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
    Davis, Michael
    Born in April 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Heather
    Born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 3
    Carr, Philip James
    Born in July 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2023-04-12 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Grayson Charles
    Born in February 1980
    Individual (38 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressNeighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,637 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    De Souza, Cecilia
    Consultant born in June 1956
    Individual
    Officer
    icon of calendar 1999-06-10 ~ 2001-01-31
    OF - Director → CIF 0
  • 2
    Tankel, Gerald Nathan
    Retired born in July 1922
    Individual
    Officer
    icon of calendar 1994-04-14 ~ 2000-02-09
    OF - Director → CIF 0
  • 3
    Meyers, Jeffrey Scott
    Vice President born in March 1964
    Individual
    Officer
    icon of calendar 2022-02-28 ~ 2023-04-12
    OF - Director → CIF 0
  • 4
    Porter, James Henry
    Chartered Accountant born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2001-04-23
    OF - Director → CIF 0
  • 5
    Shell, Jon Gavin
    Cfo born in August 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ 2024-12-09
    OF - Director → CIF 0
  • 6
    Mullins, Lynda
    Individual
    Officer
    icon of calendar 2001-04-23 ~ 2015-05-07
    OF - Secretary → CIF 0
  • 7
    Tankel, Robert Ian
    Chartered Surveyor born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-14 ~ 2000-02-09
    OF - Director → CIF 0
  • 8
    Mullins, Sidney Charles
    Managing Director Of Plumbing born in October 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-23 ~ 2021-09-20
    OF - Director → CIF 0
  • 9
    Mullins, Scott Charles
    Director born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2022-02-15
    OF - Director → CIF 0
  • 10
    Topper, Alan
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-14 ~ 2001-04-23
    OF - Secretary → CIF 0
  • 11
    Bidwell, Michael Bruce
    Ceo born in April 1958
    Individual
    Officer
    icon of calendar 2021-09-20 ~ 2023-09-08
    OF - Director → CIF 0
  • 12
    icon of addressPimlico House, 1 Sail Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    PIMLICO GROUP LIMITED - now
    icon of addressPimlico House, 1 Sail Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2018-01-29 ~ 2018-01-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-04-05 ~ 1994-04-14
    PE - Nominee Director → CIF 0
  • 15
    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
    1994-04-05 ~ 1994-04-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE PIMLICO PLUMBERS GROUP LIMITED

Previous names
THE PIMLICO GROUP PUBLIC LIMITED COMPANY - 2012-01-19
THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY - 2021-09-14
KELTAN SECURITIES LIMITED - 2003-05-08
MARSHMOOR LIMITED - 1994-04-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Investment Property
8,075,000 GBP2024-12-31
8,075,000 GBP2023-12-31
Fixed Assets
8,075,002 GBP2024-12-31
8,075,002 GBP2023-12-31
Cash at bank and in hand
129 GBP2024-12-31
606 GBP2023-12-31
Current Assets
129 GBP2024-12-31
606 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-522,372 GBP2024-12-31
-907,784 GBP2023-12-31
Net Current Assets/Liabilities
-522,243 GBP2024-12-31
-907,178 GBP2023-12-31
Total Assets Less Current Liabilities
7,552,759 GBP2024-12-31
7,167,824 GBP2023-12-31
Net Assets/Liabilities
6,828,361 GBP2024-12-31
6,443,924 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Revaluation reserve
3,156,469 GBP2024-12-31
3,156,469 GBP2023-12-31
Retained earnings (accumulated losses)
3,621,892 GBP2024-12-31
3,237,455 GBP2023-12-31
Equity
6,828,361 GBP2024-12-31
6,443,924 GBP2023-12-31
Amounts owed to group undertakings
Current
330,015 GBP2024-12-31
868,719 GBP2023-12-31
Corporation Tax Payable
Current
127,647 GBP2024-12-31
Taxation/Social Security Payable
Current
45,711 GBP2024-12-31
20,066 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
18,999 GBP2024-12-31
18,999 GBP2023-12-31
Creditors
Current
522,372 GBP2024-12-31
907,784 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
513,000 GBP2024-12-31
513,000 GBP2023-12-31
Between one and five year
1,068,750 GBP2024-12-31
1,581,750 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,581,750 GBP2024-12-31
2,094,750 GBP2023-12-31

Related profiles found in government register
  • THE PIMLICO PLUMBERS GROUP LIMITED
    Info
    THE PIMLICO GROUP PUBLIC LIMITED COMPANY - 2012-01-19
    THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY - 2012-01-19
    KELTAN SECURITIES LIMITED - 2012-01-19
    MARSHMOOR LIMITED - 2012-01-19
    Registered number 02915643
    icon of addressNeighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire NN13 7EL
    PRIVATE LIMITED COMPANY incorporated on 1994-04-05 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • THE PIMLICO PLUMBERS GROUP LIMITED
    S
    Registered number 02915643
    icon of addressNeighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom, NN13 7EL
    Private Limited Company in Companies House Cardiff, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNeighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNeighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

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.