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 19
  • 1
    Lynch, Philip Brendan
    Born in December 1970
    Individual (27 offsprings)
    Officer
    2022-01-31 ~ 2023-11-01
    OF - Director → CIF 0
  • 2
    Ward, Simon
    Born in April 1974
    Individual (24 offsprings)
    Officer
    2023-11-01 ~ 2024-11-26
    OF - Director → CIF 0
  • 3
    Kahn, Paul Emmanuel
    Born in January 1966
    Individual (63 offsprings)
    Officer
    2025-12-08 ~ now
    OF - Director → CIF 0
  • 4
    Dickie, Graham Alexander James
    Born in January 1973
    Individual (22 offsprings)
    Officer
    2025-01-21 ~ now
    OF - Director → CIF 0
  • 5
    Valentine, Paul Justin
    Born in February 1971
    Individual (8 offsprings)
    Officer
    2003-07-19 ~ 2011-06-07
    OF - Director → CIF 0
    2012-03-01 ~ 2013-03-22
    OF - Director → CIF 0
  • 6
    Evans, Glyn William
    Born in January 1976
    Individual (5 offsprings)
    Officer
    2019-07-26 ~ 2019-12-17
    OF - Director → CIF 0
  • 7
    Brooks, Troy
    Born in October 1983
    Individual (3 offsprings)
    Officer
    2019-07-26 ~ 2020-10-29
    OF - Director → CIF 0
  • 8
    Davies, Nigel Mark
    Born in September 1967
    Individual (6 offsprings)
    Officer
    2003-07-19 ~ 2020-10-29
    OF - Director → CIF 0
  • 9
    Deacon, Robert
    Born in November 1978
    Individual (4 offsprings)
    Officer
    2012-09-18 ~ 2017-05-10
    OF - Director → CIF 0
  • 10
    Arnold-roberts, James Nicholas
    Born in July 1974
    Individual (24 offsprings)
    Officer
    2020-10-29 ~ 2021-02-26
    OF - Director → CIF 0
  • 11
    Patel, Hemant
    Born in December 1974
    Individual (17 offsprings)
    Officer
    2020-10-29 ~ 2021-01-22
    OF - Director → CIF 0
  • 12
    Hastings, Roy
    Born in July 1971
    Individual (105 offsprings)
    Officer
    2021-01-22 ~ 2024-08-30
    OF - Director → CIF 0
  • 13
    Horton, Russell Martin
    Born in May 1969
    Individual (47 offsprings)
    Officer
    2020-10-29 ~ 2025-12-08
    OF - Director → CIF 0
  • 14
    Lounton, Michael
    Born in April 1968
    Individual (12 offsprings)
    Officer
    2003-07-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 15
    Rogers, Christopher James
    Born in July 1982
    Individual (30 offsprings)
    Officer
    2020-10-29 ~ now
    OF - Director → CIF 0
  • 16
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2039 offsprings)
    Officer
    2003-06-26 ~ 2003-07-19
    OF - Nominee Secretary → CIF 0
  • 17
    STRATEGY FIRST LTD
    STRATEGY FIRST LTD. - now 03366345
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21 03366345
    1, Thorold Road, Farnham, Surrey, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2003-07-19 ~ 2014-01-28
    OF - Secretary → CIF 0
  • 18
    PSU BUSINESS TECHNOLOGY GROUP LIMITED
    07738268 04812202
    5, Hatfields, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 19
    EVERDIRECTOR LIMITED
    - now 03481125
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (17 parents, 1192 offsprings)
    Officer
    2003-06-26 ~ 2003-07-19
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PSU TECHNOLOGY GROUP LTD

Period: 2006-12-29 ~ now
Company number: 04812202
Registered names
PSU TECHNOLOGY GROUP LTD - now 07738268
EVER 2125 LIMITED - 2003-07-28 04907608... (more)
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
271,849 GBP2019-12-31
292,528 GBP2018-12-31
Dividends Paid on Shares
292,528 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
126,106 GBP2019-12-31
123,963 GBP2018-12-31
Fixed Assets - Investments
65 GBP2019-12-31
65 GBP2018-12-31
Fixed Assets
398,020 GBP2019-12-31
416,556 GBP2018-12-31
Total Inventories
73,727 GBP2019-12-31
77,710 GBP2018-12-31
Debtors
790,991 GBP2019-12-31
967,969 GBP2018-12-31
Cash at bank and in hand
373,936 GBP2019-12-31
901,726 GBP2018-12-31
Current Assets
1,238,654 GBP2019-12-31
1,947,405 GBP2018-12-31
Net Current Assets/Liabilities
-67,420 GBP2019-12-31
236,317 GBP2018-12-31
Total Assets Less Current Liabilities
330,600 GBP2019-12-31
652,873 GBP2018-12-31
Creditors
Non-current
-4,642 GBP2018-12-31
Net Assets/Liabilities
264,900 GBP2019-12-31
