
  • Mr Peder Erik Prahl
    Swedish born in November 1964

    Resident in Jersey, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Park, Apartments, La Route De St Aubin, St Helier, Jersey

      IIF 24
  • Prahl, Peder Erik
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Street, 3rd Floor, London, W1K 2XA

      IIF 25
  • Prahl, Peder Erik
    Swedish finance born in November 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2 West Park Apartments, La Route De St Aubin, St Helier, Jersey, Channel Islands, JE2 3PZ, England

      IIF 26
  • Prahl, Peder Erik
    British investor born in November 1964

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o J M W Barnard Management Limited, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Datum House, 10 The Pavilions, Bridge Hall Lane, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,834 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    TREATMATCH LIMITED - 1986-11-05
    icon of address 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 32 Duke Street 3rd Floor, St James's, London, England
    Active Corporate (35 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
Ceased 23
  • 1
    REXROTH PNEUMATICS LIMITED - 2014-03-03
    BOSCH REXROTH PNEUMATICS LIMITED - 2014-01-09
    icon of address Building 3 Unit 3.6 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 2
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-06-05
    IIF 28 - Director → ME
  • 3
    icon of address C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 4
    DYWIDAG SYSTEMS HOLDINGS UK LIMITED - 2021-10-06
    icon of address Systems House Ireland Close Off Fan Road, Staveley, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,484,227 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 5
    DSI DRILL TEK LIMITED - 2019-12-20
    DRILLTEK INJECTION SYSTEMS LIMITED - 2012-03-20
    icon of address Systems House Ireland Close, Off Fan Road, Staveley, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 6
    DATUM MONITORING SERVICES LIMITED - 2020-10-08
    BROWNMORE LTD - 1999-04-14
    icon of address Datum House The Pavilions, Bridge Hall Lane, Bury, Lancashire, England
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    21,381,190 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-08-31
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    DYWIDAG SYSTEMS (U.K.) LIMITED - 1992-01-27
    icon of address Northfield Road, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 8
    DENCOHAPPEL UK LIMITED - 2017-12-20
    icon of address Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-11-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    VOITH INDUSTRIAL SERVICES (COVENTRY) LIMITED - 2017-01-24
    THYSSENKRUPP SERVICES LIMITED - 2013-01-18
    COMMANDO LIMITED - 2005-05-03
    COMSERVICES LIMITED - 1993-06-22
    icon of address C/o Leadec Limited, Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 10
    VOITH INDUSTRIAL SERVICES HOLDING LIMITED - 2017-01-24
    PREMIER MANUFACTURING SUPPORT SERVICES HOLDING (UK) LIMITED - 2010-10-13
    icon of address C/o Leadec Limited, Torrington Avenue, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 11
    VOITH INDUSTRIAL SERVICES LIMITED - 2017-01-23
    PREMIER MANUFACTURING SUPPORT SERVICES (UK) LIMITED - 2010-10-05
    DURR ECOSERVICE LIMITED - 1999-12-20
    FORAY 1058 LIMITED - 1998-04-22
    icon of address Leadec Limited, Torrington Avenue, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-01-09
    IIF 4 - Has significant influence or control OE
  • 13
    icon of address Glossop Brook Rd, Glossop, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-06-21
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    BEFESA SALT SLAGS LIMITED - 2023-02-15
    REMETAL TOTAL RECLAMATION PLANT LIMITED - 2004-01-07
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,078 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    OVAKO STEEL LIMITED - 2005-07-20
    OVAKO UK LIMITED - 2000-01-04
    81 VSQ LIMITED - 1999-12-21
    icon of address 1 George Street 1 George Street, Snow Hill, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 16
    ANTIGUA BIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-20
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    ANTIGUA HOLDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-08-06
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    ANTIGUA MIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-08-06
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1997-04-08
    IIF 27 - Director → ME
  • 20
    CHELSEY BIDCO LIMITED - 2023-08-16
    icon of address 141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-22
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    TRITON PARTNERS (UK) LIMITED - 1998-03-23
    EUROPE PRIVATE EQUITY (UK) LIMITED - 1997-11-13
    HACKREMCO (NO.1262) LIMITED - 1997-09-08
    icon of address 9 South Street, 3rd Floor, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-09 ~ 2010-03-29
    IIF 23 - Director → ME
  • 22
    icon of address 32 Duke Street 3rd Floor, St James's, London, England
    Active Corporate (35 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2019-04-04
    IIF 25 - LLP Member → ME
  • 23
    ALNERY NO. 2197 LIMITED - 2002-01-25
    icon of address C/o Flakt Woods Limited, Axial, Way, Cuckoo Farm Business Park, Colchester, Essex
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-24 ~ 2021-11-21
    IIF 8 - Ownership of voting rights - 75% or more OE

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.