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 4
  • 1
    Skinner, Meghan
    Born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
    Mrs Meghan Skinner
    Born in April 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Milliner, Karen Jayne
    Born in March 1960
    Individual (80 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ now
    OF - Director → CIF 0
    Ms Karen Jayne Milliner
    Born in March 1960
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Hakimi, Khatera
    Born in August 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (186 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Menzies, James Newton
    Chartered Secretary born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2000-03-03
    OF - Director → CIF 0
  • 2
    Stolarski, Richard
    Economist born in July 1948
    Individual
    Officer
    icon of calendar ~ 1994-03-07
    OF - Director → CIF 0
  • 3
    Field, Joanna Maria
    Financial Administrator born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-26 ~ 1995-09-01
    OF - Director → CIF 0
  • 4
    Awege, Heidi Gayna
    Chartered Secretary born in July 1966
    Individual
    Officer
    icon of calendar 1995-09-13 ~ 1995-11-16
    OF - Director → CIF 0
  • 5
    Eldridge, David John
    Solicitor born in January 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
    icon of calendar 1998-05-27 ~ 2003-01-01
    OF - Director → CIF 0
  • 6
    Bohn, Robert
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2005-11-04
    OF - Director → CIF 0
  • 7
    Nash, Kerry Lee
    Secretarial Assistant born in April 1980
    Individual
    Officer
    icon of calendar 1997-02-12 ~ 2003-10-31
    OF - Director → CIF 0
  • 8
    Gibbons, Howard Paul, Alternate Director To Karen Milliner
    Solicitor born in November 1960
    Individual
    Officer
    icon of calendar 1992-09-17 ~ 1998-05-27
    OF - Director → CIF 0
  • 9
    Duhaney, Natalie Tanya
    Secretarial Assistant born in September 1980
    Individual
    Officer
    icon of calendar 2002-09-09 ~ 2002-12-31
    OF - Director → CIF 0
  • 10
    Davies, Dunstana Adeshola
    Chartered Sec born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-13 ~ 1996-06-28
    OF - Director → CIF 0
  • 11
    Skinner, Matthew John
    Company Manager born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2024-06-05
    OF - Director → CIF 0
    Mr Matthew John Skinner
    Born in August 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2024-06-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Mikolajczak, Jan
    Company Director born in June 1936
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-03-07
    OF - Director → CIF 0
  • 13
    Kelly, Eve Louise
    Secretarial Assistant born in February 1983
    Individual
    Officer
    icon of calendar 2000-05-19 ~ 2003-03-24
    OF - Director → CIF 0
  • 14
    Langford, Christopher Robin
    Solicitor born in February 1946
    Individual (31 offsprings)
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
    icon of calendar 1997-11-07 ~ 2003-01-01
    OF - Director → CIF 0
  • 15
    Gillani, Nina
    Chartered Librarian born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-24 ~ 1996-09-30
    OF - Director → CIF 0
  • 16
    Milliner, Karen Jayne
    Chartered Secretary born in March 1960
    Individual (80 offsprings)
    Officer
    icon of calendar ~ 1995-06-22
    OF - Director → CIF 0
    Milliner, Karen Jayne
    Chartered Sec
    Individual (80 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2006-10-17
    OF - Secretary → CIF 0
  • 17
    Mrs Melissa Newton
    Born in October 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    Gillani, Saeed Iqbal
    Accountant born in December 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-06-22 ~ 1996-09-30
    OF - Director → CIF 0
  • 19
    Lucas, Fiona Susan
    Company Secretarial Assistant born in September 1964
    Individual
    Officer
    icon of calendar 1993-03-10 ~ 1993-07-26
    OF - Director → CIF 0
  • 20
    Amhurst, Anthony Francesco Lorenzo
    Solicitor born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1997-07-31
    OF - Director → CIF 0
  • 21
    Bayer, Thomas Montgomery
    Director born in January 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2020-06-30
    OF - Director → CIF 0
    Thomas Montgomery Bayer
    Born in January 1941
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    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
    PE - Right to appoint or remove directorsCIF 0
  • 22
    Duval, Mark Stanislaus
    Solicitor born in July 1944
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
    Duval, Mark Stanislaus
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1997-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

