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 4
  • 1
    Oakley, Gerard Patrick
    Born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ now
    OF - Director → CIF 0
    Oakley, Gerard Patrick
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcfadden, Karl
    Born in March 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
    Mr Karl Mcfadden
    Born in March 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Kurfiss, Konstantin, Dr
    Born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
    Dr Konstantin Kurfiss
    Born in November 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    icon of addressRosenstrabe 44, Winterbach, Winterbach, Germany
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Marsh, Timothy George
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2025-04-02
    OF - Director → CIF 0
    Mr Timothy George Marsh
    Born in June 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-04-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Jeanette Frances Oakley
    Born in January 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Gerard Patrick Oakley
    Born in May 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Bagge, Colin David
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2008-04-30 ~ 2024-10-23
    OF - Director → CIF 0
    Mr Colin David Bagge
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mrs Christine Lesley Marsh
    Born in March 1953
    Individual
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-05-24 ~ 2008-04-30
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-05-24 ~ 2008-04-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PCS HOLDINGS (UK) LIMITED

Previous name
BANANA SUSHI LIMITED - 2008-05-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
17,161 GBP2024-12-31
22,881 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
17,162 GBP2024-12-31
22,882 GBP2023-12-31
Cash at bank and in hand
835,456 GBP2024-12-31
1,086,055 GBP2023-12-31
Net Current Assets/Liabilities
-12,419 GBP2024-12-31
476,061 GBP2023-12-31
Total Assets Less Current Liabilities
4,743 GBP2024-12-31
498,943 GBP2023-12-31
Net Assets/Liabilities
2,109 GBP2024-12-31
496,309 GBP2023-12-31
Equity
Called up share capital
60 GBP2024-12-31
90 GBP2023-12-31
Capital redemption reserve
30 GBP2024-12-31
Retained earnings (accumulated losses)
2,019 GBP2024-12-31
496,219 GBP2023-12-31
Equity
2,109 GBP2024-12-31
496,309 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
183,027 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
165,866 GBP2024-12-31
160,146 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
17,161 GBP2024-12-31
22,881 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Amounts owed to group undertakings
Current
841,878 GBP2024-12-31
608,093 GBP2023-12-31
Other Taxation & Social Security Payable
Current
4,096 GBP2024-12-31
Other Creditors
Current
1,901 GBP2024-12-31
1,901 GBP2023-12-31

Related profiles found in government register
  • PCS HOLDINGS (UK) LIMITED
    Info
    BANANA SUSHI LIMITED - 2008-05-06
    Registered number 06259163
    icon of addressUnit 7 Jackson Park Kingsnorth Industrial Estate, Hoo, Rochester ME3 9GA
    PRIVATE LIMITED COMPANY incorporated on 2007-05-24 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • PCS HOLDINGS (UK) LIMITED
    S
    Registered number 06259163
    icon of addressUnit 7 Jackson Park, Kingsnorth Industrial Estate, Hoo, Rochester, England, ME3 9GA
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 7 Jackson Park Kingsnorth Industrial Estate, Hoo, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,429,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.