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 4
  • 1
    Gardiner, Dwight Daniel Willard
    Company Director born in June 1964
    Individual (41 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Skelton, Andrew Keith
    Company Director born in March 1971
    Individual (44 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Sheffield, Paul Nathan
    Company Director born in February 1975
    Individual (35 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 4
    HAVEN POWER LIMITED - 2021-08-31
    Drax Power Station, Drax, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mulford, David
    Business Executive born in November 1965
    Individual (1 offspring)
    Officer
    2019-07-31 ~ 2023-08-31
    OF - Director → CIF 0
  • 2
    Mohammed, Mark John
    Business Executive born in March 1977
    Individual (6 offsprings)
    Officer
    2013-10-24 ~ 2023-08-31
    OF - Director → CIF 0
    Mr Mark John Mohammed
    Born in March 1977
    Individual (6 offsprings)
    Person with significant control
    2016-11-28 ~ 2023-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mohammed, Terence
    Business Executive born in March 1979
    Individual (6 offsprings)
    Officer
    2015-12-23 ~ 2023-08-31
    OF - Director → CIF 0
  • 4
    Ross, Paul Anthony
    Business Executive born in April 1957
    Individual (16 offsprings)
    Officer
    2015-12-23 ~ 2017-06-01
    OF - Director → CIF 0
    Mr Paul Anthony Ross
    Born in April 1957
    Individual (16 offsprings)
    Person with significant control
    2016-11-28 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Brown, Graham Martin
    Director born in September 1958
    Individual (36 offsprings)
    Officer
    2016-09-06 ~ 2023-08-31
    OF - Director → CIF 0
  • 6
    Mr Terry Mohammed
    Born in March 1979
    Individual
    Person with significant control
    2016-11-28 ~ 2023-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BMM ENERGY SOLUTIONS LTD

Previous name
BMM CONTRACTS LIMITED - 2015-03-03
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
252022-01-01 ~ 2022-12-31
212021-01-01 ~ 2021-12-31
Property, Plant & Equipment
126,368 GBP2022-12-31
142,661 GBP2021-12-31
Total Inventories
834,402 GBP2022-12-31
555,000 GBP2021-12-31
Debtors
1,148,720 GBP2022-12-31
1,133,318 GBP2021-12-31
Cash at bank and in hand
100 GBP2022-12-31
99,536 GBP2021-12-31
Current Assets
1,983,222 GBP2022-12-31
1,787,854 GBP2021-12-31
Creditors
Amounts falling due within one year
1,401,718 GBP2022-12-31
914,909 GBP2021-12-31
Net Current Assets/Liabilities
581,504 GBP2022-12-31
872,945 GBP2021-12-31
Total Assets Less Current Liabilities
707,872 GBP2022-12-31
1,015,606 GBP2021-12-31
Creditors
Amounts falling due after one year
258,106 GBP2022-12-31
705,865 GBP2021-12-31
Net Assets/Liabilities
428,702 GBP2022-12-31
283,243 GBP2021-12-31
Equity
Called up share capital
4 GBP2022-12-31
4 GBP2021-12-31
Share premium
200,012 GBP2022-12-31
250,012 GBP2021-12-31
Retained earnings (accumulated losses)
228,686 GBP2022-12-31
33,227 GBP2021-12-31
Equity
428,702 GBP2022-12-31
283,243 GBP2021-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.152022-01-01 ~ 2022-12-31
Furniture and fittings
0.252022-01-01 ~ 2022-12-31
Motor vehicles
0.202022-01-01 ~ 2022-12-31
Computers
0.332022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
255,404 GBP2022-12-31
240,322 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
129,036 GBP2022-12-31
97,661 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,375 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
39,019 GBP2022-12-31
12,808 GBP2021-12-31
Between one and five year
56,355 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
95,374 GBP2022-12-31
12,808 GBP2021-12-31
Advances or credits given to directors
-27,760 GBP2022-12-31
8,940 GBP2021-12-31
-18,032 GBP2020-12-31
Advances or credits made to directors during the period
57,300 GBP2022-01-01 ~ 2022-12-31
26,972 GBP2021-01-01 ~ 2021-12-31
Advances or credits repaid by directors
-94,000 GBP2022-01-01 ~ 2022-12-31

  • BMM ENERGY SOLUTIONS LTD
    Info
    BMM CONTRACTS LIMITED - 2015-03-03
    Registered number SC462201
    13 Queen's Road, Aberdeen AB15 4YL
    Private Limited Company incorporated on 2013-10-24 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    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.