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 6
  • 1
    Glanville, Kerry Denise
    Solicitor born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Beatton, James Robert
    Solicitor born in November 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stanford, Nigel John
    Solicitor born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    OF - Director → CIF 0
  • 4
    Curtis, Jeremy David Godfrey
    Solicitor born in December 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    OF - Director → CIF 0
  • 5
    Tyler, Gavin Thomas
    Solicitor born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    OF - Director → CIF 0
  • 6
    CRIPPS HARRIES HALL LLP - 2014-06-02
    icon of address22, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (31 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    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
Ceased 6
  • 1
    Stebbings, Andrew John Francis
    Solicitor born in May 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2017-09-20
    OF - Director → CIF 0
    Mr Andrew John Francis Stebbings
    Born in May 1951
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    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
  • 2
    Ms Kerry Denise Glanville
    Born in August 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-12-11
    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
    Greenish, Damian John William
    Solicitor born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    Pemberton, Giles Eric
    Solicitor born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-18 ~ 2017-09-20
    OF - Director → CIF 0
  • 5
    Spector, Paul Lipert
    Solicitor born in July 1954
    Individual
    Officer
    icon of calendar 2001-01-18 ~ 2010-12-15
    OF - Director → CIF 0
    Spector, Paul Lipert
    Individual
    Officer
    icon of calendar 2000-12-19 ~ 2010-12-15
    OF - Secretary → CIF 0
  • 6
    Barham, Robert Saxby
    Solicitor born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-01-18 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Robert Saxby Barham
    Born in February 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-21 ~ 2018-12-11
    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
parent relation
Company in focus

PG SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2021-12-31
2 GBP2020-12-31
Net Assets/Liabilities
2 GBP2021-12-31
2 GBP2020-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Equity
2 GBP2021-12-31
2 GBP2020-12-31

Related profiles found in government register
  • PG SECRETARIAL SERVICES LIMITED
    Info
    Registered number 04128025
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS
    PRIVATE LIMITED COMPANY incorporated on 2000-12-19 and dissolved on 2023-05-16 (22 years 4 months). The company status is Dissolved.
    CIF 0
  • PG SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of address45, Pont Street, Knightsbridge, London, SW1X 0BX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address45 Cadogan Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    CIF 61 - Secretary → ME
  • 2
    icon of address45 Cadogan Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    CIF 57 - Secretary → ME
  • 3
    icon of address45 Cadogan Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ dissolved
    CIF 59 - Secretary → ME
  • 4
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    CIF 60 - Secretary → ME
Ceased 57
  • 1
    icon of address1 Cranley Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-11-23
    CIF 24 - Secretary → ME
  • 2
    icon of address2b Drayson Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2008-01-08 ~ 2012-08-01
    CIF 54 - Secretary → ME
  • 3
    icon of addressCentral House, 124 High Street, London, Hampton Hill, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,401 GBP2024-09-28
    Officer
    icon of calendar 2003-01-22 ~ 2003-11-06
    CIF 23 - Secretary → ME
  • 4
    icon of address37 Parthenia Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2001-08-02 ~ 2001-12-17
    CIF 30 - Secretary → ME
  • 5
    icon of address14 Oxberry Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-08-11
    CIF 20 - Secretary → ME
  • 6
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,001 GBP2024-09-30
    Officer
    icon of calendar 2001-05-15 ~ 2004-04-27
    CIF 34 - Secretary → ME
  • 7
    icon of address28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2008-09-30
    CIF 41 - Secretary → ME
  • 8
    icon of address5-7 Hillgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2006-05-30
    CIF 17 - Secretary → ME
  • 9
    icon of addressUrang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-10-01
    CIF 56 - Secretary → ME
  • 10
    icon of address2 Stafford Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2002-08-01 ~ 2003-10-31
    CIF 25 - Secretary → ME
  • 11
    icon of address6 Roland Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2002-07-26 ~ 2008-06-23
    CIF 26 - Secretary → ME
  • 12
    icon of address10 Hollywood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-11-19 ~ 2005-05-19
    CIF 14 - Secretary → ME
  • 13
    icon of addressUnit 16 Northfields Prospect Business Centre, Putney Bridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2008-12-19 ~ 2012-04-18
    CIF 50 - Secretary → ME
  • 14
    icon of addressManagement Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-02-12
    CIF 42 - Secretary → ME
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,179 GBP2024-12-23
    Officer
    icon of calendar 2005-02-10 ~ 2007-01-09
    CIF 9 - Secretary → ME
  • 16
    icon of address40 Stanhope Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    624,229 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-02-20
    CIF 11 - Secretary → ME
  • 17
    icon of addressGround Floor Flat, 41 Danbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2002-06-26 ~ 2006-05-01
    CIF 27 - Secretary → ME
  • 18
    icon of address41 Strathblaine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2001-07-12 ~ 2003-03-27
    CIF 32 - Secretary → ME
  • 19
    icon of addressDirex Property Management, 52 Kenway Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2011-09-15
    CIF 1 - Secretary → ME
  • 20
