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 7
  • 1
    Wallis, James Stephen
    Director born in August 1972
    Individual (7 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Abbs, Stuart Leslie
    Director born in December 1973
    Individual (57 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Richard John
    Director born in October 1979
    Individual (2 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Fardaghaie, Babak
    Finance Director born in January 1984
    Individual (68 offsprings)
    Officer
    2023-10-17 ~ now
    OF - Director → CIF 0
  • 5
    Davidson, Peter Cameron
    Director born in October 1962
    Individual (4 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 6
    Gray, Thomas
    Individual (1 offspring)
    Officer
    2023-03-31 ~ now
    OF - Secretary → CIF 0
  • 7
    PTS BIDCO LIMITED - 2024-06-11
    14, Clarendon Street, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ now
    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
Ceased 11
  • 1
    Harrison, David George
    Director born in April 1988
    Individual (31 offsprings)
    Officer
    2022-04-01 ~ 2023-11-20
    OF - Director → CIF 0
  • 2
    Haczko, Jan Pawel
    Civil Engineer born in January 1950
    Individual
    Officer
    2007-01-01 ~ 2007-09-01
    OF - Director → CIF 0
  • 3
    Sewell, Stephanie
    Individual
    Officer
    2002-02-20 ~ 2003-08-31
    OF - Secretary → CIF 0
  • 4
    Scs Directors Limited
    Individual
    Officer
    2002-02-15 ~ 2002-02-20
    OF - Director → CIF 0
  • 5
    Barry, Paul
    Director born in August 1965
    Individual (39 offsprings)
    Officer
    2022-04-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Wallace, Peter Damian
    Engineer born in July 1967
    Individual (3 offsprings)
    Officer
    2003-08-31 ~ 2023-03-31
    OF - Director → CIF 0
    Wallace, Peter Damian
    Engineer
    Individual (3 offsprings)
    Officer
    2003-08-31 ~ 2023-03-31
    OF - Secretary → CIF 0
    Peter Wallace
    Born in July 1967
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    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
  • 7
    Sewell, Anthony Joseph
    Research Engineer born in October 1966
    Individual (3 offsprings)
    Officer
    2002-02-20 ~ 2024-03-31
    OF - Director → CIF 0
    Mr Anthony Joseph Sewell
    Born in October 1966
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    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
  • 8
    Scs Secretaries Limited
    Individual
    Officer
    2002-02-15 ~ 2002-02-20
    OF - Secretary → CIF 0
  • 9
    Robinson, Thomas Richard
    Engineer born in January 1954
    Individual
    Officer
    2007-12-10 ~ 2013-03-13
    OF - Director → CIF 0
  • 10
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (63 offsprings)
    Officer
    2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 11
    Heelis, Michael Edward, Dr
    Engineer born in December 1969
    Individual (1 offspring)
    Officer
    2003-01-31 ~ 2007-02-09
    OF - Director → CIF 0
parent relation
Company in focus

