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 36
  • 1
    Jewell, Paul John
    Company Director born in January 1970
    Individual (12 offsprings)
    Officer
    2016-11-25 ~ 2018-09-20
    OF - Director → CIF 0
  • 2
    Alexander, Laura Catherine Elizabeth
    Finance Director born in June 1979
    Individual (15 offsprings)
    Officer
    2016-06-24 ~ 2016-11-16
    OF - Director → CIF 0
  • 3
    Brophy, Elizabeth Anne
    Individual (18 offsprings)
    Officer
    2018-06-01 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 4
    Orton, Jeffrey Christopher
    Individual (18 offsprings)
    Officer
    2014-02-26 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 5
    Posner, Howard Michael
    Chairman born in November 1956
    Individual (64 offsprings)
    Officer
    2009-06-01 ~ 2012-05-09
    OF - Director → CIF 0
  • 6
    Skingle, Richard Miles
    Finance Director born in September 1970
    Individual (18 offsprings)
    Officer
    2018-09-20 ~ 2020-02-27
    OF - Director → CIF 0
  • 7
    Keating, Michael Samuel
    Director born in January 1962
    Individual (10 offsprings)
    Officer
    2015-11-27 ~ 2016-09-27
    OF - Director → CIF 0
  • 8
    Rolfe, Timothy Paul
    Company Director born in May 1962
    Individual (31 offsprings)
    Officer
    2005-07-20 ~ 2010-04-01
    OF - Director → CIF 0
  • 9
    Hodes, Jonathan
    Accountant born in May 1963
    Individual (24 offsprings)
    Officer
    2004-12-17 ~ 2005-04-18
    OF - Director → CIF 0
  • 10
    Barclay, Ian James
    Managing Director born in July 1969
    Individual (14 offsprings)
    Officer
    2015-11-01 ~ 2016-06-07
    OF - Director → CIF 0
  • 11
    Laird, Oliver Walter
    Finance Director born in May 1970
    Individual (69 offsprings)
    Officer
    2010-04-01 ~ 2011-11-24
    OF - Director → CIF 0
  • 12
    Beales, Karen Anne
    Director born in March 1968
    Individual (22 offsprings)
    Officer
    2009-08-01 ~ 2015-11-01
    OF - Director → CIF 0
  • 13
    Blott, Stephen
    Individual (16 offsprings)
    Officer
    2009-09-01 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 14
    Davey, Jonathan Mark
    Born in July 1966
    Individual (15 offsprings)
    Officer
    2004-12-17 ~ 2007-12-20
    OF - Director → CIF 0
  • 15
    Keill, Tracy Elizabeth
    Individual (24 offsprings)
    Officer
    2005-08-20 ~ 2007-09-13
    OF - Secretary → CIF 0
  • 16
    O’neill, Shane
    Company Director born in April 1973
    Individual (11 offsprings)
    Officer
    2022-10-24 ~ now
    OF - Director → CIF 0
  • 17
    Warren, Michael Ian
    Chief Operating Officer born in August 1964
    Individual (49 offsprings)
    Officer
    2009-06-01 ~ 2014-03-03
    OF - Director → CIF 0
  • 18
    Mcmahon, Andrew Neil Mcintyre
    Individual (33 offsprings)
    Officer
    2005-02-01 ~ 2005-08-20
    OF - Secretary → CIF 0
  • 19
    Leighton, Maria Louise
    Finance Director born in July 1976
    Individual (19 offsprings)
    Officer
    2015-03-01 ~ 2016-06-07
    OF - Director → CIF 0
  • 20
    Bradbury, Susan Patricia
    Chartered Accountant born in March 1957
    Individual (27 offsprings)
    Officer
    2005-04-18 ~ 2007-09-13
    OF - Director → CIF 0
  • 21
    Marley, Nicholas James
    Chartered Accountant born in August 1970
    Individual (21 offsprings)
    Officer
    2007-11-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 22
    Amiss, Michael Hamilton
    Company Director born in April 1957
    Individual (6 offsprings)
    Officer
    2007-11-05 ~ 2009-06-01
    OF - Director → CIF 0
  • 23
    Saggu, Ranvir Singh
    Chartered Accountant born in August 1967
    Individual (14 offsprings)
    Officer
    2006-09-13 ~ 2009-06-01
    OF - Director → CIF 0
  • 24
    Smith, Malachy Paul
    Non Executive Director born in June 1948
    Individual (28 offsprings)
    Officer
    2010-05-20 ~ 2015-11-01
    OF - Director → CIF 0
  • 25
    Nathan, Clive Adam
    Born in April 1965
    Individual (52 offsprings)
    Officer
    2016-06-07 ~ 2018-04-06
    OF - Director → CIF 0
  • 26
    Hubbard, Peter John
    Executive Chairman born in November 1955
    Individual (59 offsprings)
    Officer
    2009-09-01 ~ 2015-11-01
    OF - Director → CIF 0
  • 27
