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 16
  • 1
    Irvine, John Alexander
    Born in July 1974
    Individual (47 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Watford, Mark Ian
    Finance Director born in April 1967
    Individual (43 offsprings)
    Officer
    2014-09-15 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Ward, Gregory
    Born in September 1973
    Individual (53 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Higgins, Michael James
    Director born in August 1956
    Individual (19 offsprings)
    Officer
    2018-01-16 ~ 2019-08-01
    OF - Director → CIF 0
  • 5
    Shipley, Stephen Robert
    Director born in January 1951
    Individual (63 offsprings)
    Officer
    2006-12-04 ~ 2013-09-25
    OF - Director → CIF 0
    Shipley, Stephen Robert
    Individual (63 offsprings)
    Officer
    2006-12-04 ~ 2013-09-25
    OF - Secretary → CIF 0
  • 6
    Howarth, Alan Miles
    Director born in September 1948
    Individual (3 offsprings)
    Officer
    2015-02-11 ~ 2019-08-01
    OF - Director → CIF 0
  • 7
    Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (32 offsprings)
    Officer
    2024-09-27 ~ 2025-06-11
    OF - Director → CIF 0
  • 8
    Foley, John Robert
    Born in December 1955
    Individual (47 offsprings)
    Officer
    2006-12-04 ~ now
    OF - Director → CIF 0
  • 9
    Mcdowell, Roger Steven
    Director born in May 1955
    Individual (24 offsprings)
    Officer
    2015-02-11 ~ 2017-07-31
    OF - Director → CIF 0
  • 10
    Teasdale, Paul William
    Born in February 1967
    Individual (97 offsprings)
    Officer
    2008-05-06 ~ now
    OF - Director → CIF 0
  • 11
    Teasdale, Roger Peter
    Managing Director born in February 1967
    Individual (33 offsprings)
    Officer
    2015-02-10 ~ 2023-05-31
    OF - Director → CIF 0
  • 12
    Coates, Adam John
    Individual (84 offsprings)
    Officer
    2013-09-25 ~ now
    OF - Secretary → CIF 0
  • 13
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 773 offsprings)
    Officer
    2006-11-21 ~ 2006-12-04
    OF - Nominee Director → CIF 0
  • 14
    HBJGW MANCHESTER SECRETARIES LIMITED
    - now
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08
    3 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2006-11-21 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 15
    GRAPHMARS BIDCO LTD
    GRAPHMARS BIDCO LIMITED - now 13237699 13236412
    EXCEPTION BIDCO LIMITED - 2021-05-07
    Almack House, King Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    BERNARD BIDCO LIMITED
    11976442 11974583
    13-14, Flemming Court, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-07-31 ~ 2022-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PREMIER TECHNICAL SERVICES GROUP LIMITED

Period: 2019-08-30 ~ now
Company number: 06005074
Registered names
PREMIER TECHNICAL SERVICES GROUP LIMITED - now 06603396
HALLCO 1404 LIMITED - 2008-08-18 06005079... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PREMIER TECHNICAL SERVICES GROUP LIMITED
    Info
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2019-08-30
    HALLCO 1404 LIMITED - 2019-08-30
    Registered number 06005074
    13-14 Flemming Court, Castleford, West Yorkshire WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 2006-11-21 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-21
    CIF 0
  • PREMIER TECHNICAL SERVICES GROUP LIMITED
    S
    Registered number 06005074
    13-14, 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
    13 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
    13, Flemming Court, Castleford, West Yorkshire, England, WF10 5HW
    Public Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ACCESS TRAINING SOLUTIONS LIMITED
    - now 06603449
    CENTURYAN SAFETY SYSTEMS LIMITED - 2015-12-22
    HALLCO 1625 LIMITED - 2008-08-18
    13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ACESCOTT SPECIALIST SERVICES LIMITED
    - now 06603375 08950738
    PTSG BUILDING ACCESS SPECIALISTS LIMITED
    - 2019-10-01 06603375 08950738
    CRADLE RUNWAYS MAINTENANCE LIMITED
    - 2017-09-15 06603375
    HALLCO 1623 LIMITED - 2008-08-18
    13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-16
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED
    00754212
    C/o Johnson Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2017-07-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    INTEGRAL CRADLES GROUP LIMITED
    08481175
    The Beehive Building Beehive Ring Road, Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-24
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    INTEGRAL CRADLES LIMITED
    - now 05123002
    COXGOMYL INTEGRAL LTD - 2011-12-01
    INTEGRAL CRADLES LIMITED - 2009-03-31
    The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    OHMEGA TESTING SERVICES LIMITED
    - now 08089054 04275959
    OHMEGA MECHANICAL AND ELECTRICAL SERVICES LIMITED - 2012-09-18
    C/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    PTSG ACCESS AND SAFETY LIMITED
    - now 03233894 08493354
    NATIONAL CRADLE MAINTENANCE LIMITED - 2013-07-29
    N.C.M. (INSTALLATIONS) LIMITED - 2004-10-05
    13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    PTSG BUILDING ACCESS SPECIALISTS LIMITED
    - now 08950738 06603375
    ACESCOTT SPECIALIST SERVICES LIMITED
    - 2019-10-01 08950738 06603375
    13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    PTSG ELECTRICAL SERVICES LIMITED
    - now 02811979 08493328
    THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (17 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    PTSG ELECTRICAL TESTING SERVICES LIMITED
    08798837
    C/o Johnston Carmichael, Birchin Court, 20, Birchin Ln, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    PTSG FIRE SOLUTIONS LIMITED
    - now 06603460
    CRADLE RUNWAYS INSTALLATIONS LIMITED
    - 2017-07-28 06603460
    HALLCO 1624 LIMITED - 2008-08-18
    13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    PTSG HIGH LEVEL CLEANING LIMITED
    08493424
    13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-16
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    PTSG LIMITED
    - now 08737754
    PIMCO 2941 LIMITED - 2014-10-15
    13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    2024-11-27 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    PTSG MANAGEMENT SERVICES LIMITED
    08493298
    13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    PTSG STEEPLEJACKING LIMITED
    - now 06330511
    A.E.S. INSTALLATIONS LIMITED - 2015-05-21
    HALLCO 1529 LIMITED - 2008-03-12
    13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-16
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    PTSG STEEPLEJACKS LIMITED
    - now 06473821
    ACCESS EQUIPMENT SPECIALISTS LIMITED - 2015-05-21
    HALLCO 1582 LIMITED - 2008-03-21
    13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-16
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    PTSG TRAINING SOLUTIONS LIMITED
    - now 06603396
    CENTURYAN SAFETY SERVICES LIMITED - 2016-01-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2008-08-18
    HALLCO 1622 LIMITED - 2008-08-05
    13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-16
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    PTSG WATER TREATMENT LTD
    - now 08493281
    PTSG SPECIALIST M AND E LIMITED
    - 2022-06-24 08493281
    13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 19
    TEST STRIKE UK LIMITED
    06861151
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.