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 7
  • 1
    Levine, Peter Michael
    Director born in December 1955
    Individual (67 offsprings)
    Officer
    2000-11-09 ~ 2008-06-04
    OF - Director → CIF 0
  • 2
    Shillito, Beverley
    Born in June 1962
    Individual (12 offsprings)
    Officer
    2008-06-04 ~ now
    OF - Director → CIF 0
    Shillito, Beverley
    Company Secretary
    Individual (12 offsprings)
    Officer
    2003-04-07 ~ 2008-06-04
    OF - Secretary → CIF 0
  • 3
    Hardy, Christopher
    Born in April 1980
    Individual (8 offsprings)
    Officer
    2025-10-06 ~ now
    OF - Director → CIF 0
    Hardy, Christopher
    Individual (8 offsprings)
    Officer
    2023-04-18 ~ 2024-12-31
    OF - Secretary → CIF 0
    Mr Christopher Hardy
    Born in April 1980
    Individual (8 offsprings)
    Person with significant control
    2025-10-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Walker, Catherine Mary
    Individual (4 offsprings)
    Officer
    2000-11-09 ~ 2002-12-11
    OF - Secretary → CIF 0
  • 5
    Payne, Ashley Mary
    Accountant born in January 1974
    Individual (5 offsprings)
    Officer
    2022-03-08 ~ 2025-10-06
    OF - Director → CIF 0
    Payne, Ashley
    Individual (5 offsprings)
    Officer
    2024-12-31 ~ 2025-10-06
    OF - Secretary → CIF 0
    Miss Ashley Mary Payne
    Born in January 1974
    Individual (5 offsprings)
    Person with significant control
    2024-12-31 ~ 2025-10-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Tennant Hosein, Arlene Jean
    Individual (3 offsprings)
    Officer
    2002-12-11 ~ 2003-04-07
    OF - Secretary → CIF 0
  • 7
    Richardson, Daniel
    Individual (14 offsprings)
    Officer
    2008-06-04 ~ 2023-04-18
    OF - Secretary → CIF 0
    Mr Daniel Richardson
    Born in June 1982
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-31
    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
parent relation
Company in focus

PL COMPANY SECRETARIES LIMITED

Period: 2000-11-09 ~ now
Company number: 04104893
Registered name
PL COMPANY SECRETARIES LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
262 GBP2023-12-01 ~ 2024-11-30
350 GBP2022-12-01 ~ 2023-11-30
Profit/Loss
-233 GBP2023-12-01 ~ 2024-11-30
-145 GBP2022-12-01 ~ 2023-11-30
Current Assets
1 GBP2024-11-30
0 GBP2023-11-30
Net Current Assets/Liabilities
1 GBP2024-11-30
0 GBP2023-11-30
Total Assets Less Current Liabilities
1 GBP2024-11-30
0 GBP2023-11-30
Creditors
Amounts falling due after one year
-2,759 GBP2024-11-30
-2,526 GBP2023-11-30
Net Assets/Liabilities
-2,758 GBP2024-11-30
-2,526 GBP2023-11-30
Equity
-2,758 GBP2024-11-30
-2,526 GBP2023-11-30
Average Number of Employees
02023-12-01 ~ 2024-11-30

Related profiles found in government register
  • PL COMPANY SECRETARIES LIMITED
    Info
    Registered number 04104893
    Carrwood Park Selby Road, Swillington Common, Leeds LS15 4LG
    PRIVATE LIMITED COMPANY incorporated on 2000-11-09 (25 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-14
    CIF 0
  • PL COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    6-8 York Place, Leeds, West Yorkshire, LS1 2DS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 44
  • 1
    AKVINTA LIMITED
    - now 05377451
    ADRIATIC INVESTMENTS LIMITED
    - 2010-11-11 05377451
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2005-02-28 ~ 2010-12-14
    CIF 11 - Secretary → ME
  • 2
    ANGLO RESOURCES LIMITED
    04491615
    C/o Moore Stephens, Centurion House, 129 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-07-22 ~ 2010-12-02
    CIF 24 - Secretary → ME
  • 3
    ARGUS RUS LIMITED - now
    ARGUS MEDIA (RUSSIA) LIMITED
    - 2021-10-06 04221838
    PETROLEUM ARGUS (RUSSIA) LIMITED
    - 2003-09-12 04221838 04221841
    P L COMPANY 6 LIMITED
    - 2001-08-08 04221838 04313339... (more)
    Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2001-05-23 ~ 2005-11-24
    CIF 32 - Secretary → ME
  • 4
    ASH PORTFOLIO LIMITED - now
    BUSINESS CONTINENT LIMITED
    - 2011-03-16 05770362
    15a The Mead, Ashtead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2006-04-05 ~ 2008-12-11
    CIF 4 - Secretary → ME
  • 5
    BERKELEY OIL & GAS LIMITED
    05245715
    Pllg Limited, 6/8 York Place, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-09-29 ~ 2010-01-11
    CIF 13 - Secretary → ME
  • 6
    BEST COMPANY (U.K.) LIMITED - now
    REPUBLIC (UK) LIMITED
    - 2003-08-21 04313347 04221841
    P L COMPANY 10 LIMITED
    - 2002-01-30 04313347 04313355... (more)
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2001-10-30 ~ 2002-02-01
    CIF 28 - Secretary → ME
  • 7
    BEST JEANSWEAR LIMITED
    - now 04313339
    P L COMPANY 9 LIMITED
    - 2002-01-30 04313339 04221838... (more)
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2001-10-30 ~ 2002-02-01
    CIF 27 - Secretary → ME
  • 8
    BISHTON INDUSTRIAL SOLUTIONS LIMITED
    - now 06412911
    NOWHERE TOWN LIMITED
    - 2009-02-26 06412911
    Moore Stephens, 110-114 Duke Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2009-02-26 ~ 2010-12-02
    CIF 43 - Secretary → ME
  • 9
    BRITISH-KAZAKH SOCIETY
    04622734
    Trinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (23 parents)
    Officer
    2002-12-20 ~ 2006-06-23
    CIF 22 - Secretary → ME
  • 10
    CITYWIDE CONSTRUCTION LTD.
