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 11
  • 1
    Thomas, Peter
    Individual (46 offsprings)
    Officer
    2017-06-01 ~ 2019-11-12
    OF - Secretary → CIF 0
  • 2
    Wilbraham, Martin John
    Director born in June 1931
    Individual (13 offsprings)
    Officer
    2009-08-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 3
    Sheppard, Brian Stephen
    Stockbroker born in August 1934
    Individual (24 offsprings)
    Officer
    1999-03-04 ~ 2014-01-31
    OF - Director → CIF 0
    Sheppard, Brian Stephen
    Individual (24 offsprings)
    Officer
    1999-03-04 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 4
    Camp, Michael Kurt
    Individual (2 offsprings)
    Officer
    2014-03-26 ~ 2017-06-01
    OF - Secretary → CIF 0
    2014-09-12 ~ 2017-06-01
    OF - Secretary → CIF 0
  • 5
    Armstrong, Alexander Charles
    Group Finance Director born in November 1992
    Individual (2 offsprings)
    Officer
    2022-01-24 ~ 2023-03-16
    OF - Director → CIF 0
    Armstrong, Alexander Charles
    Individual (2 offsprings)
    Officer
    2022-02-11 ~ 2023-03-16
    OF - Secretary → CIF 0
  • 6
    Sheppard, Mark Brian Birch
    Born in February 1971
    Individual (35 offsprings)
    Officer
    2008-09-01 ~ now
    OF - Director → CIF 0
    Mr Mark Brian Birch Sheppard
    Born in February 1971
    Individual (35 offsprings)
    Person with significant control
    2016-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    2017-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Sheppard, Patricia
    Born in April 1939
    Individual (28 offsprings)
    Officer
    2019-04-11 ~ now
    OF - Director → CIF 0
    Sheppard, Patricia Anne
    Director born in April 1939
    Individual (28 offsprings)
    Officer
    1999-03-04 ~ 2014-03-26
    OF - Director → CIF 0
    Sheppard, Patricia Anne
    Individual (28 offsprings)
    Officer
    2024-01-21 ~ now
    OF - Secretary → CIF 0
    Sheppard, Patricia
    Individual (28 offsprings)
    Officer
    2013-01-31 ~ 2014-03-26
    OF - Secretary → CIF 0
    2019-11-12 ~ 2022-02-11
    OF - Secretary → CIF 0
  • 8
    Rodrigues, David
    Oiperational Manager born in January 1972
    Individual (6 offsprings)
    Officer
    2014-09-12 ~ 2019-04-11
    OF - Director → CIF 0
  • 9
    Ryder, Charlotte Kelley
    Accountant born in February 1966
    Individual (4 offsprings)
    Officer
    2023-03-16 ~ 2023-03-16
    OF - Director → CIF 0
    Ryder, Charlotte
    Individual (4 offsprings)
    Officer
    2023-03-16 ~ 2024-01-21
    OF - Secretary → CIF 0
  • 10
    Dla Nominees Limited
    Individual (203 offsprings)
    Officer
    1999-01-28 ~ 1999-03-04
    OF - Nominee Director → CIF 0
  • 11
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1428 offsprings)
    Officer
    1999-01-28 ~ 1999-03-04
    OF - Nominee Director → CIF 0
    1999-01-28 ~ 1999-03-04
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

M&M INVESTMENT COMPANY LTD

Period: 2021-07-26 ~ now
Company number: 03703848
Registered names
M&M INVESTMENT COMPANY LTD - now
BROOMCO (1779) LIMITED - 1999-03-03 03711631... (more)
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
    M&M INVESTMENT COMPANY PLC - 2021-07-26
    M&M INVESTMENT COMPANY LTD - 2021-07-26
    MANCHESTER & METROPOLITAN INVESTMENT LIMITED - 2021-07-26
    BROOMCO (1779) LIMITED - 2021-07-26
    Registered number 03703848
    12a Princes Gate Mews, London SW7 2PS
    PRIVATE LIMITED COMPANY incorporated on 1999-01-28 (27 years 2 months). The status of the company number 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
