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 13
  • 1
    Weiss, Arthur
    Attorney born in January 1949
    Individual (9 offsprings)
    Officer
    2022-03-18 ~ 2025-03-18
    OF - Director → CIF 0
  • 2
    Marson, Raymond Charles
    Financial Director born in July 1943
    Individual (8 offsprings)
    Officer
    ~ 2008-05-31
    OF - Director → CIF 0
    Marson, Raymond Charles
    Individual (8 offsprings)
    Officer
    ~ 2004-02-17
    OF - Secretary → CIF 0
  • 3
    King, Harold William
    Company Director born in August 1924
    Individual (3 offsprings)
    Officer
    ~ 1991-07-26
    OF - Director → CIF 0
  • 4
    Sills, Jeffrey Alan
    Born in October 1963
    Individual (59 offsprings)
    Officer
    2025-03-18 ~ now
    OF - Director → CIF 0
  • 5
    Ullman, Richard Lewis
    Born in September 1973
    Individual (47 offsprings)
    Officer
    2025-03-18 ~ now
    OF - Director → CIF 0
  • 6
    King, Jeffery Gregory
    Company Director born in May 1959
    Individual (14 offsprings)
    Officer
    ~ 2014-04-01
    OF - Director → CIF 0
    Mr Jeffrey Gregory King
    Born in May 1959
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-18
    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
  • 7
    King, Graham Ian
    Company Director born in May 1967
    Individual (18 offsprings)
    Officer
    (before 1984-10-31) ~ 2017-12-21
    OF - Director → CIF 0
    Mr Graham Ian King
    Born in May 1967
    Individual (18 offsprings)
    Person with significant control
    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
  • 8
    Palmer King, Susan Janet
    Company Director born in January 1952
    Individual (5 offsprings)
    Officer
    ~ 2022-03-18
    OF - Director → CIF 0
    Ms Susan Janet Palmer King
    Born in January 1952
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-18
    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
  • 9
    King, Holly Ellen
    Secretary born in July 1989
    Individual (17 offsprings)
    Officer
    2015-03-13 ~ 2022-03-18
    OF - Director → CIF 0
    King, Holly Ellen
    Individual (17 offsprings)
    Officer
    2018-02-26 ~ 2022-03-18
    OF - Secretary → CIF 0
  • 10
    King, Catherine Bernadette
    Company Director born in April 1945
    Individual (4 offsprings)
    Officer
    ~ 1991-07-26
    OF - Director → CIF 0
  • 11
    Ling, Christopher Adam
    Born in January 1974
    Individual (105 offsprings)
    Officer
    2025-03-18 ~ now
    OF - Director → CIF 0
  • 12
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 28605 offsprings)
    Officer
    2004-02-17 ~ 2008-12-03
    OF - Nominee Secretary → CIF 0
  • 13
    TIME GB (SB) LIMITED
    13928558
    Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-03-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PEMICAN LIMITED

Period: 1982-02-11 ~ now
Company number: 01612988
Registered name
PEMICAN LIMITED - now
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Administrative Expenses
-12,504 GBP2024-04-01 ~ 2024-12-31
-7,430 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-12,504 GBP2024-04-01 ~ 2024-12-31
-7,430 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-04-01 ~ 2024-12-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-12,504 GBP2024-04-01 ~ 2024-12-31
-7,430 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
-12,504 GBP2024-04-01 ~ 2024-12-31
-7,430 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
7,389 GBP2024-12-31
8,693 GBP2024-03-31
Fixed Assets - Investments
3,015,000 GBP2024-12-31
3,015,000 GBP2024-03-31
Fixed Assets
3,022,389 GBP2024-12-31
3,023,693 GBP2024-03-31
Creditors
Amounts falling due within one year
-2,946,960 GBP2024-12-31
-2,935,760 GBP2024-03-31
Net Current Assets/Liabilities
-2,946,960 GBP2024-12-31
-2,935,760 GBP2024-03-31
Total Assets Less Current Liabilities
75,429 GBP2024-12-31
87,933 GBP2024-03-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
75,329 GBP2024-12-31
87,833 GBP2024-03-31
95,263 GBP2023-03-31
Equity
75,429 GBP2024-12-31
87,933 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-12,504 GBP2024-04-01 ~ 2024-12-31
-7,430 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
3,000 GBP2024-04-01 ~ 2024-12-31
2,500 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
12024-04-01 ~ 2024-12-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
37,904 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
30,515 GBP2024-12-31
29,211 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,304 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
7,389 GBP2024-12-31
8,693 GBP2024-03-31
Amounts owed to group undertakings
Current
2,941,710 GBP2024-12-31
2,930,510 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
5,250 GBP2024-12-31
5,250 GBP2024-03-31
Creditors
Current
2,946,960 GBP2024-12-31
2,935,760 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2024-03-31

Related profiles found in government register
  • PEMICAN LIMITED
    Info
    Registered number 01612988
    Glovers House, Glovers End, Bexhill-on-sea TN39 5ES
    PRIVATE LIMITED COMPANY incorporated on 1982-02-11 (44 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • PEMICAN LIMITED
    S
    Registered number 01612988
    Ground 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 1
  • 1
    THORNEY BAY PARK LIMITED
    - now 03934509
    WORTHMAKE LIMITED - 2000-03-17
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 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.