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 6
  • 1
    Dack, Andrew Steven
    Born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Teasdale, Paul William
    Born in February 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Ward, Gregory
    Born in September 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Irvine, John Alexander
    Born in July 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-08-12 ~ now
    OF - Director → CIF 0
  • 5
    Coates, Adam John
    Individual (77 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ now
    OF - Secretary → CIF 0
  • 6
    PREMIER TECHNICAL SERVICES GROUP LIMITED - now
    HALLCO 1404 LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    icon of address13 Flemming Court, Flemming Court, Castleford, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Colley, Anthony
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2010-12-10
    OF - Director → CIF 0
  • 2
    Colley, Paul
    Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-11 ~ 2020-02-28
    OF - Director → CIF 0
  • 3
    Colley, Roy
    Director born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-23 ~ 2003-02-04
    OF - Director → CIF 0
  • 4
    Barnett, Samantha
    Company Secretary born in January 1970
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2010-12-10
    OF - Director → CIF 0
    Barnett, Samantha
    Individual
    Officer
    icon of calendar 1998-02-11 ~ 2010-12-10
    OF - Secretary → CIF 0
  • 5
    Lowe, Derek
    Company Secretary born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-04-23 ~ 1998-01-30
    OF - Director → CIF 0
    Lowe, Derek
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-04-23 ~ 1998-01-30
    OF - Secretary → CIF 0
  • 6
    Bedford, Sally Ann
    Director born in September 1968
    Individual
    Officer
    icon of calendar 2010-12-10 ~ 2019-10-10
    OF - Director → CIF 0
  • 7
    Finney, Craig Martin
    Director born in March 1975
    Individual
    Officer
    icon of calendar 2005-02-24 ~ 2010-12-10
    OF - Director → CIF 0
  • 8
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ 2025-06-11
    OF - Director → CIF 0
  • 9
    Peppiatt, Robert Anthony
    Contracts Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-23 ~ 1998-01-30
    OF - Director → CIF 0
  • 10
    Coates, Adam John
    Finance Director born in September 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2024-08-12
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-04-23 ~ 1993-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PTSG ELECTRICAL SERVICES LIMITED

Previous name
THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
Standard Industrial Classification
33190 - Repair Of Other Equipment

Related profiles found in government register
  • PTSG ELECTRICAL SERVICES LIMITED
    Info
    THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
    Registered number 02811979
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 1993-04-23 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • PTSG ELECTRICAL SERVICES LIMITED
    S
    Registered number 2811979
    icon of address13, Flemming Court, Castleford, England, WF10 5HW
    Limited Company in England And Wales
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
    Limited Company in Registrar Of Companies Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    STEEL CHIMNEYS (1982) LIMITED - 1989-06-08
    INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED - 1982-08-06
    icon of address13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    GUARDIAN ELECTRICAL SOLUTIONS LIMITED - 2016-06-25
    icon of address13 Flemming Court Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of addressSinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    896,630 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,084,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    INDEPTH SERVICES LIMITED - 2002-07-24
    INDEPTH CLEANING SERVICES LIMITED - 1990-08-29
    HELMBROOK LIMITED - 1988-02-17
    icon of address13 Flemming Court Whistler Drive, Castleford, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address13 - 15 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    M & P DRY RISERS LIMITED - 2017-06-30
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    271,167 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2008-12-15
    CENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2007-08-29
    icon of addressC/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    RANDOTTE (NO. 521) LIMITED - 2003-11-12
    icon of address78-82 Carnethie Street, Rosewell, Midlothian
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    WILLOWTRON LIMITED - 1992-03-31
    LANGSTON JONES LIMITED - 1992-04-28
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressChaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    918,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    TRINITY PROTECTION SYSTEMS LIMITED - 2014-08-14
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    336,476 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address13-14 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,024,059 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 18
    UK SAFETY (SERVICES) LIMITED - 2015-10-01
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,388,270 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address13 Flemming Court, Castleford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    712,254 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address78-82 Carnethie Street, Rosewell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,999 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    ENSCO 1299 LIMITED - 2018-07-30
    icon of address13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2022-06-16
    CIF 20 - Ownership of shares – 75% or more OE
    Person with significant control
    icon of calendar 2018-07-03 ~ 2022-06-16
    CIF 18 - 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.