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 7
  • 1
    Shepherd, Claire Elizabeth Anne
    Born in August 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Chard, Jeremy Dwayne
    Born in January 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Rendall, Duncan Llewelyn
    Born in September 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Peace, James Robert
    Born in October 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ now
    OF - Director → CIF 0
    Peace, James Robert
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Fillola Caraballo, Joaquin
    Born in October 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ now
    OF - Director → CIF 0
  • 6
    Patel, Parimal Raojibhai
    Born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 7
    icon of address2, Hills Road, Cambridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-03 ~ 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 7
  • 1
    Callin, John Daniel
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 2
    Chard, Stephen Michael
    Director born in October 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Stephen Michael Chard
    Born in October 1971
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    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
  • 3
    Dazeley, Simon James
    Chartered Surveyor born in May 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2006-06-30
    OF - Director → CIF 0
    Dazeley, Simon James
    Chartered Surveyor
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 4
    Peace, James Robert
    Director born in October 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-01-07
    OF - Director → CIF 0
  • 5
    Robinson, Neil Adam
    Director born in October 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Neil Adam Robinson
    Born in October 1972
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    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
  • 6
    Barr Ellison
    Individual
    Officer
    icon of calendar 2004-05-10 ~ 2005-01-07
    OF - Secretary → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-05-10 ~ 2004-05-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENCORE PMG LIMITED

Previous name
ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
7 GBP2020-03-31
7 GBP2019-03-31
Debtors
Current
44,914 GBP2020-03-31
44,914 GBP2019-03-31
Net Assets/Liabilities
44,921 GBP2020-03-31
44,921 GBP2019-03-31
Equity
Called up share capital
1 GBP2020-03-31
1 GBP2019-03-31
1 GBP2018-04-01
Share premium
33,026 GBP2020-03-31
33,026 GBP2019-03-31
33,026 GBP2018-04-01
Retained earnings (accumulated losses)
11,894 GBP2020-03-31
11,894 GBP2019-03-31
11,894 GBP2018-04-01
Profit/Loss
511,074 GBP2019-04-01 ~ 2020-03-31
208,000 GBP2018-04-01 ~ 2019-03-31
Equity
44,921 GBP2020-03-31
44,921 GBP2019-03-31
44,921 GBP2018-04-01
Profit/Loss
Retained earnings (accumulated losses)
511,074 GBP2019-04-01 ~ 2020-03-31
208,000 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
511,074 GBP2019-04-01 ~ 2020-03-31
208,000 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
511,074 GBP2019-04-01 ~ 2020-03-31
208,000 GBP2018-04-01 ~ 2019-03-31
Dividends Paid
Retained earnings (accumulated losses)
-511,074 GBP2019-04-01 ~ 2020-03-31
-208,000 GBP2018-04-01 ~ 2019-03-31
Dividends Paid
-511,074 GBP2019-04-01 ~ 2020-03-31
-208,000 GBP2018-04-01 ~ 2019-03-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-511,074 GBP2019-04-01 ~ 2020-03-31
-208,000 GBP2018-04-01 ~ 2019-03-31
Equity - Income/Expense Recognised Directly
-511,074 GBP2019-04-01 ~ 2020-03-31
-208,000 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
1992019-04-01 ~ 2020-03-31
1852018-04-01 ~ 2019-03-31
Investments in Subsidiaries
7 GBP2020-03-31
7 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
44,914 GBP2020-03-31
44,914 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2020-03-31
1 shares2019-03-31
Par Value of Share
Class 1 ordinary share
12019-04-01 ~ 2020-03-31

Related profiles found in government register
  • ENCORE PMG LIMITED
    Info
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    Registered number 05122963
    icon of address2 Hills Road, Cambridge CB2 1JP
    PRIVATE LIMITED COMPANY incorporated on 2004-05-10 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • ENCORE PMG LIMITED
    S
    Registered number 05122963
    icon of address2, Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
    CIF 1 CIF 2
  • ENCORE PMG LIMITED
    S
    Registered number 5122963
    icon of address2, Hills Road, Cambridge, England, CB2 1JP
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Hills Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    PIVOTAL INVESTMENT CAMBRIDGE LTD - 2004-09-23
    APARTHOTELS CAMBRIDGE LIMITED - 2011-05-06
    icon of address2 Hills Road, Cambridge
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,584,310 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    ENCORE FACILITIES LIMITED - 2011-12-22
    CAMBRIDGESHORTLETS LIMITED - 2011-04-20
    ENCORE FACILITIES MANAGEMENT LIMITED - 2012-05-09
