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 1
  • Dimmock, Nicholas James
    Born in June 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    OF - Director → CIF 0
    Mr Nicholas James Dimmock
    Born in June 1971
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Potter, Michael John
    Solicitor born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-11 ~ 2020-09-28
    OF - Director → CIF 0
  • 2
    Price, John Francis
    Director, Consultant born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-28
    OF - Director → CIF 0
  • 3
    Taylor, Jacqueline Ann
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-02
    OF - Director → CIF 0
  • 4
    Vousden, Leslie Paul
    Management Consultant born in January 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ 2025-04-25
    OF - Director → CIF 0
    icon of calendar 2025-05-06 ~ 2025-09-08
    OF - Director → CIF 0
  • 5
    Hyett, Timothy John Barham
    Managing Director born in May 1962
    Individual
    Officer
    icon of calendar 2016-01-19 ~ 2018-08-20
    OF - Director → CIF 0
    Mr Timothy John Hyett
    Born in May 1962
    Individual
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-08-20
    PE - Has significant influence or controlCIF 0
  • 6
    Creed, Matthew
    Individual (51 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2016-06-03
    OF - Secretary → CIF 0
  • 7
    Marriott, Jonathan Peter
    Company Director born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-04
    OF - Director → CIF 0
  • 8
    Passfield, Helen
    Accountant born in October 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ 2025-05-31
    OF - Director → CIF 0
  • 9
    Cater, Suzanne Louise
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2020-09-10
    OF - Secretary → CIF 0
  • 10
    Dimmock, Nicholas James
    Emissions Broker born in June 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2016-01-19
    OF - Director → CIF 0
    Dimmock, Nicholas James
    Engineering Consultant born in June 1971
    Individual (14 offsprings)
    icon of calendar 2017-06-06 ~ 2017-09-11
    OF - Director → CIF 0
    Mr Nicholas James Dimmock
    Born in June 1971
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-09-11
    PE - Has significant influence or controlCIF 0
  • 11
    icon of addressUnit 42, The Coach House, St Mary's Business Centre, Bexley, Kent, United Kingdom
    Corporate (153 offsprings)
    Officer
    2012-10-23 ~ 2015-01-22
    PE - Secretary → CIF 0
parent relation
Company in focus

350 PPM LTD

Previous name
ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Fixed Assets
9,686,888 GBP2024-12-31
Current Assets
123,375 GBP2024-12-31
Creditors
Current
-96,997 GBP2024-12-31
Net Current Assets/Liabilities
26,378 GBP2024-12-31
Total Assets Less Current Liabilities
9,713,266 GBP2024-12-31
Creditors
Non-current
-25,000 GBP2024-12-31
Accrued Liabilities/Deferred Income
-10,575 GBP2024-12-31
Net Assets/Liabilities
9,677,691 GBP2024-12-31
Equity
9,677,691 GBP2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31

Related profiles found in government register
  • 350 PPM LTD
    Info
    ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
    Registered number 07647973
    icon of addressInternational House, South Molton Street, London W1K 5QF
    PRIVATE LIMITED COMPANY incorporated on 2011-05-26 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • 350 PPM LTD
    S
    Registered number 07647973
    icon of address78, St. Albans Avenue, Bournemouth, United Kingdom, BH8 9EQ
    ENGLAND & WALES
    CIF 1 CIF 2
  • 350 PPM LTD
    S
    Registered number missing
    icon of addressInternational House, South Molton Street, London, United Kingdom, W1K 5QF
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address6 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-08-31
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressInternational House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressInternational House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address7 Suffolk Avenue, Christchurch, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -83,792 GBP2020-07-30
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-07-02
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-01
    CIF 2 - Secretary → ME

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.