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

Puri, Nathu Ram

    Related profiles found in government register
  • Puri, Nathu Ram
    Indian business/ entrepreneur born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS

      IIF 1
  • Puri, Nathu Ram
    Indian businessman born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS

      IIF 2 IIF 3 IIF 4
  • Puri, Nathu Ram
    Indian company director born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS

      IIF 5 IIF 6 IIF 7
  • Puri, Nathu Ram
    Indian director born in November 1939

    Resident in England

    Registered addresses and corresponding companies
  • Puri, Nathu Ram
    Indian engineer born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS

      IIF 34 IIF 35 IIF 36
    • icon of address Environment House, 1 St Marks Street, Nottingham, NG3 1DE, England

      IIF 37
  • Puri, Nathu Ram
    Indian entrepreneur born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS

      IIF 38
  • Mr Nathu Ram Puri
    Indian born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 39 IIF 40 IIF 41
    • icon of address 365, Mapperley Plains, Nottingham, NG3 5RS, England

      IIF 44
    • icon of address 365, Mapperley Plains, Nottingham, Nottinghamshire, NG3 5RS, England

      IIF 45
    • icon of address Environment House, 1 St Marks Street, Nottingham, NG3 1DE, England

      IIF 46 IIF 47
    • icon of address Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Environment House, Environment House, 1 St Marks Street, Nottingham, NG3 1DE, United Kingdom

      IIF 56
    • icon of address Purico Limited 1, St. Marks Street, Nottingham, NG3 1DE, England

      IIF 57
  • Mr Nathu Ram Puri
    Indian born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom

      IIF 58
  • Mr Nathu Ram Puri
    Indian born in November 1939

    Registered addresses and corresponding companies
    • icon of address 365, Mapperley Plains, Nottingham, NG3 5RS, United Kingdom

      IIF 59
  • Nathu Ram Puri
    Indian born in November 1939

    Registered addresses and corresponding companies
    • icon of address Environment House, 1 St Marks Street, Nottingham, NG3 1DE, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Environment House, 1 St Marks Street, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,819,260 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Warwick House, Derby Square, Douglas, Isle Of Man, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -175,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Environment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    344 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Environment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,442 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address Fildraw, Phildraw Road, Ballasalla, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-07-01 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Ownership of voting rights - More than 25%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 9
    icon of address C/o Ferguson Maidment & Co. 8th Floor, 167 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,979 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Fildraw Phildraw Road, Ballasalla, Isle Of Man, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-17 ~ now
    IIF 59 - Ownership of shares - More than 25%OE
    IIF 59 - Ownership of voting rights - More than 25%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 11
    icon of address 29 Arboretum Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MAVRIK LIMITED - 2018-03-21
    icon of address Environment House, 1 St Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    21,405 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MELHAM HOLDINGS LIMITED - 2005-06-23
    MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
    F.G. SKERRITT (CONTRACTS) LIMITED - 1985-06-10
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,073,587 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    FLINTRANGE LIMITED - 2001-09-27
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DUNSCOURT GRANGE LIMITED - 1984-08-08
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    ANCEFIN PROPERTIES LIMITED - 2024-01-12
    SPV 123 LIMITED - 2016-09-19
    icon of address Environment House Environment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 1 Environment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 23
    UPT (HOLDINGS) LIMITED - 2018-02-21
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,407,342 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address 365 Mapperley Plains, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Indian Gymkhana Club, Thornbury Avenue, Osterley Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    31,845 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 1 - Director → ME
  • 26
    icon of address Fildraw, Phildraw Road, Ballasalla, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-07-01 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
    IIF 60 - Ownership of voting rights - More than 25%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address Environment House, 1 St Marks Street, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,819,260 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-08-30
    IIF 37 - Director → ME
  • 2
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,037,568 GBP2022-06-30
    Officer
    icon of calendar ~ 2004-04-26
    IIF 10 - Director → ME
  • 3
    WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITED - 1996-05-29
    WILLIAM FREEMAN AND COMPANY LIMITED - 1962-12-27
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-31 ~ 2004-11-22
    IIF 27 - Director → ME
  • 4
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-22
    IIF 19 - Director → ME
  • 5
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -175,000 GBP2023-12-31
    Officer
    icon of calendar 1993-03-04 ~ 2004-05-14
    IIF 28 - Director → ME
  • 6
    icon of address Environment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    344 GBP2023-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2004-05-14
    IIF 14 - Director → ME
  • 7
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-18
    IIF 15 - Director → ME
  • 8
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-08-03 ~ 2004-05-14
    IIF 13 - Director → ME
  • 9
    WASTE RECYCLING LIMITED - 2012-05-11
    WASTENOTTS LIMITED - 2002-07-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1992-10-16 ~ 1994-10-14
    IIF 3 - Director → ME
  • 10
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-02-27
    IIF 21 - Director → ME
  • 11
    STYLEPLAY LIMITED - 1999-01-15
    icon of address Environment House, 6 Union Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ 2004-05-14
    IIF 7 - Director → ME
  • 12
    icon of address Warwick House, Derby Square, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2005-01-04
    IIF 5 - Director → ME
  • 13
    COMPAIR INTERNATIONAL LIMITED - 1988-05-06
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-22
    IIF 20 - Director → ME
  • 14
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-05-14
    IIF 11 - Director → ME
  • 15
    MELHAM HOLDINGS LIMITED - 2005-06-23
    MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
    F.G. SKERRITT (CONTRACTS) LIMITED - 1985-06-10
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,073,587 GBP2022-06-30
    Officer
    icon of calendar ~ 2004-11-22
    IIF 24 - Director → ME
  • 16
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,403,870 GBP2022-06-30
    Officer
    icon of calendar ~ 2004-11-22
    IIF 18 - Director → ME
  • 17
    CHAMBER TRADE LIMITED - 1999-01-15
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2004-05-14
    IIF 12 - Director → ME
  • 18
    FLINTRANGE LIMITED - 2001-09-27
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2004-05-14
    IIF 25 - Director → ME
  • 19
    icon of address Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar ~ 1992-10-19
    IIF 16 - Director → ME
  • 20
    ANCEFIN PROPERTIES LIMITED - 2024-01-12
    SPV 123 LIMITED - 2016-09-19
    icon of address Environment House Environment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2024-01-08
    IIF 33 - Director → ME
  • 21
    CONDER FABRICATIONS LIMITED - 2021-05-24
    icon of address Environment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-11-15
    IIF 34 - Director → ME
  • 22
    CHELWOOD SUN LIMITED - 2001-09-04
    icon of address Environment House, 1 St Marks Street, Nottingham, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    23,238,181 GBP2023-12-31
    Officer
    icon of calendar 1999-09-24 ~ 2005-01-04
    IIF 17 - Director → ME
  • 23
    AUTOMATIC VENDORS (BIRMINGHAM) LIMITED - 1986-06-30
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,724,543 GBP2023-12-31
    Officer
    icon of calendar 2001-05-16 ~ 2005-01-04
    IIF 26 - Director → ME
  • 24
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,514 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-22
    IIF 23 - Director → ME
  • 25
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -356,166 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1997-03-10
    IIF 35 - Director → ME
  • 26
    icon of address 39d Stockwell Gate, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2011-01-26
    IIF 38 - Director → ME
  • 27
    icon of address Environment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    47,786 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-05-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2016-12-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOURNEX P.L.C. - 2006-06-16
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1991-10-17 ~ 2004-05-14
    IIF 22 - Director → ME
  • 29
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-16 ~ 1994-10-14
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.