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
    Read, Derek John
    Born in October 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ now
    OF - Director → CIF 0
    Mr Derek John Read
    Born in October 1946
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Vaigncourt Strallen, Peter Marcus Charles
    Born in January 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Read, Derek
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Naude, Adrian Philip
    Computer Consultant born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2022-12-01
    OF - Director → CIF 0
  • 2
    Read, Pamela Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-05 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 3
    Jackson, Raymond Richard
    Company Director born in September 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-02-12
    OF - Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-07-05 ~ 2004-07-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PM3 LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
1,371 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
40 GBP2024-12-31
160,040 GBP2023-12-31
Fixed Assets
1,411 GBP2024-12-31
160,040 GBP2023-12-31
Debtors
411,239 GBP2024-12-31
8,106 GBP2023-12-31
Cash at bank and in hand
18,522 GBP2024-12-31
0 GBP2023-12-31
Current Assets
429,761 GBP2024-12-31
8,106 GBP2023-12-31
Net Current Assets/Liabilities
379,912 GBP2024-12-31
-96,206 GBP2023-12-31
Total Assets Less Current Liabilities
381,323 GBP2024-12-31
63,834 GBP2023-12-31
Equity
Called up share capital
158 GBP2024-12-31
158 GBP2023-12-31
Share premium
49 GBP2024-12-31
49 GBP2023-12-31
Retained earnings (accumulated losses)
381,116 GBP2024-12-31
63,627 GBP2023-12-31
Equity
381,323 GBP2024-12-31
63,834 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
2,056 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
685 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
685 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
1,371 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
6,331 GBP2023-12-31
Other Debtors
Amounts falling due within one year
124,605 GBP2024-12-31
1,775 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
124,605 GBP2024-12-31
Amounts falling due within one year, Current
8,106 GBP2023-12-31
Other Debtors
Amounts falling due after one year
286,634 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
1,810 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,800 GBP2024-12-31
4,371 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,900 GBP2024-12-31
799 GBP2023-12-31
Other Creditors
Current
32,149 GBP2024-12-31
97,332 GBP2023-12-31
Creditors
Current
49,849 GBP2024-12-31
104,312 GBP2023-12-31
Equity
Called up share capital
158 GBP2024-12-31
158 GBP2023-12-31

Related profiles found in government register
  • PM3 LIMITED
    Info
    Registered number 05170438
    icon of address1 Parkshot, Richmond, Surrey TW9 2RD
    PRIVATE LIMITED COMPANY incorporated on 2004-07-05 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • PM3 LIMITED
    S
    Registered number 05170438
    icon of address454-458, Chiswick High Road, London, England, W4 5TT
    Ltd in Register Of Companies England And Wales, England
    CIF 1
  • PM3 LIMITED
    S
    Registered number 05170438
    icon of addressThe Gatehouse, 2 Devonhurst Place, Heathfield Terrace, Chiswick, London, United Kingdom, W4 4JW
    Limited Company in England, England And Wales
    CIF 2
  • PM3 LIMITED
    S
    Registered number 05170438
    icon of addressThe Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, England, W4 4JD
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • ASSOCIATED PROFESSIONAL SERVICES LTD - 2007-12-19
    SOFTVAR LTD - 2010-03-10
    icon of address2 Teise Close, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -271,035 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address2 The Links, Herne Bay, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -101,485 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-02-15
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INTERPRETERS ON CALL LIMITED - 2010-03-10
    icon of address43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-01
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRAVELINGUIS LIMITED - 2015-08-17
    icon of address2 Teise Close, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -486,075 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.