582,531 GBP2018-12-31
Equity
Called up share capital
105 GBP2019-12-31
105 GBP2018-12-31
Retained earnings (accumulated losses)
264,795 GBP2019-12-31
582,426 GBP2018-12-31
Equity
264,900 GBP2019-12-31
582,531 GBP2018-12-31
Average Number of Employees
452019-01-01 ~ 2019-12-31
552018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Goodwill
23,401 GBP2019-12-31
23,401 GBP2018-12-31
Development expenditure
410,588 GBP2019-12-31
410,588 GBP2018-12-31
Intangible Assets - Gross Cost
456,877 GBP2019-12-31
433,989 GBP2018-12-31
Computer software
22,888 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
20,040 GBP2019-12-31
19,201 GBP2018-12-31
Development expenditure
163,319 GBP2019-12-31
122,260 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
185,028 GBP2019-12-31
141,461 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
839 GBP2019-01-01 ~ 2019-12-31
Development expenditure
41,059 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
43,567 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Goodwill
3,361 GBP2019-12-31
4,200 GBP2018-12-31
Development expenditure
247,269 GBP2019-12-31
288,328 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
170,641 GBP2019-12-31
139,876 GBP2018-12-31
Other
550,397 GBP2019-12-31
547,738 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
721,038 GBP2019-12-31
687,614 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
137,889 GBP2019-12-31
131,188 GBP2018-12-31
Other
457,043 GBP2019-12-31
432,463 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
594,932 GBP2019-12-31
563,651 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,701 GBP2019-01-01 ~ 2019-12-31
Other
24,580 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,281 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
32,752 GBP2019-12-31
8,688 GBP2018-12-31
Other
93,354 GBP2019-12-31
115,275 GBP2018-12-31
Investments in group undertakings and participating interests
65 GBP2019-12-31
65 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
440,377 GBP2019-12-31
503,614 GBP2018-12-31
Other Debtors
Amounts falling due within one year
350,614 GBP2019-12-31
464,355 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
790,991 GBP2019-12-31
Current, Amounts falling due within one year
967,969 GBP2018-12-31
Trade Creditors/Trade Payables
Current
230,393 GBP2019-12-31
252,107 GBP2018-12-31
Amounts owed to group undertakings
Current
100 GBP2019-12-31
100 GBP2018-12-31
Corporation Tax Payable
95,000 GBP2019-12-31
111,500 GBP2018-12-31
Other Taxation & Social Security Payable
190,619 GBP2019-12-31
222,607 GBP2018-12-31
Other Creditors
Current
789,962 GBP2019-12-31
1,124,774 GBP2018-12-31
Non-current
4,642 GBP2018-12-31

Related profiles found in government register
  • PSU TECHNOLOGY GROUP LTD
    Info
    PSU I.T. VOICE AND DATA LIMITED - 2006-12-29
    PSU I.T. VOICE AND DATA SYSTEMS LIMITED - 2006-12-29
    EVER 2125 LIMITED - 2006-12-29
    Registered number 04812202
    5 Hatfields, London SE1 9PG
    PRIVATE LIMITED COMPANY incorporated on 2003-06-26 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • PSU TECHNOLOGY GROUP LTD
    S
    Registered number 04812202
    Unit 1 Manchester Business Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9EJ
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    PSU BUSINESS SERVICES LTD
    07156419
    Unit 1 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    PSU TALK LIMITED
    03898889
    5 Hatfields, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    Officer
    2009-04-30 ~ 2020-10-29
    CIF 6 - Secretary → ME
  • 3
    TELEPHONE SYSTEMS (BIRMINGHAM) LTD
    07155611
    Unit 1 Manchester Business Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    CIF 1 - Secretary → ME
  • 4
    TELEPHONE SYSTEMS (LONDON) LTD
    07155633
    Unit 1 Manchester Business Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    CIF 2 - Secretary → ME
  • 5
    TELEPHONE SYSTEMS (MANCHESTER) LTD
    07156529
    Unit 1 Manchester Business Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    CIF 4 - Secretary → ME
  • 6
    TELEPHONE SYSTEMS (UK) LTD
    07156423
    Unit 1 Manchester Business Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.