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 25
  • 1
    Rhodes, Andrew Charles Mutch
    Company Director born in January 1970
    Individual (100 offsprings)
    Officer
    2015-11-17 ~ 2017-04-19
    OF - Director → CIF 0
  • 2
    Simpson, Jonathan Michael
    Accountant born in January 1973
    Individual (93 offsprings)
    Officer
    2015-11-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Phillips, Simon Neil
    Director born in May 1962
    Individual (49 offsprings)
    Officer
    1999-04-01 ~ 2009-04-17
    OF - Director → CIF 0
  • 4
    Webster, Stephen John
    Chartered Surveyor born in May 1948
    Individual (62 offsprings)
    Officer
    1997-08-01 ~ 2003-05-19
    OF - Director → CIF 0
  • 5
    Saunders, Michael
    Individual (142 offsprings)
    Officer
    2009-04-20 ~ 2013-05-01
    OF - Secretary → CIF 0
    2015-11-17 ~ 2018-07-31
    OF - Secretary → CIF 0
  • 6
    Mcgeown, Steven
    Born in May 1985
    Individual (102 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Cartwright, Paul Anthony
    Company Director born in May 1957
    Individual (84 offsprings)
    Officer
    2005-04-25 ~ 2017-03-31
    OF - Director → CIF 0
  • 8
    Eilbeck, David Maurice
    Company Director born in April 1957
    Individual (62 offsprings)
    Officer
    2005-04-25 ~ 2007-05-01
    OF - Director → CIF 0
  • 9
    Trumper, Mark
    Company Director born in September 1969
    Individual (17 offsprings)
    Officer
    2015-11-17 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Horner, Robert Douglas
    Director born in September 1961
    Individual (20 offsprings)
    Officer
    2012-04-26 ~ 2015-11-17
    OF - Director → CIF 0
  • 11
    Pagano, Erik
    Property Developer born in May 1959
    Individual (18 offsprings)
    Officer
    2001-03-01 ~ 2004-05-07
    OF - Director → CIF 0
  • 12
    Robertson, Andrew Stephen
    Chartered Accountant born in April 1966
    Individual (35 offsprings)
    Officer
    1998-10-06 ~ 2004-11-17
    OF - Director → CIF 0
    Robertson, Andrew Stephen
    Individual (35 offsprings)
    Officer
    1998-10-06 ~ 2004-11-17
    OF - Secretary → CIF 0
  • 13
    Mccabe, Julia Sarah
    Regional Director born in October 1970
    Individual (43 offsprings)
    Officer
    2019-01-15 ~ 2025-08-12
    OF - Director → CIF 0
  • 14
    Wood, David James
    Managing Director born in February 1957
    Individual (35 offsprings)
    Officer
    2003-08-06 ~ 2004-11-08
    OF - Director → CIF 0
  • 15
    Symes, Thomas Benedict
    Company Director born in May 1956
    Individual (143 offsprings)
    Officer
    2001-03-01 ~ 2017-03-31
    OF - Director → CIF 0
    Symes, Thomas Benedict
    Director
    Individual (143 offsprings)
    Officer
    2004-12-20 ~ 2009-04-20
    OF - Secretary → CIF 0
  • 16
    Toplas, Alison
    Financial Advisor born in February 1956
    Individual (3 offsprings)
    Officer
    1994-02-25 ~ 1994-03-22
    OF - Director → CIF 0
    Toplas, Alison
    Individual (3 offsprings)
    Officer
    1994-03-22 ~ 1998-10-06
    OF - Secretary → CIF 0
  • 17
    Birch, Alan Edward
    Born in March 1970
    Individual (243 offsprings)
    Officer
    2015-11-17 ~ 2024-09-30
    OF - Director → CIF 0
  • 18
    Toplas, David Hugh Sheridan
    Corporate Financier born in October 1955
    Individual (152 offsprings)
    Officer
    1994-02-25 ~ 2015-11-17
    OF - Director → CIF 0
    Toplas, David Hugh Sheridan
    Individual (152 offsprings)
    Officer
    1994-02-25 ~ 1994-03-22
    OF - Secretary → CIF 0
  • 19
