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 4
  • 1
    Murphy, Simon James
    Born in July 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Krafchik, Laurence
    Born in August 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    OF - Director → CIF 0
    Krafchik, Laurence
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Robinson, Francesca Mary
    Born in September 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLincoln Brown & Co., Grenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Moss, Ian Donald
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2002-02-25 ~ 2022-09-27
    OF - Director → CIF 0
    Moss, Ian Donald
    Individual
    Officer
    icon of calendar 2010-07-30 ~ 2022-09-27
    OF - Secretary → CIF 0
  • 2
    Webster, Paul Robert
    Individual
    Officer
    icon of calendar 2001-12-04 ~ 2010-07-30
    OF - Secretary → CIF 0
  • 3
    Richards, Roderick Lamont
    Company Director born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-01-16 ~ 1996-12-17
    OF - Director → CIF 0
  • 4
    Hearn, Peter John
    Director born in April 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 1991-10-22 ~ 2024-10-02
    OF - Director → CIF 0
    Hearn, Peter John
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2001-12-04
    OF - Secretary → CIF 0
  • 5
    Fazakerley, Nicholas
    Company Director born in September 1952
    Individual
    Officer
    icon of calendar 1993-03-18 ~ 1996-12-16
    OF - Director → CIF 0
  • 6
    Tucker-brown, Simon
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2022-01-04 ~ 2025-03-17
    OF - Director → CIF 0
  • 7
    Ciecierski, Stefan Oliver
    Company Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2020-12-01
    OF - Director → CIF 0
  • 8
    Heayberd, Christopher Incledon
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-10-22 ~ 1993-12-31
    OF - Secretary → CIF 0
  • 9
    Veltman, Ian Michael
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 1992-01-16 ~ 1996-12-16
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-10-17 ~ 1991-10-22
    PE - Nominee Secretary → CIF 0
  • 11
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC - 2005-12-21
    icon of address94, Wapping High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,858,960 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    MPM HOLDCO LIMITED - 2023-09-14
    icon of addressLincoln Brown & Co., Grenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (5 parents)
    Person with significant control
    2023-09-12 ~ 2023-09-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-10-17 ~ 1991-10-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PSD GROUP LIMITED

Previous names
CODEISSUE LIMITED - 2005-10-26
OPD GROUP LIMITED - 2005-12-21
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,307,875 GBP2024-12-31
1,307,975 GBP2023-12-31
Fixed Assets
1,307,875 GBP2024-12-31
1,307,975 GBP2023-12-31
Debtors
6,242,323 GBP2024-12-31
11,374,626 GBP2023-12-31
Total Assets Less Current Liabilities
7,490,407 GBP2024-12-31
9,323,951 GBP2023-12-31
Net Assets/Liabilities
6,490,407 GBP2024-12-31
9,323,951 GBP2023-12-31
Equity
Called up share capital
709,283 GBP2024-12-31
718,278 GBP2023-12-31
718,278 GBP2022-12-31
Share premium
4,656,943 GBP2024-12-31
5,148,196 GBP2023-12-31
5,148,196 GBP2022-12-31
Capital redemption reserve
979,363 GBP2024-12-31
937,368 GBP2023-12-31
937,368 GBP2022-12-31
Other miscellaneous reserve
0 GBP2024-12-31
-870,897 GBP2023-12-31
Retained earnings (accumulated losses)
144,818 GBP2024-12-31
3,391,006 GBP2023-12-31
4,178,402 GBP2022-12-31
Equity
4,804,971 GBP2024-12-31
9,323,951 GBP2023-12-31
4,927,795 GBP2022-12-31
Profit/Loss
3,383,388 GBP2024-01-01 ~ 2024-12-31
340,418 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
33,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
66,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,307,875 GBP2024-12-31
1,307,975 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
59,791 GBP2024-12-31
104,693 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
59,791 GBP2024-12-31
3,358,650 GBP2023-12-31

Related profiles found in government register
  • PSD GROUP LIMITED
    Info
    CODEISSUE LIMITED - 2005-10-26
    OPD GROUP LIMITED - 2005-10-26
    Registered number 02654935
    icon of addressBasildon House, 7-11 Moorgate, London EC2R 6AF
    PRIVATE LIMITED COMPANY incorporated on 1991-10-17 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • PSD GROUP LIMITED
    S
    Registered number 2654935
    icon of address62, Queen Street, London, England, EC4R 1EB
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    COUNTERHOLD LIMITED - 1997-04-15
    SPECIALIST CONSULTANCY RECRUITMENT LIMITED - 1999-04-23
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    KELLEAF LIMITED - 1994-01-14
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    PORTFOLIO RECRUITMENT LIMITED - 1991-06-17
    GILTSALE LIMITED - 1985-07-19
    ACSIS SERVICES LIMITED - 1990-04-19
    PORTFOLIO INTERNATIONAL LIMITED - 1989-02-20
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    DRONKILN LIMITED - 1991-06-17
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 1993-02-18
    THE ERC GROUP LIMITED - 1996-10-24
    N.P.A. CONSULTING LIMITED - 1992-02-13
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    629,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    E.R.C. GROUP LIMITED(THE) - 1993-02-18
    SHORT LIST AND SELECTION LIMITED - 1980-12-31
    ELECTRONICS RECRUITMENT COMPANY LIMITED(THE) - 1987-03-27
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 2002-11-15
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    SHELFCO (NO. 361) LIMITED - 1989-07-14
    E.R.C. INTERNATIONAL LIMITED - 2008-10-13
    icon of addressBasildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    525,118 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.