    03241790
    3 Warwick Dene, Ealing, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-08-26 ~ 2007-04-30
    CIF 16 - Secretary → ME
  • 11
    CONSULT-INVEST LIMITED
    - now 04169272
    P L COMPANY 3 LIMITED
    - 2001-04-09 04169272 04313339... (more)
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2001-02-27 ~ 2010-12-14
    CIF 36 - Secretary → ME
  • 12
    DALTON AIRFIELD ESTATE LIMITED
    04129749
    Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2000-12-19 ~ 2001-02-19
    CIF 37 - Secretary → ME
  • 13
    DALTON AIRFIELD PROPERTIES LIMITED
    04130197
    Severfield Rowen Plc Dalton, Airfield Industrial Estate, Dalton Thirsk, North Yorkshireyo7 3jn
    Dissolved Corporate (9 parents)
    Officer
    2000-12-19 ~ 2001-02-12
    CIF 38 - Secretary → ME
  • 14
    DUAL FUEL LIMITED
    14542148
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2022-12-15 ~ 2022-12-20
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    ENGINEERING CONSTRUCTION TRAINING LIMITED
    05714726
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2006-02-20 ~ 2006-03-27
    CIF 5 - Secretary → ME
  • 16
    FABSEC LIMITED
    - now 04153086 03745316
    JOURNALKEEP LIMITED
    - 2001-05-24 04153086
    Cellbeam Ltd, Unit 516 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (32 parents)
    Officer
    2001-05-18 ~ 2008-02-21
    CIF 34 - Secretary → ME
  • 17
    FIIP LIMITED
    16621465
    Carrwood Park Carrwood Park, Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-07 ~ now
    CIF 41 - Director → ME
  • 18
    FINAC UNION LIMITED
    04407617
    Cambio 15a The Mead, Ashtead, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2003-06-27 ~ 2011-01-18
    CIF 17 - Secretary → ME
  • 19
    FIREBRAND LIMITED
    04035083 08621856
    41 Mitchell Street, London
    Dissolved Corporate (8 parents, 32 offsprings)
    Officer
    2000-11-17 ~ 2011-04-11
    CIF 39 - Secretary → ME
  • 20
    GALLIFORD CONSTRUCTION LIMITED - now
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED
    - 2009-01-23 05429386
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2005-04-19 ~ 2006-01-04
    CIF 10 - Secretary → ME
  • 21
    GENERAL OIL LIMITED
    04228301
    4385, 04228301: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2001-06-04 ~ 2010-11-11
    CIF 31 - Secretary → ME
  • 22
    GETECH INTERNATIONAL LIMITED
    04927369
    Nicholson House Elmete Hall, Elmete Lane, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-10-09 ~ 2003-11-28
    CIF 14 - Secretary → ME
  • 23
    GI MANAGEMENT SERVICES LIMITED
    - now 04687056
    EURASIA FM CONSULTING LIMITED
    - 2010-06-22 04687056
    UNITED MINERALS GROUP LIMITED
    - 2005-02-28 04687056
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (7 parents)
    Officer
    2003-03-05 ~ 2011-01-04
    CIF 19 - Secretary → ME
  • 24
    GREAT EASTERN OIL LIMITED
    - now 05237516
    PANOGRAPH LIMITED
    - 2006-06-27 05237516
    Moore Stephens, Cheshire House, The Bridge Business Centre, Gorsey Lane, Widnes, England
    Dissolved Corporate (6 parents)
    Officer
    2006-06-24 ~ 2010-12-03
    CIF 3 - Secretary → ME
  • 25
    LEODIS CONSULTING LIMITED
    05681845
    Pllg, 6-8 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-20 ~ 2006-04-21
    CIF 6 - Secretary → ME
  • 26
    MEDICA PROJECT INTERNATIONAL LIMITED
    05875412 04841313
    30 Cumberland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-07-13 ~ 2007-04-11
    CIF 2 - Secretary → ME
  • 27
    MINIMAL TECHNOLOGY LIMITED
    03898822
    C/o Lsg Solicitors, 35 Piccadilly, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-03-29 ~ 2013-02-21
    CIF 1 - Secretary → ME
  • 28
    MOLECULAR ENERGIES LIMITED
    - now 05104249 14257828
    MOLECULAR ENERGIES PLC - 2024-05-07
