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
    Pritchard, Laura Louise
    Born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Cole, Heather Patricia
    Born in October 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Parkes, Anthony Kevin
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 4
    Pritchard, Julian Andrew
    Born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Lakeside Centre, 180 Lifford Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Patrick, Ruth Lavinia
    Housewife born in September 1914
    Individual
    Officer
    icon of calendar ~ 2000-07-17
    OF - Director → CIF 0
  • 2
    Patrick, Joseph Alexander
    Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 2008-02-28
    OF - Director → CIF 0
    Mr Joseph Alexander Patrick
    Born in January 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Shakespeare, Dorothy Patricia
    Housewife born in July 1908
    Individual
    Officer
    icon of calendar ~ 1992-07-11
    OF - Director → CIF 0
  • 4
    Mr Julian Andrew Pritchard
    Born in May 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-09-30
    PE - Has significant influence or controlCIF 0
  • 5
    Patrick, Mary Valerie
    Housewife born in September 1943
    Individual
    Officer
    icon of calendar ~ 2020-06-19
    OF - Director → CIF 0
    Mrs Mary Valerie Patrick
    Born in September 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

P.M.G. INVESTMENTS LTD

Previous names
PATRICK MOTORS GROUP LIMITED - 1982-03-24
PATRICK MOTORS LIMITED - 1980-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
56,358 GBP2025-03-31
98,566 GBP2024-03-31
Fixed Assets - Investments
7,505,002 GBP2025-03-31
7,505,002 GBP2024-03-31
Fixed Assets
7,561,360 GBP2025-03-31
7,603,568 GBP2024-03-31
Debtors
54,734 GBP2025-03-31
98,297 GBP2024-03-31
Cash at bank and in hand
453,608 GBP2025-03-31
332,187 GBP2024-03-31
Current assets - Investments
480,410 GBP2025-03-31
468,871 GBP2024-03-31
Current Assets
988,752 GBP2025-03-31
899,355 GBP2024-03-31
Creditors
Amounts falling due within one year
-175,020 GBP2025-03-31
-126,083 GBP2024-03-31
Net Current Assets/Liabilities
813,732 GBP2025-03-31
773,272 GBP2024-03-31
Total Assets Less Current Liabilities
8,375,092 GBP2025-03-31
8,376,840 GBP2024-03-31
Creditors
Amounts falling due after one year
-62,004 GBP2025-03-31
-69,440 GBP2024-03-31
Net Assets/Liabilities
7,833,451 GBP2025-03-31
7,827,763 GBP2024-03-31
Equity
Called up share capital
250,000 GBP2025-03-31
300,000 GBP2024-03-31
Share premium
275,000 GBP2025-03-31
275,000 GBP2024-03-31
Revaluation reserve
2,005,937 GBP2025-03-31
2,005,937 GBP2024-03-31
Retained earnings (accumulated losses)
5,252,514 GBP2025-03-31
5,246,826 GBP2024-03-31
Equity
7,833,451 GBP2025-03-31
7,827,763 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
185,806 GBP2025-03-31
247,147 GBP2024-03-31
Property, Plant & Equipment - Disposals
-62,590 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
129,448 GBP2025-03-31
148,581 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,639 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-44,772 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • P.M.G. INVESTMENTS LTD
    Info
    PATRICK MOTORS GROUP LIMITED - 1982-03-24
    PATRICK MOTORS LIMITED - 1982-03-24
    Registered number 00248763
    icon of addressThe Lakeside Centre, 180 Lifford Lane Kings Norton, Birmingham, West Midlands B30 3NU
    PRIVATE LIMITED COMPANY incorporated on 1930-06-14 (95 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • PMG INVESTMENTS LIMITED
    S
    Registered number 00248763
    icon of addressThe Lakeside Centre, 180 Lifford Lane, Birmingham, England, B30 3NU
    Limited in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • J.W. STOCKS LIMITED - 1980-12-31
    icon of addressThe Lakeside Centre, 180 Lifford Lane Kings Norton, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,502 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.