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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Edward, Stephen John
    Born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Shand, Antonia Elizabeth
    Born in September 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-18 ~ now
    OF - Director → CIF 0
    Shand, Antonia Elizabeth
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address5, Jewry Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Riches, Kevin Malcolm
    Company Director born in October 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-10-26 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Green, Andrew
    Project Manager born in June 1963
    Individual
    Officer
    icon of calendar 2010-10-26 ~ 2013-02-28
    OF - Director → CIF 0
  • 3
    Perrett, Holly Marie
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-11-24
    OF - Secretary → CIF 0
  • 4
    Nunny, Mark
    Investment Director born in December 1977
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2018-05-10
    OF - Director → CIF 0
  • 5
    Kidd, Steven Paul
    Managing Director born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Martin, Terence William
    Executive Director born in November 1946
    Individual
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 7
    Flaim, Stephen
    Business Manager born in July 1961
    Individual
    Officer
    icon of calendar 2010-10-21 ~ 2015-05-01
    OF - Director → CIF 0
  • 8
    Eggleston, John Peter
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2019-08-30
    OF - Director → CIF 0
  • 9
    Simcox, Matthew
    Investor Director born in May 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2022-03-30
    OF - Director → CIF 0
  • 10
    Stead, Roderick John Herbert
    Accountant born in September 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2021-06-30
    OF - Director → CIF 0
    Stead, Roderick John Herbert
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-01-05 ~ 2014-05-21
    OF - Secretary → CIF 0
  • 11
    Hussey, Trevor John
    Project Director born in March 1959
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 12
    Noble, Ian Dennis
    Project Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Dewhurst, David Mark
    Chief Financial Officer born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-31
    OF - Director → CIF 0
    Dewhurst, David Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-24 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 14
    Whittard, Tim Peter Graham
    Director born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-09-01
    OF - Director → CIF 0
  • 15
    Mccall, William
    Corporate Financier born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2023-05-04
    OF - Director → CIF 0
  • 16
    Mccomish, John Patrick
    Project Director born in March 1962
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2013-02-28
    OF - Director → CIF 0
  • 17
    Perrett, Kevin Alfred
    Managing Director born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2024-03-31
    OF - Director → CIF 0
    Mr Kevin Alfred Perrett
    Born in August 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    Barry, Kevin James Michael
    Project Director born in May 1950
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2005-01-31
    OF - Director → CIF 0
  • 19
    Pinchbeck, Robin Hunter
    Director born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2017-12-18
    OF - Director → CIF 0
  • 20
    TRANSMUTATION (LONDON) LIMITED - now
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    icon of addressWashington House Po Box 112, Washington Close, Reigate, Surrey
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ 1994-01-05
    PE - Secretary → CIF 0
  • 21
    icon of address13-15, York Buildings, London, England
    Corporate
    Person with significant control
    2017-10-25 ~ 2022-03-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 22
    BGF GP LIMITED
    icon of addressWatergate House, 13-15 York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PTS CONSULTING GROUP LIMITED

Previous names
GILTPRESS LIMITED - 1992-10-26
PTS CONSULTING GROUP PLC - 2013-10-03
PTS CONSULTING GROUP LIMITED - 2006-04-21
DOUGALCREST LIMITED - 1984-01-26
PLANNED TELECOM SERVICES LIMITED - 2003-01-22
SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
PLANNED TELECOM SERVICES LIMITED - 1991-03-04
Standard Industrial Classification
70100 - Activities Of Head Offices
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • PTS CONSULTING GROUP LIMITED
    Info
    GILTPRESS LIMITED - 1992-10-26
    PTS CONSULTING GROUP PLC - 1992-10-26
    PTS CONSULTING GROUP LIMITED - 1992-10-26
    DOUGALCREST LIMITED - 1992-10-26
    PLANNED TELECOM SERVICES LIMITED - 1992-10-26
    SHORALPLAN TELECOMMUNICATIONS LIMITED - 1992-10-26
    SHORALPLAN COMMUNICATIONS LIMITED - 1992-10-26
    PLANNED TELECOM SERVICES LIMITED - 1992-10-26
    Registered number 01738788
    icon of address16-18 Middlesex Street, London E1 7EX
    PRIVATE LIMITED COMPANY incorporated on 1983-07-12 (42 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • PTS CONSULTING GROUP LIMITED
    S
    Registered number 01738788
    icon of address5, Jewry Street, London, England, EC3N 2EX
    CIF 1
  • PTS CONSULTING GROUP LIMITED
    S
    Registered number 01738788
    icon of address60, New Broad Street, 5th Floor, London, England, EC2M 1JJ
    CIF 2
  • PTS CONSULTING GROUP LIMITED
    S
    Registered number missing
    icon of address5, Jewry Street, London, England, EC3N 2EX
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address5 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    CIF 1 - LLP Member → ME
  • 3
    icon of address16-18 Middlesex Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PTS CONTRACT SERVICES LLP - 2009-12-02
    icon of address5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 2
  • 1
    JORDANFORD LIMITED - 2006-12-04
    icon of addressUnit 30b Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    286,137 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressOakridge Wakes End, Eversholt, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-02-29
    CIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.