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 4
  • 1
    Scott, Julie Frances
    Born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Cannavan, Joseph
    Born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Toher, Jeremiah Charles
    Director born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Perks, John Trevor
    Chief Executive born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    Vallery, David Stephen
    Chief Finance Officer born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Loughenbury, David Anthony
    Chief Information Officer And Business Strategy Di born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Mann, Stephen Andrew Joseph
    Chief Executive born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Marr, Peter
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2018-06-04
    OF - Director → CIF 0
  • 7
    Winup, Kathryn Anne
    Chief Finance Officer born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 8
    Warman, Gary
    Actuary born in November 1968
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 9
    Sweet, Alice
    Customer Lifestage Director born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-07-31
    OF - Director → CIF 0
  • 10
    Elkington, Andrew Keith
    Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 11
    Cordwell, Ian Derek
    Finance Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2017-12-31
    OF - Director → CIF 0
parent relation
Company in focus

PM HOLDINGS LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • PM HOLDINGS LIMITED
    Info
    Registered number 09908006
    icon of address80 Fenchurch Street, London EC3M 4BY
    PRIVATE LIMITED COMPANY incorporated on 2015-12-08 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • P M HOLDINGS LIMITED
    S
    Registered number 09908006
    icon of address80, Fenchurch Street, London, United Kingdom, EC3M 4BY
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • PM HOLDINGS LIMITED
    S
    Registered number 9908006
    icon of address80, Fenchurch Street, London, United Kingdom, EC3M 4BY
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressAlexandra House, Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    TF INSURANCE SERVICES LIMITED - 2009-08-19
    icon of addressAlexandra House, Queen Street, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    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
  • 4
    BASEGOLD LIMITED - 1998-12-01
    MORTGAGE EXCELLENCE PLC - 2021-07-06
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    POLICE MUTUAL GENERAL INSURANCE SERVICES LIMITED - 2005-04-26
    POLICE MUTUAL INSURANCE AND FINANCIAL SERVICES LIMITED - 2015-12-08
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    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
  • 6
    INHOCO 3063 LIMITED - 2004-04-27
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-30 ~ 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
Ceased 2
  • 1
    ROLAND SMITH LIMITED - 2014-04-17
    ROLAND SMITH INSURANCE BROKERS (HOLDINGS) LIMITED - 1981-12-31
    W. ROLAND SMITH (HOLDINGS) LIMITED - 1999-03-15
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    THE POLICE HEALTHCARE SCHEME LIMITED - 2014-10-09
    WMP MEDICAL SCHEME COMPANY LIMITED - 2006-04-28
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2024-02-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.