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
    Bullough, John Mark
    Finance Director born in March 1977
    Individual (4 offsprings)
    Officer
    2017-07-17 ~ now
    OF - director → CIF 0
  • 2
    Ball, Michael David
    Chartered Surveyor born in May 1963
    Individual (2 offsprings)
    Officer
    2017-10-09 ~ now
    OF - director → CIF 0
  • 3
    Dix, Carl Harvey
    Director born in January 1966
    Individual (78 offsprings)
    Officer
    2023-02-14 ~ now
    OF - director → CIF 0
  • 4
    Edwards, Elise
    Investment Director born in July 1973
    Individual (10 offsprings)
    Officer
    2021-02-17 ~ now
    OF - director → CIF 0
  • 5
    Morris, William Edward
    Investment Director born in February 1980
    Individual (27 offsprings)
    Officer
    2021-11-09 ~ now
    OF - director → CIF 0
  • 6
    Dakpoe, Prince Yao
    Director born in December 1979
    Individual (56 offsprings)
    Officer
    2024-05-15 ~ now
    OF - director → CIF 0
  • 7
    MM&S (5017) LIMITED - 2005-10-26
    C/o Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    416,429 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    SEQUINWOOD LIMITED - 2005-09-27
    8th Floor, 6 Kean Street, London, United Kingdom
    Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,369,006 GBP2023-12-31
    Officer
    2009-03-31 ~ now
    OF - secretary → CIF 0
  • 9
    BANK OF NEW YORK (NOMINEES) LIMITED (THE) - 1998-02-18
    160, Queen Victoria Street, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2024-11-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Brooks, Sally-ann
    Project Manager born in April 1966
    Individual (6 offsprings)
    Officer
    2011-12-19 ~ 2017-10-30
    OF - director → CIF 0
  • 2
    Gregson, Anita Catherine
    Director born in September 1964
    Individual
    Officer
    2009-10-14 ~ 2006-08-21
    OF - director → CIF 0
    Gregson, Anita Catherine
    Company Director born in September 1964
    Individual
    2006-08-21 ~ 2009-10-14
    OF - director → CIF 0
    2006-08-21 ~ 2011-11-10
    OF - director → CIF 0
  • 3
    Cavill, John Ivor
    Director born in October 1972
    Individual (145 offsprings)
    Officer
    2016-05-05 ~ 2024-05-15
    OF - director → CIF 0
  • 4
    Gordon, Andrew James
    Fin & Dev Consultant born in May 1957
    Individual (2 offsprings)
    Officer
    2006-05-24 ~ 2012-12-31
    OF - director → CIF 0
  • 5
    Jackson, Mark Bentley
    Company Director born in November 1956
    Individual (36 offsprings)
    Officer
    2015-09-08 ~ 2017-07-17
    OF - director → CIF 0
  • 6
    Elliot, John Christian
    Executive Director born in January 1952
    Individual (5 offsprings)
    Officer
    2006-08-21 ~ 2008-01-25
    OF - director → CIF 0
    Elliot, John Christian
    Banker born in January 1952
    Individual (5 offsprings)
    2008-10-13 ~ 2009-03-31
    OF - director → CIF 0
  • 7
    Jones, Stuart Nigel
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    2011-12-19 ~ 2016-08-09
    OF - director → CIF 0
  • 8
    Thompson, Paul Simon
    Chartered Accountant born in June 1969
    Individual (15 offsprings)
    Officer
    2012-08-16 ~ 2015-05-22
    OF - director → CIF 0
  • 9
    Wrinn, John
    Project Executive born in August 1962
    Individual (2 offsprings)
    Officer
    2021-11-09 ~ 2023-02-14
    OF - director → CIF 0
  • 10
    Love, Jan Karen, Doctor
    Individual
    Officer
    2006-09-06 ~ 2006-11-21
    OF - secretary → CIF 0
  • 11
    Holman, Hannah
    Director born in May 1980
    Individual (56 offsprings)
    Officer
    2019-02-01 ~ 2021-02-17
    OF - director → CIF 0
  • 12
    Lewis, David Geoffrey
    Accountant born in August 1969
    Individual
    Officer
    2017-10-30 ~ 2019-02-01
    OF - director → CIF 0
  • 13
    Miller, Karen Anne
    Managing Director born in March 1967
    Individual (16 offsprings)
    Officer
    2012-11-29 ~ 2017-07-17
    OF - director → CIF 0
  • 14
    Bruce, Andrew David
    Accountants born in December 1972
    Individual
    Officer
    2008-01-25 ~ 2008-10-31
    OF - director → CIF 0
  • 15
    Ritchie, Alan Campbell
    Director born in April 1967
    Individual (106 offsprings)
    Officer
    2009-03-19 ~ 2009-10-14
    OF - director → CIF 0
  • 16
    Gilmour, David Fulton
    Project Executive born in January 1963
    Individual (2 offsprings)
    Officer
    2011-11-10 ~ 2021-11-09
    OF - director → CIF 0
  • 17
    Andreou, Andrew
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    2006-08-21 ~ 2012-07-31
    OF - director → CIF 0
  • 18
    Veerapen, Priya Ruth
    Investment Director born in July 1980
    Individual (3 offsprings)
    Officer
    2011-05-04 ~ 2012-07-09
    OF - director → CIF 0
  • 19
    Whittington, John
    Director born in March 1960
    Individual (5 offsprings)
    Officer
    2017-01-16 ~ 2021-04-16
    OF - director → CIF 0
  • 20
    DEXIA SECURITY TRUSTEE LIMITED - 2001-02-23
    DEXIA MUNICIPAL BANK PLC - 2000-11-30
    CLF MUNICIPAL BANK PLC - 1997-12-01
    CLF MUNICIPAL MUTUAL BANK PLC - 1993-01-20
