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
    Mustaffa, Muhammad Faqihuddin
    Deputy Chief Financial Officer born in July 1990
    Individual (21 offsprings)
    Officer
    2025-03-31 ~ now
    OF - director → CIF 0
  • 2
    Davies, Charlotte
    Individual (58 offsprings)
    Officer
    2024-03-31 ~ now
    OF - secretary → CIF 0
  • 3
    Geddes, Paul
    Chief Executive Officer born in June 1969
    Individual (26 offsprings)
    Officer
    2023-10-06 ~ now
    OF - director → CIF 0
  • 4
    EVELYN PARTNERS LIMITED - 2022-06-27
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    TILNEY GROUP LIMITED - 2020-09-01
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    VIOLIN BIDCO LIMITED - 2015-05-07
    45, Gresham Street, London, United Kingdom
    Corporate (11 parents, 22 offsprings)
    Person with significant control
    2022-12-20 ~ 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 26
  • 1
    Stent, Carla Rosaline
    Director born in February 1971
    Individual (19 offsprings)
    Officer
    2021-08-13 ~ 2024-09-02
    OF - director → CIF 0
  • 2
    Mcnabb Iii, Frederick William
    Company Director born in April 1957
    Individual
    Officer
    2021-08-13 ~ 2022-11-18
    OF - director → CIF 0
  • 3
    Pell, Christopher Jon
    Finance Executive born in November 1978
    Individual (15 offsprings)
    Officer
    2021-08-16 ~ 2024-09-02
    OF - director → CIF 0
  • 4
    Boyle, Sally Ann
    Director born in July 1961
    Individual (12 offsprings)
    Officer
    2024-03-22 ~ 2024-09-02
    OF - director → CIF 0
  • 5
    Muelder, Philip Sebastian
    Partner And Co-Head Of Financial Services Sector born in November 1974
    Individual (5 offsprings)
    Officer
    2021-08-13 ~ 2024-09-02
    OF - director → CIF 0
  • 6
    Stopps, Kevin Peter
    Chartered Accountant born in November 1961
    Individual
    Officer
    2021-08-13 ~ 2021-10-01
    OF - director → CIF 0
  • 7
    Wiklund, Kjersti
    Company Director born in September 1962
    Individual (13 offsprings)
    Officer
    2022-09-09 ~ 2024-09-02
    OF - director → CIF 0
  • 8
    Samuel, William Meredith, Mr
    Chairman born in February 1952
    Individual (1 offspring)
    Officer
    2021-07-13 ~ 2022-02-18
    OF - director → CIF 0
  • 9
    Deming, Peter Hepburn
    Company Director born in August 1981
    Individual (12 offsprings)
    Officer
    2021-08-13 ~ 2024-09-02
    OF - director → CIF 0
  • 10
    E P S Secretaries Limited
    Individual
    Officer
    ~ 1997-08-28
    OF - nominee-secretary → CIF 0
  • 11
    Milne, Roderic Bruce William
    Director born in March 1957
    Individual (1 offspring)
    Officer
    ~ 2021-08-13
    OF - director → CIF 0
    Milne, Roderic Bruce William
    Individual (1 offspring)
    Officer
    1997-08-29 ~ 2021-09-01
    OF - secretary → CIF 0
  • 12
    Hayden-cook, Colin
    Financial Advisor born in January 1957
    Individual (1 offspring)
    Officer
    2005-11-30 ~ 2021-08-13
    OF - director → CIF 0
  • 13
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (15 offsprings)
    Officer
    2021-08-02 ~ 2024-09-02
    OF - director → CIF 0
  • 14
    Chambers, Elizabeth Grace
    Business Executive born in December 1962
    Individual (6 offsprings)
    Officer
    2021-08-13 ~ 2024-03-31
    OF - director → CIF 0
  • 15
    Risner, Nigel Simon
    Director born in July 1962
    Individual
    Officer
    ~ 1994-11-22
    OF - director → CIF 0
  • 16
    O'toole, Daren James
    Ifa born in December 1970
    Individual (1 offspring)
    Officer
    2001-04-20 ~ 2021-08-13
    OF - director → CIF 0
  • 17
    Halket, Iain Christopher George
    Financial Advisor born in March 1962
    Individual
    Officer
    2005-11-30 ~ 2021-08-13
    OF - director → CIF 0
  • 18
    Packham, Barry
    Company Director born in October 1961
    Individual (2 offsprings)
    Officer
    ~ 2002-03-15
    OF - director → CIF 0
  • 19
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (7 offsprings)
    Officer
    2021-05-17 ~ 2023-08-11
    OF - director → CIF 0
  • 20
    Shah, Sonal
    Finance Director born in June 1975
    Individual (5 offsprings)
    Officer
    2011-08-23 ~ 2021-06-01
    OF - director → CIF 0
  • 21
    White, Gavin Raymond
    Individual (29 offsprings)
    Officer
    2021-09-01 ~ 2024-03-31
    OF - secretary → CIF 0
  • 22
    Baddeley, Andrew Martin
    Director born in May 1964
    Individual (46 offsprings)
    Officer
    2021-05-18 ~ 2025-03-31
    OF - director → CIF 0
  • 23
    Levine, Dennis Michael
    Director born in June 1952
    Individual (5 offsprings)
    Officer
    1994-11-22 ~ 2005-11-30
    OF - director → CIF 0
  • 24
    Cobb, David Martin
    Company Director born in September 1964
    Individual (1 offspring)
    Officer
    2021-08-13 ~ 2024-06-21
    OF - director → CIF 0
  • 25
    Jones, Keith
    Director born in November 1952
    Individual (16 offsprings)
    Officer
    2021-08-13 ~ 2024-09-02
    OF - director → CIF 0
  • 26
    25, Moorgate, London, United Kingdom, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    448,029 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2022-12-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HFS MILBOURNE FINANCIAL SERVICES LIMITED

Previous names
MILBOURNE FINANCIAL SERVICES LIMITED - 2005-12-08