    2nd Floor, Arthur House, Chorlton Street, Manchester, England, M1 3FH
    Limited Company
    CIF 1
  • M&M INVESTMENT COMPANY PLC
    S
    Registered number missing
    2nd Floor, Chorlton Street, Manchester, England, M1 3FH
    Limted Company
    CIF 2
  • M&M INVESTMENT COMPANY PLC
    S
    Registered number 03703848
    2nd Floor, Arhtur House, Chorlton Street, Manchester, England, M1 3FH
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
    - now 03894718
    M&M ALTERNATIVES LTD - 2016-11-08
    GALL & EKE LIMITED - 2015-07-15
    HAVE-A-MOAN.COM LIMITED - 2001-11-26
    12a Princes Gate Mews, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-01-01 ~ 2017-06-05
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    BEACONBRANCH LIMITED
    02929350
    12a Princes Gate Mews, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-05-01 ~ 2019-05-22
    CIF 14 - Has significant influence or control OE
  • 3
    BEACONTREE PLAZA LIMITED
    - now 02175586
    TOREMAGA LIMITED - 1987-11-05
    12a Princes Gate Mews, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-19 ~ 2018-10-19
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 4
    BRYPORT ASSETS MANAGEMENT LIMITED
    - now 00665498
    BRYPORT INVESTMENTS LIMITED - 1985-11-12
    12a Princes Gate Mews, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-24 ~ 2019-09-24
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    DARETHRIFT LIMITED
    02009381
    12a Princes Gate Mews, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-07 ~ 2018-12-07
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 6
    EASYSHARE LIMITED
    04090914
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-01 ~ 2018-10-16
    CIF 19 - Has significant influence or control OE
  • 7
    FILEGLOW LIMITED
    02018080
    12a Princes Gate Mews, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-07 ~ 2018-12-07
    CIF 2 - Has significant influence or control as a member of a firm OE
  • 8
    GALL & EKE HOLDINGS LTD
    06055281
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-16 ~ 2019-01-16
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 9
    M & L CAPITAL MANAGEMENT LIMITED
    - now 04089418
    M&L CAPITAL MANAGEMENT LTD - 2015-09-21
    EASYISA LIMITED - 2013-09-20
    STAKEHOLDER'S MOMENTUM INVESTMENT LTD - 2010-03-18
    EASYISA LIMITED - 2010-02-24
    12a Princes Gate Mews, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2018-10-13
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    M&M DEVELOPMENT PROPERTY 2 LTD
    - now 05866256 04512077... (more)
    MIDEAL LIMITED
    - 2017-04-05 05866256
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    M&M DEVELOPMENT PROPERTY 3 LTD
    - now 05866274 04512077... (more)
    MITRADE LIMITED
    - 2017-04-05 05866274
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    M&M DEVELOPMENT PROPERTY LTD
    - now 02579005 05866256... (more)
    M&M INVESTMENT PROPERTY LTD
    - 2017-03-16 02579005
    M&M REAL PROPERTY LTD - 2015-11-26
    NEIL FERGUSSON (CHEMIST) LIMITED - 2015-08-15
    DETAILCHARM LIMITED - 1991-07-10
    12a Princes Gate Mews, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-01 ~ 2019-03-25
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    MANCHESTER & LONDON SECURITIES LIMITED
    - now 02579203
    GALLEON SECURITIES LIMITED - 2000-11-30
    EXITCHARM LIMITED - 1991-05-10
    12a Princes Gate Mews, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-02-01 ~ 2019-02-08
    CIF 3 - Has significant influence or control OE
  • 14
    MANCHESTER, LONDON & GLOBAL INVESTMENT LTD
    07381544
