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 5
  • 1
    Teasdale, Paul William
    Born in March 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Ward, Gregory
    Born in October 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 2024-05-30 ~ now
    OF - Director → CIF 0
  • 4
    Coates, Adam John
    Individual (77 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ now
    OF - Secretary → CIF 0
  • 5
    PREMIER TECHNICAL SERVICES GROUP LIMITED - now
    HALLCO 1404 LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    icon of address13 Flemming Court, Flemming Court, Castleford, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Varty, Nikhil Madhukar
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-11
    OF - Director → CIF 0
parent relation
Company in focus

PTSG MANAGEMENT SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-12-31
1 GBP2023-09-30
Total Assets Less Current Liabilities
1 GBP2024-12-31
1 GBP2023-09-30
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-09-30
Equity
1 GBP2024-12-31
1 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-12-31
02022-04-01 ~ 2023-09-30

Related profiles found in government register
  • PTSG MANAGEMENT SERVICES LIMITED
    Info
    Registered number 08493298
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford WF10 5HW
    PRIVATE LIMITED COMPANY incorporated on 2013-04-17 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • PTSG MANAGEMENT SERVICES LIMITED
    S
    Registered number 8493298
    icon of address13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW
    Limited Company in England And Wales, England
    CIF 1
  • PTSG MANAGEMENT SERVICES LIMITED
    S
    Registered number 8493298
    icon of address13 Flemming Court, Flemming Court, Castleford, West Yorkshire, England, WF10 5HW
    Limited Company in England And Wales, England
    CIF 2
  • PTSG MANAGEMENT SERVICES LTD
    S
    Registered number 8493298
    icon of address13, Flemming Court, Castleford, England, WF10 5HW
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 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 2022-06-16 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    PIMCO 2950 LIMITED - 2014-09-11
    icon of address13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    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 2022-06-16 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    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 5 - Ownership of shares – 75% or moreOE
  • 5
    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 4 - Ownership of shares – 75% or moreOE
  • 6
    GUARDIAN CRADLE SAFETY SERVICES LIMITED - 2008-11-05
    GUARDIAN SAFETY SERVICES LIMITED - 2004-04-28
    icon of addressC/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    PIMCO 2931 LIMITED - 2013-09-16
    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 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    ENSCO 1299 LIMITED - 2018-07-30
    icon of address13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    PTSG ACCESS AND SAFETY LIMITED - 2013-07-29
    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 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    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 2022-06-16 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    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 2022-06-16 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    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 2022-06-16 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    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 2022-06-16 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    PTSG ELECTRICAL SERVICES LIMITED - 2013-06-28
    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 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    TRINITY FIRE AND SECURITY SYSTEMS LTD - 2014-08-14
    icon of address13 Flemming Court Whistler Drive, Castleford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 2016-04-06 ~ 2024-11-27
    CIF 8 - 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.