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 2
  • 1
    Durbin St George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    WEBMAN SERVICES LIMITED - 1998-12-15
    P S G FRANCHISING LIMITED - 2015-09-22
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    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
  • 2
    Beecroft, Jill
    Business Woman born in November 1959
    Individual
    Officer
    icon of calendar 2003-05-13 ~ 2006-01-31
    OF - Director → CIF 0
    Beecroft, Jill
    Business Woman
    Individual
    Officer
    icon of calendar 2003-05-13 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 3
    Maccready, Charlie
    Company Director born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2024-04-12
    OF - Director → CIF 0
  • 4
    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
  • 5
    Dutton, Anthony James
    Company Director born in February 1976
    Individual
    Officer
    icon of calendar 2009-11-25 ~ 2011-05-06
    OF - Director → CIF 0
  • 6
    Phillipson, Rob
    Director born in May 1981
    Individual
    Officer
    icon of calendar 2018-10-29 ~ 2019-04-02
    OF - Director → CIF 0
  • 7
    Brown, Tweedie Mcgarth
    Company Director born in August 1948
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Dawson, Richard David Neil
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2018-05-01
    OF - Director → CIF 0
  • 9
    Connor, Bernard Cavan
    Company Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2017-06-02
    OF - Director → CIF 0
  • 10
    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
  • 11
    Warwick, John Arthur
    Company Director born in June 1942
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2017-06-02
    OF - Director → CIF 0
    Warwick, John Arthur
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2017-06-02
    OF - Secretary → CIF 0
  • 12
    Croxen, Barbara Anne
    Business Woman born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-13 ~ 2006-01-31
    OF - Director → CIF 0
  • 13
    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
  • 14
    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
  • 15
    Earnshaw, Geraldine Mary
    Company Director born in April 1951
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2007-10-01
    OF - Director → CIF 0
    Earnshaw, Geraldine Mary
    Company Director
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 16
    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
  • 17
    Glover, Andrea Sharon
    Company Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-25 ~ 2015-12-02
    OF - Director → CIF 0
  • 18
    Sowerby, Peter Fielding
    Company Director born in January 1967
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 19
    Hastings, Roy
    Director born in July 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2020-11-23
    OF - Director → CIF 0
  • 20
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-05-13 ~ 2003-05-13
    PE - Nominee Director → CIF 0
  • 21
    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
  • 22
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-05-13 ~ 2003-05-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PSG CLIENT SERVICES LIMITED

Previous names
YORKSHIRE LEGALS LIMITED - 2009-02-13
P S G YORKSHIRE LIMITED - 2015-10-30
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.

Related profiles found in government register
  • PSG CLIENT SERVICES LIMITED
    Info
    YORKSHIRE LEGALS LIMITED - 2009-02-13
    P S G YORKSHIRE LIMITED - 2009-02-13
    Registered number 04762434
    icon of address9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 2003-05-13 and dissolved on 2024-10-15 (21 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-05-13
    CIF 0
  • PSG CLIENT SERVICES LIMITED
    S
    Registered number missing
    icon of address1, London Street, Reading, England, RG1 4PN
    Private Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,699 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    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
  • 2
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,205 GBP2016-04-30
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    137,165 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,172 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    185,592 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    JML LEGAL SEARCHES LIMITED - 2004-02-27
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,597 GBP2019-03-29
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    395,495 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE

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.