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 33
  • 1
    Harley, Donald Wilson George
    Finance Director born in April 1959
    Individual (9 offsprings)
    Officer
    2002-01-08 ~ 2004-06-30
    OF - Director → CIF 0
  • 2
    Venn, Jon
    Director born in August 1952
    Individual (6 offsprings)
    Officer
    1995-03-30 ~ 2004-07-05
    OF - Director → CIF 0
  • 3
    Machin, Brian Roy
    Director born in August 1948
    Individual (12 offsprings)
    Officer
    1995-03-30 ~ 2004-07-31
    OF - Director → CIF 0
    Machin, Brian Roy
    Director
    Individual (12 offsprings)
    Officer
    1995-03-30 ~ 1999-11-04
    OF - Secretary → CIF 0
  • 4
    Schenck, Daniel William
    Individual (93 offsprings)
    Officer
    2013-09-09 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 5
    Nunn, Carol Jayne
    Individual (145 offsprings)
    Officer
    2005-02-11 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 6
    Holdsworth, Roderick Antony
    Finance Director born in February 1966
    Individual (41 offsprings)
    Officer
    2004-10-13 ~ 2005-02-11
    OF - Director → CIF 0
  • 7
    Meaden, David John
    Chief Executive born in August 1961
    Individual (63 offsprings)
    Officer
    2014-12-22 ~ 2016-10-10
    OF - Director → CIF 0
  • 8
    Martin, Joseph Michael
    Company Director born in December 1952
    Individual (26 offsprings)
    Officer
    2003-11-07 ~ 2004-07-12
    OF - Director → CIF 0
  • 9
    Machin, Patricia Joan
    Company Director born in July 1948
    Individual (2 offsprings)
    Officer
    1996-01-01 ~ 1999-11-04
    OF - Director → CIF 0
  • 10
    Shepheard, Geoffrey Arthur George
    Individual (301 offsprings)
    Officer
    2004-08-23 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 11
    Markham, Richard John
    Director born in October 1951
    Individual (12 offsprings)
    Officer
    1995-03-30 ~ 2005-02-11
    OF - Director → CIF 0
  • 12
    Venn, Vicki Caroline
    Company Director born in November 1955
    Individual (2 offsprings)
    Officer
    1996-01-01 ~ 1999-11-04
    OF - Director → CIF 0
  • 13
    Richardson, John David
    Individual (106 offsprings)
    Officer
    2006-04-03 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 14
    Turner, David Charles
    Individual (200 offsprings)
    Officer
    2002-08-19 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 15
    Coll, Andrew
    Finance Director born in July 1970
    Individual (63 offsprings)
    Officer
    2014-12-22 ~ 2016-12-06
    OF - Director → CIF 0
  • 16
    Noble, Ian Michael
    Director born in July 1956
    Individual (49 offsprings)
    Officer
    2016-12-06 ~ 2018-08-06
    OF - Director → CIF 0
  • 17
    Clifton, Philip John
    Director born in August 1959
    Individual (23 offsprings)
    Officer
    2002-01-08 ~ 2003-11-07
    OF - Director → CIF 0
  • 18
    Stier, John Robert
    Director born in March 1966
    Individual (108 offsprings)
    Officer
    2005-02-11 ~ 2014-12-22
    OF - Director → CIF 0
  • 19
    Tydeman, David Rolfe
    Company Director born in January 1955
    Individual (39 offsprings)
    Officer
    2004-10-13 ~ 2005-02-11
    OF - Director → CIF 0
  • 20
    Fox, Jacqueline Elizabeth
    Individual (229 offsprings)
    Officer
    1999-11-04 ~ 2002-05-17
    OF - Secretary → CIF 0
  • 21
    Eckford, Alan Tony
    M D Anglian Water Int Limited born in August 1948
    Individual (42 offsprings)
    Officer
    2001-11-09 ~ 2002-01-08
    OF - Director → CIF 0
  • 22
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (109 offsprings)
    Officer
    2011-12-22 ~ 2014-12-22
    OF - Director → CIF 0
  • 23
    Markham, Jill Anthea
    Company Director born in September 1952
    Individual (2 offsprings)
    Officer
    1996-01-01 ~ 1999-11-04
    OF - Director → CIF 0
