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
    Malloy, Craig
    Born in June 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Harris, David Christopher
    Born in March 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Rooney, Mark
    Born in August 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    BIRDIE BIDCO LIMITED - 2023-11-17
    icon of addressPremier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Page, James Toby
    Investment Director born in May 1987
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    OF - Director → CIF 0
  • 2
    Maddin, Keith John
    Partner born in June 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    OF - Director → CIF 0
  • 3
    Allison, Daniel
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2024-11-01
    OF - Director → CIF 0
  • 4
    Glover, Craig
    Director born in June 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    CSC CAPITAL LLP - 2006-05-02
    icon of address1 Connaught Place, London
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    2020-12-17 ~ 2021-12-01
    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
    2021-12-01 ~ 2023-08-08
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of address1 Connaught Place, Connaught Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2021-12-01 ~ 2023-08-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PM LINKS HOLDINGS 2020 LIMITED

Previous name
PREMIER MODULAR HOLDINGS LTD - 2023-11-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
64203 - Activities Of Construction Holding Companies
Brief company account
Total Borrowings
1,000 GBP2021-06-30
Net Current Assets/Liabilities
-6,000 GBP2021-06-30
Equity
Retained earnings (accumulated losses)
1,000 GBP2021-06-30
Audit Fees/Expenses
0 GBP2020-12-17 ~ 2021-06-30
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2020-12-17 ~ 2021-06-30
Intangible Assets - Increase From Amortisation Charge for Year
2,000 GBP2020-12-17 ~ 2021-06-30
Intangible Assets - Accumulated Amortisation & Impairment
2,000 GBP2021-06-30
Property, Plant & Equipment - Other Disposals
-1,000 GBP2020-12-17 ~ 2021-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-0 GBP2020-12-17 ~ 2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2021-06-30
0 GBP2020-12-16
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,000 GBP2020-12-17 ~ 2021-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,000 GBP2020-12-17 ~ 2021-06-30
Raw Materials
2,000 GBP2021-06-30
Value of work in progress
2,000 GBP2021-06-30
Other Taxation & Social Security Payable
Current
2,000 GBP2021-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
1,000 GBP2021-06-30
Equity
Called up share capital
0 GBP2021-06-30
Issue of Equity Instruments
Called up share capital
0 GBP2020-12-17 ~ 2021-06-30
Issue of Equity Instruments
0 GBP2020-12-17 ~ 2021-06-30
Equity
0 GBP2021-06-30

Related profiles found in government register
  • PM LINKS HOLDINGS 2020 LIMITED
    Info
    PREMIER MODULAR HOLDINGS LTD - 2023-11-17
    Registered number 13087888
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield YO25 8EJ
    PRIVATE LIMITED COMPANY incorporated on 2020-12-17 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
  • PM LINKS HOLDINGS 2020 LIMITED
    S
    Registered number 13087888
    icon of addressCatfoss Industrial Estate, Catfoss Airfield, Brandesburton, Driffield, England, YO25 8EJ
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • PM LINKS ACQUISITIONS 2020 LIMITED
    S
    Registered number 13087888
    icon of addressPremier Modular Limited, Catfoss Airfield, Brandesburton, Driffield, England, YO25 8EJ
    Company in United Kingdom
    CIF 2
  • PM PIPES 2012 LIMITED
    S
    Registered number 13087888
    icon of addressPremier Modular Limited, Catfoss Airfield, Brandesburton, Driffield, England, YO25 8EJ
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PIPES UK (HOLDINGS) LIMITED - 2023-11-20
    icon of addressC/o Premier Modular Limited Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    WACO UK HOLDINGS LIMITED - 2023-11-20
    WIRE UK LIMITED - 2006-02-01
    icon of addressCatfoss Lane, Brandesburton, Dirffield, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    WACO MODULAR BUILDINGS UK LIMITED - 2023-10-20
    icon of addressCatfoss Lane, Brandesburton, Driffield, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-02-05
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    AAF INVESTMENT CORPORATION PLC - 1992-05-22
    WACO MODULAR UK LIMITED - 2023-10-20
    ANGLO-AFRICAN FINANCE P.L.C. - 1987-05-15
    WACO UK LIMITED - 2005-03-24
    icon of addressCatfoss Lane Catfoss Lane, Brandesburton, Driffield, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ 2021-02-05
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    PREMIER MODULAR ACQUISITIONS LTD - 2023-11-20
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-05
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    PREMIER MODULAR VENTURES LTD - 2023-11-20
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    PREMIER TRANSLINE HIRE LIMITED - 2005-03-24
    UNIT SPAN BUILDING SYSTEMS LIMITED - 1993-06-14
    WACO UK LIMITED - 2015-09-07
    TRUSHELFCO (NO. 1606) LIMITED - 1990-09-07
    UNIT-SPAN BUILDING SYSTEMS (1990) LIMITED - 1990-10-09
    icon of addressCatfoss Lane, Brandesburton, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-02-05
    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 12 November 2025 and licensed under the Open Government Licence v3.0.