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 10
  • 1
    Parr, Emma Jayne
    Born in February 1973
    Individual (3 offsprings)
    Officer
    2014-02-28 ~ 2016-03-14
    OF - Director → CIF 0
    Parr, Emma Jayne
    Individual (3 offsprings)
    Officer
    2014-02-28 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 2
    Alston, Charlotte Elizabeth
    Teacher/Consultant born in April 1988
    Individual (2 offsprings)
    Officer
    2017-11-22 ~ 2018-10-24
    OF - Director → CIF 0
    Charlotte Elizabeth Alston
    Born in April 1998
    Individual (2 offsprings)
    Person with significant control
    2017-11-23 ~ 2018-02-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Charlotte Elizabeth Alston
    Born in April 1988
    Individual (2 offsprings)
    Person with significant control
    2017-11-22 ~ 2018-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Alston, Michele Elizabeth
    Born in August 1957
    Individual (3 offsprings)
    Officer
    2018-10-08 ~ now
    OF - Director → CIF 0
    Alston, Michele Elizabeth
    Marketing Consultant born in August 1957
    Individual (3 offsprings)
    2003-04-08 ~ 2014-03-01
    OF - Director → CIF 0
    Mrs Michelle Elizabeth Alston
    Born in August 1957
    Individual (3 offsprings)
    Person with significant control
    2018-11-01 ~ 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
  • 4
    Adams, Sonia Mary
    Company Director born in November 1942
    Individual (3 offsprings)
    Officer
    1995-02-14 ~ 2003-11-24
    OF - Director → CIF 0
  • 5
    Steele, Paul Thomas
    Management Consultant born in September 1947
    Individual (11 offsprings)
    Officer
    2018-10-08 ~ 2019-12-06
    OF - Director → CIF 0
    Mr Paul Thomas Steele
    Born in September 1947
    Individual (11 offsprings)
    Person with significant control
    2018-11-01 ~ 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
  • 6
    Alston, Jennifer Claire
    Operations Manager born in April 1985
    Individual (3 offsprings)
    Officer
    2016-03-14 ~ 2017-11-23
    OF - Director → CIF 0
    Miss Jennifer Claire Alston
    Born in April 1985
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Sivers, Richard Alan
    Individual (3 offsprings)
    Officer
    1995-02-14 ~ 2003-11-24
    OF - Secretary → CIF 0
  • 8
    Steele, Simon Paul
    Individual (6 offsprings)
    Officer
    2003-11-24 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 9
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    1995-01-30 ~ 1995-02-14
    OF - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Officer
    1995-01-30 ~ 1995-02-14
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PURCHASING DEVELOPMENT GROUP LIMITED

Period: 1995-01-30 ~ now
Company number: 03015936
Registered name
PURCHASING DEVELOPMENT GROUP LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,284 GBP2024-02-29
465 GBP2023-02-28
Debtors
29,339 GBP2024-02-29
27,596 GBP2023-02-28
Cash at bank and in hand
26,011 GBP2024-02-29
33,865 GBP2023-02-28
Current Assets
55,350 GBP2024-02-29
61,461 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-83,079 GBP2024-02-29
Net Current Assets/Liabilities
-27,729 GBP2024-02-29
-47,893 GBP2023-02-28
Total Assets Less Current Liabilities
-26,445 GBP2024-02-29
-47,428 GBP2023-02-28
Equity
Called up share capital
2,000 GBP2024-02-29
2,000 GBP2023-02-28
Retained earnings (accumulated losses)
-28,445 GBP2024-02-29
-49,428 GBP2023-02-28
Equity
-26,445 GBP2024-02-29
-47,428 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-02-29
12022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Other
9,561 GBP2024-02-29
8,502 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
8,277 GBP2024-02-29
8,037 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
240 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Other
1,284 GBP2024-02-29
465 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
25,785 GBP2024-02-29
26,632 GBP2023-02-28
Other Debtors
Amounts falling due within one year
3,554 GBP2024-02-29
964 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
29,339 GBP2024-02-29
Amounts falling due within one year, Current
27,596 GBP2023-02-28
Trade Creditors/Trade Payables
Current
79,760 GBP2024-02-29
103,131 GBP2023-02-28
Other Taxation & Social Security Payable
Current
0 GBP2024-02-29
2,973 GBP2023-02-28
Other Creditors
Current
3,319 GBP2024-02-29
3,250 GBP2023-02-28
Creditors
Current
83,079 GBP2024-02-29
109,354 GBP2023-02-28

Related profiles found in government register
  • PURCHASING DEVELOPMENT GROUP LIMITED
    Info
    Registered number 03015936
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GU
    PRIVATE LIMITED COMPANY incorporated on 1995-01-30 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • PURCHASING DEVELOPMENT GROUP LTD
    S
    Registered number 03015936
    Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5GU
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CENTRE FOR PROCUREMENT EXCELLENCE LIMITED
    03018524
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more 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.