M & N GROUP LIMITED

Previous name
M & N SECRETARIES LIMITED - 1999-10-04
Standard Industrial Classification
69102 - Solicitors
Brief company account
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
26,333 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,430 GBP2024-12-31
22,463 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
967 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
2,903 GBP2024-12-31
3,870 GBP2023-12-31
Property, Plant & Equipment
2,903 GBP2024-12-31
3,870 GBP2023-12-31
Debtors
42,842 GBP2024-12-31
55,185 GBP2023-12-31
Cash at bank and in hand
116,296 GBP2024-12-31
179,257 GBP2023-12-31
Current Assets
159,138 GBP2024-12-31
234,442 GBP2023-12-31
Creditors
Amounts falling due within one year
104,132 GBP2024-12-31
175,996 GBP2023-12-31
Net Current Assets/Liabilities
55,006 GBP2024-12-31
58,446 GBP2023-12-31
Total Assets Less Current Liabilities
57,909 GBP2024-12-31
62,316 GBP2023-12-31
Creditors
Amounts falling due after one year
5,925 GBP2024-12-31
17,499 GBP2023-12-31
Net Assets/Liabilities
51,984 GBP2024-12-31
44,817 GBP2023-12-31
Equity
Called up share capital
44,000 GBP2024-12-31
44,000 GBP2023-12-31
Retained earnings (accumulated losses)
7,984 GBP2024-12-31
817 GBP2023-12-31
Equity
51,984 GBP2024-12-31
44,817 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
26,333 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,430 GBP2024-12-31
22,463 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
967 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
23,277 GBP2024-12-31
20,721 GBP2023-12-31
Prepayments/Accrued Income
7,898 GBP2024-12-31
12,813 GBP2023-12-31
Other Debtors
11,667 GBP2024-12-31
21,651 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
55,469 GBP2024-12-31
76,755 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
46,270 GBP2024-12-31
93,930 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
2,393 GBP2024-12-31
5,311 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
44,000 shares2024-12-31
44,000 shares2023-12-31

Related profiles found in government register
  • M & N GROUP LIMITED
    Info
    M & N SECRETARIES LIMITED - 1999-10-04
    Registered number 01196725
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT
    PRIVATE LIMITED COMPANY incorporated on 1975-01-16 (50 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • M & N GROUP LIMITED
    S
    Registered number 01196725
    icon of addressThe Quadrant, 118 London Road, Kingston, Surrey, United Kingdom, KT2 6QJ
    ENGLAND
    CIF 1 CIF 2
    REGISTERED OFFICE
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ dissolved
    CIF 6 - Nominee Secretary → ME
  • 2
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-07-11 ~ now
    CIF 7 - Secretary → ME
Ceased 7
  • 1
    AMAS MATHESON ASSET MANAGEMENT LIMITED - 2001-07-20
    FLECKWOOD SERVICES LIMITED - 1989-01-20
    icon of addressJuniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2012-12-31
    CIF 8 - Secretary → ME
  • 2
    CARE VILLAGE UK LIMITED - 2007-05-23
    ARMITAGE DOVE LIMITED - 2006-11-20
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-27 ~ 2010-01-01
    CIF 3 - Secretary → ME
  • 3
    icon of addressThe Hat Factory, 28 Thornhill Crescent, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 2010-05-12
    CIF 2 - Secretary → ME
  • 4
    SSMT TREATMENT LIMITED - 2003-12-09
    icon of addressC/ Release, 124-128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2011-12-31
    CIF 9 - Nominee Secretary → ME
  • 5
    HOLDEN PROPERTY INVESTMENTS LTD - 2009-01-29
    icon of address3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-08-01
    CIF 1 - Secretary → ME
  • 6
    icon of addressIver Stud, Iver, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,273,573 GBP2024-05-31
    Officer
    icon of calendar 2003-01-08 ~ 2021-05-31
    CIF 5 - Secretary → ME
  • 7
    D V MANAGEMENT LIMITED - 2017-01-24
    icon of addressGriffin Stone Moscrop & Co, 21-27 Lamb’s Conduit Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,320,197 GBP2020-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2016-10-20
    CIF 4 - 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.