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 12
  • 1
    Angelov, Stanimir
    Born in July 1986
    Individual (4 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Lidderdale, Norah
    Claims Administrator born in June 1961
    Individual (5 offsprings)
    Officer
    2004-09-03 ~ 2005-04-11
    OF - Director → CIF 0
    Lidderdale, Norah
    Individual (5 offsprings)
    Officer
    2004-09-03 ~ 2005-04-11
    OF - Secretary → CIF 0
  • 3
    Wright, Oliver
    Director born in March 1981
    Individual (2 offsprings)
    Officer
    2020-09-15 ~ 2022-08-30
    OF - Director → CIF 0
  • 4
    Sweeney, Shirley
    Director born in April 1958
    Individual (4 offsprings)
    Officer
    2005-04-11 ~ 2009-09-01
    OF - Director → CIF 0
    Sweeney, Shirley
    Individual (4 offsprings)
    Officer
    2005-04-11 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 5
    Etchells, Susan Anne
    Director born in March 1959
    Individual (12 offsprings)
    Officer
    2004-09-03 ~ 2009-10-10
    OF - Director → CIF 0
    2017-04-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 6
    Marshall, Richard James
    Born in September 1966
    Individual (9 offsprings)
    Officer
    2018-03-19 ~ now
    OF - Director → CIF 0
  • 7
    Richmond, Neil James
    Born in May 1969
    Individual (7 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 8
    Etchells, Ian Harry
    Director born in October 1958
    Individual (13 offsprings)
    Officer
    2017-04-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 9
    Quilter, Joseph Richard
    Director born in May 1971
    Individual (13 offsprings)
    Officer
    2011-01-14 ~ 2017-09-11
    OF - Director → CIF 0
    Mr Joseph Richard Quilter
    Born in May 1971
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-11
    PE - Right to appoint or remove directorsCIF 0
  • 10
    PSP HOLDINGS LIMITED - now 07099496
    JRQ ASSOCIATES LIMITED - 2016-05-04
    Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-03-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    PQ NETWORKING LLP OC320277
    Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2004-09-03 ~ 2004-09-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PSP UK GROUP LTD

Period: 2009-09-17 ~ now
Company number: 05222135
Registered names
PSP UK GROUP LTD - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,189 GBP2025-01-31
3,589 GBP2024-01-31
Fixed Assets - Investments
61 GBP2025-01-31
61 GBP2024-01-31
Fixed Assets
1,250 GBP2025-01-31
3,650 GBP2024-01-31
Debtors
74,917 GBP2025-01-31
262,274 GBP2024-01-31
Cash at bank and in hand
80,971 GBP2025-01-31
222,110 GBP2024-01-31
Current Assets
155,888 GBP2025-01-31
484,384 GBP2024-01-31
Creditors
Current
74,086 GBP2025-01-31
190,640 GBP2024-01-31
Net Current Assets/Liabilities
81,802 GBP2025-01-31
293,744 GBP2024-01-31
Total Assets Less Current Liabilities
83,052 GBP2025-01-31
297,394 GBP2024-01-31
Creditors
Non-current
-4,164 GBP2025-01-31
-14,167 GBP2024-01-31
Net Assets/Liabilities
78,105 GBP2025-01-31
282,343 GBP2024-01-31
Equity
Called up share capital
600 GBP2025-01-31
600 GBP2024-01-31
Capital redemption reserve
1 GBP2025-01-31
1 GBP2024-01-31
Retained earnings (accumulated losses)
77,504 GBP2025-01-31
281,742 GBP2024-01-31
Equity
78,105 GBP2025-01-31
282,343 GBP2024-01-31
Average Number of Employees
52024-02-01 ~ 2025-01-31
62023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,231 GBP2025-01-31
23,500 GBP2024-01-31
Property, Plant & Equipment - Disposals
Plant and equipment
-17,269 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,042 GBP2025-01-31
19,911 GBP2024-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-14,869 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
1,189 GBP2025-01-31
3,589 GBP2024-01-31
Investments in Group Undertakings
Cost valuation
61 GBP2024-01-31
Investments in Group Undertakings
61 GBP2025-01-31
61 GBP2024-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
74,796 GBP2025-01-31
106,207 GBP2024-01-31
Amounts Owed by Group Undertakings
Current
150,272 GBP2024-01-31
Other Debtors
Amounts falling due within one year, Current
121 GBP2025-01-31
5,795 GBP2024-01-31
Debtors
Amounts falling due within one year, Current
74,917 GBP2025-01-31
262,274 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2025-01-31
10,000 GBP2024-01-31
Trade Creditors/Trade Payables
Current
19,362 GBP2025-01-31
33,313 GBP2024-01-31
Amounts owed to group undertakings
Current
17,874 GBP2024-01-31
Other Taxation & Social Security Payable
Current
2,164 GBP2025-01-31
81,670 GBP2024-01-31
Other Creditors
Current
42,560 GBP2025-01-31
47,783 GBP2024-01-31
Bank Borrowings/Overdrafts
Non-current
4,164 GBP2025-01-31
14,167 GBP2024-01-31
Profit/Loss
Retained earnings (accumulated losses)
-204,238 GBP2024-02-01 ~ 2025-01-31
Profit/Loss
-204,238 GBP2024-02-01 ~ 2025-01-31

Related profiles found in government register
  • PSP UK GROUP LTD
    Info
    PROMOTIONAL SOLUTIONS AND PRODUCTS LTD - 2009-09-17
    PREMIER SIGNS AND PROMOTIONS LTD - 2009-09-17
    Registered number 05222135
    Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY
    PRIVATE LIMITED COMPANY incorporated on 2004-09-03 (21 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-03
    CIF 0
  • PSP UK GROUP LTD
    S
    Registered number missing
    Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX
    CIF 1
  • PSP UK GROUP LTD
    S
    Registered number 05222135
    Overdene House, 49 Church Street, Theale, Berkshire, United Kingdom, RG7 5BX
    UNITED KINGDOM
    CIF 2
  • PSP UK GROUP LIMITED
    S
    Registered number 05222135
    Overdene House 49, Church Street, Theale, Berkshire, England, RG7 5BX
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    B-PAID LIMITED
    - now 06223976
    PSP SYSTEMS LTD - 2011-05-13
    Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CENTRAL BOX OFFICE LLP
    - now OC349047
    CENTAL BOX OFFICE LLP
    - 2010-11-24 OC349047
    PSP WEBTECH LLP
    - 2010-11-16 OC349047 06227388
    Overdene House 49 Church Street, Theale, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-12 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 3
    LEARNING TUBE LIMITED
    - now 08696172
    PSP LEARNING TUBE LIMITED - 2014-02-12
    Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    OXPHO LLP - now
    ECOMMUNICATE LLP
    - 2012-04-12 OC364827
    Overdene House, 49 Church Street, Theale, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-05-20 ~ 2012-03-01
    CIF 2 - LLP Designated Member → ME
  • 5
    PQ NETWORKING LLP
    OC320277
    Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2006-06-09 ~ 2012-01-31
    CIF 1 - LLP Designated Member → ME
  • 6
    PSP NETWORKING LLP
    OC344603
    Overdene House, 49 Church Road, Theale, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-01 ~ 2012-01-31
    CIF 4 - LLP Designated Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.