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
    Fegan, Joanne Clare
    Born in October 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ now
    OF - Director → CIF 0
    Fegan, Joanne Clare
    Accountant
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Norris, Paul Francis
    Born in July 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-03-20 ~ now
    OF - Director → CIF 0
    Paul Francis Norris
    Born in July 1953
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    Henderson, Robert David Charles
    Born in November 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Nigel Jonathan Scott Mills
    Born in September 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 22
  • 1
    Mcclune, Donald John Campbell
    Remuneration Consultant born in June 1941
    Individual
    Officer
    icon of calendar 2000-03-09 ~ 2004-01-02
    OF - Director → CIF 0
  • 2
    Bussetil, Emmanuel Leonard
    Chartered Accountant born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 1999-10-08
    OF - Director → CIF 0
  • 3
    Newhouse, Peter
    Consultant born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-18 ~ 1995-06-08
    OF - Director → CIF 0
  • 4
    Page, Barry
    Managing Consultant born in March 1954
    Individual
    Officer
    icon of calendar 2007-03-28 ~ 2008-08-29
    OF - Director → CIF 0
  • 5
    Minns, Anthony Stirling
    Barrister born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-01-07
    OF - Director → CIF 0
  • 6
    Amphlett, Philip Nicholas
    Banker born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-09 ~ 2003-07-08
    OF - Director → CIF 0
  • 7
    Buckley, Ian Michael
    Accountant born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 1999-12-31
    OF - Director → CIF 0
  • 8
    Murphie, Ian Richard
    Barrister & Consultant born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 9
    Johnston, Allan Jardine
    Personnel Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2014-01-01
    OF - Director → CIF 0
  • 10
    Weight, Clifford John
    Director born in July 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2019-08-01
    OF - Director → CIF 0
  • 11
    Dawnay, Edward William
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-26 ~ 2002-07-04
    OF - Director → CIF 0
  • 12
    Holdgate, Grahame Raymond
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 2000-03-27
    OF - Secretary → CIF 0
  • 13
    Kittoe, Nicholas Benedict Montagu
    Financial Executive born in April 1947
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1994-02-25
    OF - Director → CIF 0
  • 14
    Robinson, David Foster
    Chartered Accountant born in May 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-05-18
    OF - Director → CIF 0
  • 15
    Griggs, Geoffrey John
    Chartered Accountant born in March 1954
    Individual (25 offsprings)
    Officer
    icon of calendar ~ 1997-12-22
    OF - Director → CIF 0
  • 16
    Conroy, Jacqueline Anne
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2003-07-08
    OF - Secretary → CIF 0
  • 17
    W H Stentiford & Co Limited
    Individual
    Officer
    icon of calendar ~ 1996-06-21
    OF - Secretary → CIF 0
  • 18
    Mills, Nigel Jonathan Scott
    Chartered Accountant born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-20 ~ 2023-12-10
    OF - Director → CIF 0
    Mills, Nigel Jonathan Scott
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-08 ~ 2006-05-01
    OF - Secretary → CIF 0
  • 19
    Williamson, John Alexander
    Bank born in May 1962
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2003-07-08
    OF - Director → CIF 0
  • 20
    Chapman, Kenneth John
    Taxation & Personal Financial born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2001-05-22
    OF - Director → CIF 0
  • 21
    Proby, William Henry, Sir
    Financial Executive born in June 1949
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1998-03-20
    OF - Director → CIF 0
  • 22
    Marshall, Anthony John
    Banker born in June 1943
    Individual
    Officer
    icon of calendar 1996-06-21 ~ 2001-11-23
    OF - Director → CIF 0
parent relation
Company in focus

M M & K LIMITED

Previous names
MWP MINNS & KITTOE LIMITED - 1988-09-27
SHOREHAVENS LIMITED - 1986-08-01
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Property, Plant & Equipment
506 GBP2024-12-31
1,900 GBP2023-12-31
Fixed Assets - Investments
1,708 GBP2024-12-31
1,708 GBP2023-12-31
Fixed Assets
2,214 GBP2024-12-31
3,608 GBP2023-12-31
Debtors
167,030 GBP2024-12-31
216,554 GBP2023-12-31
Cash at bank and in hand
164,599 GBP2024-12-31
170,421 GBP2023-12-31
Current Assets
341,409 GBP2024-12-31
395,685 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-193,882 GBP2024-12-31
-180,467 GBP2023-12-31
Net Current Assets/Liabilities
147,527 GBP2024-12-31
215,218 GBP2023-12-31
Total Assets Less Current Liabilities
149,741 GBP2024-12-31
218,826 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-15,179 GBP2023-12-31
Net Assets/Liabilities
138,486 GBP2024-12-31
203,647 GBP2023-12-31
Equity
Called up share capital
39,601 GBP2024-12-31
39,601 GBP2023-12-31
39,601 GBP2022-12-31
Share premium
294,142 GBP2024-12-31
294,142 GBP2023-12-31
294,142 GBP2022-12-31
Retained earnings (accumulated losses)
-195,257 GBP2024-12-31
-130,096 GBP2023-12-31
113,399 GBP2022-12-31
Equity
138,486 GBP2024-12-31
203,647 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-65,161 GBP2024-01-01 ~ 2024-12-31
-243,495 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-65,161 GBP2024-01-01 ~ 2024-12-31
-243,495 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
314,045 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
314,045 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
34,880 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
34,374 GBP2024-12-31
32,980 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,394 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
506 GBP2024-12-31
1,900 GBP2023-12-31
Investments in group undertakings and participating interests
1,708 GBP2024-12-31
1,708 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
131,743 GBP2024-12-31
149,760 GBP2023-12-31
Other Debtors
Amounts falling due within one year
35,287 GBP2024-12-31
66,794 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
167,030 GBP2024-12-31
216,554 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,597 GBP2024-12-31
49,573 GBP2023-12-31
Amounts owed to group undertakings
Current
1,508 GBP2024-12-31
1,508 GBP2023-12-31
Other Taxation & Social Security Payable
Current
53,518 GBP2024-12-31
62,278 GBP2023-12-31
Other Creditors
Current
111,259 GBP2024-12-31
57,108 GBP2023-12-31
Creditors
Current
193,882 GBP2024-12-31
180,467 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
11,255 GBP2024-12-31
15,179 GBP2023-12-31
Bank Borrowings
21,255 GBP2024-12-31
25,179 GBP2023-12-31
Total Borrowings
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Non-current
11,255 GBP2024-12-31
15,179 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
39,601 shares2024-12-31
396,007 shares2023-12-31

Related profiles found in government register
  • M M & K LIMITED
    Info
    MWP MINNS & KITTOE LIMITED - 1988-09-27
    SHOREHAVENS LIMITED - 1988-09-27
    Registered number 01983794
    icon of address6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP
    PRIVATE LIMITED COMPANY incorporated on 1986-01-29 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • M M & K LIMITED
    S
    Registered number 1983794
    icon of address1, Bengal Court, Birchin Lane, London, United Kingdom, EC3V 9DD
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    HAWKRATE LIMITED - 1991-11-26
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BROWNDALE MANAGEMENT LIMITED - 1987-03-27
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    MWP INCENTIVES LIMITED - 1981-12-31
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    AS A NEWT (UK) LIMITED - 2002-05-22
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    MM & K REMUNERATION LIMITED - 2005-09-02
    FLOATRATE LIMITED - 1995-05-26
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    M M & K NOMINEES LIMITED - 2005-09-02
    RAPID 7910 LIMITED - 1989-04-24
    icon of addressBrecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.