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 13
  • 1
    Anderson, Stephen Mark
    Chartered Accountant born in January 1963
    Individual (11 offsprings)
    Officer
    2012-03-05 ~ 2016-05-24
    OF - Director → CIF 0
  • 2
    Cowking, Andrew David
    Born in April 1972
    Individual (3 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Gorton, David John
    Born in August 1969
    Individual (17 offsprings)
    Officer
    2015-05-01 ~ 2023-06-30
    OF - Director → CIF 0
    Mr David John Gorton
    Born in August 1969
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-01
    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
  • 4
    Johnson, Christopher James
    Born in September 1983
    Individual (9 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Mcintyre, James Andrew
    Born in September 1982
    Individual (7 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Wright, Nigel John
    Born in March 1966
    Individual (6 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Keen, Antony
    Born in April 1972
    Individual (21 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 8
    Morris, Jill Anna
    Born in June 1980
    Individual (6 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
  • 9
    Clayton, Helen Louise
    Born in April 1972
    Individual (11 offsprings)
    Officer
    2017-05-01 ~ now
    OF - Director → CIF 0
  • 10
    Fisher, Jacqueline Wendy
    Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    2015-05-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 11
    Brierley, Anthony Robert
    Financial Advisor born in January 1953
    Individual (11 offsprings)
    Officer
    2015-05-01 ~ 2018-06-20
    OF - Director → CIF 0
    Mr Anthony Robert Brierley
    Born in January 1953
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-01
    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
  • 12
    Phillips, Roger James
    Born in January 1983
    Individual (3 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Parry, Jane
    Chartered Accountant born in July 1967
    Individual (14 offsprings)
    Officer
    2015-05-01 ~ 2024-04-30
    OF - Director → CIF 0
    Mrs Jane Parry
    Born in July 1967
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-01
    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
parent relation
Company in focus

PMM (HOLDINGS) LTD

Period: 2015-02-12 ~ now
Company number: 07976204
Registered names
PMM (HOLDINGS) LTD - now
PMM LIMITED - 2015-02-12 03661915
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
254,792 GBP2025-03-31
228,190 GBP2024-03-31
Debtors
4,727 GBP2025-03-31
6,201 GBP2024-03-31
Cash at bank and in hand
2,557,602 GBP2025-03-31
1,949,995 GBP2024-03-31
Current Assets
2,562,329 GBP2025-03-31
1,956,196 GBP2024-03-31
Net Current Assets/Liabilities
2,455,503 GBP2025-03-31
1,790,730 GBP2024-03-31
Total Assets Less Current Liabilities
2,710,295 GBP2025-03-31
2,018,920 GBP2024-03-31
Creditors
Non-current
0 GBP2025-03-31
-90,945 GBP2024-03-31
Net Assets/Liabilities
2,710,295 GBP2025-03-31
1,927,975 GBP2024-03-31
Equity
Called up share capital
617 GBP2025-03-31
617 GBP2024-03-31
Share premium
227,221 GBP2025-03-31
227,221 GBP2024-03-31
Capital redemption reserve
650 GBP2025-03-31
650 GBP2024-03-31
Retained earnings (accumulated losses)
2,481,807 GBP2025-03-31
1,699,487 GBP2024-03-31
Equity
2,710,295 GBP2025-03-31
1,927,975 GBP2024-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
82023-05-01 ~ 2024-03-31
Investments in group undertakings and participating interests
254,792 GBP2025-03-31
228,190 GBP2024-03-31
Amounts Owed By Related Parties
4,727 GBP2025-03-31
Current
6,201 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
103,327 GBP2025-03-31
158,966 GBP2024-03-31
Amounts owed to group undertakings
Current
3,499 GBP2025-03-31
6,500 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-03-31
90,945 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,491 shares2025-03-31
9,491 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
9,491 shares2025-03-31
9,491 shares2024-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4,749 shares2025-03-31
4,749 shares2024-03-31
Equity
Called up share capital
617 GBP2025-03-31
617 GBP2024-03-31

Related profiles found in government register
  • PMM (HOLDINGS) LTD
    Info
    PMM LIMITED - 2015-02-12
    Registered number 07976204
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB
    PRIVATE LIMITED COMPANY incorporated on 2012-03-05 (14 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • PMM (HOLDINGS) LTD
    S
    Registered number 07976204
    Greenbank 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
    Greenbank 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 12
  • 1
    ACER WEALTH LTD
    09596641
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    PM&M CORPORATE FINANCE LIMITED
    - now 03661920 16998281
    PM & M OUTSOURCING LTD - 2003-03-02
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    PM&M FINANCIAL PLANNING LTD
    - now 03626554 16999578
    PM+M WEALTH MANAGEMENT LTD
    - 2021-09-30 03626554 05954423... (more)
    PM&M WEALTH MANAGEMENT LTD - 2008-02-21
    PM & M FINANCIAL SERVICES LTD - 2006-12-28
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    PM&M MORTGAGES LTD
    - now 11780952 17003207
    RIBBLE VALLEY MORTGAGES LIMITED
    - 2024-09-10 11780952
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-09-09 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    PM+M LTD
    - now 03661915 07976204
    PM & M COMPUTER SERVICES LTD - 2009-09-05
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    PMM ADVISORY LIMITED
    17026771
    C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-02-11 ~ now
    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
  • 7
    PMM AUDIT LIMITED
    17003102
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-01-30 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    PMM CORPORATE FINANCE LIMITED
    16998281 03661920
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-01-29 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    PMM FINANCIAL PLANNING LIMITED
    16999578 03626554
    C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    PMM MORTGAGES LIMITED
    17003207 11780952
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2026-01-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    RUN MY BUSINESS LIMITED
    11651116
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    SERIUN CONSULTANCY LIMITED
    - now 03953521 09512704
    PM&M TECHNOLOGIES LIMITED
    - 2021-02-27 03953521
    Unit 5, Ams Technology Park, Billington Road, Burnley, England
    Active Corporate (15 parents)
    Person with significant control
    2019-11-28 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - 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.