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 6
  • 1
    Menashy, Simon Jonathan
    Born in October 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Miah, Ameerul Islam
    Born in November 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Samaan, Mina
    Born in April 1991
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Richards, Oliver Owen Whitmore
    Born in September 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Slemmings, Anna Elizabeth
    Born in April 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 6
    icon of address3rd Floor, 24, High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Coker, Jonathan Edgar
    Venture Capitalist born in July 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2018-05-13
    OF - Director → CIF 0
  • 2
    Richardson, Benjamin George
    Venture Capital born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2010-10-20
    OF - Director → CIF 0
    Richardson, Benjamin George
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2008-07-04
    OF - Secretary → CIF 0
  • 3
    Morgan, Alan William
    Director born in October 1951
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Alan William Morgan
    Born in October 1951
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-27
    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
    icon of calendar 2025-04-01 ~ 2025-07-08
    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
  • 4
    Stirling, Rory John
    Venture Capitalist born in January 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2015-05-18
    OF - Director → CIF 0
  • 5
    Macfarlane, Bruce Ferguson
    Director born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2025-03-31
    OF - Director → CIF 0
    Macfarlane, Bruce Ferguson
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2004-07-19
    OF - Secretary → CIF 0
    Mr Bruce Ferguson Macfarlane
    Born in December 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Hopkins, Thomas William
    Venture Capital born in December 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2014-03-27
    OF - Director → CIF 0
    Hopkins, Thomas William
    Venture Capitalist
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2014-03-27
    OF - Secretary → CIF 0
  • 7
    Wreford, Matthew Thomas Yardley
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2006-10-05
    OF - Secretary → CIF 0
  • 8
    Cockell, Allan Charles Edwin
    Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2010-12-22
    OF - Director → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-03-13 ~ 2000-03-13
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-03-13 ~ 2000-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MMC VENTURES LIMITED

Previous name
MMC ADVENTURES LIMITED - 2001-12-17
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • MMC VENTURES LIMITED
    Info
    MMC ADVENTURES LIMITED - 2001-12-17
    Registered number 03946009
    icon of address3rd Floor 24 High Holborn, London WC1V 6AZ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-13 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • MMC VENTURES LIMITED
    S
    Registered number 03946009
    icon of address3rd Floor, 2 Kensington Square, London, England, W8 5EP
    CIF 1
  • MMC VENTURES LIMITED
    S
    Registered number 03946009
    icon of address3rd Floor, 2 Kensington Square, London, United Kingdom, W8 5EP
    CIF 2
  • MMC VENTURES LIMITED
    S
    Registered number 03946009
    icon of address3rd Floor, 2 Kensington Square, London, W8 5EP
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 32 - Right to surplus assets - 75% or moreOE
    CIF 32 - Right to appoint or remove membersOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-04-14 ~ now
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of address3rd Floor, 24 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to surplus assets - 75% or moreOE
    CIF 22 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2019-01-29 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3rd Floor, 24 High Holborn, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    CIF 29 - Right to surplus assets - 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2019-01-29 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of address3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address3rd Floor 24 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-09-02 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to surplus assets - 75% or moreOE
    CIF 35 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    CIF 25 - Right to appoint or remove membersOE
    CIF 25 - Right to surplus assets - 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-05-16 ~ now
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of address3rd Floor, 24 High Holborn, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    CIF 31 - Right to surplus assets - 75% or moreOE
    CIF 31 - Right to appoint or remove membersOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-05-07 ~ now
    CIF 3 - LLP Designated Member → ME
  • 12
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove membersOE
    CIF 24 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2021-06-29 ~ now
    CIF 5 - LLP Designated Member → ME
  • 13
    icon of address3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 37 - Right to surplus assets - 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-06-18 ~ now
    CIF 9 - LLP Designated Member → ME
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 27 - Has significant influence or controlOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 28 - Has significant influence or controlOE
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    CIF 33 - Has significant influence or controlOE
  • 18
    icon of address3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    MMC FP III LP - 2024-04-10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    CIF 34 - Has significant influence or controlOE
  • 20
    MMC GP III LLP - 2024-04-08
    icon of address3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove membersOE
    CIF 36 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-04-19 ~ now
    CIF 8 - LLP Designated Member → ME
Ceased 8
  • 1
    icon of addressProspect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 19 - Has significant influence or control OE
  • 2
    icon of address9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-29
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    OSSEOBIOTEK LIMITED - 2003-06-10
    icon of addressFloor 3 Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    icon of addressProspect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 21 - Has significant influence or control OE
  • 5
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,942,414 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-08-02 ~ 2021-02-06
    CIF 14 - Has significant influence or control OE
  • 6
    icon of addressPinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2022-06-01
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of addressProspect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 15 - Has significant influence or control OE
  • 8
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    icon of addressProspect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 20 - Has significant influence or control OE

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.