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
    Woolley, Stephanie
    Born in June 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Woolley, David Ronald
    Born in May 1979
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ now
    OF - Director → CIF 0
    David Woolley
    Born in May 1979
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Woolley, John Roy
    Specialist Clean born in June 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-03-12 ~ 2011-11-25
    OF - Director → CIF 0
    John Woolley
    Born in June 1941
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Form 10 Secretaries Fd Ltd
    Individual
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-12
    OF - Nominee Secretary → CIF 0
  • 3
    Woolley, David Ronald
    Contracts Manager born in May 1979
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2011-11-24
    OF - Director → CIF 0
  • 4
    Woolley, Anette Marie
    Administration born in October 1952
    Individual
    Officer
    icon of calendar 2002-03-12 ~ 2019-03-28
    OF - Director → CIF 0
    Woolley, Anette Marie
    Administration
    Individual
    Officer
    icon of calendar 2002-03-12 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 5
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-03-06 ~ 2002-03-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PM SERVICES (LONDON) LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Debtors
12,153 GBP2024-03-31
8,417 GBP2023-03-31
Cash at bank and in hand
35,495 GBP2024-03-31
29,100 GBP2023-03-31
Current Assets
47,648 GBP2024-03-31
37,517 GBP2023-03-31
Net Current Assets/Liabilities
29,759 GBP2024-03-31
22,536 GBP2023-03-31
Net Assets/Liabilities
29,759 GBP2024-03-31
22,536 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
29,659 GBP2024-03-31
22,436 GBP2023-03-31
Equity
29,759 GBP2024-03-31
22,536 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
775 GBP2024-03-31
550 GBP2023-03-31
Amounts owed by group undertakings and participating interests
8,908 GBP2024-03-31
7,401 GBP2023-03-31
Other Debtors
2,470 GBP2024-03-31
466 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
5,842 GBP2024-03-31
6,884 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
10,482 GBP2024-03-31
6,902 GBP2023-03-31
Other Creditors
Amounts falling due within one year
1,565 GBP2024-03-31
1,195 GBP2023-03-31

Related profiles found in government register
  • PM SERVICES (LONDON) LIMITED
    Info
    Registered number 04388700
    icon of address163 Welcomes Road, Kenley, Surrey CR8 5HB
    PRIVATE LIMITED COMPANY incorporated on 2002-03-06 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • PM SERVICES (LONDON) LIMITED
    S
    Registered number missing
    icon of addressSt Werburghs Lodge, Gills Road, Dartford, Kent, DA4 9LE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address163 Welcomes Road, Kenley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    35,485 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ now
    CIF 24 - Secretary → ME
  • 2
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    7,932 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ now
    CIF 25 - Secretary → ME
  • 3
    icon of addressStanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,158 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    CIF 6 - Secretary → ME
  • 4
    icon of address49 Dartford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    35,166 GBP2024-12-24
    Officer
    icon of calendar 2006-06-24 ~ now
    CIF 17 - Secretary → ME
  • 5
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,654 GBP2024-09-30
    Officer
    icon of calendar 2008-07-01 ~ now
    CIF 23 - Secretary → ME
  • 6
    icon of addressG J Lowe Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,127 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ now
    CIF 26 - Secretary → ME
  • 7
    icon of addressPennyweights Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,981 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ now
    CIF 27 - Secretary → ME
  • 8
    icon of addressStanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10,068 GBP2024-09-30
    Officer
    icon of calendar 2012-02-15 ~ now
    CIF 19 - Secretary → ME
  • 9
    RIVERSIDE COURT (ERITH) NO. 2 RESIDENTS COMPANY LIMITED - 1987-08-31
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    137,963 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ now
    CIF 16 - Secretary → ME
  • 10
    icon of addressPennyweights 163 Welcomes Road, Kenley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,788 GBP2024-09-30
    Officer
    icon of calendar 2006-01-18 ~ now
    CIF 18 - Secretary → ME
  • 11
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    43,015 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ now
    CIF 28 - Secretary → ME
  • 12
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-07-31
    Officer
    icon of calendar 2008-07-14 ~ now
    CIF 22 - Secretary → ME
  • 13
    CLAIMSPACE PROPERTY MANAGEMENT LIMITED - 1987-11-24
    icon of address104 High Street, West Wickham, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,233 GBP2024-07-31
    Officer
    icon of calendar 2009-06-16 ~ now
    CIF 5 - Secretary → ME
  • 14
    icon of addressPennyweights, Welcomes Road, Kenley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    65,525 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    CIF 21 - Secretary → ME
  • 15
    icon of addressStanley House 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,105 GBP2024-03-31
    Officer
    icon of calendar 2011-03-06 ~ now
    CIF 30 - Secretary → ME
Ceased 18
  • 1
    icon of addressBourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2022-02-28
    Officer
    icon of calendar 2008-03-01 ~ 2010-03-31
    CIF 2 - Secretary → ME
  • 2
    icon of address9 Sylvan Hill, London
    Active Corporate (9 parents)
    Equity (Company account)
    36,149 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-31
    CIF 14 - Secretary → ME
  • 3
    icon of addressChequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2011-09-30
    CIF 10 - Secretary → ME
  • 4
    icon of addressThe Coach House, Headgate, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2010-06-30
    CIF 7 - Secretary → ME
  • 5
    icon of address3 Langate Langate Green, Great Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,316 GBP2025-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-04-16
    CIF 3 - Secretary → ME
  • 6
    icon of address179 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2010-12-25
    CIF 32 - Secretary → ME
  • 7
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2015-07-31
    CIF 8 - Secretary → ME
  • 8
    icon of addressSaxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2009-12-02
    CIF 4 - Secretary → ME
  • 9
    icon of addressCharlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-01
    CIF 20 - Secretary → ME
  • 10
    icon of address4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2012-02-01
    CIF 13 - Secretary → ME
  • 11
    icon of address4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,276 GBP2024-09-30
    Officer
    icon of calendar 2006-04-01 ~ 2012-05-08
    CIF 11 - Secretary → ME
  • 12
    icon of addressPmuk (london) Ltd The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,792 GBP2024-02-29
    Officer
    icon of calendar 2008-08-01 ~ 2021-01-18
    CIF 31 - Secretary → ME
  • 13
    icon of addressAcorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,142 GBP2024-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2020-12-31
    CIF 15 - Secretary → ME
  • 14
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-30
    CIF 29 - Secretary → ME
  • 15
    icon of address169 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2012-03-02
    CIF 9 - Secretary → ME
  • 16
    icon of addressC/o Pmuk, The Base, Victoria Road, Dartford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-21 ~ 2010-05-31
    CIF 1 - Secretary → ME
  • 17
    icon of address169 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2014-01-31
    CIF 12 - Secretary → ME
  • 18
    icon of address41 The Oval 41 The Oval, Sidcup, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,069 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2025-06-08
    CIF 33 - 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.