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 3
  • 1
    Conway, Eoin Harry
    Born in July 1985
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ now
    OF - Director → CIF 0
  • 2
    Roberts, David Ian
    Born in September 1956
    Individual (57 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ now
    OF - Director → CIF 0
    Mr David Ian Roberts
    Born in September 1956
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address17, Hanover Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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% as a member of a firmCIF 0
Ceased 11
  • 1
    Smith, Michael James
    Cfo born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-29
    OF - Director → CIF 0
  • 2
    Coetzee, Russell Steven
    Finance Director born in August 1973
    Individual (151 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-06-04
    OF - Director → CIF 0
  • 3
    Dacosta, Trevor Keith
    Chief Financial Officer born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ 2016-07-29
    OF - Director → CIF 0
  • 4
    Andrews, John Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-05 ~ 2008-07-16
    OF - Secretary → CIF 0
  • 5
    Quayle, Clifford Anthony
    Director born in October 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2020-08-17
    OF - Director → CIF 0
  • 6
    Jones, Gareth
    Individual (113 offsprings)
    Officer
    icon of calendar 2007-11-21 ~ 2014-12-24
    OF - Secretary → CIF 0
  • 7
    Foley, Nicola
    Chief Financial Officer born in October 1982
    Individual
    Officer
    icon of calendar 2015-03-13 ~ 2016-04-27
    OF - Director → CIF 0
  • 8
    Sheehan, Bobby Brendan
    Property Advisor born in October 1980
    Individual
    Officer
    icon of calendar 2011-09-29 ~ 2018-04-30
    OF - Director → CIF 0
  • 9
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    PE - Director → CIF 0
  • 10
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    PE - Director → CIF 0
parent relation
Company in focus

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

Previous name
MM&S (4051) LIMITED - 2005-06-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED
    Info
    MM&S (4051) LIMITED - 2005-06-29
    Registered number 05350616
    icon of address2nd Floor 5-6 Clipstone Street, London W1W 6BB
    PRIVATE LIMITED COMPANY incorporated on 2005-02-02 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
  • EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED
    S
    Registered number 05350616
    icon of address17, Hanover Square, London, England, W1S 1BN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    MM&S (5075) LIMITED - 2006-04-27
    icon of addressAnglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    MM&S (5096) LIMITED - 2006-04-27
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    SIMPART NO. 200 LIMITED - 1999-03-04
    SPEAR ESTATES LIMITED - 2002-01-14
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SIMPART NO. 243 LIMITED - 2003-04-22
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    INHOCO 2302 LIMITED - 2001-04-18
    MORRISON WALSALL (C) LIMITED - 2003-08-21
    WALBANK WALSALL (C) LIMITED - 2013-06-25
    icon of address7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    PORTALTIME LIMITED - 2006-03-16
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    INHOCO 2300 LIMITED - 2001-04-18
    MORRISON WALSALL (A) LIMITED - 2003-08-21
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    MORRISON WALSALL (B) LIMITED - 2003-08-21
    INHOCO 2301 LIMITED - 2001-04-18
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE

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.