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 2
  • 1
    Sheppard, Patricia
    Born in April 1939
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ now
    OF - Director → CIF 0
    Sheppard, Patricia Anne
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-01-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Sheppard, Mark Brian Birch
    Born in February 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ now
    OF - Director → CIF 0
    Mr Mark Brian Birch Sheppard
    Born in February 1971
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2017-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Ryder, Charlotte Kelley
    Accountant born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ 2023-03-16
    OF - Director → CIF 0
    Ryder, Charlotte
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ 2024-01-21
    OF - Secretary → CIF 0
  • 2
    Rodrigues, David
    Oiperational Manager born in January 1972
    Individual
    Officer
    icon of calendar 2014-09-12 ~ 2019-04-11
    OF - Director → CIF 0
  • 3
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-04
    OF - Nominee Director → CIF 0
  • 4
    Armstrong, Alexander Charles
    Group Finance Director born in November 1992
    Individual
    Officer
    icon of calendar 2022-01-24 ~ 2023-03-16
    OF - Director → CIF 0
    Armstrong, Alexander Charles
    Individual
    Officer
    icon of calendar 2022-02-11 ~ 2023-03-16
    OF - Secretary → CIF 0
  • 5
    Sheppard, Patricia Anne
    Director born in April 1939
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-03-04 ~ 2014-03-26
    OF - Director → CIF 0
    Sheppard, Patricia
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-26
    OF - Secretary → CIF 0
    icon of calendar 2019-11-12 ~ 2022-02-11
    OF - Secretary → CIF 0
  • 6
    Sheppard, Brian Stephen
    Stockbroker born in August 1934
    Individual
    Officer
    icon of calendar 1999-03-04 ~ 2014-01-31
    OF - Director → CIF 0
    Sheppard, Brian Stephen
    Individual
    Officer
    icon of calendar 1999-03-04 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 7
    Camp, Michael Kurt
    Individual
    Officer
    icon of calendar 2014-03-26 ~ 2017-06-01
    OF - Secretary → CIF 0
    icon of calendar 2014-09-12 ~ 2017-06-01
    OF - Secretary → CIF 0
  • 8
    Thomas, Peter
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2019-11-12
    OF - Secretary → CIF 0
  • 9
    Wilbraham, Martin John
    Director born in June 1931
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 10
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-28 ~ 1999-03-04
    PE - Nominee Director → CIF 0
    1999-01-28 ~ 1999-03-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

M&M INVESTMENT COMPANY LTD

Previous names
BROOMCO (1779) LIMITED - 1999-03-03
M&M INVESTMENT COMPANY PLC - 2021-07-26
M&M INVESTMENT COMPANY LTD - 2014-09-12
MANCHESTER & METROPOLITAN INVESTMENT LIMITED - 2014-09-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Operating Profit/Loss
5,000 GBP2024-02-01 ~ 2025-01-31
3,000 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
34,000 GBP2024-02-01 ~ 2025-01-31
46,000 GBP2023-02-01 ~ 2024-01-31
Cash and Cash Equivalents
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Equity
Called up share capital
0 GBP2025-01-31
0 GBP2024-01-31
Share premium
44,000 GBP2025-01-31
44,000 GBP2024-01-31
Total Borrowings
Non-current
2,000 GBP2025-01-31
1,000 GBP2024-01-31
Deferred Tax Liabilities
24,000 GBP2025-01-31
14,000 GBP2024-01-31
-1,000 GBP2023-01-31
Total Borrowings
Current
0 GBP2025-01-31
0 GBP2024-01-31
Average Number of Employees
22024-02-01 ~ 2025-01-31
32023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
4,000 GBP2024-01-31
Furniture and fittings
0 GBP2025-01-31
0 GBP2024-01-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2025-01-31
0 GBP2023-01-31
Furniture and fittings
0 GBP2025-01-31
0 GBP2024-01-31
0 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2025-01-31
0 GBP2024-01-31
0 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-02-01 ~ 2024-01-31
Furniture and fittings
0 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-02-01 ~ 2025-01-31
Intangible Assets - Gross Cost
Development expenditure
1,000 GBP2023-01-31
Trade Creditors/Trade Payables
Current
0 GBP2024-01-31
Equity
Called up share capital
0 GBP2025-01-31
0 GBP2024-01-31

