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 5
  • 1
    Thornhill, David Simon
    Company Director born in January 1969
    Individual (24 offsprings)
    Officer
    2020-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Trigg, Andrew John
    Commercial Director born in September 1970
    Individual (3 offsprings)
    Officer
    2021-03-24 ~ now
    OF - Director → CIF 0
  • 3
    Worthington, Candee Marilyn
    Director born in September 1968
    Individual (2 offsprings)
    Officer
    2017-08-01 ~ 2018-02-01
    OF - Director → CIF 0
  • 4
    Barlow, Paul
    Director born in January 1964
    Individual (6 offsprings)
    Officer
    2017-08-01 ~ 2021-03-24
    OF - Director → CIF 0
    Mr Paul Barlow
    Born in January 1964
    Individual (6 offsprings)
    Person with significant control
    2017-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2017-08-01 ~ 2019-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 5
    PURPLE FACTORS LIMITED
    - now 05885061
    ATKINSON THORNHILL LIMITED - 2007-04-12
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2019-04-01 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

PULSE CENTRIC LIMITED

Period: 2020-03-16 ~ 2024-04-09
Company number: 10892962
Registered names
PULSE CENTRIC LIMITED - Dissolved
POSTSCHED LTD - 2020-03-16
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
70100 - Activities Of Head Offices
62090 - Other Information Technology Service Activities
Brief company account
Debtors
Current
200 GBP2022-03-31
200 GBP2021-08-31
Cash at bank and in hand
115 GBP2022-03-31
115 GBP2021-08-31
Current Assets
315 GBP2022-03-31
315 GBP2021-08-31
Net Assets/Liabilities
-22,072 GBP2022-03-31
-22,122 GBP2021-08-31
Equity
Called up share capital
250 GBP2022-03-31
200 GBP2021-08-31
Retained earnings (accumulated losses)
-22,322 GBP2022-03-31
-22,322 GBP2021-08-31
Equity
-22,072 GBP2022-03-31
-22,122 GBP2021-08-31
Other Debtors
Current
200 GBP2022-03-31
200 GBP2021-08-31
Amounts Owed to Related Parties
21,861 GBP2022-03-31
21,711 GBP2021-08-31
Other Creditors
526 GBP2022-03-31
726 GBP2021-08-31

Related profiles found in government register
  • PULSE CENTRIC LIMITED
    Info
    POSTSCHED LTD - 2020-03-16
    Registered number 10892962
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire GL17 0DD
    PRIVATE LIMITED COMPANY incorporated on 2017-08-01 and dissolved on 2024-04-09 (6 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • POSTSCHED LTD
    S
    Registered number 10892962
    Progress House, Progress House, 172 Southworth Road, Newton-le-willows, Merseyside, United Kingdom, WA12 0BS
    CIF 1
  • POSTSCHED LTD
    S
    Registered number missing
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD
    Limited Company
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    THE DRIVERS NETWORK LTD
    11856628
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-04 ~ 2023-03-21
    CIF 1 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.