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 8
  • 1
    Andrews, Paul Marcus
    Born in August 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ now
    OF - Director → CIF 0
    Mr Paul Marcus Andrews
    Born in August 1949
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Fennell, Andrew Phillip
    Born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Andrews, Nicholas Paul
    Born in August 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Director → CIF 0
    Mr Nicholas Paul Andrews
    Born in August 1976
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    Giffen, Murray
    Born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    OF - Director → CIF 0
  • 5
    Wright, John
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ now
    OF - Secretary → CIF 0
  • 6
    Beasley, Toni
    Born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ now
    OF - Director → CIF 0
  • 7
    Powell, Philip Iain
    Born in November 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Director → CIF 0
    Powell, Philip Iain
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Hurndall, Tony Lawrence
    Born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Mr Nicholas Paul Andrews
    Born in August 1976
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Andrews, Suzanne Kathryn
    Director born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-09-08
    OF - Director → CIF 0
    Andrews, Suzanne Kathyrn
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2023-06-12
    OF - Secretary → CIF 0
  • 3
    Wright, John
    Director born in February 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-19
    OF - Director → CIF 0
  • 4
    Mcclune, Nigel Patrick
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-12-16
    OF - Director → CIF 0
  • 5
    Beasley, Toni
    Director born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-03 ~ 2016-09-03
    OF - Director → CIF 0
  • 6
    Best, David Edward
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2022-12-31
    OF - Director → CIF 0
parent relation
Company in focus

