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
    Horsley, Christopher
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Barber, Peter John
    Born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ now
    OF - Director → CIF 0
    Barber, Peter John
    Chartered Accountant
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Allen, Martin Edward
    Born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ now
    OF - Director → CIF 0
  • 4
    PCM ACCOUNTING SERVICES LIMITED - 2018-08-15
    icon of address2 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    375,683 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mrs Pamela Elizabeth Barber
    Born in May 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-29
    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
  • 2
    Mr Christopher Horsley
    Born in May 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-29
    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
  • 3
    Action Company Services Limited
    Individual
    Officer
    icon of calendar 1995-09-18 ~ 1995-09-18
    OF - Nominee Secretary → CIF 0
  • 4
    Mrs Joan Mary Horsley
    Born in November 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    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
  • 5
    Mr Peter John Barber
    Born in March 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-29
    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
    Mcm Services Limited
    Individual
    Officer
    icon of calendar 1995-09-18 ~ 1995-09-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PC ACCOUNTING SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
80,585 GBP2024-12-31
26,368 GBP2023-12-31
Cash at bank and in hand
3,648 GBP2024-12-31
8,429 GBP2023-12-31
Current Assets
84,233 GBP2024-12-31
34,797 GBP2023-12-31
Creditors
Current
43,963 GBP2024-12-31
13,260 GBP2023-12-31
Net Current Assets/Liabilities
40,270 GBP2024-12-31
21,537 GBP2023-12-31
Total Assets Less Current Liabilities
40,270 GBP2024-12-31
21,537 GBP2023-12-31
Equity
Called up share capital
150 GBP2024-12-31
150 GBP2023-12-31
Retained earnings (accumulated losses)
40,120 GBP2024-12-31
21,387 GBP2023-12-31
Equity
40,270 GBP2024-12-31
21,537 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
1,877 GBP2024-12-31
3,060 GBP2023-12-31
Other Debtors
Current
78,708 GBP2024-12-31
23,308 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
80,585 GBP2024-12-31
Current, Amounts falling due within one year
26,368 GBP2023-12-31
Corporation Tax Payable
Current
3,874 GBP2024-12-31
3,021 GBP2023-12-31
Other Taxation & Social Security Payable
Current
5,189 GBP2024-12-31
5,340 GBP2023-12-31
Accrued Liabilities
Current
34,900 GBP2024-12-31
4,899 GBP2023-12-31

Related profiles found in government register
  • PC ACCOUNTING SERVICES LIMITED
    Info
    Registered number 03103211
    icon of address2 Jardine House, The Harrovian Business Village, Bessborough Road, Harrow Middlesex HA1 3EX
    PRIVATE LIMITED COMPANY incorporated on 1995-09-18 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • PC ACCOUNTING SERVICES LIMITED
    S
    Registered number missing
    icon of address2 Jardine House, The Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX
    CIF 1
  • PC ACCOUNTING SERVICES LIMITED
    S
    Registered number 03103211
    icon of address2, Jardine House Harrovian Business, Village Bessborough Road, Harrow, Middlesex, HA1 3EX
    ENGLAND AND WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address76 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    CIF 3 - Secretary → ME
  • 2
    ADVENTECH CUBES LIMITED - 2007-03-07
    icon of address76 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    CIF 4 - Secretary → ME
  • 3
    icon of address76 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    CIF 2 - Secretary → ME
  • 4
    icon of address76 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 5
    icon of address2 Jardine House, Harrovian Business Village, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    833,082 GBP2024-06-30
    Officer
    icon of calendar 2007-07-30 ~ now
    CIF 11 - Secretary → ME
  • 6
    MACARTHUR INTERNATIONAL LIMITED - 2001-07-24
    icon of address2 Jardine House The Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    CIF 6 - Secretary → ME
  • 7
    CHARCO 699 LIMITED - 1998-01-29
    MACFARLANE & MACARTHUR LIMITED - 1998-02-09
    MACARTHUR & MACFARLANE LIMITED - 2000-12-06
    icon of address2 Jardine House, Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    CIF 9 - Secretary → ME
  • 8
    icon of address76 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    CIF 13 - Secretary → ME
  • 9
    icon of address2 Jardine House, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    CIF 14 - Secretary → ME
Ceased 5
  • 1
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2012-07-07
    CIF 5 - Secretary → ME
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 1 - Secretary → ME
  • 2
    DAKAR DIARY LIMITED - 2019-04-16
    icon of address2 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,655 GBP2022-08-31
    Officer
    icon of calendar 2003-08-14 ~ 2022-01-25
    CIF 15 - Secretary → ME
  • 3
    icon of address76 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-03-31
    CIF 12 - Secretary → ME
  • 4
    icon of address76 Brook Street, 76 Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ 2012-03-31
    CIF 10 - Secretary → ME
  • 5
    icon of addressJ&s Accountants Limited, 6 Northlands Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,516 GBP2018-05-31
    Officer
    icon of calendar 2006-11-15 ~ 2010-03-23
    CIF 8 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.