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 11
  • 1
    Creed, Matthew
    Individual (73 offsprings)
    Officer
    2015-01-22 ~ 2016-06-03
    OF - Secretary → CIF 0
  • 2
    Dimmock, Nicholas James
    Born in July 1971
    Individual (18 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Dimmock, Nicholas James
    Emissions Broker born in July 1971
    Individual (18 offsprings)
    2011-05-26 ~ 2016-01-19
    OF - Director → CIF 0
    Dimmock, Nicholas James
    Engineering Consultant born in July 1971
    Individual (18 offsprings)
    2017-06-06 ~ 2017-09-11
    OF - Director → CIF 0
    Mr Nicholas James Dimmock
    Born in July 1971
    Individual (18 offsprings)
    Person with significant control
    2018-08-20 ~ now
    PE - Has significant influence or controlCIF 0
    2016-05-26 ~ 2017-09-11
    PE - Has significant influence or controlCIF 0
  • 3
    Hyett, Timothy John Barham
    Managing Director born in May 1962
    Individual (3 offsprings)
    Officer
    2016-01-19 ~ 2018-08-20
    OF - Director → CIF 0
    Mr Timothy John Hyett
    Born in May 1962
    Individual (3 offsprings)
    Person with significant control
    2017-05-26 ~ 2018-08-20
    PE - Has significant influence or controlCIF 0
  • 4
    Price, John Francis
    Director, Consultant born in July 1960
    Individual (10 offsprings)
    Officer
    2020-01-01 ~ 2020-09-28
    OF - Director → CIF 0
  • 5
    Cater, Suzanne Louise
    Individual (15 offsprings)
    Officer
    2016-06-06 ~ 2020-09-10
    OF - Secretary → CIF 0
  • 6
    Passfield, Helen
    Accountant born in October 1975
    Individual (27 offsprings)
    Officer
    2023-08-07 ~ 2025-05-31
    OF - Director → CIF 0
  • 7
    Potter, Michael John
    Solicitor born in May 1961
    Individual (3 offsprings)
    Officer
    2019-09-11 ~ 2020-09-28
    OF - Director → CIF 0
  • 8
    Vousden, Leslie Paul
    Management Consultant born in January 1946
    Individual (25 offsprings)
    Officer
    2023-08-10 ~ 2025-04-25
    OF - Director → CIF 0
    2025-05-06 ~ 2025-09-08
    OF - Director → CIF 0
  • 9
    Marriott, Jonathan Peter
    Company Director born in March 1971
    Individual (12 offsprings)
    Officer
    2020-01-01 ~ 2020-08-04
    OF - Director → CIF 0
  • 10
    Taylor, Jacqueline Ann
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    2024-02-01 ~ 2024-12-02
    OF - Director → CIF 0
  • 11
    POMFREY COMPUTERS LTD
    POMFREY CREED ACCOUNTANCY LTD - now
    POMFREY CREED ACCOUNTANTS LTD - 2020-09-09
    POMFREY ACCOUNTANTS LIMITED - 2018-07-31
    POMFREY COMPUTERS LIMITED - 2015-08-05 03764860 06896476
    Unit 42, The Coach House, St Mary's Business Centre, Bexley, Kent, United Kingdom
    Active Corporate (8 parents, 442 offsprings)
    Officer
    2012-10-23 ~ 2015-01-22
    OF - Secretary → CIF 0
parent relation
Company in focus

350 PPM LTD

Period: 2012-11-08 ~ now
Company number: 07647973
Registered names
350 PPM LTD - now
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Fixed Assets
9,686,888 GBP2024-12-31
Current Assets
123,375 GBP2024-12-31
Creditors
Current
-96,997 GBP2024-12-31
Net Current Assets/Liabilities
26,378 GBP2024-12-31
Total Assets Less Current Liabilities
9,713,266 GBP2024-12-31
Creditors
Non-current
-25,000 GBP2024-12-31
Accrued Liabilities/Deferred Income
-10,575 GBP2024-12-31
Net Assets/Liabilities
9,677,691 GBP2024-12-31
Equity
9,677,691 GBP2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31

Related profiles found in government register
  • 350 PPM LTD
    Info
    ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
    Registered number 07647973
    International House, South Molton Street, London W1K 5QF
    PRIVATE LIMITED COMPANY incorporated on 2011-05-26 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • 350 PPM LTD
    S
    Registered number 07647973
    78, St. Albans Avenue, Bournemouth, United Kingdom, BH8 9EQ
    ENGLAND & WALES
    CIF 1 CIF 2
  • 350 PPM LTD
    S
    Registered number missing
    International House, South Molton Street, London, United Kingdom, W1K 5QF
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    350 GLOBAL OPPORTUNITIES (350 GO) LTD
    15940649
    6 South Molton Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2024-09-06 ~ dissolved
    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
  • 2
    COOL NET ZERO LTD
    15838628
    International House, South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    PLASTIC GREEN POWER LTD
    12085821
    7 Suffolk Avenue, Christchurch, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2020-07-01
    CIF 1 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-07-02
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2019-07-04 ~ 2020-07-01
    CIF 2 - Secretary → ME
  • 4
    TIDAL ENERGY AND DEFENCE DEVELOPMENTS (TEDD) LTD
    15728188
    International House, South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-30 ~ dissolved
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.