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 9
  • 1
    Virgo, Benjamin Peter
    Director born in August 1977
    Individual (6 offsprings)
    Officer
    2018-12-04 ~ now
    OF - director → CIF 0
  • 2
    Kimuli, Juliet Linda
    Director born in October 1969
    Individual (5 offsprings)
    Officer
    2020-06-02 ~ now
    OF - director → CIF 0
    Kimuli, Juliet Linda
    Individual (5 offsprings)
    Officer
    2019-10-04 ~ now
    OF - secretary → CIF 0
  • 3
    Case, Jonathan David
    Director born in January 1979
    Individual (6 offsprings)
    Officer
    2020-06-02 ~ now
    OF - director → CIF 0
  • 4
    Davis, Simon Charles
    Director born in April 1977
    Individual (7 offsprings)
    Officer
    2017-09-20 ~ now
    OF - director → CIF 0
  • 5
    Higgins, Dominic Paul
    Director born in February 1977
    Individual (19 offsprings)
    Officer
    2024-04-19 ~ now
    OF - director → CIF 0
  • 6
    Flowers, Paul Edward
    Director born in August 1973
    Individual (7 offsprings)
    Officer
    2011-09-07 ~ now
    OF - director → CIF 0
  • 7
    Miller, David
    Director born in January 1947
    Individual (7 offsprings)
    Officer
    2003-11-17 ~ now
    OF - director → CIF 0
    Mr David Miller
    Born in January 1947
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    RAND ASSOCIATES CONSULTANCY SERVICES LIMITED
    Bell House, 107 Bell Street, Reigate, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,902,954 GBP2024-05-31
    Person with significant control
    2024-03-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,490,726 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Treanor, Pamela Jean
    Director born in April 1957
    Individual
    Officer
    2003-11-17 ~ 2011-09-08
    OF - director → CIF 0
  • 2
    Drury, Andrew Trevor
    Director born in October 1959
    Individual
    Officer
    2022-04-20 ~ 2023-05-26
    OF - director → CIF 0
  • 3
    Treanor, David Anthony
    Director born in May 1945
    Individual
    Officer
    2003-11-17 ~ 2018-03-16
    OF - director → CIF 0
  • 4
    Mr Paul Edward Flowers
    Born in August 1973
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-18
    PE - Has significant influence or controlCIF 0
  • 5
    Miller, David
    Director
    Individual (7 offsprings)
    Officer
    2003-11-17 ~ 2019-10-04
    OF - secretary → CIF 0
  • 6
    Williams, Robert Lanyon
    Director born in March 1953
    Individual
    Officer
    2003-11-17 ~ 2024-03-22
    OF - director → CIF 0
    Robert Lanyon Williams
    Born in March 1953
    Individual
    Person with significant control
    2016-04-06 ~ 2024-03-15
    PE - Has significant influence or controlCIF 0
  • 7
    Holliday, Richard Charles Lawrence
    Director born in August 1944
    Individual
    Officer
    2003-11-17 ~ 2019-05-01
    OF - director → CIF 0
    Mr Richard Charles Lawrence Holliday
    Born in August 1944
    Individual
    Person with significant control
    2016-04-06 ~ 2019-05-01
    PE - Has significant influence or controlCIF 0
  • 8
    Circuit, Elizabeth Anne
    Director born in June 1957
    Individual
    Officer
    2010-06-30 ~ 2019-05-13
    OF - director → CIF 0
    Ms Elizabeth Anne Circuit
    Born in June 1957
    Individual
    Person with significant control
    2016-04-06 ~ 2019-05-13
    PE - Has significant influence or controlCIF 0
  • 9
    Wilson, Timothy Robert
    Consultant born in July 1954
    Individual (1 offspring)
    Officer
    2005-04-12 ~ 2014-12-31
    OF - director → CIF 0
  • 10
    Wood, Paul Nicholas
    Director born in September 1956
    Individual (1 offspring)
    Officer
    2011-12-08 ~ 2014-12-31
    OF - director → CIF 0
  • 11
    Marquess Court, 69 Southampton Row, London
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-11-17 ~ 2003-11-17
    PE - nominee-director → CIF 0
  • 12
    Marquess Court, 69 Southampton Row, London
    Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-11-17 ~ 2003-11-17
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

M3 HOUSING LIMITED

Standard Industrial Classification
47620 - Retail Sale Of Newspapers And Stationery In Specialised Stores
58290 - Other Software Publishing
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment
97 GBP2023-12-31
129 GBP2022-12-31
Debtors
1,140,314 GBP2023-12-31
542,985 GBP2022-12-31
Current assets - Investments
164,051 GBP2023-12-31
193,309 GBP2022-12-31
Cash at bank and in hand
454,750 GBP2023-12-31
1,019,761 GBP2022-12-31
Current Assets
1,759,115 GBP2023-12-31
1,756,055 GBP2022-12-31
Creditors
Current
1,356,980 GBP2023-12-31
1,287,210 GBP2022-12-31
Net Current Assets/Liabilities
402,135 GBP2023-12-31
468,845 GBP2022-12-31
Total Assets Less Current Liabilities
402,232 GBP2023-12-31
468,974 GBP2022-12-31
Creditors
Non-current
276,419 GBP2023-12-31
339,981 GBP2022-12-31
Net Assets/Liabilities
125,813 GBP2023-12-31
128,993 GBP2022-12-31
Equity
Called up share capital
600 GBP2023-12-31
600 GBP2022-12-31
Retained earnings (accumulated losses)
125,213 GBP2023-12-31
128,393 GBP2022-12-31
Equity
125,813 GBP2023-12-31
128,993 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,328 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,231 GBP2023-12-31
15,199 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
97 GBP2023-12-31
129 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
830,810 GBP2023-12-31
461,201 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
309,504 GBP2023-12-31
81,784 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,140,314 GBP2023-12-31
542,985 GBP2022-12-31
Trade Creditors/Trade Payables
Current
692,329 GBP2023-12-31
585,900 GBP2022-12-31
Other Taxation & Social Security Payable
Current
27,332 GBP2023-12-31
37,220 GBP2022-12-31
Other Creditors
Current
637,319 GBP2023-12-31
664,090 GBP2022-12-31
Non-current
276,419 GBP2023-12-31
339,981 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
113,302 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-114,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • M3 HOUSING LIMITED
    Info
    Registered number 04966582
    Three Kings, 23 Commonside East, Mitcham, Surrey CR4 2QA
    Private Limited Company incorporated on 2003-11-17 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • M3 HOUSING LIMITED
    S
    Registered number 04966582
    5, Commonside East, Mitcham, United Kingdom, CR4 2QA
    UK
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • M3 CONSULTANCY LLP - 2015-01-13
    25 Salcombe Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-01-18 ~ 2014-12-31
    CIF 1 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.