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
    Ms Andrea Murchison-sheleby
    Born in August 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-08-04 ~ 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
  • 2
    Pitt, Jennifer Valerie
    Born in September 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ now
    OF - Director → CIF 0
    Pitt, Jennifer Valerie
    Finance Director
    Individual (17 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Lett, Richard Ismail
    Born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Anne Helen
    Born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ now
    OF - Director → CIF 0
    Ms Anne Helen Williams
    Born in August 1961
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Frost, Lucy Joy
    Managing Director born in May 1974
    Individual
    Officer
    icon of calendar 2023-07-24 ~ 2025-06-30
    OF - Director → CIF 0
  • 2
    Suzanne Marie Murchison
    Born in April 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-24
    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
  • 3
    Boyall, Laurence Frank Frederick
    Chief Executive Officer born in November 1950
    Individual
    Officer
    icon of calendar ~ 2023-02-15
    OF - Director → CIF 0
    Mr Laurence Frank Frederick Boyall
    Born in November 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    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
  • 4
    Williams, Anne Helen
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 1994-12-31
    OF - Secretary → CIF 0
  • 5
    Donald Merrit Murchison
    Born in September 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    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
  • 6
    Mcgregor, Kay
    Recruitment Consultant born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-24
    OF - Director → CIF 0
    Mcgregor, Kay
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-24
    OF - Secretary → CIF 0
parent relation
Company in focus

MCGREGOR BOYALL ASSOCIATES LIMITED

Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
48,243 GBP2024-12-31
61,468 GBP2023-12-31
Fixed Assets - Investments
81,057 GBP2024-12-31
81,057 GBP2023-12-31
Fixed Assets
129,300 GBP2024-12-31
142,525 GBP2023-12-31
Debtors
3,622,945 GBP2024-12-31
4,297,975 GBP2023-12-31
Cash at bank and in hand
1,416,194 GBP2024-12-31
1,501,959 GBP2023-12-31
Current Assets
5,039,139 GBP2024-12-31
5,799,934 GBP2023-12-31
Net Current Assets/Liabilities
1,443,810 GBP2024-12-31
2,222,771 GBP2023-12-31
Total Assets Less Current Liabilities
1,573,110 GBP2024-12-31
2,365,296 GBP2023-12-31
Net Assets/Liabilities
1,563,645 GBP2024-12-31
2,353,095 GBP2023-12-31
Equity
Called up share capital
78,320 GBP2024-12-31
78,320 GBP2023-12-31
78,320 GBP2022-12-31
Share premium
20,650 GBP2024-12-31
20,650 GBP2023-12-31
20,650 GBP2022-12-31
Other miscellaneous reserve
100,859 GBP2024-12-31
71,661 GBP2023-12-31
Retained earnings (accumulated losses)
1,363,816 GBP2024-12-31
2,182,464 GBP2023-12-31
Equity
1,563,645 GBP2024-12-31
2,353,095 GBP2023-12-31
Profit/Loss
-789,450 GBP2024-01-01 ~ 2024-12-31
-313,216 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
892024-01-01 ~ 2024-12-31
1192023-01-01 ~ 2023-12-31
Wages/Salaries
7,891,097 GBP2024-01-01 ~ 2024-12-31
9,681,796 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
286,679 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
8,691,025 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
194,838 GBP2024-12-31
192,333 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
146,595 GBP2024-12-31
130,865 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
15,730 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
48,243 GBP2024-12-31
61,468 GBP2023-12-31
Investments in Subsidiaries
81,057 GBP2024-12-31
81,057 GBP2023-12-31
Trade Debtors/Trade Receivables
2,430,725 GBP2024-12-31
2,740,102 GBP2023-12-31
Amount of corporation tax that is recoverable
2,464 GBP2024-12-31
215,885 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
841,382 GBP2024-12-31
1,143,540 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
125,668 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
2,122 GBP2024-12-31
2,101 GBP2023-12-31
Creditors
Current
3,595,329 GBP2024-12-31
3,577,163 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-220,155 GBP2024-01-01 ~ 2024-12-31
-70,663 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
86,677 GBP2024-01-01 ~ 2024-12-31
63,903 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MCGREGOR BOYALL ASSOCIATES LIMITED
    Info
    Registered number 02095237
    icon of addressBank House, Southwick Square, Southwick, Brighton BN42 4FN
    PRIVATE LIMITED COMPANY incorporated on 1987-01-30 (38 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • MCGREGOR BOYALL ASSOCIATES LIMITED
    S
    Registered number 02095237
    icon of addressBank House, Southwick Square, Southwick, United Kingdom, BN42 4FN
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,418,122 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ASPEN GLOBAL PARTNERS LTD - 2005-04-19
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,119 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    MOONPARK LIMITED - 2001-10-03
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite 1, Eighth Floor Intergen House, 65-67 Western Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.