    icon of address2 Hills Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,045,081 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ENCORE LEGAL AND SURVEYING LIMITED - 2012-07-12
    ENCORE LEGAL SERVICES LIMITED - 2011-04-18
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents, 400 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2 Hills Road, Cambridge
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-05-11 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2012-05-11 ~ now
    CIF 1 - Secretary → ME
Ceased 32
  • 1
    icon of addressFlat 1 4 Orsett Terrace, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-23
    Officer
    icon of calendar 2009-07-01 ~ 2014-06-24
    CIF 32 - Secretary → ME
  • 2
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    11,639 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2025-09-09
    CIF 17 - Secretary → ME
  • 3
    icon of address32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    98,207 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2012-09-28
    CIF 29 - Secretary → ME
  • 4
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    62 GBP2025-02-28
    Officer
    icon of calendar 2011-03-25 ~ 2019-04-24
    CIF 18 - Secretary → ME
  • 5
    icon of addressEncore Estate Management Limited, 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2011-09-25
    CIF 12 - Secretary → ME
  • 6
    icon of addressUnits 1 & 2 Manor Lane, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-28
    CIF 35 - Secretary → ME
  • 7
    icon of address2 Hills Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2018-08-08
    CIF 23 - Secretary → ME
  • 8
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    1,045 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2010-07-16
    CIF 20 - Secretary → ME
  • 9
    icon of address5 Bassett Wood Drive, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-03-19
    CIF 31 - Secretary → ME
  • 10
    icon of address1st Floor, Unit D2 Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,728 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2011-12-28
    CIF 21 - Secretary → ME
  • 11
    icon of address2 Hills Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2009-04-28 ~ 2011-05-09
    CIF 39 - Secretary → ME
  • 12
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-12-01 ~ 2018-08-23
    CIF 9 - Secretary → ME
  • 13
    icon of address335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2009-04-20 ~ 2018-08-20
    CIF 34 - Secretary → ME
  • 14
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2009-04-20 ~ 2011-09-11
    CIF 33 - Secretary → ME
  • 15
    icon of address5 Marina Close, Emsworth, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2012-10-31
    CIF 30 - Secretary → ME
  • 16
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2011-07-01
    CIF 11 - Secretary → ME
  • 17
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2020-10-22
    CIF 13 - Secretary → ME
  • 18
    icon of address3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2009-04-28 ~ 2011-05-09
    CIF 40 - Secretary → ME
  • 19
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2017-11-30
    CIF 22 - Secretary → ME
  • 20
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2018-08-20
    CIF 28 - Secretary → ME
  • 21
    icon of address2 Hills Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2019-12-20
    CIF 25 - Secretary → ME
  • 22
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2018-08-21
    CIF 24 - Secretary → ME
  • 23
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2015-09-17
    CIF 16 - Secretary → ME
  • 24
    BEACHY GLEN LIMITED - 1991-04-29
    icon of address2 Hills Road, Cambridge
    Active Corporate (9 parents)
    Equity (Company account)
    122,668 GBP2024-03-24
    Officer
    icon of calendar 2010-02-23 ~ 2019-11-13
    CIF 14 - Secretary → ME
  • 25
    icon of address2 Hills Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2020-10-22
    CIF 38 - Secretary → ME
  • 26
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2020-03-10
    CIF 10 - Secretary → ME
  • 27
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,989 GBP2023-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2011-07-01
    CIF 15 - Secretary → ME
  • 28
    icon of address2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2015-01-01
    CIF 36 - Secretary → ME
  • 29
    icon of addressUnit 8, First Floor The Edge Business Centre, Humber Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,123 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-06-17
    CIF 27 - Secretary → ME
  • 30
    icon of address2 Hills Road, Cambridge
    Active Corporate (9 parents)
    Equity (Company account)
    26 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2011-05-09
    CIF 37 - Secretary → ME
  • 31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-10-28 ~ 2020-10-01
    CIF 26 - Secretary → ME
  • 32
    icon of address2 Hills Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    202 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2019-11-27
    CIF 19 - 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.