PSV GLASS & GLAZING LIMITED

Standard Industrial Classification
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
Brief company account
Intangible Assets
Goodwill
2,778,880 GBP2024-09-30
3,185,548 GBP2023-09-30
Property, Plant & Equipment
5,232,805 GBP2024-09-30
4,270,427 GBP2023-09-30
Fixed Assets - Investments
2,215 GBP2024-09-30
2,215 GBP2023-09-30
Fixed Assets
8,013,900 GBP2024-09-30
7,458,190 GBP2023-09-30
Debtors
16,512,634 GBP2024-09-30
15,754,354 GBP2023-09-30
Cash at bank and in hand
456,622 GBP2024-09-30
430,993 GBP2023-09-30
Current Assets
26,082,267 GBP2024-09-30
24,096,190 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-16,673,768 GBP2023-09-30
Net Current Assets/Liabilities
5,822,548 GBP2024-09-30
7,422,422 GBP2023-09-30
Total Assets Less Current Liabilities
13,836,448 GBP2024-09-30
14,880,612 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-817,825 GBP2024-09-30
Net Assets/Liabilities
11,906,340 GBP2024-09-30
13,458,347 GBP2023-09-30
Equity
Called up share capital
2,162 GBP2024-09-30
2,162 GBP2023-09-30
2,179 GBP2022-09-30
Capital redemption reserve
3,496,231 GBP2024-09-30
3,496,231 GBP2023-09-30
3,496,214 GBP2022-09-30
Retained earnings (accumulated losses)
8,407,947 GBP2024-09-30
9,959,954 GBP2023-09-30
9,993,254 GBP2022-09-30
Equity
11,906,340 GBP2024-09-30
13,458,347 GBP2023-09-30
Profit/Loss
3,595,293 GBP2023-10-01 ~ 2024-09-30
3,968,164 GBP2022-10-01 ~ 2023-09-30
Cash and Cash Equivalents
594,434 GBP2022-09-30
Average Number of Employees
3322023-10-01 ~ 2024-09-30
3172022-10-01 ~ 2023-09-30
Wages/Salaries
14,174,899 GBP2023-10-01 ~ 2024-09-30
11,314,497 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
388,896 GBP2023-10-01 ~ 2024-09-30
453,899 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
16,090,330 GBP2023-10-01 ~ 2024-09-30
12,923,015 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Goodwill
6,100,000 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,321,120 GBP2024-09-30
2,914,452 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
406,668 GBP2023-10-01 ~ 2024-09-30
Investments in Subsidiaries
2,215 GBP2024-09-30
2,215 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
467,463 GBP2024-09-30
360,392 GBP2023-09-30
Furniture and fittings
2,941,140 GBP2024-09-30
2,517,797 GBP2023-09-30
Motor vehicles
5,700,189 GBP2024-09-30
4,721,104 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
9,177,425 GBP2024-09-30
7,667,926 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
0 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
-1,568,692 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-1,568,692 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
68,633 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
232,066 GBP2024-09-30
172,000 GBP2023-09-30
Furniture and fittings
1,644,345 GBP2024-09-30
1,230,255 GBP2023-09-30
Motor vehicles
2,028,615 GBP2024-09-30
1,965,387 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,944,620 GBP2024-09-30
3,397,499 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
60,066 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
414,090 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
1,316,002 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,799,895 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
0 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
-1,252,774 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,252,774 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
39,594 GBP2024-09-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
29,039 GBP2024-09-30
Plant and equipment
235,397 GBP2024-09-30
188,392 GBP2023-09-30
Furniture and fittings
1,296,795 GBP2024-09-30
1,287,542 GBP2023-09-30
Motor vehicles
3,671,574 GBP2024-09-30
2,755,717 GBP2023-09-30
Finished Goods/Goods for Resale
9,113,011 GBP2024-09-30
7,910,843 GBP2023-09-30
Trade Debtors/Trade Receivables
7,808,802 GBP2024-09-30
7,412,140 GBP2023-09-30
Amount of corporation tax that is recoverable
0 GBP2024-09-30
386,963 GBP2023-09-30
Other Debtors
Current
6,648,045 GBP2024-09-30
6,214,370 GBP2023-09-30
Prepayments/Accrued Income
Current
1,076,499 GBP2024-09-30
712,827 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
619,466 GBP2024-09-30
346,707 GBP2023-09-30
Other Remaining Borrowings
Current
0 GBP2024-09-30
31,250 GBP2023-09-30
Corporation Tax Payable
Current
869,700 GBP2024-09-30
84,576 GBP2023-09-30
Other Creditors
Current
10,349,683 GBP2024-09-30
8,021,546 GBP2023-09-30
Creditors
Current
20,259,719 GBP2024-09-30
16,673,768 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
817,825 GBP2024-09-30
518,901 GBP2023-09-30
Minimum gross finance lease payments owing
Amounts falling due within one year
619,466 GBP2024-09-30
346,707 GBP2023-09-30
Total Borrowings
Current, Amounts falling due within one year
31,250 GBP2023-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,110,139 GBP2023-10-01 ~ 2024-09-30
961,058 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
1,525,309 GBP2023-10-01 ~ 2024-09-30
1,778,984 GBP2022-10-01 ~ 2023-09-30

Related profiles found in government register
  • PSV GLASS & GLAZING LIMITED
    Info
    Registered number 08902820
    icon of address16 Hillbottom Road, High Wycombe HP12 4HJ
    PRIVATE LIMITED COMPANY incorporated on 2014-02-19 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-10
    CIF 0
  • PSV GLASS & GLAZING LIMITED
    S
    Registered number 08902820
    icon of address16, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom, HP12 4HJ
    CIF 1
  • PSV GLASS & GLAZING LIMITED
    S
    Registered number 08902820
    icon of address16, Hillbottom Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 4HJ
    Limited in Companies House, United Kingdom
    CIF 2
  • PSV GLASS & GLAZING LIMITED
    S
    Registered number 08902820
    icon of address16, Hillbottom Road, High Wycombe, England
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    EURO WINDSCREENS LIMITED - 1985-12-09
    A.B.L. EUROWINDSCREENS (HOLDING) LIMITED - 1990-04-27
    icon of address16 Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,176,830 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    CIF 1 - LLP Member → ME
  • 3
    icon of address16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    360,481 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address7a Lower Catherine Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,342 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    PSV FILMING LIMITED - 2016-09-29
    DESTINATION GLASS LIMITED - 2017-01-23
    icon of address16 Hillbottom Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address16 Hillbottom Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address16 Hillbottom Road, High Wycombe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.