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 15
  • 1
    Hartland, Jon
    Born in May 1957
    Individual (1 offspring)
    Officer
    2024-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Kamerling, Alexandra Herina Carlota
    Born in November 1968
    Individual (6 offsprings)
    Officer
    2024-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Bennett, Gabby
    Born in December 1971
    Individual (1 offspring)
    Officer
    2024-04-24 ~ now
    OF - Director → CIF 0
    Bennett, Gabby
    Director born in December 1971
    Individual (1 offspring)
    2024-02-15 ~ 2024-02-15
    OF - Director → CIF 0
  • 4
    Barnett, Adam Richard
    Born in July 1971
    Individual (11 offsprings)
    Officer
    2024-03-20 ~ now
    OF - Director → CIF 0
  • 5
    Miss Emma Jane Brogi
    Born in November 1972
    Individual (4 offsprings)
    Person with significant control
    2022-03-17 ~ 2022-03-17
    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
  • 6
    Crimmings, Andrew Charles
    Director born in January 1972
    Individual (7 offsprings)
    Officer
    2020-10-27 ~ 2024-04-24
    OF - Director → CIF 0
    Mr Andrew Charles Crimmings
    Born in January 1972
    Individual (7 offsprings)
    Person with significant control
    2020-10-27 ~ 2020-11-30
    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
  • 7
    Hayes, Lisa-marie
    Chief Financial Officer born in May 1980
    Individual (3 offsprings)
    Officer
    2022-01-26 ~ 2023-08-11
    OF - Director → CIF 0
  • 8
    Gilligan, Paul Michael
    Born in September 1970
    Individual (15 offsprings)
    Officer
    2020-10-27 ~ now
    OF - Director → CIF 0
    Mr Paul Gilligan
    Born in September 1970
    Individual (15 offsprings)
    Person with significant control
    2020-10-27 ~ 2022-02-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Sykes, Timothy Richard James
    Born in June 1969
    Individual (10 offsprings)
    Officer
    2023-10-23 ~ now
    OF - Director → CIF 0
  • 10
    Mr Oliver Benjamin Boyd
    Born in September 1971
    Individual (4 offsprings)
    Person with significant control
    2022-03-17 ~ 2022-03-17
    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
  • 11
    Bublik, Ryszard Adam
    Born in June 1970
    Individual (11 offsprings)
    Officer
    2020-12-07 ~ now
    OF - Director → CIF 0
  • 12
    Allen, Robert
    Chief Operating Officer born in April 1984
    Individual (6 offsprings)
    Officer
    2022-01-26 ~ 2024-05-02
    OF - Director → CIF 0
  • 13
    Van Haren, Thomas
    Non-Executive Director born in August 1985
    Individual (1 offspring)
    Officer
    2022-04-22 ~ 2023-05-01
    OF - Director → CIF 0
  • 14
    Smith, Scott William
    Born in December 1980
    Individual (3 offsprings)
    Officer
    2024-04-24 ~ now
    OF - Director → CIF 0
  • 15
    Beken, Sally Ann, Dr
    Director born in January 1967
    Individual (3 offsprings)
    Officer
    2021-04-06 ~ 2022-07-04
    OF - Director → CIF 0
parent relation
Company in focus

MMC HOLDING INTERNATIONAL LTD

Period: 2020-10-27 ~ now
Company number: 12977802
Registered name
MMC HOLDING INTERNATIONAL LTD - now
Standard Industrial Classification
46190 - Agents Involved In The Sale Of A Variety Of Goods
32990 - Other Manufacturing N.e.c.
72110 - Research And Experimental Development On Biotechnology
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
313,891 GBP2023-12-31
313,991 GBP2022-12-31
Debtors
7,410,996 GBP2023-12-31
5,155,958 GBP2022-12-31
Cash at bank and in hand
16,360 GBP2023-12-31
23,486 GBP2022-12-31
Current Assets
7,427,356 GBP2023-12-31
5,179,444 GBP2022-12-31
Creditors
Current
33,969 GBP2023-12-31
1,578,072 GBP2022-12-31
Net Current Assets/Liabilities
7,393,387 GBP2023-12-31
3,601,372 GBP2022-12-31
Total Assets Less Current Liabilities
7,707,278 GBP2023-12-31
3,915,363 GBP2022-12-31
Creditors
Non-current
2,357,509 GBP2023-12-31
Net Assets/Liabilities
5,349,769 GBP2023-12-31
3,915,363 GBP2022-12-31
Equity
Called up share capital
2,211 GBP2023-12-31
1,971 GBP2022-12-31
Share premium
5,414,770 GBP2023-12-31
3,909,920 GBP2022-12-31
Retained earnings (accumulated losses)
-67,212 GBP2023-12-31
3,472 GBP2022-12-31
Equity
5,349,769 GBP2023-12-31
3,915,363 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
313,891 GBP2023-12-31
313,991 GBP2022-12-31
Investments in Group Undertakings
313,891 GBP2023-12-31
313,991 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,001,388 GBP2023-12-31
4,927,189 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
409,608 GBP2023-12-31
228,769 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
7,410,996 GBP2023-12-31
5,155,958 GBP2022-12-31
Trade Creditors/Trade Payables
Current
9,416 GBP2023-12-31
31,275 GBP2022-12-31
Other Taxation & Social Security Payable
Current
848 GBP2023-12-31
1,634 GBP2022-12-31
Other Creditors
Current
23,705 GBP2023-12-31
1,545,163 GBP2022-12-31
Non-current
2,357,509 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,210,668 shares2023-12-31

Related profiles found in government register
  • MMC HOLDING INTERNATIONAL LTD
    Info
    Registered number 12977802
    3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 2020-10-27 (5 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • MMC HOLDING INTERNATIONAL LTD
    S
    Registered number 12977802
    3rd Floor, 86 - 90 Paul Street, London, England, EC2A 4NE
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    MMC MATERIALS UK LIMITED
    13897245
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-02-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MMC PACKAGING EUROPE LTD
    - now 12985927
    MMC PE LTD
    - 2020-10-30 12985927
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-10-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MUSHROOM PACKAGING UK LTD
    13135912
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-15 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    ONLINE PACKAGING SOLUTIONS LTD
    13448743
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    SYMBIOTEC LTD
    12027814
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2020-12-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.