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 2
  • 1
    Monk, Abby
    Born in April 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
    Monk, Abby
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Secretary → CIF 0
    Mrs Abby Monk
    Born in April 1991
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    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
  • 2
    Oakley, Daniel Thomas
    Born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
    Mr Daniel Thomas Oakley
    Born in July 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Lockhart, Jessica
    Company Director born in February 1967
    Individual
    Officer
    icon of calendar 1993-08-11 ~ 1994-09-09
    OF - Director → CIF 0
  • 2
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-05
    OF - Nominee Director → CIF 0
  • 3
    Chrystal, Alastair David
    Director born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2017-02-15
    OF - Director → CIF 0
  • 4
    Dunn, Alyson Lesley
    Secretary born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2010-03-01
    OF - Director → CIF 0
    Dunn, Alyson Lesley
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-10 ~ 2009-05-26
    OF - Secretary → CIF 0
  • 5
    Jones, Stephen Robert
    Company Director born in October 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    OF - Director → CIF 0
    Jones, Stephen Robert
    Individual (20 offsprings)
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    OF - Secretary → CIF 0
  • 6
    Foden, Charles
    Company Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-20 ~ 2009-05-26
    OF - Director → CIF 0
  • 7
    Pearson, Sara Ann
    Company Director born in August 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2011-12-07
    OF - Director → CIF 0
  • 8
    Parkinson, Charles Malcolm
    Company Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-05 ~ 1993-08-11
    OF - Director → CIF 0
  • 9
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-05
    OF - Nominee Secretary → CIF 0
  • 10
    Esom, Fiona
    Director born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2023-01-31
    OF - Director → CIF 0
    Esom, Fiona
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2023-01-31
    OF - Secretary → CIF 0
  • 11
    Monk, Abby
    Finance & Operations Director born in April 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-01
    OF - Director → CIF 0
    Monk, Abby
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-01
    OF - Secretary → CIF 0
    Mrs Abby Monk
    Born in April 1991
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-10-01
    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
  • 12
    Esom, Steven Derek
    Operational Partner born in November 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 13
    Boddy, Nicholas Andrew
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-13 ~ 2009-03-27
    OF - Director → CIF 0
  • 14
    Dunn, Simon Matthew
    Company Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1991-07-05 ~ 2015-06-22
    OF - Director → CIF 0
  • 15
    PRODUCT CHAIN LIMITED
    icon of address2, City Limits, Danehill, Reading, Berkshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-31
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

PRODUCT CHAIN LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets
2,039 GBP2022-12-31
2,212 GBP2021-12-31
Current Assets
-45,825 GBP2022-12-31
95,461 GBP2021-12-31
Creditors
Amounts falling due within one year
-178,199 GBP2022-12-31
-87,206 GBP2021-12-31
Net Current Assets/Liabilities
-208,695 GBP2022-12-31
26,179 GBP2021-12-31
Total Assets Less Current Liabilities
-206,656 GBP2022-12-31
28,391 GBP2021-12-31
Creditors
Amounts falling due after one year
-45,179 GBP2022-12-31
-50,000 GBP2021-12-31
Net Assets/Liabilities
-251,835 GBP2022-12-31
-37,609 GBP2021-12-31
Equity
-251,835 GBP2022-12-31
-37,609 GBP2021-12-31
Average Number of Employees
122022-01-01 ~ 2022-12-31
92020-12-31 ~ 2021-12-31

Related profiles found in government register
  • PRODUCT CHAIN LIMITED
    Info
    Registered number 02626906
    icon of addressTrusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ
    PRIVATE LIMITED COMPANY incorporated on 1991-07-05 (34 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-15
    CIF 0
  • PRODUCT CHAIN LIMITED
    S
    Registered number 02626906
    icon of address2, City Limits, Danehill, Reading, Berkshire, England, RG6 4UP
    CIF 1
  • PCG (2023) LTD
    S
    Registered number 06838294
    icon of addressCentral Office, Cobweb Buildings, The Lane, Lyford, Wantage, England, OX12 0EE
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • PRODUCT CHAIN (SNACKS) LTD - 2013-04-04
    LINK FIELD MARKETING LIMITED - 2018-06-19
    THE GLORIOUS SOUL FOOD CO LTD - 2020-04-01
    PRODUCT CHAIN TRADING LTD - 2015-12-16
    icon of address9 Leicester Close, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,238 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    GRANGESIDE CONSULTING LTD - 2001-09-06
    icon of addressRegency House Towers Road, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,074 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-22
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 2
    DOWNBIRD UK LTD - 1996-01-04
    PRODUCT CHAIN (SERVICES) LIMITED - 2001-02-01
    PRODUCT CHAIN SVS LIMITED - 2002-09-06
    icon of addressLytchett House, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,252 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of addressTrusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm 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.