Related profiles found in government register
  • M&M INVESTMENT COMPANY LTD
    Info
    BROOMCO (1779) LIMITED - 1999-03-03
    M&M INVESTMENT COMPANY PLC - 1999-03-03
    M&M INVESTMENT COMPANY LTD - 1999-03-03
    MANCHESTER & METROPOLITAN INVESTMENT LIMITED - 1999-03-03
    Registered number 03703848
    icon of address12a Princes Gate Mews, London SW7 2PS
    PRIVATE LIMITED COMPANY incorporated on 1999-01-28 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • M&M INVESTMENT COMPANY PLC
    S
    Registered number missing
    icon of address2nd Floor, Arthur House, Chorlton Street, Manchester, England, M1 3FH
    Limited Company
    CIF 1
  • M&M INVESTMENT COMPANY PLC
    S
    Registered number missing
    icon of address2nd Floor, Chorlton Street, Manchester, England, M1 3FH
    Limted Company
    CIF 2
  • M&M INVESTMENT COMPANY PLC
    S
    Registered number 03703848
    icon of address2nd Floor, Arhtur House, Chorlton Street, Manchester, England, M1 3FH
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CROESUS INVESTMENT MANAGEMENT LIMITED - 2002-03-20
    GALLEON SECURITIES LIMITED - 1991-05-10
    GALLEON SECURITIES LIMITED - 2001-12-31
    GALLEON COMPANY LIMITED(THE) - 1989-06-01
    EXITCHARM LIMITED - 2000-11-30
    SHEPPARD INVESTMENT MANAGEMENT LIMITED - 2002-03-08
    icon of addressSheppard's House, Piggotts Hall Congleton Lane, Lower Withington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698 EUR2016-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 16 - Has significant influence or controlOE
Ceased 23
  • 1
    M&M ALTERNATIVES LTD - 2016-11-08
    GALL & EKE LIMITED - 2015-07-15
    HAVE-A-MOAN.COM LIMITED - 2001-11-26
    icon of address12a Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,826 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-05
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-05-22
    CIF 15 - Has significant influence or control OE
  • 3
    TOREMAGA LIMITED - 1987-11-05
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2018-10-19
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 4
    BRYPORT INVESTMENTS LIMITED - 1985-11-12
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-09-24
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-12-07
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-10-16
    CIF 19 - Has significant influence or control OE
  • 7
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-12-07
    CIF 2 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-01-16
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 9
    STAKEHOLDER'S MOMENTUM INVESTMENT LTD - 2010-03-18
    M&L CAPITAL MANAGEMENT LTD - 2015-09-21
    EASYISA LIMITED - 2013-09-20
    EASYISA LIMITED - 2010-02-24
    icon of address12a Princes Gate Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,667,944 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-13
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    MIDEAL LIMITED - 2017-04-05
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    MITRADE LIMITED - 2017-04-05
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    NEIL FERGUSSON (CHEMIST) LIMITED - 2015-08-15
    M&M REAL PROPERTY LTD - 2015-11-26
    DETAILCHARM LIMITED - 1991-07-10
    M&M INVESTMENT PROPERTY LTD - 2017-03-16
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-03-25
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    GALLEON SECURITIES LIMITED - 2000-11-30
    EXITCHARM LIMITED - 1991-05-10
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-02-08
    CIF 3 - Has significant influence or control OE
  • 14
    icon of addressSheppard's House Congleton Lane, Lower Withington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-09-20
    CIF 11 - Has significant influence or control OE
  • 15
    M&M DEVELOPMENT PROPERTY 1 LTD - 2019-03-07
    MIDAS NOMINEES LTD - 2017-04-05
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2019-03-07
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    SOLUTION MORTGAGES LIMITED - 2006-10-25
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2019-06-13
    CIF 13 - Has significant influence or control OE
  • 17
    DECKAMECKA LIMITED - 1979-12-31
    SHEPPARD REGISTRARS LIMITED - 2002-01-24
    GALLEON REGISTRARS LIMITED - 2001-12-31
    GALL & EKE REGISTRARS LIMITED - 2016-03-03
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-03-25
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    STOCKS & SHARES LIMITED - 2018-02-16
    icon of address12a Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,208 GBP2025-07-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-02-27
    CIF 14 - Has significant influence or control OE
  • 19
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-12-07
    CIF 23 - Has significant influence or control as a member of a firm OE
  • 20
    FRONTIER STOCKBROKERS LTD - 2018-07-30
    USA PIGGOTTS BARNS 3 & 4 LTD - 2018-09-11
    MIDPIN LIMITED - 2008-01-07
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -315,057 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-01-16
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 21
    BIRCH APARTSUITES LTD - 2016-02-11
    PACKELITE LIMITED - 2002-08-15
    GALLEON ASSETS MANAGEMENT LIMITED - 2003-03-31
    BIRCH HOTEL LIMITED - 2015-07-15
    BIRCH HOTELS AND INNS LIMITED - 2006-09-15
    BIRCH APARTHOTEL SUITES LTD - 2016-11-08
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-02-08
    CIF 17 - Ownership of shares – 75% or more OE
  • 22
    PARCOTE LIMITED - 2002-08-19
    SHAREWIZARD LTD - 2015-07-15
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-11 ~ 2018-12-11
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address12a Princes Gate Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-12-07
    CIF 10 - Has significant influence or control as a member of a firm 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.