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 2
  • 1
    Beckwith, Vivien
    Born in April 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Beckwith, Peter Michael
    Born in January 1945
    Individual (37 offsprings)
    Officer
    icon of calendar 1992-09-29 ~ now
    OF - Director → CIF 0
    Mr Peter Michael Beckwith
    Born in January 1945
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Morris, Brian Leonard
    Property Director born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2001-04-02
    OF - Director → CIF 0
  • 2
    Virgin, Jill Mary
    Individual
    Officer
    icon of calendar 1992-09-29 ~ 1994-06-02
    OF - Secretary → CIF 0
  • 3
    Mcleod-miller, Leslie William
    Solicitor born in May 1962
    Individual
    Officer
    icon of calendar 2019-04-08 ~ 2019-06-15
    OF - Director → CIF 0
  • 4
    Clover Brown, Robert John
    Chartered Accountant born in October 1946
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2002-04-30
    OF - Director → CIF 0
    Clover Brown, Robert John
    Individual
    Officer
    icon of calendar 1996-07-19 ~ 2002-04-02
    OF - Secretary → CIF 0
  • 5
    Farr, Sharon Kathleen
    Individual
    Officer
    icon of calendar 1994-06-02 ~ 1996-07-19
    OF - Secretary → CIF 0
  • 6
    Parker, Adam David
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2021-02-12
    OF - Secretary → CIF 0
  • 7
    Jones, Edward Antony George
    Director born in October 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2020-05-26
    OF - Director → CIF 0
  • 8
    Woolley, Roderic Harry
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 9
    De Lisle, John March Phillipps
    Director born in August 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-10
    OF - Director → CIF 0
  • 10
    Gay, Philip
    Property Director born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2017-10-27
    OF - Director → CIF 0
  • 11
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1992-08-14 ~ 1992-09-29
    PE - Nominee Director → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-08-14 ~ 1992-09-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PMB HOLDINGS LIMITED

Previous name
DANCEDENE LIMITED - 1992-11-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
4 GBP2024-01-31
4 GBP2023-01-31
Debtors
29,321 GBP2024-01-31
28,788 GBP2023-01-31
Cash at bank and in hand
3,888 GBP2024-01-31
25,475 GBP2023-01-31
Current Assets
33,209 GBP2024-01-31
54,263 GBP2023-01-31
Creditors
Current, Amounts falling due within one year
-13,697,571 GBP2024-01-31
Net Current Assets/Liabilities
-13,664,362 GBP2024-01-31
-13,635,037 GBP2023-01-31
Total Assets Less Current Liabilities
-13,664,358 GBP2024-01-31
-13,635,033 GBP2023-01-31
Equity
Called up share capital
500,002 GBP2024-01-31
500,002 GBP2023-01-31
Retained earnings (accumulated losses)
-14,164,360 GBP2024-01-31
-14,135,035 GBP2023-01-31
Equity
-13,664,358 GBP2024-01-31
-13,635,033 GBP2023-01-31
Average Number of Employees
22023-02-01 ~ 2024-01-31
22022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
Other
6,590 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,590 GBP2023-01-31
Property, Plant & Equipment
Other
0 GBP2024-01-31
0 GBP2023-01-31
Investments in group undertakings and participating interests
4 GBP2024-01-31
4 GBP2023-01-31
Other Debtors
Amounts falling due within one year
29,321 GBP2024-01-31
28,788 GBP2023-01-31
Trade Creditors/Trade Payables
Current
1,800 GBP2024-01-31
11,274 GBP2023-01-31
Amounts owed to group undertakings
Current
13,394,605 GBP2024-01-31
13,376,955 GBP2023-01-31
Other Taxation & Social Security Payable
Current
95 GBP2024-01-31
0 GBP2023-01-31
Other Creditors
Current
301,071 GBP2024-01-31
301,071 GBP2023-01-31
Creditors
Current
13,697,571 GBP2024-01-31
13,689,300 GBP2023-01-31

Related profiles found in government register
  • PMB HOLDINGS LIMITED
    Info
    DANCEDENE LIMITED - 1992-11-05
    Registered number 02739611
    icon of address17 Cresswells Mead, Maidenhead SL6 2YP
    PRIVATE LIMITED COMPANY incorporated on 1992-08-14 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • PMB HOLDINGS LIMITED
    S
    Registered number 2739611
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
    ENGLAND
    CIF 1
  • PMB HOLDINGS LIMITED
    S
    Registered number 02739611
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ
    CIF 2
    UK
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of address17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address28 Castle Street, Hertford, Hertfordshire
    Insolvency Proceedings Corporate (8 parents)
    Officer
    icon of calendar 2012-04-26 ~ now
    CIF 8 - LLP Designated Member → ME
  • 4
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 6
    DETECTSTAR LIMITED - 2000-04-19
    icon of address17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 8
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 9
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 12
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 13
    icon of addressC/o Pmb Holdings Ltd Suite 5, 11, Riverside Dogflud Way, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 15
    HARBOUR CLUB EUROPE LIMITED - 1999-01-22
    icon of address17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,168,418 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,315 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE

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.