    MUNICIPAL MUTUAL BANK PLC - 1992-01-24
    MLA BANK LIMITED - 1990-04-25
    M L A FINANCE LIMITED - 1988-01-02
    ANVILQUOTE LIMITED - 1985-09-16
    6th Floor, Salisbury House, London Wall, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    151 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 85 offsprings)
    Officer
    2005-09-22 ~ 2006-05-24
    PE - nominee-director → CIF 0
  • 22
    151, St. Vincent Street, Glasgow
    Corporate (2 parents, 284 offsprings)
    Officer
    2005-09-22 ~ 2006-08-15
    PE - nominee-secretary → CIF 0
    2006-08-15 ~ 2006-09-06
    PE - nominee-secretary → CIF 0
    2006-09-06 ~ 2009-03-31
    PE - nominee-secretary → CIF 0
  • 23
    151 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 74 offsprings)
    Officer
    2005-09-22 ~ 2006-05-24
    PE - nominee-director → CIF 0
  • 24
    FLYFLAME LIMITED - 2009-03-30
    C/o Law Debenture Corporate Services Limited, Fifth Floor, 100 Wood Street, London, United Kingdom
    Dissolved corporate (4 parents, 15 offsprings)
    Officer
    2011-08-30 ~ 2011-08-30
    PE - director → CIF 0
    2012-07-09 ~ 2016-05-05
    PE - director → CIF 0
  • 25
    BNY CORPORATE TRUSTEE SERVICES LIMITED - 2011-03-01
    J.P. MORGAN CORPORATE TRUSTEE SERVICES LIMITED - 2006-10-02
    PANTHERHAVEN LIMITED - 2001-11-16
    160, Queen Victoria Street, London, England
    Corporate (7 parents)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GLASGOW HEALTHCARE FACILITIES LIMITED

Previous name
MM&S (5016) LIMITED - 2005-10-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
10,150,577 GBP2023-01-01 ~ 2023-12-31
8,718,169 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-6,964,683 GBP2023-01-01 ~ 2023-12-31
-6,683,237 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,016,352 GBP2023-01-01 ~ 2023-12-31
-908,267 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
12,703,354 GBP2023-01-01 ~ 2023-12-31
12,715,930 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
3,436,765 GBP2023-01-01 ~ 2023-12-31
2,396,667 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
2,628,962 GBP2023-01-01 ~ 2023-12-31
1,941,300 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
713,274 GBP2023-01-01 ~ 2023-12-31
26,589,919 GBP2022-01-01 ~ 2022-12-31
Debtors
Amounts falling due within one year
14,784,665 GBP2023-12-31
10,321,039 GBP2022-12-31
Cash at bank and in hand
20,557,309 GBP2023-12-31
22,300,282 GBP2022-12-31
Current Assets
190,475,671 GBP2023-12-31
195,742,593 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-12,963,194 GBP2023-12-31
-12,069,496 GBP2022-12-31
Net Current Assets/Liabilities
177,512,477 GBP2023-12-31
183,673,097 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-184,249,527 GBP2023-12-31
-188,122,713 GBP2022-12-31
Net Assets/Liabilities
-6,737,757 GBP2023-12-31
-4,451,031 GBP2022-12-31
Equity
Called up share capital
416,429 GBP2023-12-31
416,429 GBP2022-12-31
416,429 GBP2021-12-31
Retained earnings (accumulated losses)
13,761,904 GBP2023-12-31
14,132,942 GBP2022-12-31
12,191,642 GBP2021-12-31
Equity
-6,737,757 GBP2023-12-31
-4,451,031 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,628,962 GBP2023-01-01 ~ 2023-12-31
1,941,300 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
13,100 GBP2023-01-01 ~ 2023-12-31
12,250 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,210 GBP2023-01-01 ~ 2023-12-31
-537 GBP2022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
3,111,212 GBP2023-12-31
260,945 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,891,233 GBP2023-12-31
4,691,233 GBP2022-12-31
Other Debtors
Current
4,406 GBP2023-12-31
15,645 GBP2022-12-31
Prepayments/Accrued Income
Current
337,874 GBP2023-12-31
150,895 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
14,784,665 GBP2023-12-31
10,321,039 GBP2022-12-31
Debtors
169,918,362 GBP2023-12-31
173,442,311 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
6,456,136 GBP2023-12-31
5,895,992 GBP2022-12-31
Trade Creditors/Trade Payables
Current
144,110 GBP2023-12-31
329,338 GBP2022-12-31
Amounts owed to group undertakings
Current
746,149 GBP2023-12-31
746,149 GBP2022-12-31
Corporation Tax Payable
Current
482,233 GBP2023-12-31
172,507 GBP2022-12-31
Other Taxation & Social Security Payable
Current
752,028 GBP2023-12-31
707,251 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
4,382,538 GBP2023-12-31
4,218,259 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
136,962,420 GBP2023-12-31
143,389,857 GBP2022-12-31
Amounts owed to group undertakings
Non-current
19,398,987 GBP2023-12-31
19,398,987 GBP2022-12-31
Bank Borrowings
143,418,556 GBP2023-12-31
149,285,849 GBP2022-12-31
Total Borrowings
Current
6,456,136 GBP2023-12-31
5,895,992 GBP2022-12-31
Non-current
136,962,420 GBP2023-12-31
143,389,857 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

  • GLASGOW HEALTHCARE FACILITIES LIMITED
    Info
    MM&S (5016) LIMITED - 2005-10-21
    Registered number SC290719
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN
    Private Limited Company incorporated on 2005-09-22 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.