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2003-03-27
    CIF 29 - Secretary → ME
  • 21
    icon of addressAshcombe Court Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2005-11-11 ~ 2013-04-08
    CIF 55 - Secretary → ME
  • 22
    icon of address63a St Johns Hill Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2006-01-05 ~ 2007-10-23
    CIF 4 - Secretary → ME
  • 23
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    487,785 GBP2023-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2004-03-30
    CIF 39 - Secretary → ME
  • 24
    icon of addressFoxglove House 166 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-09-27
    CIF 2 - Secretary → ME
  • 25
    icon of addressFirst Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2007-10-08
    CIF 7 - Secretary → ME
  • 26
    icon of address26 High Road, East Finchley, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2007-08-07
    CIF 13 - Secretary → ME
  • 27
    icon of address27 Palace Gate, Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2001-05-14 ~ 2002-05-14
    CIF 35 - Secretary → ME
  • 28
    icon of addressDavies Daniel Ltd 305 Munster Road London, Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,424 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ 2003-11-13
    CIF 28 - Secretary → ME
  • 29
    icon of addressTps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2004-11-25 ~ 2005-01-18
    CIF 12 - Secretary → ME
  • 30
    icon of address4th Floor, 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2001-01-18 ~ 2002-05-31
    CIF 38 - Secretary → ME
  • 31
    icon of address140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2007-08-07
    CIF 8 - Secretary → ME
  • 32
    MIDHISH LIMITED - 2001-07-27
    icon of addressThe Town Hall Old Bristol Road, Nailsworth, Stroud, Glos.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2004-10-24
    CIF 31 - Secretary → ME
  • 33
    icon of address2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    31 GBP2025-03-31
    Officer
    icon of calendar 2004-02-10 ~ 2004-03-22
    CIF 19 - Secretary → ME
  • 34
    icon of address63 Cadogan Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -232,959 GBP2024-11-30
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    CIF 43 - Secretary → ME
  • 35
    icon of address4th Floor, Parkgate, 161-163 Preston Road, Brighton, Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,772 GBP2024-09-30
    Officer
    icon of calendar 2003-08-22 ~ 2003-10-09
    CIF 22 - Secretary → ME
  • 36
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2006-03-30
    CIF 18 - Secretary → ME
  • 37
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,714 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2007-06-11
    CIF 5 - Secretary → ME
  • 38
    icon of addressD&g Block Management, 4th Floor, 192-198 Vauxhall Bridge Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2015-07-09
    CIF 44 - Secretary → ME
  • 39
    icon of address2nd Floor 80 Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2022-10-06
    CIF 45 - Secretary → ME
  • 40
    icon of address9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    icon of calendar 2013-06-18 ~ 2021-10-20
    CIF 46 - Secretary → ME
  • 41
    icon of addressFlat 4 29 Kensington Court, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2001-01-18 ~ 2004-10-06
    CIF 40 - Secretary → ME
  • 42
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    43 GBP2024-06-30
    Officer
    icon of calendar 2005-07-19 ~ 2022-12-04
    CIF 47 - Secretary → ME
  • 43
    KENTON COURT RTM COMPANY LIMITED - 2010-09-21
    icon of address1 The Green, Richmond, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-02-27 ~ 2010-08-18
    CIF 58 - Secretary → ME
  • 44
    icon of addressManagement Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2006-03-27
    CIF 6 - Secretary → ME
  • 45
    icon of address2nd Floor Melville House, 8-12 Woodhouse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2003-12-22
    CIF 33 - Secretary → ME
  • 46
    icon of address69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-05-19
    CIF 16 - Secretary → ME
  • 47
    icon of addressSpringfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,256 GBP2024-04-30
    Officer
    icon of calendar 2004-03-30 ~ 2005-04-25
    CIF 15 - Secretary → ME
  • 48
    icon of addressC/o Lees-buckley & Co, 16 Northfields Prospect Putney Bridge Road, London
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    643,977 GBP2015-12-31
    Officer
    icon of calendar 2005-01-13 ~ 2009-10-27
    CIF 10 - Secretary → ME
  • 49
    icon of addressThe Studio, 16 Cavaye Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2001-03-09 ~ 2011-08-01
    CIF 37 - Secretary → ME
  • 50
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,375 GBP2023-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2022-12-04
    CIF 48 - Secretary → ME
  • 51
    icon of addressKidd Rapinet Llp, 29 Harbour Exchange Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    28,012 GBP2024-12-31
    Officer
    icon of calendar 2003-10-22 ~ 2005-03-24
    CIF 21 - Secretary → ME
  • 52
    icon of address60 Old Church Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2020-09-11
    CIF 49 - Secretary → ME
  • 53
    icon of address3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,101 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2012-10-04
    CIF 51 - Secretary → ME
  • 54
    icon of address22 Courtland Avenue, North Chingford, London
    Active Corporate (5 parents)
    Equity (Company account)
    70,184 GBP2025-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-28
    CIF 3 - Secretary → ME
  • 55
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    488,230 GBP2018-06-23
    Officer
    icon of calendar 2012-09-26 ~ 2016-05-04
    CIF 53 - Secretary → ME
  • 56
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,266 GBP2018-06-23
    Officer
    icon of calendar 2012-09-26 ~ 2016-05-04
    CIF 52 - Secretary → ME
  • 57
    icon of address3 Walpole Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,642 GBP2024-03-31
    Officer
    icon of calendar 2001-05-09 ~ 2004-02-02
    CIF 36 - 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.