    Sheppard's House Congleton Lane, Lower Withington, Macclesfield, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-20 ~ 2019-09-20
    CIF 11 - Has significant influence or control OE
  • 15
    MIDAS INVESTMENT MANAGEMENT LIMITED
    - now 01851650
    CROESUS INVESTMENT MANAGEMENT LIMITED - 2002-03-20
    SHEPPARD INVESTMENT MANAGEMENT LIMITED - 2002-03-08
    GALLEON SECURITIES LIMITED - 2001-12-31
    EXITCHARM LIMITED - 2000-11-30
    GALLEON SECURITIES LIMITED - 1991-05-10
    GALLEON COMPANY LIMITED(THE) - 1989-06-01
    Sheppard's House, Piggotts Hall Congleton Lane, Lower Withington, Macclesfield, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-31 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    MIDAS NOMINEES LTD - now
    M&M DEVELOPMENT PROPERTY 1 LTD
    - 2019-03-07 04512077 05866256... (more)
    MIDAS NOMINEES LTD
    - 2017-04-05 04512077
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-15 ~ 2019-03-07
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    MOSLEY STREET SECURITIES LTD
    - now 05845619 01597729
    SOLUTION MORTGAGES LIMITED - 2006-10-25
    12a Princes Gate Mews, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-13 ~ 2019-06-13
    CIF 13 - Has significant influence or control OE
  • 18
    NEIL FERGUSSON LTD
    - now 01405040
    GALL & EKE REGISTRARS LIMITED - 2016-03-03
    SHEPPARD REGISTRARS LIMITED - 2002-01-24
    GALLEON REGISTRARS LIMITED - 2001-12-31
    DECKAMECKA LIMITED - 1979-12-31
    12a Princes Gate Mews, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-01-30 ~ 2019-03-25
    CIF 17 - Ownership of shares – 75% or more OE
  • 19
    PACTOLUS UK LTD
    05384368
    12a Princes Gate Mews, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 16 - Has significant influence or control OE
  • 20
    PIGGOTTS HALL PROPERTY MANAGEMENT COMPANY LTD
    - now 03777719
    STOCKS & SHARES LIMITED
    - 2018-02-16 03777719
    12a Princes Gate Mews, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-05-01 ~ 2019-02-27
    CIF 15 - Has significant influence or control OE
  • 21
    SAINTCLOSE LIMITED
    01029618
    12a Princes Gate Mews, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-07 ~ 2018-12-07
    CIF 23 - Has significant influence or control as a member of a firm OE
  • 22
    THE BARNS AT PIGGOTTS HALL LTD
    - now 06055162
    USA PIGGOTTS BARNS 3 & 4 LTD
    - 2018-09-11 06055162
    FRONTIER STOCKBROKERS LTD
    - 2018-07-30 06055162
    MIDPIN LIMITED - 2008-01-07
    12a Princes Gate Mews, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-16 ~ 2019-01-16
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 23
    THE UNICORN SERVICED APARTSUITES LTD
    - now 04465427
    BIRCH APARTHOTEL SUITES LTD - 2016-11-08
    BIRCH APARTSUITES LTD - 2016-02-11
    BIRCH HOTEL LIMITED - 2015-07-15
    BIRCH HOTELS AND INNS LIMITED - 2006-09-15
    GALLEON ASSETS MANAGEMENT LIMITED - 2003-03-31
    PACKELITE LIMITED - 2002-08-15
    12a Princes Gate Mews, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-30 ~ 2019-02-08
    CIF 18 - Ownership of shares – 75% or more OE
  • 24
    UNICORN STOW UNITS LTD
    - now 01194996
    SHAREWIZARD LTD - 2015-07-15
    PARCOTE LIMITED - 2002-08-19
    12a Princes Gate Mews, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-12-11 ~ 2018-12-11
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 25
    ZEALGATE LIMITED
    02017373
    12a Princes Gate Mews, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    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 5 April 2026 and licensed under the Open Government Licence v3.0.