MILBOURNE INSURANCE SERVICES LIMITED - 2001-01-02
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Turnover/Revenue
2,103,000 GBP2023-01-01 ~ 2023-12-31
3,373,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,835,000 GBP2023-01-01 ~ 2023-12-31
-2,763,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
268,000 GBP2023-01-01 ~ 2023-12-31
610,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
4,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
294,000 GBP2023-01-01 ~ 2023-12-31
610,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
227,000 GBP2023-01-01 ~ 2023-12-31
678,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
227,000 GBP2023-01-01 ~ 2023-12-31
678,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
7,000 GBP2023-12-31
17,000 GBP2022-12-31
Fixed Assets - Investments
239,000 GBP2023-12-31
239,000 GBP2022-12-31
Fixed Assets
246,000 GBP2023-12-31
256,000 GBP2022-12-31
Debtors
253,000 GBP2023-12-31
518,000 GBP2022-12-31
Cash at bank and in hand
562,000 GBP2023-12-31
1,615,000 GBP2022-12-31
Current Assets
815,000 GBP2023-12-31
2,133,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-211,000 GBP2023-12-31
-616,000 GBP2022-12-31
Net Current Assets/Liabilities
604,000 GBP2023-12-31
1,517,000 GBP2022-12-31
Total Assets Less Current Liabilities
850,000 GBP2023-12-31
1,773,000 GBP2022-12-31
Net Assets/Liabilities
846,000 GBP2023-12-31
1,769,000 GBP2022-12-31
Equity
Called up share capital
7,000 GBP2023-12-31
7,000 GBP2022-12-31
7,000 GBP2022-01-01
Share premium
49,000 GBP2023-12-31
49,000 GBP2022-12-31
49,000 GBP2022-01-01
Retained earnings (accumulated losses)
790,000 GBP2023-12-31
1,713,000 GBP2022-12-31
1,035,000 GBP2022-01-01
Equity
846,000 GBP2023-12-31
1,769,000 GBP2022-12-31
1,091,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
227,000 GBP2023-01-01 ~ 2023-12-31
678,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
227,000 GBP2023-01-01 ~ 2023-12-31
678,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,150,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,150,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
41,000 GBP2023-01-01 ~ 2023-12-31
34,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-3,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
69,000 GBP2023-01-01 ~ 2023-12-31
116,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid on Shares
1,150,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
201,000 GBP2023-12-31
201,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
184,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
10,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
194,000 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
7,000 GBP2023-12-31
17,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
9,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
30,000 GBP2022-12-31
Other Debtors
Current
65,000 GBP2022-12-31
Prepayments/Accrued Income
Current
240,000 GBP2023-12-31
401,000 GBP2022-12-31
Debtors
Current
253,000 GBP2023-12-31
518,000 GBP2022-12-31
Amounts owed to group undertakings
Current
147,000 GBP2023-12-31
615,000 GBP2022-12-31
Corporation Tax Payable
Current
64,000 GBP2023-12-31
Other Creditors
Current
1,000 GBP2022-12-31
Creditors
Current
211,000 GBP2023-12-31
616,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
-4,000 GBP2023-12-31
-4,000 GBP2022-12-31
-9,000 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
5,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-4,000 GBP2023-12-31
-4,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,000 shares2023-12-31
7,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HFS MILBOURNE FINANCIAL SERVICES LIMITED
    Info
    MILBOURNE FINANCIAL SERVICES LIMITED - 2005-12-08
    MILBOURNE INSURANCE SERVICES LIMITED - 2001-01-02
    Registered number 02061008
    45 Gresham Street, London EC2V 7BG
    Private Limited Company incorporated on 1986-10-03 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • HFS MILBOURNE FINANCIAL SERVICES LIMITED
    S
    Registered number 02061008
    25, Moorgate, London, United Kingdom, EC2R 6AY
    Corporate in Companies House, England And Wales
    CIF 1
  • HFS MILBOURNE FINANCIAL SERVICES LIMITED
    S
    Registered number 02061008
    45, Gresham Street, London, England, EC2V 7BG
    Limited Company in England, United Kingdom
    CIF 2
  • HFS MILBOURNE FINANCIAL SERVICES LTD
    S
    Registered number 2061008
    45, Gresham Street, London, United Kingdom, EC2V 7BG
    Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    1 Chapel Street, Warwick, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    46,365 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    HFS FELTONPUMPHREY FINANCIAL SERVICES LIMITED - 2015-03-02
    HFS FELTONPUMPHREY LIMITED - 2009-03-17
    HFS FELTONS LIMITED - 2008-04-10
    POWERSTOP LIMITED - 2001-11-22
    45 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,526 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    HFS HAMLYNS LIMITED - 2009-03-26
    L.O.M. LIMITED - 2009-03-16
    SPARKLES HOME CARE SERVICES LIMITED - 2002-05-15
    45 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    33,997 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    TAXEASE LIMITED - 2000-12-29
    SHELFCO (NO.1168) LIMITED - 1996-06-20
    Ms Sonal Shah, Wonersh House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
© 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.