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 3
  • 1
    Crawford-drake, Eleanor Frances
    Born in October 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Director → CIF 0
    Ms Eleanor Frances Crawford-drake
    Born in October 1989
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Nugent, Siobhan
    Born in January 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Director → CIF 0
    Ms Siobhan Nugent
    Born in January 1987
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    LIME STREET GROUP HOLDINGS LIMITED - 2022-12-21
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Langley, Colin James
    Account Manager born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2022-11-01
    OF - Director → CIF 0
  • 2
    Kininmonth, Peter Wyatt
    Company Director born in June 1924
    Individual
    Officer
    icon of calendar 1996-09-02 ~ 2004-06-30
    OF - Director → CIF 0
  • 3
    Vigors, Patrick Mervyn Doyne
    Company Director born in January 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 2004-06-30
    OF - Director → CIF 0
    Vigors, Patrick Mervyn Doyne
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 2002-01-14
    OF - Secretary → CIF 0
  • 4
    Evans, Diane Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-12-21
    OF - Secretary → CIF 0
  • 5
    Shorrock, Martyn Victor Hugh
    Insurance born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-02 ~ 1999-05-21
    OF - Director → CIF 0
  • 6
    Jones, Ian
    Finance Director born in May 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2022-03-14
    OF - Director → CIF 0
  • 7
    Nicolle, Selina
    Individual
    Officer
    icon of calendar 2013-02-12 ~ 2017-09-21
    OF - Secretary → CIF 0
  • 8
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-02
    OF - Nominee Secretary → CIF 0
  • 9
    Donnan, Stuart Hugh
    Insurance Broker born in June 1957
    Individual
    Officer
    icon of calendar 1996-09-02 ~ 1999-05-21
    OF - Director → CIF 0
  • 10
    Webb, Peter Andrew
    Director born in September 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2009-09-14
    OF - Director → CIF 0
  • 11
    Nugent, Paul Anthony
    Chartered Accountant born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2022-02-16
    OF - Director → CIF 0
  • 12
    Tayler, John Playford
    Insurance Broker born in October 1952
    Individual
    Officer
    icon of calendar 1996-11-04 ~ 1999-05-21
    OF - Director → CIF 0
  • 13
    Woollgar, Keith Raymond
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-02-12
    OF - Secretary → CIF 0
  • 14
    Foster, Andrea Marie
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2008-04-16
    OF - Secretary → CIF 0
  • 15
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-09-02 ~ 1996-09-02
    PE - Nominee Director → CIF 0
  • 16
    LSIL 2013 LIMITED - now
    icon of addressLloyds Chambers, 1 Portsoken Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,510 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PAN MANAGEMENT SERVICES LIMITED

Previous names
SENATOR MANAGEMENT SERVICES LIMITED - 2013-12-17
KININMONTH SPECIAL RISKS LIMITED - 2004-12-21
LIME STREET MANAGEMENT SERVICES LIMITED - 2022-12-20
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Debtors
216,683 GBP2023-12-31
287,492 GBP2022-12-31
Cash at bank and in hand
144,405 GBP2023-12-31
144,405 GBP2022-12-31
Current Assets
361,088 GBP2023-12-31
431,897 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-605,040 GBP2022-12-31
Net Current Assets/Liabilities
-243,952 GBP2023-12-31
-173,143 GBP2022-12-31
Net Assets/Liabilities
-1,077,450 GBP2023-12-31
-1,006,641 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
-1,078,450 GBP2023-12-31
-1,007,641 GBP2022-12-31
-345,848 GBP2021-12-31
Equity
-1,077,450 GBP2023-12-31
-1,006,641 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-70,809 GBP2023-01-01 ~ 2023-12-31
-661,793 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-70,809 GBP2023-01-01 ~ 2023-12-31
-661,793 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
142022-01-01 ~ 2022-12-31
Other Debtors
Amounts falling due within one year
216,683 GBP2023-12-31
287,492 GBP2022-12-31
Other Taxation & Social Security Payable
Current
10,661 GBP2023-12-31
10,661 GBP2022-12-31
Other Creditors
Current
594,379 GBP2023-12-31
594,379 GBP2022-12-31
Creditors
Current
605,040 GBP2023-12-31
605,040 GBP2022-12-31
Other Remaining Borrowings
Non-current
833,498 GBP2023-12-31
833,498 GBP2022-12-31

Related profiles found in government register
  • PAN MANAGEMENT SERVICES LIMITED
    Info
    SENATOR MANAGEMENT SERVICES LIMITED - 2013-12-17
    KININMONTH SPECIAL RISKS LIMITED - 2013-12-17
    LIME STREET MANAGEMENT SERVICES LIMITED - 2013-12-17
    Registered number 03244792
    icon of address19th Floor 1 Westfield Avenue, London E20 1HZ
    PRIVATE LIMITED COMPANY incorporated on 1996-09-02 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • SENATOR MANAGEMENT SERVICES LIMITED
    S
    Registered number 03244792
    icon of address14, Fenchurch Avenue, London, England, EC3M 5BS
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address10-12 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,451 GBP2022-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-04-12
    CIF 1 - Secretary → ME

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.