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 6
  • 1
    Teasdale, Paul William
    Born in February 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Ward, Gregory
    Born in September 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Irvine, John Alexander
    Born in July 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Foley, John Robert
    Born in December 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ now
    OF - Director → CIF 0
  • 5
    Coates, Adam John
    Individual (77 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ now
    OF - Secretary → CIF 0
  • 6
    GRAPHMARS BIDCO LIMITED - now
    EXCEPTION BIDCO LIMITED - 2021-05-07
    icon of addressAlmack House, King Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mcdowell, Roger Steven
    Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Shipley, Stephen Robert
    Director born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2013-09-25
    OF - Director → CIF 0
    Shipley, Stephen Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2013-09-25
    OF - Secretary → CIF 0
  • 3
    Howarth, Alan Miles
    Director born in September 1948
    Individual
    Officer
    icon of calendar 2015-02-11 ~ 2019-08-01
    OF - Director → CIF 0
  • 4
    Teasdale, Roger Peter
    Managing Director born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2023-05-31
    OF - Director → CIF 0
  • 5
    Watford, Mark Ian
    Finance Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2022-12-31
    OF - Director → CIF 0
  • 6
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ 2025-06-11
    OF - Director → CIF 0
  • 7
    Higgins, Michael James
    Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2019-08-01
    OF - Director → CIF 0
  • 8
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2006-11-21 ~ 2006-12-04
    PE - Nominee Director → CIF 0
  • 9
    icon of address13-14, Flemming Court, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-31 ~ 2022-03-31
    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
  • 10
    HL SECRETARIES LIMITED - 2006-06-08
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    icon of address3 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2006-11-21 ~ 2006-12-04
    PE - Secretary → CIF 0
parent relation
Company in focus

PREMIER TECHNICAL SERVICES GROUP LIMITED

Previous names
HALLCO 1404 LIMITED - 2008-08-18
PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PREMIER TECHNICAL SERVICES GROUP LIMITED
    Info
    HALLCO 1404 LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP PLC - 2008-08-18
    Registered number 06005074
    icon of address13-14 Flemming Court, Castleford, West Yorkshire WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 2006-11-21 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • PREMIER TECHNICAL SERVICES GROUP LIMITED
    S
    Registered number 06005074
    icon of address13-14, Flemming Court, Castleford, West Yorkshire, England, WF10 5HW
    Private Limited Company in Companies House, England
    CIF 1
  • PREMIER TECHNICAL SERVICES GROUP LTD
    S
    Registered number 6005074
    icon of address13 Flemmimg Court, Flemming Court, Castleford, England, WF10 5HW
    Limited Company in England And Wales, England
    CIF 2
  • PREMIER TECHNICAL SERVICES GROUP LTD
    S
    Registered number 06005074
    icon of address13, Flemming Court, Castleford, West Yorkshire, England, WF10 5HW
    Public Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressC/o Johnson Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    OHMEGA MECHANICAL AND ELECTRICAL SERVICES LIMITED - 2012-09-18
    icon of addressC/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    NATIONAL CRADLE MAINTENANCE LIMITED - 2013-07-29
    N.C.M. (INSTALLATIONS) LIMITED - 2004-10-05
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ACESCOTT SPECIALIST SERVICES LIMITED - 2019-10-01
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Johnston Carmichael, Birchin Court, 20, Birchin Ln, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    HALLCO 1624 LIMITED - 2008-08-18
    CRADLE RUNWAYS INSTALLATIONS LIMITED - 2017-07-28
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    PIMCO 2941 LIMITED - 2014-10-15
    icon of address13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    PTSG SPECIALIST M AND E LIMITED - 2022-06-24
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CENTURYAN SAFETY SYSTEMS LIMITED - 2015-12-22
    HALLCO 1625 LIMITED - 2008-08-18
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    PTSG BUILDING ACCESS SPECIALISTS LIMITED - 2019-10-01
    CRADLE RUNWAYS MAINTENANCE LIMITED - 2017-09-15
    HALLCO 1623 LIMITED - 2008-08-18
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of addressThe Beehive Building Beehive Ring Road, Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-24
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    COXGOMYL INTEGRAL LTD - 2011-12-01
    INTEGRAL CRADLES LIMITED - 2009-03-31
    icon of addressThe Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,180,819 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-24
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    A.E.S. INSTALLATIONS LIMITED - 2015-05-21
    HALLCO 1529 LIMITED - 2008-03-12
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    HALLCO 1582 LIMITED - 2008-03-21
    ACCESS EQUIPMENT SPECIALISTS LIMITED - 2015-05-21
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    CENTURYAN SAFETY SERVICES LIMITED - 2016-01-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2008-08-18
    HALLCO 1622 LIMITED - 2008-08-05
    icon of address13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    CIF 17 - Ownership of shares – 75% or more 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.