    PRESIDENT ENERGY PLC - 2022-10-03
    PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
    MERIDIAN PETROLEUM PLC - 2009-11-30
    MERIDIAN PETROLEUM RESOURCES PLC - 2004-05-12
    Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (27 parents, 14 offsprings)
    Officer
    2024-12-31 ~ now
    CIF 42 - Director → ME
  • 29
    NUCLEAR WASTE MANAGEMENT LIMITED
    04388373
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-03-06 ~ 2006-03-09
    CIF 25 - Secretary → ME
  • 30
    PETRO FUND MANAGEMENT LIMITED
    05497994
    Kemp House 152-160 City Road, London, England
    Active Corporate (9 parents)
    Officer
    2005-07-04 ~ 2006-06-14
    CIF 9 - Secretary → ME
  • 31
    PLLG (RUSSIA) LIMITED
    04625758
    Pllg Limited, 6/8 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-12-30 ~ dissolved
    CIF 21 - Secretary → ME
  • 32
    PLLG LIMITED
    - now 03263725 04727784
    PETER LEVINE & CO LIMITED
    - 2003-02-03 03263725
    KLASS MUSIK LIMITED - 1998-01-20
    U-CALL TECHNOLOGIES (RUSSIA) LIMITED - 1997-01-28
    MAGNETIC APPLE LIMITED - 1996-11-29
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2000-11-17 ~ now
    CIF 40 - Secretary → ME
  • 33
    PLLG MANAGEMENT SERVICES LIMITED
    05375832
    Pllg, 6-8 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-25 ~ dissolved
    CIF 12 - Secretary → ME
  • 34
    PLLG PROPERTIES LIMITED
    04608181
    6-8 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-12-04 ~ dissolved
    CIF 23 - Secretary → ME
  • 35
    PRERAMET (UK) LIMITED
    04292995
    1st Floor, 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2003-05-22 ~ 2010-05-18
    CIF 18 - Secretary → ME
  • 36
    REPUBLIC (U.K.) LIMITED - now
    PL COMPANY 5 LIMITED
    - 2003-08-21 04221841 04313339... (more)
    PETROLEUM ARGUS (RUSSIA) LIMITED
    - 2001-08-08 04221841 04221838
    P L COMPANY 5 LIMITED
    - 2001-07-06 04221841 04313339... (more)
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2001-05-23 ~ 2002-01-23
    CIF 33 - Secretary → ME
  • 37
    RIBBLESDALE DEVELOPMENTS LIMITED
    04307960
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (6 parents)
    Officer
    2001-10-19 ~ 2001-11-19
    CIF 30 - Secretary → ME
  • 38
    SEVROW LIMITED - now
    SEVERFIELD LIMITED - 2014-05-16
    SEVROW LIMITED
    - 2014-03-21 05660442
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-12-21 ~ 2006-01-10
    CIF 7 - Secretary → ME
  • 39
    STEEL UK LIMITED
    - now 05605167 02137942
    STABLE MOVE LIMITED
    - 2005-11-03 05605167 02137942
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2005-10-27 ~ 2006-02-02
    CIF 8 - Secretary → ME
  • 40
    SYREN CORP. LIMITED
    06752185
    4385, 06752185: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2008-11-18 ~ 2011-01-18
    CIF 44 - Secretary → ME
  • 41
    TRANS EUROPEAN LIMITED
    04219746
    C/o Apollo International Ltd, Gf,devonshire Hse 60 Goswell Rd, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-05-18 ~ 2010-05-18
    CIF 35 - Secretary → ME
  • 42
    VG WORKS LIMITED
    04651192
    31-23 Station Road, Gerrards Cross, Bucks
    Liquidation Corporate (4 parents)
    Officer
    2003-01-29 ~ 2003-07-09
    CIF 20 - Secretary → ME
    2003-10-03 ~ now
    CIF 15 - Secretary → ME
  • 43
    WATSON STEEL STRUCTURES LIMITED - now
    S R STRUCTURES LIMITED
    - 2001-12-04 04313355
    P L COMPANY 11 LIMITED
    - 2001-11-28 04313355 04313347... (more)
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    2001-10-30 ~ 2001-11-30
    CIF 29 - Secretary → ME
  • 44
    ZEIGO LIMITED
    - now 04334101
    P L COMPANY 12 LIMITED
    - 2002-01-30 04334101 04313347... (more)
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2001-12-04 ~ 2002-02-01
    CIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.