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
    Keen, Antony
    Director born in April 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Clayton, Helen Louise
    Accountant born in April 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Jill Anna
    Director born in June 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Cowking, Andrew David
    Accountant born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Nigel John
    Accountant born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Mcintyre, James Andrew
    Director born in September 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Johnson, Christopher James
    Director born in September 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Brierley, Anthony Robert
    Financial Advisor born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-06-20
    OF - Director → CIF 0
    Mr Anthony Robert Brierley
    Born in January 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    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
  • 2
    Parry, Jane
    Chartered Accountant born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2024-04-30
    OF - Director → CIF 0
    Mrs Jane Parry
    Born in July 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    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
    Gorton, David John
    Chartered Accountant born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2023-06-30
    OF - Director → CIF 0
    Mr David John Gorton
    Born in August 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    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
  • 4
    Anderson, Stephen Mark
    Chartered Accountant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2016-05-24
    OF - Director → CIF 0
  • 5
    Fisher, Jacqueline Wendy
    Accountant born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-04-30
    OF - Director → CIF 0
parent relation
Company in focus

PMM (HOLDINGS) LTD

Previous name
PMM LIMITED - 2015-02-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
228,190 GBP2024-03-31
228,190 GBP2023-04-30
Debtors
6,201 GBP2024-03-31
4,987 GBP2023-04-30
Cash at bank and in hand
1,949,995 GBP2024-03-31
2,555,536 GBP2023-04-30
Current Assets
1,956,196 GBP2024-03-31
2,560,523 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-165,466 GBP2024-03-31
-133,620 GBP2023-04-30
Net Current Assets/Liabilities
1,790,730 GBP2024-03-31
2,426,903 GBP2023-04-30
Total Assets Less Current Liabilities
2,018,920 GBP2024-03-31
2,655,093 GBP2023-04-30
Creditors
Non-current, Amounts falling due after one year
-90,945 GBP2024-03-31
-236,998 GBP2023-04-30
Net Assets/Liabilities
1,927,975 GBP2024-03-31
2,418,095 GBP2023-04-30
Equity
Called up share capital
617 GBP2024-03-31
712 GBP2023-04-30
Share premium
227,221 GBP2024-03-31
227,221 GBP2023-04-30
Capital redemption reserve
650 GBP2024-03-31
555 GBP2023-04-30
Retained earnings (accumulated losses)
1,699,487 GBP2024-03-31
2,189,607 GBP2023-04-30
Equity
1,927,975 GBP2024-03-31
2,418,095 GBP2023-04-30
Average Number of Employees
82023-05-01 ~ 2024-03-31
82022-05-01 ~ 2023-04-30
Investments in group undertakings and participating interests
228,190 GBP2024-03-31
228,190 GBP2023-04-30
Amounts Owed By Related Parties
6,201 GBP2024-03-31
Current
4,987 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
158,966 GBP2024-03-31
133,620 GBP2023-04-30
Amounts owed to group undertakings
Current
6,500 GBP2024-03-31
0 GBP2023-04-30
Creditors
Current
165,466 GBP2024-03-31
133,620 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
90,945 GBP2024-03-31
236,998 GBP2023-04-30
Equity
Called up share capital
617 GBP2024-03-31
712 GBP2023-04-30

Related profiles found in government register
  • PMM (HOLDINGS) LTD
    Info
    PMM LIMITED - 2015-02-12
    Registered number 07976204
    icon of addressNew Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB
    Private Limited Company incorporated on 2012-03-05 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • PMM (HOLDINGS) LTD
    S
    Registered number 07976204
    icon of addressGreenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB
    Private Company Limited By Shares in England And Wales, England
    CIF 1 CIF 2
  • PMM (HOLDINGS) LTD
    S
    Registered number 07976204
    icon of addressGreenbank Technology Park, Challenge Way, Blackburn, Lancashire, England, BB1 5QB
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,333 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    PM & M OUTSOURCING LTD - 2003-03-02
    icon of addressNew Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PM+M WEALTH MANAGEMENT LTD - 2021-09-30
    PM&M WEALTH MANAGEMENT LTD - 2008-02-21
    PM & M FINANCIAL SERVICES LTD - 2006-12-28
    icon of addressNew Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    832,202 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    RIBBLE VALLEY MORTGAGES LIMITED - 2024-09-10
    icon of addressNew Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,751 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    PM+M LTD
    - now
    PM & M COMPUTER SERVICES LTD - 2009-09-05
    icon of addressNew Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    737,095 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 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
  • 7
    PM&M TECHNOLOGIES LIMITED - 2021-02-27
    icon of addressUnit 9 Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,686 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.