    Brown, Gary Nelson Robert Honeyman
    Born in August 1975
    Individual (120 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 20
    Mcderment, Mark Anthony
    Company Director born in October 1970
    Individual (33 offsprings)
    Officer
    2014-02-07 ~ 2017-03-31
    OF - Director → CIF 0
  • 21
    Tilford, Jeremy Russell
    Director born in January 1956
    Individual (28 offsprings)
    Officer
    1997-11-04 ~ 2009-04-17
    OF - Director → CIF 0
  • 22
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1994-02-15 ~ 1994-02-25
    OF - Nominee Director → CIF 0
  • 23
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    - now 08079027 05549576
    IMAGILE SECRETARIAT SERVICES LIMITED - 2021-10-01 08079027
    MAMG COMPANY SECRETARIAL SERVICES LIMITED - 2017-04-04 08079027
    Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (17 parents, 148 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Secretary → CIF 0
    2013-05-01 ~ 2015-11-17
    OF - Secretary → CIF 0
  • 24
    MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED
    - now 05682553
    MILL ASSET MANAGEMENT (HOLDINGS) LIMITED - 2014-12-30
    MILL N20 LIMITED - 2010-04-21
    MILL GROUP LIMITED - 2008-11-24
    MILL GROUP (SHELF COMPANY) LIMITED - 2006-01-23
    Third Floor, Broad Quay House, Prince St, Bristol, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 25
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1994-02-15 ~ 1994-02-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MAMG ASSET MANAGEMENT SERVICES LIMITED

Period: 2014-12-12 ~ now
Company number: 02898394 05598528... (more)
Registered names
MAMG ASSET MANAGEMENT SERVICES LIMITED - now 05598528... (more)
MILL GROUP LIMITED - 2005-01-04 03512025... (more)
ESCORTGOLF LIMITED - 1994-03-08
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MAMG ASSET MANAGEMENT SERVICES LIMITED
    Info
    MILL ASSET MANAGEMENT SERVICES LIMITED - 2014-12-12
    MILL ASSET MANAGEMENT GROUP LIMITED - 2014-12-12
    MILL GROUP LIMITED - 2014-12-12
    ESCORTGOLF LIMITED - 2014-12-12
    Registered number 02898394
    Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ
    PRIVATE LIMITED COMPANY incorporated on 1994-02-15 (32 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-14
    CIF 0
  • MAMG ASSET MANAGEMENT SERVICES LIMITED
    S
    Registered number 02898394
    Broad Quay House, Prince Street, Bristol, England, BS1 4DJ
    Private Limited Company in Registar Of Companies, England
    CIF 1
  • MAMG ASSET MANAGEMENT SERVICES LIMITED
    S
    Registered number 02898394
    Third Floor, Broad Quay House, Prince St, Bristol, England, BS1 4DJ
    Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    MAMG 2 LIMITED
    - now 04635601 07781743... (more)
    MILL ASSET MANAGEMENT LIMITED - 2014-12-12
    MILL BIDCO NO.9 LIMITED - 2003-03-17
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    MAMG CONSULTANCY LTD
    08884794
    Evekyn Partners Llp, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    MAMG HEALTHCARE LIMITED
    - now 04715687
    MILL HEALTHCARE LIMITED - 2014-12-12
    MILL IICF2 FP LIMITED - 2009-10-23
    MILL HEALTHCARE LIMITED - 2008-03-04
    MILL BIDCO NO.8 LIMITED - 2003-06-17
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    MAMG PROPERTIES LTD
    - now 02906306
    MILL PROPERTIES LIMITED - 2014-01-28
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    MILL NU PROPERTIES LIMITED
    - now 03600036
    SHELFCO (NO.1521) LIMITED - 1998-08-25
    30 Finsbury Square, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.