  • 24
    Gillen, Seamus Joseph
    Individual (146 offsprings)
    Officer
    2002-05-17 ~ 2002-08-19
    OF - Secretary → CIF 0
  • 25
    Callaghan, Stephen James
    Director born in December 1960
    Individual (139 offsprings)
    Officer
    2016-10-10 ~ now
    OF - Director → CIF 0
  • 26
    Rudd, Jeremy George Winterton
    Director born in October 1951
    Individual (15 offsprings)
    Officer
    2004-08-09 ~ 2005-02-11
    OF - Director → CIF 0
  • 27
    Stone, Christopher Michael Renwick
    Director born in December 1962
    Individual (115 offsprings)
    Officer
    2005-02-11 ~ 2011-12-22
    OF - Director → CIF 0
  • 28
    Pettifor, Timothy John
    Company Director born in May 1953
    Individual (42 offsprings)
    Officer
    1999-11-04 ~ 2001-11-09
    OF - Director → CIF 0
  • 29
    Greenland, Martyn Geoffrey
    Company Director born in August 1947
    Individual (5 offsprings)
    Officer
    2004-10-13 ~ 2005-02-11
    OF - Director → CIF 0
  • 30
    OVALSEC LIMITED
    - now 01379423
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (72 parents, 1561 offsprings)
    Officer
    1995-03-15 ~ 1995-03-30
    OF - Nominee Director → CIF 0
    1995-03-15 ~ 1995-03-30
    OF - Nominee Secretary → CIF 0
  • 31
    NEC SOFTWARE SOLUTIONS UK LIMITED - now 00968498 07639249
    NORTHGATE PUBLIC SERVICES (UK) LIMITED
    - 2021-07-01 00968498 09338960
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (42 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 32
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2014-12-22 ~ dissolved
    OF - Secretary → CIF 0
  • 33
    OVAL NOMINEES LIMITED
    - now 01865795
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (68 parents, 2039 offsprings)
    Officer
    1995-03-15 ~ 1995-03-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MVM HOLDINGS LIMITED

Period: 1995-04-26 ~ 2020-08-12
Company number: 03033447
Registered names
MVM HOLDINGS LIMITED - Dissolved
OVAL (980) LIMITED - 1995-04-26 03033482... (more)
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
12,993,000 GBP2018-04-30
12,993,000 GBP2017-04-30
Creditors
Amounts falling due within one year
-2,270,000 GBP2018-04-30
-2,270,000 GBP2017-04-30
Net Current Assets/Liabilities
-2,270,000 GBP2018-04-30
-2,270,000 GBP2017-04-30
Total Assets Less Current Liabilities
10,723,000 GBP2018-04-30
10,723,000 GBP2017-04-30
Net Assets/Liabilities
10,723,000 GBP2018-04-30
10,723,000 GBP2017-04-30
Equity
10,723,000 GBP2018-04-30
10,723,000 GBP2017-04-30

Related profiles found in government register
  • MVM HOLDINGS LIMITED
    Info
    OVAL (980) LIMITED - 1995-04-26
    Registered number 03033447
    15 Canada Square, London E14 5GL
    PRIVATE LIMITED COMPANY incorporated on 1995-03-15 and dissolved on 2020-08-12 (25 years 4 months). The company status is Dissolved.
    CIF 0
  • MVM HOLDINGS LIMITED
    S
    Registered number 03033447
    Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    MVM CENTRAL LAND CHARGES COMPANY LIMITED
    - now 02157370
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    BURGINHALL 194 LIMITED - 1988-02-29
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    MVM CLEVELAND LIMITED
    - now 02082776
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    MVM INFRASTRUCTURE MANAGEMENT SOLUTIONS LIMITED
    - now 03307003
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    15 Canada Square, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    MVM PICKWICK LIMITED
    - now 02019730
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    PINEBRISK LIMITED - 1986-07-18
    15 Canada Square, London
    Dissolved Corporate (21 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
  • 5
    NPS (UK4) LIMITED
    - now 02149536 03785715... (more)
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.