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 9
  • 1
    Parkes, Elaine Valerie
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    OF - Director → CIF 0
  • 2
    Ashmore, Lucy
    Born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Garner, Serena Angela
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Ross, David Anthony
    Born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Thakrar, Deven
    Born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ now
    OF - Director → CIF 0
  • 6
    Gibson, Colin John
    Born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ now
    OF - Director → CIF 0
  • 7
    Garner, Nicholas David
    Born in September 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Hughes, Anthony Scott
    Born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 9
    DRIVE FURTHER LIMITED - now
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    icon of address5400, Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Baldwin, Susan Margaret
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-05 ~ 2020-07-31
    OF - Director → CIF 0
  • 2
    Cookson, Peter John
    Director born in November 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 3
    Blain, Natalie Jane
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-02-16
    OF - Director → CIF 0
  • 4
    Hobin, Pauline
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ 2009-01-01
    OF - Director → CIF 0
    icon of calendar 2011-03-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 5
    Daniels, Jonathan
    Commercial Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Knighton, Pamela
    Born in January 1945
    Individual
    Officer
    icon of calendar ~ 1998-11-23
    OF - Director → CIF 0
  • 7
    Garner, David
    Director born in August 1947
    Individual (28 offsprings)
    Officer
    icon of calendar ~ 2013-03-31
    OF - Director → CIF 0
    Garner, Nicholas David
    Director
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2013-07-25
    OF - Secretary → CIF 0
    Mr Nicholas David Garner
    Born in September 1978
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    PE - Has significant influence or controlCIF 0
  • 8
    Davies, Philip Hulme
    Solicitor born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-13 ~ 1998-01-30
    OF - Director → CIF 0
  • 9
    Eastwood, Glen John
    Director born in January 1971
    Individual
    Officer
    icon of calendar 2019-05-13 ~ 2020-12-31
    OF - Director → CIF 0
  • 10
    Garner, Susan Mary
    Director born in April 1947
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2007-01-01
    OF - Director → CIF 0
    Garner, Susan Mary
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2006-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MSL LEGAL EXPENSES LTD

Previous name
MOTORIST SERVICES LIMITED - 2004-12-17
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Property, Plant & Equipment
207,846 GBP2024-12-31
96,469 GBP2023-12-31
Debtors
11,048,674 GBP2024-12-31
11,260,167 GBP2023-12-31
Cash at bank and in hand
80,375 GBP2024-12-31
174,755 GBP2023-12-31
Current Assets
11,129,049 GBP2024-12-31
11,434,922 GBP2023-12-31
Creditors
Current
9,592,517 GBP2024-12-31
9,039,484 GBP2023-12-31
Net Current Assets/Liabilities
1,536,532 GBP2024-12-31
2,395,438 GBP2023-12-31
Total Assets Less Current Liabilities
1,744,378 GBP2024-12-31
2,491,907 GBP2023-12-31
Net Assets/Liabilities
1,642,567 GBP2024-12-31
2,351,862 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Share premium
2,750 GBP2024-12-31
2,750 GBP2023-12-31
Retained earnings (accumulated losses)
1,589,817 GBP2024-12-31
2,299,112 GBP2023-12-31
Equity
1,642,567 GBP2024-12-31
2,351,862 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
261,363 GBP2024-12-31
257,232 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-220,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
53,517 GBP2024-12-31
160,763 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
64,078 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-171,324 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
207,846 GBP2024-12-31
96,469 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
6,604,178 GBP2024-12-31
7,230,832 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,098,117 GBP2024-12-31
3,845,419 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
346,379 GBP2024-12-31
183,916 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
11,048,674 GBP2024-12-31
11,260,167 GBP2023-12-31
Trade Creditors/Trade Payables
Current
201,523 GBP2024-12-31
331,812 GBP2023-12-31
Amounts owed to group undertakings
Current
3,892,890 GBP2024-12-31
4,488,916 GBP2023-12-31
Other Taxation & Social Security Payable
Current
173,142 GBP2024-12-31
286,836 GBP2023-12-31
Other Creditors
Current
5,324,962 GBP2024-12-31
3,931,920 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
50,947 GBP2024-12-31
22,879 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-709,295 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-709,295 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MSL LEGAL EXPENSES LTD
    Info
    MOTORIST SERVICES LIMITED - 2004-12-17
    Registered number 02210857
    icon of address5400 Lakeside Cheadle Royal Business Park, Cheadle SK8 3GQ
    PRIVATE LIMITED COMPANY incorporated on 1988-01-14 (37 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • MSL LEGAL EXPENSES LTD
    S
    Registered number 02210857
    icon of addressFirst Floor No 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom, SK8 3GW
    UNITED KINGDOM
    CIF 1
  • MSL LEGAL EXPENSES LIMITED
    S
    Registered number 02210857
    icon of address5400, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3GQ
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MSL CLAIMS LLP - 2013-03-11
    icon of address5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    REHAB CONSULTING LLP - 2014-05-08
    icon of addressC/o D P C, Vernon Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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.