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
    Mr Neil David Gifford
    Born in June 1961
    Individual (2 offsprings)
    Person with significant control
    2022-07-08 ~ now
    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
    Zilincarova, Barbora
    Born in August 1984
    Individual (5 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
    Ms Barbora Zilincarova
    Born in August 1984
    Individual (5 offsprings)
    Person with significant control
    2025-09-12 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Dovey, Alexander James
    Born in June 1986
    Individual (6 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
    Mr Alexander James Dovey
    Born in June 1986
    Individual (6 offsprings)
    Person with significant control
    2022-07-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Gifford, Neil David
    Company Director born in June 1961
    Individual (2 offsprings)
    Officer
    2019-01-01 ~ 2023-09-26
    OF - Director → CIF 0
    Gifford, Neil David
    Individual (2 offsprings)
    Officer
    2006-02-07 ~ 2023-09-26
    OF - Secretary → CIF 0
  • 2
    O'hare, Patrick John
    Consultant born in January 1940
    Individual (3 offsprings)
    Officer
    1992-10-06 ~ 2020-07-06
    OF - Director → CIF 0
    Mr Patrick John O'hare
    Born in January 1940
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-08
    PE - Has significant influence or controlCIF 0
  • 3
    Linton-ffrost, Antony Valiant
    Individual
    Officer
    1996-09-12 ~ 2005-07-25
    OF - Secretary → CIF 0
  • 4
    O'hare, Shaun Patrick
    Director born in March 1966
    Individual (1 offspring)
    Officer
    1992-10-06 ~ 2020-07-06
    OF - Director → CIF 0
  • 5
    O'hare, Ryan Michael
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    1992-10-06 ~ 1995-07-01
    OF - Director → CIF 0
    O'hare, Ryan Michael
    Individual (3 offsprings)
    Officer
    1992-10-06 ~ 1996-09-12
    OF - Secretary → CIF 0
  • 6
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-15 ~ 1992-10-06
    PE - Nominee Secretary → CIF 0
  • 7
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-15 ~ 1992-10-06
    PE - Nominee Director → CIF 0
  • 8
    L 12, 100 Miller Street, Sydney, Nsw 2060, Australia
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-11-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    PESCA HOLDINGS LTD
    12330673
    Suite 3, 2 Station Court, Townmead Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    418 GBP2023-11-30
    Person with significant control
    2019-11-25 ~ 2023-05-08
    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
parent relation
Company in focus

PROFESSIONAL ENERGY SERVICES LIMITED

Previous name
COPYREASON LIMITED - 1992-10-26
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
10,681 GBP2024-06-30
6,791 GBP2023-06-30
Debtors
282,037 GBP2024-06-30
220,660 GBP2023-06-30
Cash at bank and in hand
291,071 GBP2024-06-30
263,989 GBP2023-06-30
Current Assets
573,108 GBP2024-06-30
484,649 GBP2023-06-30
Net Current Assets/Liabilities
195,046 GBP2024-06-30
234,780 GBP2023-06-30
Total Assets Less Current Liabilities
205,727 GBP2024-06-30
241,571 GBP2023-06-30
Creditors
Amounts falling due after one year
-62,893 GBP2024-06-30
-97,893 GBP2023-06-30
Net Assets/Liabilities
140,163 GBP2024-06-30
141,980 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
45,009 GBP2024-06-30
35,779 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
34,328 GBP2024-06-30
28,988 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,340 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
10,681 GBP2024-06-30
6,791 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
143,639 GBP2024-06-30
112,742 GBP2023-06-30
Prepayments/Accrued Income
Amounts falling due within one year
76,158 GBP2024-06-30
77,000 GBP2023-06-30
Other Debtors
Amounts falling due within one year
62,240 GBP2024-06-30
30,918 GBP2023-06-30
Debtors
Amounts falling due within one year
282,037 GBP2024-06-30
220,660 GBP2023-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
35,000 GBP2024-06-30
35,000 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
149,969 GBP2024-06-30
20,522 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
137,181 GBP2024-06-30
129,626 GBP2023-06-30
Other Creditors
Amounts falling due within one year
1,243 GBP2024-06-30
760 GBP2023-06-30
Accrued Liabilities
Amounts falling due within one year
54,669 GBP2024-06-30
63,961 GBP2023-06-30
Bank Borrowings
Amounts falling due after one year
62,893 GBP2024-06-30
97,893 GBP2023-06-30
Advances or credits given to directors
30,364 GBP2024-06-30
-629 GBP2023-06-30
Advances or credits made to directors during the period
71,905 GBP2023-07-01 ~ 2024-06-30
Advances or credits repaid by directors
40,912 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
102023-07-01 ~ 2024-06-30
82022-07-01 ~ 2023-06-30

  • PROFESSIONAL ENERGY SERVICES LIMITED
    Info
    COPYREASON LIMITED - 1992-10-26
    Registered number 02747258
    Studio H1a, 297 Upper Fourth Street, Milton Keynes, Buckinghamshire MK9 1EH
    PRIVATE LIMITED COMPANY incorporated on 1992-09-15 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.