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 3
  • 1
    Pike, Natalie Suzanne
    Born in March 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ now
    OF - Director → CIF 0
    Pike, Natalie Suzanne
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-05-28 ~ now
    OF - Secretary → CIF 0
    Mrs Natalie Suzanne Pike
    Born in March 1983
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Parsons, Duncan
    Born in November 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ now
    OF - Director → CIF 0
    Mr Duncan Parsons
    Born in November 1975
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    BASI & BASI FINANCIAL PLANNING LIMITED - 2024-04-25
    IFA STOP ASSOCIATES LTD - 2010-08-04
    icon of address15, Bowling Green Lane, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,541,557 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Wreford-glanvill, Simon David
    Born in July 1968
    Individual
    Officer
    icon of calendar 2009-09-25 ~ 2010-08-13
    OF - Director → CIF 0
  • 2
    Gilmartin, Tina Dawn
    Born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2014-03-09
    OF - Director → CIF 0
  • 3
    Fox, Stephen Neil
    Born in November 1965
    Individual
    Officer
    icon of calendar 2009-09-25 ~ 2018-05-28
    OF - Director → CIF 0
    Fox, Stephen Neil
    Individual
    Officer
    icon of calendar 2009-09-25 ~ 2018-05-28
    OF - Secretary → CIF 0
  • 4
    Davies, Elizabeth Ann
    Born in January 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2009-09-25
    OF - Director → CIF 0
  • 5
    Baker, Michael
    Born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2022-06-15
    OF - Director → CIF 0
    Mr Michael Baker
    Born in May 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-10-14
    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
    Mr Duncan Parsons
    Born in November 1975
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-10-14
    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
  • 7
    icon of address2a, Forest Drive, Theydon Bois, Epping, Essex, United Kingdom
    Active Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2009-09-25 ~ 2009-09-25
    PE - Secretary → CIF 0
parent relation
Company in focus

PSG SIPP LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
368,513 GBP2023-12-31
415,124 GBP2022-12-31
Property, Plant & Equipment
43,839 GBP2023-12-31
32,576 GBP2022-12-31
Fixed Assets - Investments
39 GBP2023-12-31
39 GBP2022-12-31
Fixed Assets
412,391 GBP2023-12-31
447,739 GBP2022-12-31
Debtors
447,850 GBP2023-12-31
457,313 GBP2022-12-31
Current assets - Investments
10,000 GBP2022-12-31
Cash at bank and in hand
1,460,284 GBP2023-12-31
1,053,751 GBP2022-12-31
Current Assets
1,908,134 GBP2023-12-31
1,521,064 GBP2022-12-31
Creditors
Current
132,795 GBP2023-12-31
30,165 GBP2022-12-31
Net Current Assets/Liabilities
1,775,339 GBP2023-12-31
1,490,899 GBP2022-12-31
Total Assets Less Current Liabilities
2,187,730 GBP2023-12-31
1,938,638 GBP2022-12-31
Creditors
Non-current
-37,774 GBP2022-12-31
Net Assets/Liabilities
2,176,770 GBP2023-12-31
1,900,864 GBP2022-12-31
Equity
Called up share capital
1,857,348 GBP2023-12-31
1,857,348 GBP2022-12-31
Retained earnings (accumulated losses)
319,422 GBP2023-12-31
43,516 GBP2022-12-31
Equity
2,176,770 GBP2023-12-31
1,900,864 GBP2022-12-31
Average Number of Employees
552023-01-01 ~ 2023-12-31
482022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
466,104 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
97,591 GBP2023-12-31
50,980 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
46,611 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
368,513 GBP2023-12-31
415,124 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
83,184 GBP2023-12-31
56,909 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
39,345 GBP2023-12-31
24,333 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
15,012 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
43,839 GBP2023-12-31
32,576 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
39 GBP2022-12-31
Other Investments Other Than Loans
39 GBP2023-12-31
39 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
426,845 GBP2023-12-31
Amounts falling due within one year, Current
444,667 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
21,005 GBP2023-12-31
Amounts falling due within one year, Current
12,646 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
447,850 GBP2023-12-31
Amounts falling due within one year, Current
457,313 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
7 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,135 GBP2023-12-31
11,904 GBP2022-12-31
Other Taxation & Social Security Payable
Current
124,903 GBP2023-12-31
12,536 GBP2022-12-31
Other Creditors
Current
6,750 GBP2023-12-31
5,725 GBP2022-12-31
Non-current
37,774 GBP2022-12-31

Related profiles found in government register
  • PSG SIPP LIMITED
    Info
    Registered number 07030395
    icon of addressC/o Evelyn Partners Llp Rrs Department, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2009-09-25 (16 years 3 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • PSG SIPP LTD
    S
    Registered number 07030395
    icon of addressF1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England, SN12 8BT
    Ltd Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    INSPIRED PENSIONS INC LTD - 2015-06-11
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressUnit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressStudio 28, Glove Factory Studios, 1 Brook Lane, Holt, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.