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 5
  • 1
    Morgan, Andrew Roger
    Born in September 1949
    Individual (21 offsprings)
    Officer
    1988-12-12 ~ now
    OF - Director → CIF 0
    Mr Andrew Roger Morgan
    Born in September 1949
    Individual (21 offsprings)
    Person with significant control
    2024-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-09-12 ~ 2016-09-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dixon, Jennifer Elizabeth
    Company Director born in March 1950
    Individual (4 offsprings)
    Officer
    ~ 1992-03-29
    OF - Director → CIF 0
  • 3
    Skidmore, Matthew
    Individual (10 offsprings)
    Officer
    2007-10-29 ~ now
    OF - Secretary → CIF 0
  • 4
    Dixon, Christopher Charles Kenneth
    Born in October 1949
    Individual (25 offsprings)
    Officer
    2010-05-28 ~ 2016-02-16
    OF - Director → CIF 0
    Dixon, Christopher Charles
    Individual (25 offsprings)
    Officer
    ~ 2007-10-04
    OF - Secretary → CIF 0
  • 5
    PSS MANAGEMENT SERVICES LIMITED
    - now 02119560
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    18, Eastern Road, Romford, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-09-12 ~ 2021-12-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-09-12 ~ 2024-05-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARTNERSHIP SECRETARIAL SERVICES LTD

Period: 1987-06-02 ~ now
Company number: 02107507
Registered names
PARTNERSHIP SECRETARIAL SERVICES LTD - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
Brief company account
Debtors
30,579 GBP2025-03-31
7,825 GBP2024-03-31
Cash at bank and in hand
1,791 GBP2025-03-31
4,704 GBP2024-03-31
Current Assets
32,370 GBP2025-03-31
12,529 GBP2024-03-31
Net Current Assets/Liabilities
8,413 GBP2025-03-31
12,500 GBP2024-03-31
Net Assets/Liabilities
8,413 GBP2025-03-31
12,500 GBP2024-03-31
Other Debtors
Amounts falling due within one year
5,579 GBP2025-03-31
2,579 GBP2024-03-31
Debtors
Amounts falling due within one year
30,579 GBP2025-03-31
7,825 GBP2024-03-31
Amount of value-added tax that is payable
Amounts falling due within one year
3,928 GBP2025-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
28 GBP2025-03-31
28 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
1 GBP2025-03-31
1 GBP2024-03-31
Loans received from directors
Amounts falling due within one year
20,000 GBP2025-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    Info
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    Registered number 02107507
    Enterprise House, 18 Eastern Road, Romford, Essex RM1 3PJ
    PRIVATE LIMITED COMPANY incorporated on 1987-03-09 (39 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    12, Eversleigh Gardens, Upminster, Essex, United Kingdom, RM14 1DR
    UK
    CIF 1
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    Po Box 261, Corbets Tey Road, Upminster, London, Essex, United Kingdom, RM14 9AR
    UNITED KINGDOM
    CIF 2
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    Po Box 261, Corbetts Tey Road, Upminster, Essex, United Kingdom, RM14 9AR
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ABBEY PARK INDUSTRIAL ESTATE MANAGEMENT LIMITED
    - now 03160801
    STONECASTLE LIMITED
    - 1998-01-23 03160801
    Po Box 261, Po Box 261 Corbets Tye Road, Upminster, Essex
    Dissolved Corporate (5 parents)
    Officer
    1998-01-16 ~ dissolved
    CIF 13 - Director → ME
  • 2
    AMSIK LIMITED
    - now 02384313
    SPOTSORT LIMITED - 1991-03-15
    Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1992-07-12 ~ 1993-01-31
    CIF 5 - Secretary → ME
    1992-07-12 ~ 2019-02-19
    CIF 8 - Secretary → ME
  • 3
    AMSIK PROPERTY LIMITED
    - now 03738524
    AMSIK PROPERTY (BRISTOL) LIMITED - 1999-06-23
    MSK007 LIMITED - 1999-06-11
    Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-07-05 ~ now
    CIF 10 - Secretary → ME
  • 4
    BRAINTREE & AMERSHAM MANAGEMENT LIMITED
    08145797
    18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (4 parents)
    Officer
    2012-07-17 ~ now
    CIF 4 - Secretary → ME
  • 5
    CHIPSTEAD PROPERTIES LIMITED
    02383866
    Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-05-15) ~ dissolved
    CIF 9 - Secretary → ME
  • 6
    EGMONT PROPERTIES LIMITED
    02389569
    11 Queens Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-05-25) ~ 2013-05-26
    CIF 11 - Director → ME
    Officer
    2009-01-14 ~ 2013-05-26
    CIF 1 - Secretary → ME
  • 7
    HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
    02362946
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    ~ 1994-11-29
    CIF 7 - Secretary → ME
    2009-12-02 ~ 2017-03-15
    CIF 3 - Secretary → ME
  • 8
    HEDINGHAM HOMES LIMITED
    - now 02634285
    PSS RESIDENTIAL LIMITED
    - 2007-04-20 02634285
    PSS FINANCIAL SERVICES LIMITED
    - 2001-05-14 02634285
    PINEART LIMITED
    - 1991-08-20 02634285
    18 Eastern Road, Romford
    Active Corporate (7 parents)
    Officer
    1991-08-09 ~ 2016-02-16
    CIF 12 - Secretary → ME
  • 9
    KENNETH ELLIOTT & ROWE LIMITED - now
    K E ROWE LIMITED - 2017-09-14
    KENNETH ELLIOTT & ROWE LIMITED
    - 2009-02-26 02285607
    18 Eastern Road, Romford, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 1995-10-10
    CIF 6 - Secretary → ME
  • 10
    SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
    04940915
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2006-12-20 ~ 2017-01-01
    CIF 2 - Director → ME
  • 11
    WNP LIMITED
    08127819
    261, Post Office, Corbets Tey Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    CIF 14 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.