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 2
  • 1
    Mangell, Andrew Craig
    Born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-04 ~ now
    OF - Director → CIF 0
    Mr Andrew Craig Mangell
    Born in May 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-07-12 ~ 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
  • 2
    Kybird, James
    Born in December 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
    Mr James Kybird
    Born in December 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Taylor, Christopher Bernard
    Company Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2012-01-31
    OF - Director → CIF 0
    Taylor, Christopher Bernard
    Director born in October 1956
    Individual (2 offsprings)
    icon of calendar 2012-12-19 ~ 2017-07-07
    OF - Director → CIF 0
    Taylor, Christopher Bernard
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2001-11-21
    OF - Secretary → CIF 0
    Mr Christopher Bernard Taylor
    Born in October 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    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
    Johnson, Richard E
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-21
    OF - Director → CIF 0
  • 3
    Taylor, Elizabeth Ure
    Sad born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-01
    OF - Director → CIF 0
    Taylor, Elizabeth Ure
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 2012-01-31
    OF - Secretary → CIF 0
    Mrs Elizabeth Taylor
    Born in October 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    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
    Metcalf, David John
    Born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-01
    OF - Nominee Director → CIF 0
    Metcalf, David John
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-01
    OF - Nominee Secretary → CIF 0
  • 5
    Thomson, Christopher John
    Born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-01
    OF - Director → CIF 0
  • 6
    Meeusen, Richard A
    Director born in December 1954
    Individual
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-21
    OF - Director → CIF 0
  • 7
    Erskine, John E
    Executive born in April 1947
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2009-02-12
    OF - Director → CIF 0
  • 8
    Bergum, William R A
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-21
    OF - Director → CIF 0
parent relation
Company in focus

PREMIER CONTROL TECHNOLOGIES LIMITED

Previous name
GAG96 LIMITED - 1998-12-14
Standard Industrial Classification
46140 - Agents Involved In The Sale Of Machinery, Industrial Equipment, Ships And Aircraft
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
43,369 GBP2024-12-31
46,843 GBP2023-12-31
Total Inventories
116,308 GBP2024-12-31
78,188 GBP2023-12-31
Debtors
175,433 GBP2024-12-31
314,503 GBP2023-12-31
Cash at bank and in hand
185,960 GBP2024-12-31
74,575 GBP2023-12-31
Current Assets
477,701 GBP2024-12-31
467,266 GBP2023-12-31
Net Current Assets/Liabilities
36,672 GBP2024-12-31
96,916 GBP2023-12-31
Total Assets Less Current Liabilities
80,041 GBP2024-12-31
143,759 GBP2023-12-31
Net Assets/Liabilities
16,009 GBP2024-12-31
36,797 GBP2023-12-31
Equity
Called up share capital
284 GBP2024-12-31
284 GBP2023-12-31
Capital redemption reserve
308 GBP2024-12-31
308 GBP2023-12-31
Retained earnings (accumulated losses)
15,417 GBP2024-12-31
36,205 GBP2023-12-31
Equity
16,009 GBP2024-12-31
36,797 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
94,277 GBP2024-12-31
183,066 GBP2023-12-31
Motor vehicles
12,971 GBP2024-12-31
4,400 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
107,248 GBP2024-12-31
187,466 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-93,760 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-4,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-98,160 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
61,447 GBP2024-12-31
139,890 GBP2023-12-31
Motor vehicles
2,432 GBP2024-12-31
733 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,879 GBP2024-12-31
140,623 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
15,314 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,662 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,976 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-93,757 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-963 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-94,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
32,830 GBP2024-12-31
43,176 GBP2023-12-31
Motor vehicles
10,539 GBP2024-12-31
3,667 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
148,465 GBP2024-12-31
272,475 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
26,968 GBP2024-12-31
42,028 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
175,433 GBP2024-12-31
314,503 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
47,000 GBP2024-12-31
47,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
3,391 GBP2024-12-31
Trade Creditors/Trade Payables
Current
224,102 GBP2024-12-31
163,405 GBP2023-12-31
Other Taxation & Social Security Payable
Current
163,665 GBP2024-12-31
142,999 GBP2023-12-31
Other Creditors
Current
2,871 GBP2024-12-31
16,946 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
49,917 GBP2024-12-31
97,917 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
7,630 GBP2024-12-31
hire purchase agreements
11,021 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
142 shares2024-12-31
Class 2 ordinary share
85 shares2024-12-31
Class 3 ordinary share
57 shares2024-12-31

  • PREMIER CONTROL TECHNOLOGIES LIMITED
    Info
    GAG96 LIMITED - 1998-12-14
    Registered number 03667682
    icon of address8 Hopper Way, Diss Business Park Diss, Norfolk IP22 4GT
    PRIVATE LIMITED COMPANY incorporated on 1998-11-13 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.