XAIS-PTS LIMITED

Previous names
PAVEMENT TESTING SERVICES LIMITED - 2024-06-11
PROLOGICAL LTD - 2002-02-20
Standard Industrial Classification
42110 - Construction Of Roads And Motorways
71200 - Technical Testing And Analysis
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2023-12-31
Intangible Assets
15,776 GBP2023-12-31
11,201 GBP2023-03-31
Property, Plant & Equipment
1,684,931 GBP2023-12-31
1,575,017 GBP2023-03-31
Fixed Assets
1,700,707 GBP2023-12-31
1,586,218 GBP2023-03-31
Debtors
2,194,720 GBP2023-12-31
3,689,976 GBP2023-03-31
Cash at bank and in hand
807,519 GBP2023-12-31
599,204 GBP2023-03-31
Current Assets
3,002,239 GBP2023-12-31
4,289,180 GBP2023-03-31
Creditors
Current
646,743 GBP2023-12-31
1,206,033 GBP2023-03-31
Net Current Assets/Liabilities
2,355,496 GBP2023-12-31
3,083,147 GBP2023-03-31
Total Assets Less Current Liabilities
4,056,203 GBP2023-12-31
4,669,365 GBP2023-03-31
Net Assets/Liabilities
3,333,988 GBP2023-12-31
3,801,336 GBP2023-03-31
Equity
Called up share capital
3,000 GBP2023-12-31
3,000 GBP2023-03-31
Retained earnings (accumulated losses)
3,330,988 GBP2023-12-31
3,798,336 GBP2023-03-31
Equity
3,333,988 GBP2023-12-31
3,801,336 GBP2023-03-31
Average Number of Employees
1122023-04-01 ~ 2023-12-31
1082022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
190,639 GBP2023-12-31
190,639 GBP2023-03-31
Other than goodwill
41,827 GBP2023-12-31
32,327 GBP2023-03-31
Intangible Assets - Gross Cost
232,466 GBP2023-12-31
222,966 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
190,639 GBP2023-12-31
190,639 GBP2023-03-31
Other than goodwill
26,051 GBP2023-12-31
21,126 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
216,690 GBP2023-12-31
211,765 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
4,925 GBP2023-04-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,925 GBP2023-04-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
15,776 GBP2023-12-31
11,201 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
607,975 GBP2023-12-31
607,975 GBP2023-03-31
Plant and equipment
2,709,024 GBP2023-12-31
2,569,603 GBP2023-03-31
Furniture and fittings
184,770 GBP2023-12-31
166,729 GBP2023-03-31
Motor vehicles
611,737 GBP2023-12-31
406,393 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
4,113,506 GBP2023-12-31
3,750,700 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
88,460 GBP2023-12-31
72,247 GBP2023-03-31
Plant and equipment
1,915,549 GBP2023-12-31
1,749,376 GBP2023-03-31
Furniture and fittings
119,417 GBP2023-12-31
105,522 GBP2023-03-31
Motor vehicles
305,149 GBP2023-12-31
248,538 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,428,575 GBP2023-12-31
2,175,683 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
16,213 GBP2023-04-01 ~ 2023-12-31
Plant and equipment
166,173 GBP2023-04-01 ~ 2023-12-31
Furniture and fittings
13,895 GBP2023-04-01 ~ 2023-12-31
Motor vehicles
56,611 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
252,892 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
519,515 GBP2023-12-31
535,728 GBP2023-03-31
Plant and equipment
793,475 GBP2023-12-31
820,227 GBP2023-03-31
Furniture and fittings
65,353 GBP2023-12-31
61,207 GBP2023-03-31
Motor vehicles
306,588 GBP2023-12-31
157,855 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Under hire purchased contracts or finance leases
3,508 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Motor vehicles, Under hire purchased contracts or finance leases
24,557 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,401,658 GBP2023-12-31
2,776,029 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
41,729 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
793,062 GBP2023-12-31
872,218 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,194,720 GBP2023-12-31
3,689,976 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
159,996 GBP2023-12-31
159,996 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
5,862 GBP2023-12-31
Trade Creditors/Trade Payables
Current
225,617 GBP2023-12-31
270,989 GBP2023-03-31
Amounts owed to group undertakings
Current
23,755 GBP2023-03-31
Other Taxation & Social Security Payable
Current
45,984 GBP2023-12-31
513,288 GBP2023-03-31
Other Creditors
Current
209,284 GBP2023-12-31
238,005 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
400,010 GBP2023-12-31
520,007 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
15,145 GBP2023-12-31
Between one and five year, hire purchase agreements
15,145 GBP2023-12-31
hire purchase agreements
21,007 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
76,486 GBP2023-12-31
75,187 GBP2023-03-31
Between one and five year
217,196 GBP2023-12-31
124,868 GBP2023-03-31
All periods
293,682 GBP2023-12-31
200,055 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,000 shares2023-12-31

Related profiles found in government register
  • XAIS-PTS LIMITED
    Info
    PAVEMENT TESTING SERVICES LIMITED - 2024-06-11
    PROLOGICAL LTD - 2002-02-20
    Registered number 04374737
    Unit 1 Rough Hey Road, Grimsargh, Preston PR2 5AR
    Private Limited Company incorporated on 2002-02-15 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • PAVEMENT TESTING SERVICES LIMITED
    S
    Registered number 04374737
    Uni T1 Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR
    Limited in England & Wales, England
    CIF 1
  • PAVEMENT TESTING SERVICES LIMITED
    S
    Registered number 04374737
    Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Unit 1 Rough Hey Road, Grimsargh, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • SABER (ASSET MANAGEMENT) LTD - 2021-01-08
    HIGHWAY SURVEYORS LIMITED - 2018-05-17
    9 Barnstaple Way, Cottam, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-04-01 ~ 2020-10-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.