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 17
  • 1
    Bedford, Sally Ann
    Director born in September 1968
    Individual (36 offsprings)
    Officer
    2010-12-10 ~ 2019-10-10
    OF - Director → CIF 0
  • 2
    Barnett, Samantha
    Company Secretary born in January 1970
    Individual (1 offspring)
    Officer
    1998-07-27 ~ 2010-12-10
    OF - Director → CIF 0
    Barnett, Samantha
    Individual (1 offspring)
    Officer
    1998-02-11 ~ 2010-12-10
    OF - Secretary → CIF 0
  • 3
    Colley, Paul
    Director born in August 1965
    Individual (10 offsprings)
    Officer
    1998-02-11 ~ 2020-02-28
    OF - Director → CIF 0
  • 4
    Peppiatt, Robert Anthony
    Contracts Director born in June 1947
    Individual (2 offsprings)
    Officer
    1993-04-23 ~ 1998-01-30
    OF - Director → CIF 0
  • 5
    Coates, Adam John
    Finance Director born in September 1968
    Individual (84 offsprings)
    Officer
    2010-12-10 ~ 2024-08-12
    OF - Director → CIF 0
    Coates, Adam John
    Individual (84 offsprings)
    Officer
    2010-12-10 ~ now
    OF - Secretary → CIF 0
  • 6
    Mitchell, Mark Peter
    Born in November 1970
    Individual (4 offsprings)
    Officer
    2026-01-26 ~ now
    OF - Director → CIF 0
  • 7
    Lowe, Derek
    Company Secretary born in January 1950
    Individual (5 offsprings)
    Officer
    1993-04-23 ~ 1998-01-30
    OF - Director → CIF 0
    Lowe, Derek
    Individual (5 offsprings)
    Officer
    1993-04-23 ~ 1998-01-30
    OF - Secretary → CIF 0
  • 8
    Finney, Craig Martin
    Director born in March 1975
    Individual (1 offspring)
    Officer
    2005-02-24 ~ 2010-12-10
    OF - Director → CIF 0
  • 9
    Ward, Gregory
    Born in September 1973
    Individual (53 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 10
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (32 offsprings)
    Officer
    2024-08-12 ~ 2025-06-11
    OF - Director → CIF 0
  • 11
    Colley, Anthony
    Director born in October 1966
    Individual (2 offsprings)
    Officer
    2003-10-20 ~ 2010-12-10
    OF - Director → CIF 0
  • 12
    Dack, Andrew Steven
    Born in August 1962
    Individual (8 offsprings)
    Officer
    2011-11-10 ~ 2026-01-09
    OF - Director → CIF 0
  • 13
    Irvine, John Alexander
    Born in July 1974
    Individual (47 offsprings)
    Officer
    2024-08-12 ~ now
    OF - Director → CIF 0
  • 14
    Teasdale, Paul William
    Born in February 1967
    Individual (97 offsprings)
    Officer
    2010-12-10 ~ now
    OF - Director → CIF 0
  • 15
    Colley, Roy
    Director born in February 1938
    Individual (2 offsprings)
    Officer
    1993-04-23 ~ 2003-02-04
    OF - Director → CIF 0
  • 16
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1993-04-23 ~ 1993-04-23
    OF - Nominee Secretary → CIF 0
  • 17
    PREMIER TECHNICAL SERVICES GROUP LTD
    PREMIER TECHNICAL SERVICES GROUP LIMITED - now 06005074
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30 06005074
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    HALLCO 1404 LIMITED - 2008-08-18
    13 Flemming Court, Flemming Court, Castleford, England
    Active Corporate (16 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PTSG ELECTRICAL SERVICES LIMITED

Period: 2013-06-28 ~ now
Company number: 02811979
Registered names
PTSG ELECTRICAL SERVICES LIMITED - now
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
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 1993-04-23 (32 years 11 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
    13, 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 23
  • 1
    BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED
    - now 00591982
    STEEL CHIMNEYS (1982) LIMITED - 1989-06-08
    INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED - 1982-08-06
    13-14 Flemming Court, Castleford, England
    Active Corporate (33 parents)
    Person with significant control
    2024-11-27 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    EARTH TECH LPS LTD.
    SC409667
    Unit 6 101 High Street, Bonnyrigg, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2026-01-08 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    GUARDIAN ELECTRICAL COMPLIANCE LIMITED
    - now 07388602
    GUARDIAN ELECTRICAL SOLUTIONS LIMITED - 2016-06-25
    13 Flemming Court Flemming Court, Castleford, England
    Active Corporate (14 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    HCS WATER TREATMENT LTD
    SC423458
    Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2021-06-15 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    HD SHARMAN GROUP LIMITED
    11052295
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2025-06-25 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    INDEPTH HYGIENE SERVICES LIMITED
    - now 00969762
    INDEPTH SERVICES LIMITED - 2002-07-24
    INDEPTH CLEANING SERVICES LIMITED - 1990-08-29
    HELMBROOK LIMITED - 1988-02-17
    13 Flemming Court Whistler Drive, Castleford, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2023-01-31 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    J W GRAY LIGHTNING PROTECTION LIMITED
    04423038
    13 - 15 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    LIGHTNING PROTECTION TESTING LIMITED
    06087876
    C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-24
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    M&P DRY RISER LTD
    - now 11442028
    ENSCO 1299 LIMITED
    - 2018-07-30 11442028
    13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-07-02 ~ 2022-06-16
    CIF 21 - Ownership of shares – 75% or more OE
    Person with significant control
    2018-07-03 ~ 2022-06-16
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    M&P FIRE PROTECTION LTD
    - now 07296784
    M & P DRY RISERS LIMITED - 2017-06-30
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-04 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    NAP HEIGHT SERVICES LIMITED
    SC285771
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    NATHS LIMITED
    SC239902
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    NIMBUS LIGHTNING PROTECTION LIMITED
    - now 06345500
    SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2008-12-15
    CENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2007-08-29
    C/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2017-01-13 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    PENDRICH HEIGHT SERVICES LIMITED
    - now SC257071
    RANDOTTE (NO. 521) LIMITED - 2003-11-12
    78-82 Carnethie Street, Rosewell, Midlothian
    Active Corporate (15 parents)
    Person with significant control
    2024-11-27 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    R. LANGSTON JONES & COMPANY LIMITED
    - now 02686030
    LANGSTON JONES LIMITED - 1992-04-28
    WILLOWTRON LIMITED - 1992-03-31
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    SYSTEM HYGIENICS HOLDINGS LIMITED
    12164925
    Chaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-10-10 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    TRINITY FIRE AND SECURITY SYSTEMS LTD
    - now 03304503
    TRINITY PROTECTION SYSTEMS LIMITED - 2014-08-14
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (24 parents)
    Person with significant control
    2024-11-27 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    TRINITY TEN LIMITED
    07261813
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-01-18 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 19
    UK DRY RISERS (MAINTENANCE) LTD
    07455012
    13-14 Flemming Court, Castleford, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-04 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 20
    UK DRY RISERS LIMITED
    06834899
    13-14 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-04 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    UK SAFETY MANAGEMENT LTD
    - now 08817304
    UK SAFETY (SERVICES) LIMITED - 2015-10-01
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 22
    UK SPRINKLERS LIMITED
    07915651
    13 Flemming Court, Castleford, England
    Active Corporate (13 parents)
    Person with significant control
    2017-09-11 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    WHITE TESTING (UK) LIMITED
    SC291129
    78-82 Carnethie Street, Rosewell, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-10-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE

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.