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 4
  • 1
    Heppenstall, Keith Desmond
    Born in April 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Sheekey, Adam David
    Born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ now
    OF - Director → CIF 0
  • 3
    Davison, Matthew James
    Born in May 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address28, Bailey Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,686,420 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    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 9
  • 1
    Gornall, Stephen William
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 2
    Stepney, Robert Adam
    Finance Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2018-03-01
    OF - Director → CIF 0
  • 3
    Davies, Gareth Matthew
    Finance Director born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2019-01-24
    OF - Director → CIF 0
  • 4
    Marshall, Susan Anne
    Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ 2015-01-29
    OF - Director → CIF 0
  • 5
    Form 10 Secretaries Fd Ltd
    Individual
    Officer
    icon of calendar 2002-08-06 ~ 2002-08-07
    OF - Nominee Secretary → CIF 0
  • 6
    Mr Matthew James Davison
    Born in May 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Bisgrove, Phillip John
    Director born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-22 ~ 2003-11-01
    OF - Director → CIF 0
  • 8
    Bradley, Julia
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2012-09-23
    OF - Secretary → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-08-06 ~ 2002-08-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PORTLAND INVESTMENT GROUP LIMITED

Previous name
MASTERSTAFF GROUP LTD - 2015-02-18
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Par Value of Share
Class 1 ordinary share
12023-11-01 ~ 2024-10-31
Class 3 ordinary share
12023-11-01 ~ 2024-10-31
Class 4 ordinary share
12023-11-01 ~ 2024-10-31
Fixed Assets - Investments
3,349,518 GBP2024-10-31
3,349,518 GBP2023-10-31
Fixed Assets
3,349,518 GBP2024-10-31
3,349,518 GBP2023-10-31
Debtors
2,183,899 GBP2024-10-31
3,921,349 GBP2023-10-31
Cash at bank and in hand
906 GBP2024-10-31
212,213 GBP2023-10-31
Current Assets
2,184,805 GBP2024-10-31
4,133,562 GBP2023-10-31
Creditors
Current
1,287,739 GBP2024-10-31
1,552,712 GBP2023-10-31
Net Current Assets/Liabilities
897,066 GBP2024-10-31
2,580,850 GBP2023-10-31
Total Assets Less Current Liabilities
4,246,584 GBP2024-10-31
5,930,368 GBP2023-10-31
Creditors
Non-current
202,500 GBP2023-10-31
Net Assets/Liabilities
4,246,584 GBP2024-10-31
5,727,868 GBP2023-10-31
Equity
Called up share capital
66,975 GBP2024-10-31
66,975 GBP2023-10-31
66,975 GBP2022-10-31
Share premium
68,500 GBP2024-10-31
68,500 GBP2023-10-31
68,500 GBP2022-10-31
Capital redemption reserve
66,525 GBP2024-10-31
66,525 GBP2023-10-31
66,525 GBP2022-10-31
Retained earnings (accumulated losses)
4,044,584 GBP2024-10-31
5,525,868 GBP2023-10-31
4,140,001 GBP2022-10-31
Equity
4,246,584 GBP2024-10-31
5,727,868 GBP2023-10-31
4,342,001 GBP2022-10-31
Dividends Paid
Retained earnings (accumulated losses)
-1,402,000 GBP2023-11-01 ~ 2024-10-31
-675,083 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-1,402,000 GBP2023-11-01 ~ 2024-10-31
-675,083 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-79,284 GBP2023-11-01 ~ 2024-10-31
2,060,950 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
-79,284 GBP2023-11-01 ~ 2024-10-31
2,060,950 GBP2022-11-01 ~ 2023-10-31
Average Number of Employees
552023-11-01 ~ 2024-10-31
942022-11-01 ~ 2023-10-31
Investments in Group Undertakings
Cost valuation
2,049,518 GBP2023-10-31
Other Investments Other Than Loans
Cost valuation
1,300,000 GBP2023-10-31
Investments in Group Undertakings
2,049,518 GBP2024-10-31
2,049,518 GBP2023-10-31
Other Investments Other Than Loans
1,300,000 GBP2024-10-31
1,300,000 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
708,170 GBP2024-10-31
329,813 GBP2023-10-31
Other Debtors
Current
198,500 GBP2024-10-31
1,308,000 GBP2023-10-31
Amount of corporation tax that is recoverable
Current
126,569 GBP2024-10-31
126,569 GBP2023-10-31
Prepayments/Accrued Income
Current
25,617 GBP2024-10-31
42,625 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
2,183,899 GBP2024-10-31
3,921,349 GBP2023-10-31
Bank Borrowings/Overdrafts
Current
202,500 GBP2024-10-31
405,000 GBP2023-10-31
Trade Creditors/Trade Payables
Current
3,762 GBP2024-10-31
5,350 GBP2023-10-31
Amounts owed to group undertakings
Current
2,020 GBP2024-10-31
11,753 GBP2023-10-31
Corporation Tax Payable
Current
-1,830 GBP2024-10-31
19,616 GBP2023-10-31
Other Taxation & Social Security Payable
Current
3,755 GBP2024-10-31
7,538 GBP2023-10-31
Other Creditors
Current
1,020,706 GBP2024-10-31
1,029,917 GBP2023-10-31
Accrued Liabilities/Deferred Income
Current
38,560 GBP2024-10-31
60,790 GBP2023-10-31
Bank Borrowings/Overdrafts
Non-current
202,500 GBP2023-10-31
Bank Borrowings
Current, Amounts falling due within one year
202,500 GBP2024-10-31
405,000 GBP2023-10-31
Non-current, Between two and five year
202,500 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
48,231 shares2024-10-31
Class 3 ordinary share
10,046 shares2024-10-31
Class 4 ordinary share
2,000 shares2024-10-31

Related profiles found in government register
  • PORTLAND INVESTMENT GROUP LIMITED
    Info
    MASTERSTAFF GROUP LTD - 2015-02-18
    Registered number 04504939
    icon of address28 Bailey Street, Sheffield, South Yorkshire S1 4EH
    PRIVATE LIMITED COMPANY incorporated on 2002-08-06 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • PORTLAND INVESTMENT GROUP LIMITED
    S
    Registered number 4504939
    icon of address28, Bailey Street, Sheffield, England, S1 4EH
    Private Limited in Register Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    DUTTON INTERNATIONAL LIMITED - 2016-02-12
    icon of address28 Bailey Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,196,522 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    PURE JOBS LIMITED - 2014-07-07
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    EPC ENERGY LIMITED - 2014-12-12
    PORTLAND PTR LIMITED - 2019-12-18
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,654 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    UK PAYCO CONTRACTORS LTD - 2015-03-31
    icon of addressMandale House, 28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,755 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    PORTLAND 2014 LIMITED - 2017-01-12
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -423 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    PORTLAND PROPERTY ASSETS LIMITED - 2020-08-10
    icon of address28, Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PORTLAND HEALTHCARE LIMITED - 2015-09-28
    PORTLAND MEDICARE LIMITED - 2020-02-11
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,610,305 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address28 Bailey Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    659,789 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    PAYCO PREMIUM LIMITED - 2022-07-01
    M DAVISON PROPERTY LTD - 2022-07-01
    icon of addressMandale House, 28 Bailey Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-06-23
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors 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.