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 3
  • 1
    Tsivin, George
    Born in January 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Horn, Samantha Jane
    Born in November 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Durbin St George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2024-01-24
    OF - Director → CIF 0
    icon of calendar 2024-11-11 ~ 2025-06-02
    OF - Director → CIF 0
  • 2
    Bryce, Greg James
    Director born in June 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-10-29 ~ 2020-01-31
    OF - Director → CIF 0
  • 3
    Dabrowski, Wojciech
    Communications Officer born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ 2024-08-01
    OF - Director → CIF 0
  • 4
    Maccready, Charlie
    Company Director born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2023-05-01
    OF - Director → CIF 0
  • 5
    Hester, Gary William
    Director born in December 1963
    Individual
    Officer
    icon of calendar 1998-11-27 ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Proud, Matthew Warren
    Company Director born in September 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2022-02-07
    OF - Director → CIF 0
  • 7
    Dutton, Anthony James
    Director born in February 1976
    Individual
    Officer
    icon of calendar 2007-12-13 ~ 2011-05-06
    OF - Director → CIF 0
  • 8
    Hester, Julie Amanda
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 2007-07-31
    OF - Director → CIF 0
    Hester, Julie Amanda
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 2004-06-25
    OF - Secretary → CIF 0
  • 9
    May, John Joseph
    Accountant born in July 1948
    Individual (48 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2005-11-30
    OF - Director → CIF 0
    May, John Joseph
    Accountant
    Individual (48 offsprings)
    Officer
    icon of calendar 2004-06-25 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 10
    Kamboj, Avjitpal Singh
    Chief Financial Officer born in October 1984
    Individual
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-28
    OF - Director → CIF 0
  • 11
    Phillipson, Rob
    Director born in May 1981
    Individual
    Officer
    icon of calendar 2018-10-29 ~ 2019-04-02
    OF - Director → CIF 0
  • 12
    Komlosy, Stephen Anton
    Director born in December 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2005-10-28
    OF - Director → CIF 0
  • 13
    Mervis, Jonathan Philip
    Director born in December 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2017-06-02
    OF - Director → CIF 0
  • 14
    Somerville, Sean Alan
    Director born in July 1965
    Individual
    Officer
    icon of calendar 2007-12-13 ~ 2008-07-31
    OF - Director → CIF 0
  • 15
    Brown, Tweedie Mcgarth
    Director born in August 1948
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2015-03-31
    OF - Director → CIF 0
  • 16
    Dawson, Richard David Neil
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 17
    Connor, Bernard Cavan
    Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2017-06-02
    OF - Director → CIF 0
  • 18
    Sagar, Adele Louise
    Operations Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-03
    OF - Director → CIF 0
  • 19
    Warwick, John Arthur
    Director born in June 1942
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2017-06-02
    OF - Director → CIF 0
    Warwick, John Arthur
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2017-06-02
    OF - Secretary → CIF 0
  • 20
    Brown, David Alistair
    Business Manager born in January 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2020-09-23
    OF - Director → CIF 0
  • 21
    Brown, Alix Katrina
    Director born in November 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2020-09-23
    OF - Director → CIF 0
  • 22
    Earnshaw, Geraldine Mary
    Director born in April 1951
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2007-10-01
    OF - Director → CIF 0
  • 23
    Murray, Stephen Roy
    Business Development Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-03
    OF - Director → CIF 0
  • 24
    Di Liso, Frank
    Chief Financial Officer born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2025-06-02
    OF - Director → CIF 0
  • 25
    Glover, Andrea Sharon
    Company Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-28 ~ 2015-12-02
    OF - Director → CIF 0
  • 26
    Sowerby, Peter Fielding
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2008-01-31
    OF - Director → CIF 0
  • 27
    Burley, John Martin
    Director born in March 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2007-09-18
    OF - Director → CIF 0
  • 28
    Roberts, Jonathan Mark
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2007-06-29
    OF - Director → CIF 0
  • 29
    Vallance, Martha Elizabeth
    Chief Operating Officer born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2024-11-11
    OF - Director → CIF 0
  • 30
    Hastings, Roy
    Director born in July 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2020-11-23
    OF - Director → CIF 0
  • 31
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-11-25 ~ 1998-11-27
    PE - Nominee Director → CIF 0
  • 32
    icon of address1, London Street, Reading, England
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-31 ~ 2020-09-23
    PE - Secretary → CIF 0
  • 33
    SRG REALISATIONS (2017) PLC - now
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    icon of addressVicarage House 58-60, Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    icon of addressOrion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-02 ~ 2017-06-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 35
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-11-25 ~ 1998-11-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PSG CONNECT LIMITED

Previous names
WEBMAN SERVICES LIMITED - 1998-12-15
P S G FRANCHISING LIMITED - 2015-09-22
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.

Related profiles found in government register
  • PSG CONNECT LIMITED
    Info
    WEBMAN SERVICES LIMITED - 1998-12-15
    P S G FRANCHISING LIMITED - 1998-12-15
    Registered number 03674092
    icon of address9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 1998-11-25 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • PSG CONNECT LIMITED
    S
    Registered number 03674092
    icon of address1, London Street, Reading, England, RG1 4PN
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,844 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    124,629 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    234,415 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93,303 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,123 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    P S G BEXLEY LIMITED - 2003-07-11
    icon of address1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    164,243 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,598 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    YORKSHIRE LEGALS LIMITED - 2009-02-13
    P S G YORKSHIRE LIMITED - 2015-10-30
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    THE ALLIANCE OF PERSONAL PROPERTY SEARCHERS LIMITED - 2008-07-29
    icon of addressC/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,125 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    PSG MARKETING LIMITED - 2012-03-30
    icon of address1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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.