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
    Pepere, Luca Furio Enrico
    Chief Executive Officer born in May 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-04-05 ~ now
    OF - Director → CIF 0
  • 2
    Holloway, Jason David
    Computer Security Consultant born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Gladstone, Benedict Thomas Steuart
    Company Director born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Pemberton, Jeremy Wingate
    Company Director born in September 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ now
    OF - Director → CIF 0
    Pemberton, Jeremy Wingate
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ now
    OF - Secretary → CIF 0
  • 5
    Mlinaric, Nicholas Maximilian
    Ceo born in July 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ now
    OF - Director → CIF 0
  • 6
    KNOWLEDGE HOLDING LIMITED - 2022-01-07
    icon of addressThe Plaza, 535 Kings Road, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Thomson, Roger
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2005-10-03 ~ 2018-05-22
    OF - Director → CIF 0
  • 2
    Kostyal, Carl Jakob Casimir
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2014-09-09
    OF - Director → CIF 0
  • 3
    Mr Benedict Thomas Steuart Gladstone
    Born in October 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    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
    Reid, Nicholas Dennis Treloar, Mr.
    Corporate Director born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-07
    OF - Director → CIF 0
  • 5
    Reeves, Anders
    Chief Executive Officer born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2021-04-30
    OF - Director → CIF 0
  • 6
    Mr Jeremy Wingate Pemberton
    Born in September 1977
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    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
  • 7
    Mr Nicholas Maximilian Mlinaric
    Born in July 1977
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    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
  • 8
    CONOSCO GROUP LIMITED - 2020-02-06
    CONOSCO HOLDINGS LIMITED - 2022-01-05
    icon of addressThe Plaza, 535 Kings Road, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,334 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ 2022-01-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2002-08-12 ~ 2002-08-12
    PE - Nominee Secretary → CIF 0
  • 10
    KNOW 3 LIMITED - now
    TOSCA GROUP LIMITED - 2020-02-06
    icon of addressThe Plaza, 535 Kings Road, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,375 GBP2024-03-31
    Person with significant control
    2018-10-26 ~ 2021-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CONOSCO LIMITED

Previous name
MMJP LIMITED - 2010-04-06
Standard Industrial Classification
62030 - Computer Facilities Management Activities
Brief company account
Debtors
Non-current
111,675 GBP2024-03-31
27,177 GBP2023-03-31
Current
2,138,644 GBP2024-03-31
3,514,708 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-4,222,256 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Share premium
62,151 GBP2024-03-31
62,151 GBP2023-03-31
Retained earnings (accumulated losses)
-640,799 GBP2024-03-31
-607,007 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
6,315 GBP2023-03-31
Office equipment
42,926 GBP2024-03-31
521,529 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-6,315 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
6,315 GBP2023-03-31
Office equipment
492,443 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
13,677 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
21,879 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-6,315 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
22,741 GBP2024-03-31
Property, Plant & Equipment
Office equipment
20,185 GBP2024-03-31
29,086 GBP2023-03-31
Other Debtors
Non-current
50,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,093,800 GBP2024-03-31
1,449,078 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
24,363 GBP2024-03-31
Other Debtors
Current
55,182 GBP2024-03-31
204,104 GBP2023-03-31
Prepayments/Accrued Income
Current
965,299 GBP2024-03-31
1,861,526 GBP2023-03-31
Bank Borrowings
Current
92,132 GBP2024-03-31
86,471 GBP2023-03-31
Trade Creditors/Trade Payables
Current
981,807 GBP2024-03-31
1,352,021 GBP2023-03-31
Amounts owed to group undertakings
Current
1,101 GBP2024-03-31
1,101 GBP2023-03-31
Corporation Tax Payable
Current
19,319 GBP2024-03-31
46,928 GBP2023-03-31
Taxation/Social Security Payable
Current
228,162 GBP2024-03-31
359,915 GBP2023-03-31
Other Creditors
Current
90,536 GBP2024-03-31
67,720 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
79,982 GBP2024-03-31
157,380 GBP2023-03-31
Creditors
Current
2,890,471 GBP2024-03-31
4,222,256 GBP2023-03-31
Bank Borrowings
Current, Amounts falling due within one year
86,471 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
86,471 GBP2023-03-31
Bank Borrowings
Non-current, Between one and two years
92,639 GBP2023-03-31
Non-current, Between two and five year
30,569 GBP2024-03-31
Between two and five year, Non-current
125,146 GBP2023-03-31

  • CONOSCO LIMITED
    Info
    MMJP LIMITED - 2010-04-06
    Registered number 04509301
    icon of addressThe Plaza, 535 Kings Road, London SW10 0SZ
    Private Limited Company incorporated on 2002-08-12 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.