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

Naik, Satel

    Related profiles found in government register
  • Naik, Satel

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 3
    • icon of address 8 Froxmere Close, Froxmere Close, Solihull, B91 3XG, England

      IIF 4
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 5
  • Naik, Satel Jayantilal

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 6
    • icon of address Grange House 19-21 Grange Mount, Birkenhead, Wirral, CH43 4XN, United Kingdom

      IIF 7
  • Naik, Satel
    English company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oatlands Close, Coventry, CV6 4PY, England

      IIF 8
  • Naik, Satel
    English managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 9
  • Naik, Satel
    British manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uniqueit, Fairgate House, Birmingham, B112AA, United Kingdom

      IIF 10
  • Naik, Satel Jayantilal
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Weston Industrial Estate, Honeybourne, Evesham, Evesham, WR11 7QB, England

      IIF 11
  • Mr Satel Naik
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, England

      IIF 12
  • Naik, Satel Jayantilal
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 13
    • icon of address Grange House 19-21 Grange Mount, Birkenhead, Wirral, CH43 4XN, United Kingdom

      IIF 14
  • Naik, Satel Jayantilal
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Priors Harnall, Coventry, West Midlands, CV1 5FE, United Kingdom

      IIF 15
  • Naik, Satel Jayantilal
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Priors Harnall, Coventry, CV1 5FE, United Kingdom

      IIF 16
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 17 IIF 18
    • icon of address 19-21, Grange Mount Atherton & Partners Ltd, Prenton, CH43 4XN, England

      IIF 19
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, England

      IIF 20 IIF 21 IIF 22
    • icon of address 8, Froxmere Close, Solihull, West Midlands, B91 3XG, United Kingdom

      IIF 24 IIF 25
  • Naik, Satel Jayantilal
    British integration director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, England

      IIF 26
  • Mr Satel Jayantilal Naik
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 27
    • icon of address 8 Froxmere Close, Solihull, West Midlands, B91 3XG, United Kingdom

      IIF 28
  • Mr Satel Jayantilal Naik
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Weston Industrial Estate, Honeybourne, Evesham, Evesham, WR11 7QB, England

      IIF 29
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 30 IIF 31
    • icon of address 19-21, Grange Mount Atherton & Partners Ltd, Prenton, CH43 4XN, England

      IIF 32
    • icon of address 8 Froxmere Close, Solihull, B91 3XG, England

      IIF 33 IIF 34 IIF 35
  • Mr Satel Jayantilal Naik
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Froxmere Close, Solihull, B91 3XG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    ATHERTON & PARTNERS (FIRE PROTECTION) LIMITED - 2000-08-17
    icon of address Grange House 19-21 Grange Mount, Birkenhead, Wirral
    Active Corporate (4 parents)
    Equity (Company account)
    1,272,977 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 7 - Secretary → ME
  • 2
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,335 GBP2023-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,298 GBP2025-02-28
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address 8 Froxmere Close, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-09-08 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address 8 Froxmere Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Box Trees House, Box Trees Road, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Fairgate House, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    AMSEN INVESTMENTS LIMITED - 2014-11-05
    CAMBIO 8 INVESTMENT LIMITED - 2014-10-09
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-06-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Froxmere Close, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    INTRINSIC360 GROUP LTD - 2023-11-17
    DABS1834 LTD - 2023-11-16
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,232 GBP2024-11-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    105,264 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    ATHERTONS MECHANICAL LIMITED - 2024-10-14
    icon of address 8 Froxmere Close, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Froxmere Close, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    PUBLIC SECTOR SAVINGS LIMITED - 2012-09-11
    icon of address 35 Priors Harnall, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 8 Froxmere Close, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 19
    icon of address 518 - 528 Equipoint, 1506 Coventry Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,335 GBP2023-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2024-07-05
    IIF 3 - Secretary → ME
  • 2
    icon of address Box Trees House, Box Trees Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2020-05-19
    IIF 22 - Director → ME
  • 3
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-11
    IIF 13 - Director → ME
  • 4
    AMSEN INVESTMENTS LIMITED - 2014-11-05
    CAMBIO 8 INVESTMENT LIMITED - 2014-10-09
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799 GBP2017-09-30
    Officer
    icon of calendar 2014-10-28 ~ 2015-08-21
    IIF 8 - Director → ME
  • 5
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    105,264 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-03-11
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme
    In Administration Corporate (1 parent)
    Equity (Company account)
    104,805 GBP2023-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2020-03-17
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.