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
    Ismayil, Babak
    Born in April 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of address3 Turnberry House, 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    25,974 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 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 17
  • 1
    Powell, Jason Edward
    Director born in November 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Clements, Steven Shaun
    Mortgage Adviser born in October 1965
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2008-11-28
    OF - Director → CIF 0
  • 3
    Bromage, Jeffrey
    Chief Operating Officer born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2022-07-15
    OF - Director → CIF 0
  • 4
    Kang, Tarjinder Singh
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-11
    OF - Director → CIF 0
  • 5
    Singh, Satvinder
    Sales Financial Services born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2018-09-03
    OF - Director → CIF 0
    Singh, Satvinder
    Sales Financial Services
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 6
    Mcbride, Andrew
    Director born in January 1982
    Individual
    Officer
    icon of calendar 2015-08-19 ~ 2018-07-02
    OF - Director → CIF 0
  • 7
    Allder, Thomas Howard
    Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ 2018-11-05
    OF - Director → CIF 0
  • 8
    Singh, Gajjan
    Landlord born in July 1948
    Individual
    Officer
    icon of calendar 2003-09-03 ~ 2007-03-15
    OF - Director → CIF 0
  • 9
    Kaur, Randeep
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2015-08-19
    OF - Secretary → CIF 0
  • 10
    Heavens, Christopher
    Finance Director born in June 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ 2023-09-25
    OF - Director → CIF 0
  • 11
    Coshott, Michael David
    Born in March 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2023-09-25
    OF - Director → CIF 0
  • 12
    Beckett, Michael John
    Director born in May 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-30
    OF - Director → CIF 0
  • 13
    Hayden, Max Timothy Michael
    Director born in April 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ 2018-11-01
    OF - Director → CIF 0
  • 14
    Kaur, Mandeep
    Sales Professional born in November 1979
    Individual
    Officer
    icon of calendar 2003-09-03 ~ 2004-05-12
    OF - Director → CIF 0
    Kaur, Mandeep
    Sales Professional
    Individual
    Officer
    icon of calendar 2003-09-03 ~ 2004-05-12
    OF - Secretary → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2003-09-03 ~ 2003-09-03
    PE - Nominee Director → CIF 0
  • 16
    icon of addressAlbany House, 5 Omega Park, Alton, Hampshire, Gu34 2qe, 5, Omega Park, Alton, Hampshire, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 17
    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
    2003-09-03 ~ 2003-09-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CMME MORTGAGES AND PROTECTION LIMITED

Previous name
MORTGAGES MADE EASY LIMITED - 2017-08-14
Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Intangible Assets
70,857 GBP2023-12-31
99,159 GBP2022-12-31
Property, Plant & Equipment
29,951 GBP2023-12-31
36,893 GBP2022-12-31
Fixed Assets - Investments
102 GBP2022-12-31
Fixed Assets
100,808 GBP2023-12-31
136,154 GBP2022-12-31
Debtors
1,316,423 GBP2023-12-31
321,163 GBP2022-12-31
Cash at bank and in hand
266,723 GBP2023-12-31
209,673 GBP2022-12-31
Current Assets
1,583,146 GBP2023-12-31
530,836 GBP2022-12-31
Net Current Assets/Liabilities
1,104,665 GBP2023-12-31
147,552 GBP2022-12-31
Total Assets Less Current Liabilities
1,205,473 GBP2023-12-31
283,706 GBP2022-12-31
Creditors
Non-current
-348,563 GBP2023-12-31
Net Assets/Liabilities
685,406 GBP2023-12-31
149,958 GBP2022-12-31
Equity
Called up share capital
426,073 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-46,067 GBP2023-12-31
149,858 GBP2022-12-31
Equity
685,406 GBP2023-12-31
149,958 GBP2022-12-31
Average Number of Employees
462023-01-01 ~ 2023-12-31
552022-03-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,506,480 GBP2023-12-31
1,465,500 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,435,623 GBP2023-12-31
1,366,341 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
69,282 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
70,857 GBP2023-12-31
99,159 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
20,239 GBP2023-12-31
63,515 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
74,096 GBP2023-12-31
63,515 GBP2022-12-31
Furniture and fittings
53,857 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
11,825 GBP2023-12-31
26,622 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,145 GBP2023-12-31
26,622 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
17,523 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,523 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
32,320 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
21,537 GBP2023-12-31
Computers
8,414 GBP2023-12-31
36,893 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
102 GBP2022-12-31
Investments in Group Undertakings
102 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,675 GBP2023-12-31
5,460 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,143,295 GBP2023-12-31
117,309 GBP2022-12-31
Other Debtors
Current
137 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
4 GBP2023-12-31
Prepayments/Accrued Income
Current
170,312 GBP2023-12-31
198,394 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,316,423 GBP2023-12-31
321,163 GBP2022-12-31
Trade Creditors/Trade Payables
Current
83,627 GBP2023-12-31
112,142 GBP2022-12-31
Other Taxation & Social Security Payable
Current
323,931 GBP2023-12-31
170,634 GBP2022-12-31
Other Creditors
Current
11,311 GBP2023-12-31
18,629 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
59,612 GBP2023-12-31
76,049 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,965 GBP2023-12-31
56,978 GBP2022-12-31
Between one and five year
156 GBP2023-12-31
7,121 GBP2022-12-31
All periods
7,121 GBP2023-12-31
64,099 GBP2022-12-31

Related profiles found in government register
  • CMME MORTGAGES AND PROTECTION LIMITED
    Info
    MORTGAGES MADE EASY LIMITED - 2017-08-14
    Registered number 04886692
    icon of address3 Turnberry House Parkway, Whiteley, Fareham PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2003-09-03 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • CMME MORTGAGES & PROTECTION LIMITED
    S
    Registered number 04886692
    icon of addressAlbany House, Omega Park, Alton, England, GU34 2QE
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • CMME MORTGAGES & PROTECTION LIMITED
    S
    Registered number 04886692
    icon of addressGu34 2qe, 5, 5, Omega Park, Alton, Hampshire, United Kingdom, GU34 2QE
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • CMME MORTGAGES & PROTECTION LIMITED
    S
    Registered number 04886692
    icon of addressGu34 2qe, Albany House, 5 Omega Park, Alton, Hampshire, 5, Omega Park, Alton, Hampshire, United Kingdom, GU34 2QE
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SHOO 790AA LIMITED - 2015-09-05
    icon of address3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SHOO 791AA LIMITED - 2015-09-05
    icon of address3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    SHOO 608 LIMITED - 2015-09-05
    icon of address3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.