    Fullerton, Penelope Jane
    Individual (25 offsprings)
    Officer
    2013-11-01 ~ 2014-02-26
    OF - Secretary → CIF 0
    2022-06-01 ~ 2022-10-24
    OF - Secretary → CIF 0
  • 28
    Zaczkiewicz, Stacey
    Individual (33 offsprings)
    Officer
    2012-07-03 ~ 2013-11-01
    OF - Secretary → CIF 0
  • 29
    Smyth, Timothy John
    Insurance Broker born in June 1967
    Individual (62 offsprings)
    Officer
    2007-11-05 ~ 2009-09-21
    OF - Director → CIF 0
    Smyth, Timothy John
    Director born in June 1967
    Individual (62 offsprings)
    2018-04-12 ~ 2022-10-24
    OF - Director → CIF 0
  • 30
    Gill, Ryan Mark
    Finance Director born in February 1983
    Individual (29 offsprings)
    Officer
    2014-01-01 ~ 2015-11-01
    OF - Director → CIF 0
  • 31
    Rouse, Jonathan Edward
    Company Director born in June 1972
    Individual (17 offsprings)
    Officer
    2004-12-17 ~ 2007-07-11
    OF - Director → CIF 0
  • 32
    HUNTSMOOR NOMINEES LIMITED
    00637246
    Carmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (54 parents, 2385 offsprings)
    Officer
    2004-11-26 ~ 2004-12-17
    OF - Director → CIF 0
  • 33
    RCHL GROUP LIMITED - now 09248435
    RURAL & COMMERCIAL HOLDINGS LIMITED
    - 2020-03-17 09248435
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    HUNTSMOOR LIMITED
    02185097
    Carmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2004-11-26 ~ 2004-12-17
    OF - Director → CIF 0
  • 35
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED
    - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    The Corn Exchange, Baffins Lane, Chichester, West Sussex
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2007-09-13 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 36
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (22 parents, 2520 offsprings)
    Officer
    2004-11-26 ~ 2005-02-01
    OF - Secretary → CIF 0
parent relation
Company in focus

PBS HOLDINGS LIMITED

Period: 2004-11-26 ~ 2024-09-17
Company number: 05297966 03512626
Registered name
PBS HOLDINGS LIMITED - Dissolved 03512626
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • PBS HOLDINGS LIMITED
    Info
    Registered number 05297966
    Brookfield Court Selby Road, Garforth, Leeds LS25 1NB
    PRIVATE LIMITED COMPANY incorporated on 2004-11-26 and dissolved on 2024-09-17 (19 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-09-09
    CIF 0
  • PBS HOLDINGS LIMITED
    S
    Registered number 05297966
    10, Gibraltar Island Road, Old Mill Business Park, Leeds, England, LS10 1RJ
    Limited Company in Uk
    CIF 1
  • PBS HOLDINGS LIMITED
    S
    Registered number 05297966
    3.1, Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
    Limited Company in England And Wales
    CIF 2
    Limited Company in Uk Companies Register, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BSPOKE COMMERCIAL LTD - now
    ONE COMMERCIAL LIMITED
    - 2023-04-25 09284678
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    UKG COMMERCIAL LIMITED - 2014-11-04
    Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BSPOKE LIFESTYLE LTD - now
    BINNACLE INSURANCE SERVICES LIMITED
    - 2023-04-25 11429456
    COMPASSUS LIMITED
    - 2018-10-01 11429456
    7 Pullman Court, Great Western Road, Gloucester, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2018-06-22 ~ 2022-02-14
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    LONGHAWK INSURANCE GROUP LIMITED
    - now 05445532
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ONE COMMERCIAL (CLAIMS) LIMITED
    - now 05385792
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    PRIMARY CLAIMS LIMITED - 2011-03-02
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    PRECISION SUPPORT SERVICES LIMITED
    08589117
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2022-02-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    PRIMARY GENERAL INSURANCE LIMITED
    - now 04401961
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    RCHL OLD LIMITED
    - now 02207611
    RURAL INSURANCE GROUP LIMITED
    - 2020-03-17 02207611
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    UK GENERAL MANAGEMENT SERVICES LTD
    - now 05421321
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.