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
    Sills, Jeffrey Alan
    Born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Ling, Christopher Adam
    Born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Ullman, Richard Lewis
    Born in September 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,397,185 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    King, Jeffery Gregory
    Company Director born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2014-04-01
    OF - Director → CIF 0
    Mr Jeffrey Gregory King
    Born in May 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    King, Catherine Bernadette
    Company Director born in April 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-07-26
    OF - Director → CIF 0
  • 3
    King, Graham Ian
    Company Director born in May 1967
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2017-12-21
    OF - Director → CIF 0
    Mr Graham Ian King
    Born in May 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Palmer King, Susan Janet
    Company Director born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2022-03-18
    OF - Director → CIF 0
    Ms Susan Janet Palmer King
    Born in January 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Marson, Raymond Charles
    Financial Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 2008-05-31
    OF - Director → CIF 0
    Marson, Raymond Charles
    Individual
    Officer
    icon of calendar ~ 2004-02-17
    OF - Secretary → CIF 0
  • 6
    King, Holly Ellen
    Secretary born in July 1989
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2022-03-18
    OF - Director → CIF 0
    King, Holly Ellen
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2022-03-18
    OF - Secretary → CIF 0
  • 7
    King, Harold William
    Company Director born in August 1924
    Individual
    Officer
    icon of calendar ~ 1991-07-26
    OF - Director → CIF 0
  • 8
    Weiss, Arthur
    Attorney born in January 1949
    Individual
    Officer
    icon of calendar 2022-03-18 ~ 2025-03-18
    OF - Director → CIF 0
  • 9
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-02-17 ~ 2008-12-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PEMICAN LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Property, Plant & Equipment
8,693 GBP2024-03-31
10,867 GBP2023-03-31
Fixed Assets - Investments
3,015,000 GBP2024-03-31
3,015,000 GBP2023-03-31
Fixed Assets
3,023,693 GBP2024-03-31
3,025,867 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
170 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,930,674 GBP2023-03-31
Net Current Assets/Liabilities
-2,935,760 GBP2024-03-31
-2,930,504 GBP2023-03-31
Total Assets Less Current Liabilities
87,933 GBP2024-03-31
95,363 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
100 GBP2021-09-30
Retained earnings (accumulated losses)
87,833 GBP2024-03-31
95,263 GBP2023-03-31
155,100 GBP2021-09-30
Equity
87,933 GBP2024-03-31
95,363 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-7,430 GBP2023-04-01 ~ 2024-03-31
-59,837 GBP2021-10-01 ~ 2023-03-31
Profit/Loss
-7,430 GBP2023-04-01 ~ 2024-03-31
-59,837 GBP2021-10-01 ~ 2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12021-10-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
37,904 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
29,211 GBP2024-03-31
27,037 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,174 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
8,693 GBP2024-03-31
10,867 GBP2023-03-31
Amounts owed to group undertakings
Current
2,930,510 GBP2024-03-31
2,754,490 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
161,184 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
5,250 GBP2024-03-31
15,000 GBP2023-03-31
Creditors
Current
2,935,760 GBP2024-03-31
2,930,674 GBP2023-03-31

Related profiles found in government register
  • PEMICAN LIMITED
    Info
    Registered number 01612988
    icon of addressGlovers House, Glovers End, Bexhill-on-sea TN39 5ES
    PRIVATE LIMITED COMPANY incorporated on 1982-02-11 (43 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-26
    CIF 0
  • PEMICAN LIMITED
    S
    Registered number 01612988
    icon of addressGround Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • WORTHMAKE LIMITED - 2000-03-17
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,100,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE

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.