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
    Ressamoglu, Burcin
    Ceo born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    MOTIVCOM LIMITED - now
    P&MM GROUP PLC - 2006-03-20
    SECKLOE 149 LIMITED - 2003-05-20
    MOTIVCOM PLC - 2014-11-20
    P&MM GROUP LIMITED - 2004-08-17
    icon of addressOne, Southampton Row, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 20
  • 1
    Sandoz, Didier Jean-marie Bernard
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2014-11-21 ~ 2015-03-06
    OF - Director → CIF 0
  • 2
    Sylvester, John Murray
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2019-08-30
    OF - Director → CIF 0
  • 3
    Cooper, Nigel Phillip
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2003-04-16 ~ 2014-11-20
    OF - Director → CIF 0
  • 4
    De Tramasure, Sebastien Raymond
    Chief Financial Officer born in May 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2019-02-10
    OF - Director → CIF 0
  • 5
    Morgan, Peter John
    Non Executive Director born in October 1946
    Individual
    Officer
    icon of calendar 2012-09-17 ~ 2014-11-20
    OF - Director → CIF 0
  • 6
    Bedrossian, Barrett
    Cfo born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2020-12-18
    OF - Director → CIF 0
  • 7
    Machuel, Denis Paul Francois
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2019-02-10
    OF - Director → CIF 0
  • 8
    Clarke, Stephen Charles
    Consultant born in June 1948
    Individual
    Officer
    icon of calendar 2004-10-20 ~ 2007-05-30
    OF - Director → CIF 0
  • 9
    Farr, Susan Jane
    Director born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2014-11-20
    OF - Director → CIF 0
  • 10
    Mcmath, Iain Kenneth Andrew
    Chief Executive Officer born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2019-02-10
    OF - Director → CIF 0
  • 11
    Madge, Christopher William John
    Accountant born in September 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2008-10-01
    OF - Director → CIF 0
  • 12
    Godet, Sebastien Desire Paul
    Gift Market Ceo born in May 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2019-02-10
    OF - Director → CIF 0
  • 13
    Lebond, David Christopher
    Director born in June 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2015-12-31
    OF - Director → CIF 0
  • 14
    Stibbs, Christopher John
    Finance Director born in November 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2012-09-17
    OF - Director → CIF 0
  • 15
    Hocken, Susan Ann
    Chartered Accountant born in July 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2015-11-30
    OF - Director → CIF 0
    Hocken, Susan Ann
    Chartered Accountant
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2015-11-30
    OF - Secretary → CIF 0
  • 16
    Lloyd, Colin Thomas
    Non Executive Director born in March 1942
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2014-11-20
    OF - Director → CIF 0
  • 17
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2003-02-13 ~ 2003-02-19
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 18
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2003-02-19 ~ 2003-04-16
    PE - Secretary → CIF 0
  • 19
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2003-02-13 ~ 2003-02-19
    PE - Nominee Director → CIF 0
  • 20
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-02-19 ~ 2003-04-16
    PE - Director → CIF 0
parent relation
Company in focus

MOTIVCOM LIMITED

Previous names
P&MM GROUP PLC - 2006-03-20
SECKLOE 149 LIMITED - 2003-05-20
MOTIVCOM PLC - 2014-11-20
P&MM GROUP LIMITED - 2004-08-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
388,000 GBP2017-08-31
388,000 GBP2016-08-31
Net assets/liabilities including pension asset/liability
388,000 GBP2017-08-31
388,000 GBP2016-08-31
Number of shares allotted
Class 1 ordinary share
388,000 shares2017-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-09-01 ~ 2017-08-31
Paid-up share capital
Class 1 ordinary share
388,000 GBP2017-08-31
388,000 GBP2016-08-31
Shareholder's fund
388,000 GBP2017-08-31
388,000 GBP2016-08-31

Related profiles found in government register
  • MOTIVCOM LIMITED
    Info
    P&MM GROUP PLC - 2006-03-20
    SECKLOE 149 LIMITED - 2006-03-20
    MOTIVCOM PLC - 2006-03-20
    P&MM GROUP LIMITED - 2006-03-20
    Registered number 04665490
    icon of addressAvalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD
    PRIVATE LIMITED COMPANY incorporated on 2003-02-13 and dissolved on 2023-05-02 (20 years 2 months). The company status is Dissolved.
    CIF 0
  • MOTIVCOM LIMITED
    S
    Registered number 04665490
    icon of addressAvalon House, Breckland, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LD
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • MOTIVCOM LIMITED
    S
    Registered number 04665490
    icon of addressAvalon House, Breckland, Linford Wood, Milton Keynes, England, MK14 6LD
    Private Limited Company in England & Wales, United Kingdom
    CIF 2
  • SODEXO MOTIVATION SOLUTIONS U.K. LTD.
    S
    Registered number 04665490
    icon of addressAvalon House, Breckland, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LD
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ARCHER YOUNG MOVEMENTS LIMITED - 1998-01-06
    ARCHER YOUNG MARKETING LIMITED - 2003-03-27
    ARCHER YOUNG LIMITED - 2007-09-24
    icon of addressAvalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    P&MM GROUP PLC - 2006-03-20
    SECKLOE 149 LIMITED - 2003-05-20
    MOTIVCOM PLC - 2014-11-20
    P&MM GROUP LIMITED - 2004-08-17
    icon of addressAvalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBrackenwood House, Kimbell Road, Basingstoke
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    PAGE AND MOY MARKETING LIMITED - 1989-07-28
    PAGE & MOY OUTDOOR HOLIDAYS LIMITED - 1989-05-26
    PAGE & MOY MARKETING LIMITED - 1999-12-03
    SEYCHELLES AND MAURITIUS HOLIDAYS LIMITED - 1980-12-31
    icon of addressAvalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    P&MM TRAVEL LIMITED - 2017-03-30
    LARCHCONE LIMITED - 1998-04-06
    icon of addressAvalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ALLSAVE LIMITED - 2018-05-22
    SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED - 2018-05-22
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-29 ~ 2022-08-18
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more 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.