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
    Gaiger, Paul John
    Born in December 1947
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ now
    OF - Director → CIF 0
  • 2
    Grant, Gregory Alexander
    Born in March 1951
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ now
    OF - Director → CIF 0
  • 3
    Gaiger, Stuart John
    Born in July 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ now
    OF - Director → CIF 0
  • 4
    Bradley, Fiona Elizabeth
    Born in June 1965
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

PG CONSTRUCTION MANAGEMENT HOLDINGS LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets
141,426 GBP2021-12-31
Current Assets
3,976 GBP2021-12-31
Creditors
Amounts falling due within one year
-215,081 GBP2021-12-31
Net Current Assets/Liabilities
-142,294 GBP2021-12-31
Total Assets Less Current Liabilities
-868 GBP2021-12-31
Net Assets/Liabilities
-868 GBP2021-12-31
Equity
-868 GBP2021-12-31
Average Number of Employees
02020-07-20 ~ 2021-12-31

Related profiles found in government register
  • PG CONSTRUCTION MANAGEMENT HOLDINGS LIMITED
    Info
    Registered number 12756191
    icon of addressC/o Pg Group Number One Bristol Office 1, Lewins Mead, Bristol BS1 2NJ
    PRIVATE LIMITED COMPANY incorporated on 2020-07-20 (5 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-19
    CIF 0
  • PG CONSTRUCTION MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 12756191
    icon of addressC/o Pg Group, Number One Bristol Office 1, Lewins Mead, Bristol, United Kingdom, BS1 2NJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressNumber One Bristol, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Pg Group Number One Bristol Office 1, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,787 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    PG CONSTRUCTION MANAGEMENT (HAMBROOK) LIMITED - 2023-01-24
    icon of addressOffice 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,199 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of addressOffice 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Pg Group Office 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,762 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOffice 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,586 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of addressOffice Number 1 Number One Bristol, Lewins Mead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,592 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Pg Group Office 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    196,151 GBP2021-04-30 ~ 2022-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    AGM GRANGE LIMITED - 2023-02-27
    AGM SPV LIMITED - 2022-09-05
    icon of addressCoombe Farm Bridgwater Road, Bleadon, Weston Super Mare, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,640 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    PG RCM LIMITED - 2025-07-07
    PG CONSTRUCTION MANAGEMENT (GYMS) LIMITED - 2022-07-19
    icon of addressGrand Pier, Marine Parade, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,453 GBP2024-12-30
    Person with significant control
    icon of calendar 2022-02-14 ~ 2024-08-26
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    PG CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED - 2024-12-13
    icon of addressC/o Pg Group Number One Bristol Office 1, Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2024-08-26
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    PG POOLE LIMITED - 2024-10-21
    icon of addressBuckfast Abbey Buckfast, Buckfastleigh, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,061,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-05-14
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PG ST CATHERINES LIMITED - 2022-08-02
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-29
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-07-29 ~ 2024-05-28
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressOffice 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-08-26
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    PG HAMBROOK LIMITED - 2022-11-30
    icon of addressPhoenix House, 1 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -43,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-14 ~ 2024-06-14
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressOffice 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2024-08-26
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.