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
    Marshall, Richard James
    Director born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Angelov, Stanimir
    Director born in July 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
    Mr Stanimir Angelov
    Born in July 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    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
  • 3
    Richmond, Neil James
    Director born in May 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
    Mr Neil James Richmond
    Born in May 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    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
    icon of addressWyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,992 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    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
Ceased 4
  • 1
    Quilter, Joseph Richard
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2017-09-11
    OF - Director → CIF 0
    Mr Joseph Richard Quilter
    Born in May 1971
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Lisa Dawn Quilter
    Born in January 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    PE - Has significant influence or controlCIF 0
  • 3
    Etchells, Susan Anne
    Director born in March 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2024-10-25
    OF - Director → CIF 0
    Mrs Susan Anne Etchells
    Born in March 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-03
    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
    Etchells, Ian Harry
    Director born in October 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2024-10-25
    OF - Director → CIF 0
    Mr Ian Harry Etchells
    Born in October 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-03
    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
parent relation
Company in focus

PSP HOLDINGS LIMITED

Previous name
JRQ ASSOCIATES LIMITED - 2016-05-04
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02023-02-01 ~ 2024-01-31
02022-02-01 ~ 2023-01-31
Intangible Assets
274,500 GBP2024-01-31
274,500 GBP2023-01-31
Fixed Assets - Investments
600 GBP2024-01-31
600 GBP2023-01-31
Fixed Assets
275,100 GBP2024-01-31
275,100 GBP2023-01-31
Debtors
28 GBP2024-01-31
27 GBP2023-01-31
Cash at bank and in hand
1,333 GBP2024-01-31
313 GBP2023-01-31
Current Assets
1,361 GBP2024-01-31
340 GBP2023-01-31
Creditors
Current
151,438 GBP2024-01-31
150,072 GBP2023-01-31
Net Current Assets/Liabilities
-150,077 GBP2024-01-31
-149,732 GBP2023-01-31
Total Assets Less Current Liabilities
125,023 GBP2024-01-31
125,368 GBP2023-01-31
Equity
Called up share capital
176 GBP2024-01-31
174 GBP2023-01-31
Share premium
99,993 GBP2024-01-31
99,993 GBP2023-01-31
Capital redemption reserve
100 GBP2024-01-31
100 GBP2023-01-31
Retained earnings (accumulated losses)
24,754 GBP2024-01-31
25,101 GBP2023-01-31
Equity
125,023 GBP2024-01-31
125,368 GBP2023-01-31
Intangible Assets - Gross Cost
Other than goodwill
274,500 GBP2023-01-31
Intangible Assets
Other than goodwill
274,500 GBP2024-01-31
274,500 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,020 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,020 GBP2023-01-31
Investments in Group Undertakings
Cost valuation
600 GBP2023-01-31
Investments in Group Undertakings
600 GBP2024-01-31
600 GBP2023-01-31
Other Debtors
Current, Amounts falling due within one year
28 GBP2024-01-31
27 GBP2023-01-31
Amounts owed to group undertakings
Current
149,522 GBP2024-01-31
149,472 GBP2023-01-31
Other Creditors
Current
1,916 GBP2024-01-31
600 GBP2023-01-31

Related profiles found in government register
  • PSP HOLDINGS LIMITED
    Info
    JRQ ASSOCIATES LIMITED - 2016-05-04
    Registered number 07099496
    icon of addressWyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY
    Private Limited Company incorporated on 2009-12-09 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • PSP HOLDINGS LIMITED
    S
    Registered number 07099496
    icon of addressWyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
    CIF 1
  • PSP HOLDINGS LIMITED
    S
    Registered number 07099496
    icon of addressWyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
    Limited Company in England & Wales, England And Wales
    CIF 2
  • PSP HOLDINGS LTD
    S
    Registered number 07099496
    icon of addressWyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, United Kingdom, RG7 1WY
    Private Ltd By Shares in England And Wales Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressWyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    7,398 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove membersOE
    CIF 2 - Right to surplus assets - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PROMOTIONAL SOLUTIONS AND PRODUCTS LTD - 2009-09-17
    PREMIER SIGNS AND PROMOTIONS LTD - 2004-12-01
    icon of addressWyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressWyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    7,398 GBP2025-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2025-09-26
    CIF 1 - LLP Designated Member → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.