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 5
  • 1
    Marwaha, Avaneesh
    Born in August 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Singh, Priyanka
    Born in February 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-06-23 ~ now
    OF - Director → CIF 0
  • 3
    O'brien, Liberty Rebecca
    Born in July 1991
    Individual (58 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Milliner, Karen Jayne
    Born in March 1960
    Individual (80 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 5
    FORGEMODE COMPUTERS LIMITED - 1998-05-22
    icon of address1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Warren, Isaac
    Company Director born in July 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ 2025-06-23
    OF - Director → CIF 0
  • 2
    Sneddon, David John
    Investment Professional born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2024-09-04
    OF - Director → CIF 0
  • 3
    Young, Gary Stuart
    Born in June 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-02-05
    OF - Director → CIF 0
  • 4
    Adams, Arlene
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2025-02-05
    OF - Director → CIF 0
    Adams, Arlene
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2025-02-05
    OF - Secretary → CIF 0
  • 5
    Kent, Michael William Bates
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2018-07-27
    OF - Director → CIF 0
    Kent, Michael William Bates
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 6
    Redwood, Niki Jane
    Cfo born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2025-02-05
    OF - Director → CIF 0
  • 7
    Grundy, Nicola Helen
    Cfo born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-18
    OF - Director → CIF 0
  • 8
    Mclatchie, Fraser
    Born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2022-08-23
    OF - Director → CIF 0
  • 9
    Davis, Neville
    Company Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2025-02-05
    OF - Director → CIF 0
  • 10
    Beveridge, Gordon James
    Investment Manager born in December 1971
    Individual
    Officer
    icon of calendar 2015-11-19 ~ 2017-03-16
    OF - Director → CIF 0
  • 11
    Neeson, Paul Michael
    Investment Director born in December 1981
    Individual
    Officer
    icon of calendar 2021-11-17 ~ 2025-02-05
    OF - Director → CIF 0
  • 12
    Truesdale, Christine
    Legal Executive born in February 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2015-10-05
    OF - Director → CIF 0
  • 13
    icon of address17, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2025-02-05
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 14
    icon of address1, George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2015-07-09 ~ 2015-11-19
    PE - Director → CIF 0
  • 15
    icon of address1, George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2015-07-09 ~ 2015-11-19
    PE - Director → CIF 0
  • 16
    icon of address1, George Square, Glasgow, United Kingdom
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2015-07-09 ~ 2016-01-13
    PE - Secretary → CIF 0
  • 17
    SEP IV GP LLP
    icon of address17, Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    17B2 LLP - 2008-11-03
    icon of address17, Blythswood Square, Glasgow, Scotland
    Active Corporate (7 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-02-05
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED

Previous name
MM&S (5885) LIMITED - 2015-11-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
14,488,593 GBP2024-06-30
14,488,593 GBP2023-06-30
Debtors
2,403,359 GBP2024-06-30
2,366,885 GBP2023-06-30
Cash at bank and in hand
94,877 GBP2024-06-30
293,089 GBP2023-06-30
Current Assets
2,498,236 GBP2024-06-30
2,659,974 GBP2023-06-30
Net Assets/Liabilities
12,473,048 GBP2024-06-30
12,843,838 GBP2023-06-30
Equity
Called up share capital
273,149 GBP2024-06-30
273,149 GBP2023-06-30
250,512 GBP2022-06-30
Share premium
16,002,080 GBP2024-06-30
16,002,080 GBP2023-06-30
8,502,616 GBP2022-06-30
Capital redemption reserve
6,387 GBP2024-06-30
6,387 GBP2023-06-30
5,750 GBP2022-06-30
Other miscellaneous reserve
3,145,893 GBP2024-06-30
3,145,893 GBP2023-06-30
Retained earnings (accumulated losses)
-6,954,461 GBP2024-06-30
-6,583,671 GBP2023-06-30
-7,344,438 GBP2022-06-30
Profit/Loss
-370,790 GBP2023-07-01 ~ 2024-06-30
761,404 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
23,274 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
7,522,738 GBP2022-07-01 ~ 2023-06-30
Equity
12,473,048 GBP2024-06-30
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Wages/Salaries
694,447 GBP2023-07-01 ~ 2024-06-30
625,309 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
16,000 GBP2023-07-01 ~ 2024-06-30
15,600 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
771,240 GBP2023-07-01 ~ 2024-06-30
696,031 GBP2022-07-01 ~ 2023-06-30
Investments in Subsidiaries
14,488,593 GBP2024-06-30
14,488,593 GBP2023-06-30
Trade Debtors/Trade Receivables
0 GBP2024-06-30
0 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
143 GBP2024-06-30
35,955 GBP2023-06-30
Prepayments/Accrued Income
Current
887 GBP2024-06-30
1,926 GBP2023-06-30
Debtors - Deferred Tax Asset
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Remaining Borrowings
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Creditors
Current
1,232 GBP2024-06-30
1,167 GBP2023-06-30
Creditors
Current
153,798 GBP2024-06-30
140,796 GBP2023-06-30
Other Remaining Borrowings
Non-current
3,944,408 GBP2024-06-30
3,748,358 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-06-30
Non-current, Amounts falling due after one year
3,944,408 GBP2024-06-30
3,748,358 GBP2023-06-30

Related profiles found in government register
  • PEPPERMINT TECHNOLOGY HOLDINGS LIMITED
    Info
    MM&S (5885) LIMITED - 2015-11-20
    Registered number 09679181
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT
    PRIVATE LIMITED COMPANY incorporated on 2015-07-09 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • PEPPERMINT TECHNOLOGY HOLDINGS LIMITED
    S
    Registered number 09679181
    icon of addressOaktree House, Phoenix Place, Nottingham, England, NG8 6BA
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    THE LEARNING EXCHANGE LIMITED - 2010-04-27
    CHOQS 359 LIMITED - 2000-07-27
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,324 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MM&S (5952) LIMITED - 2017-03-08
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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.