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 6
  • 1
    Page, James Toby
    Born in May 1987
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Bartlett, Leigh James
    Born in July 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Mcdougall, Richard James
    Born in January 1980
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    OF - Director → CIF 0
  • 4
    Dochniak, Nicola Jayne
    Born in July 1994
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Tovey, Adam James
    Born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressStrata House, 12-14 Castle Street, Poole, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,130,218 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Higgins, Simon
    Born in February 1971
    Individual
    Officer
    icon of calendar 2010-04-09 ~ 2012-12-11
    OF - Director → CIF 0
  • 2
    Higgins, Raymond
    Company Director born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-12-11
    OF - Director → CIF 0
    Higgins, Raymond
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-12-11
    OF - Secretary → CIF 0
  • 3
    Mcdadd, Veda
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 1994-09-15
    OF - Director → CIF 0
  • 4
    Drinkwater, John
    Financier born in December 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2018-11-13
    OF - Director → CIF 0
    Mr John Drinkwater
    Born in December 1955
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Miracca, Paul Graham
    Property Developer born in November 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2025-04-03
    OF - Director → CIF 0
  • 6
    Capra, David Michael
    Born in December 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2024-08-01
    OF - Director → CIF 0
    Capra, David Michael
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2018-11-13
    OF - Secretary → CIF 0
    Mr David Michael Capra
    Born in December 1958
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    PE - Has significant influence or controlCIF 0
  • 7
    Higgins, Gwendoline Victoria
    Married Woman born in June 1944
    Individual
    Officer
    icon of calendar ~ 2012-12-11
    OF - Director → CIF 0
  • 8
    Higgins, Martin
    Born in March 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2025-04-03
    OF - Director → CIF 0
    Mr Martin Higgins
    Born in March 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MSP CAPITAL LTD

Previous name
MARTIN SIMON PROPERTIES LIMITED - 2013-03-15
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.
Brief company account
Average Number of Employees
262021-01-01 ~ 2021-12-31
192020-01-01 ~ 2020-12-31
Intangible Assets
147,462 GBP2021-12-31
Property, Plant & Equipment
270,621 GBP2021-12-31
Fixed Assets - Investments
4 GBP2021-12-31
3 GBP2020-12-31
Fixed Assets
418,087 GBP2021-12-31
3 GBP2020-12-31
Debtors
Non-current
4,467,952 GBP2021-12-31
131,580 GBP2020-12-31
Current
58,319,081 GBP2021-12-31
40,130,937 GBP2020-12-31
Cash at bank and in hand
11,000,254 GBP2021-12-31
7,576,067 GBP2020-12-31
Current Assets
73,787,287 GBP2021-12-31
47,838,584 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-2,197,685 GBP2021-12-31
Net Current Assets/Liabilities
71,589,602 GBP2021-12-31
46,363,226 GBP2020-12-31
Total Assets Less Current Liabilities
72,007,689 GBP2021-12-31
46,363,229 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-49,458,508 GBP2021-12-31
Equity
Called up share capital
185 GBP2021-12-31
185 GBP2020-12-31
185 GBP2020-01-01
Share premium
115,533 GBP2021-12-31
115,533 GBP2020-12-31
115,533 GBP2020-01-01
Capital redemption reserve
9,382 GBP2021-12-31
9,382 GBP2020-12-31
9,382 GBP2020-01-01
Retained earnings (accumulated losses)
22,379,019 GBP2021-12-31
18,195,400 GBP2020-12-31
16,669,852 GBP2020-01-01
Equity
22,504,119 GBP2021-12-31
18,320,500 GBP2020-12-31
16,794,952 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,183,619 GBP2021-01-01 ~ 2021-12-31
1,525,548 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
4,183,619 GBP2021-01-01 ~ 2021-12-31
1,525,548 GBP2020-01-01 ~ 2020-12-31
Trade Debtors/Trade Receivables
Current
949,206 GBP2021-12-31
262,378 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
56,984,016 GBP2021-12-31
39,608,683 GBP2020-12-31
Prepayments/Accrued Income
Current
385,859 GBP2021-12-31
256,146 GBP2020-12-31
Debtors - Deferred Tax Asset
Current
3,730 GBP2020-12-31
Other Remaining Borrowings
Current
898,331 GBP2021-12-31
200,000 GBP2020-12-31
Corporation Tax Payable
Current
123,424 GBP2021-12-31
356,176 GBP2020-12-31
Taxation/Social Security Payable
Current
173,442 GBP2021-12-31
120,208 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
1,002,488 GBP2021-12-31
798,974 GBP2020-12-31
Creditors
Current
2,197,685 GBP2021-12-31
1,475,358 GBP2020-12-31
Other Remaining Borrowings
Non-current
49,458,508 GBP2021-12-31
28,042,729 GBP2020-12-31
Creditors
Non-current
49,458,508 GBP2021-12-31
28,042,729 GBP2020-12-31
Total Borrowings
50,356,839 GBP2021-12-31
28,242,729 GBP2020-12-31
Net Deferred Tax Liability/Asset
-45,062 GBP2021-12-31
3,730 GBP2020-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-48,792 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-45,062 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
185 shares2021-12-31
185 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31
Nominal value of allotted share capital
Class 1 ordinary share
185 GBP2021-01-01 ~ 2021-12-31
185 GBP2020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
166,277 GBP2021-12-31
86,890 GBP2020-12-31
Between one and five year
144,459 GBP2021-12-31
84,344 GBP2020-12-31
More than five year
313,799 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
624,535 GBP2021-12-31
171,234 GBP2020-12-31

Related profiles found in government register
  • MSP CAPITAL LTD
    Info
    MARTIN SIMON PROPERTIES LIMITED - 2013-03-15
    Registered number 01543169
    icon of addressStrata House, 12-14 Castle Street, Poole BH15 1BQ
    PRIVATE LIMITED COMPANY incorporated on 1981-02-03 (44 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-13
    CIF 0
  • MSP CAPITAL LTD
    S
    Registered number 01543169
    icon of addressStrata House, 12-14 Castle Street, Poole, England, BH15 1BQ
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MSP CAPITAL LTD
    S
    Registered number 01543169
    icon of addressSuite 3 Strata House 12-14, Castle Street, Poole, England, BH15 1BQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressSuite 3 Strata House 12-14 Castle Street, Poole, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStrata House, 12-14 Castle Street, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,066,929 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressStrata House, 12-14 Castle Street, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,741,832 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressStrata House, 12-14 Castle Street, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,262,181 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address135 Reddenhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ 2024-08-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.