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
    Hershkorn, Jeremy Martin
    Born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Martins, Adele Katherine
    Born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Sheldrick, Benjamin Charles Patrick
    Born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ now
    OF - Director → CIF 0
    Mr Benjamin Charles Patrick Sheldrick
    Born in February 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    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
  • 4
    Magrath, Christopher William Morrison
    Born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-08-16 ~ now
    OF - Director → CIF 0
    Mr Christopher William Morrison Magrath
    Born in May 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 13
  • 1
    Morris, Rosalind Vanessa
    Solicitor born in November 1958
    Individual
    Officer
    icon of calendar 1998-05-18 ~ 2007-04-01
    OF - Director → CIF 0
  • 2
    Pattison, Stephen
    Attorney Solicitor born in June 1953
    Individual
    Officer
    icon of calendar 2007-05-25 ~ 2010-09-21
    OF - Director → CIF 0
  • 3
    Goldstone, Nicholas Karl
    Solicitor born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 2011-08-10
    OF - Director → CIF 0
  • 4
    Van Straten, Adam Julian
    Solicitor born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-23 ~ 2008-04-01
    OF - Director → CIF 0
  • 5
    Summers, Gary
    Solicitor born in February 1958
    Individual
    Officer
    icon of calendar 1998-05-18 ~ 2001-04-26
    OF - Director → CIF 0
  • 6
    Colhoun, Aileen Helen
    Solicitor born in September 1957
    Individual
    Officer
    icon of calendar 1991-08-16 ~ 1997-05-01
    OF - Director → CIF 0
  • 7
    Thompson, Susan Alison
    Solicitor born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-23 ~ 2017-03-19
    OF - Director → CIF 0
  • 8
    Haslam, Mark Stanley Culloden
    Solicitor born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-03 ~ 1998-01-01
    OF - Director → CIF 0
  • 9
    Beckett, Stanley
    Solicitor born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 10
    Ashton, David Andrew
    Solicitor born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-03 ~ 2007-04-01
    OF - Director → CIF 0
    Ashton, David Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-16 ~ 2007-04-01
    OF - Secretary → CIF 0
  • 11
    Little, David Anthony
    Lawyer born in September 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    OF - Director → CIF 0
    Little, David Anthony
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 12
    Mehta, Sharmila
    Solicitor born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2014-07-31
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-08-16 ~ 1991-08-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MPLS LIMITED

Standard Industrial Classification
69102 - Solicitors

Related profiles found in government register
  • MPLS LIMITED
    Info
    Registered number 02638691
    icon of address22 Chancery Lane, London WC2A 1LS
    PRIVATE LIMITED COMPANY incorporated on 1991-08-16 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • MPLS LIMITED
    S
    Registered number missing
    icon of address66-67 Newman Street, London, W1T 3EQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressPhilip A Roberts, 29-30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    icon of addressThe Grain Stores Units 3-4, 70 Weston Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    CIF 22 - Secretary → ME
  • 3
    icon of address20 Little Britain, 20 Little Britain Office 202, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    CIF 37 - Secretary → ME
  • 4
    ILLUMINATE FINANCIAL MANAGEMENT LIMITED - 2014-11-21
    icon of address66/67 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    CIF 17 - Secretary → ME
  • 5
    icon of address66/67 Newman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    CIF 31 - Secretary → ME
  • 6
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    CIF 14 - Secretary → ME
  • 7
    icon of addressApex Court, Ruddington Lane, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,275 GBP2016-01-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    CIF 35 - Secretary → ME
Ceased 30
  • 1
    icon of address1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-11
    CIF 15 - Secretary → ME
  • 2
    icon of address59-60 Russell Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,022 GBP2024-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2016-09-19
    CIF 38 - Secretary → ME
  • 3
    ALLAGHEE BERDEN & SUTTON LIMITED - 2008-01-14
    icon of address53 Barden Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2009-11-30
    CIF 2 - Secretary → ME
  • 4
    icon of address1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,084,648 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2014-10-28
    CIF 36 - Secretary → ME
  • 5
    AU BON' HEUR DE PAINS LONDON LIMITED - 2013-01-22
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-29
    CIF 23 - Secretary → ME
  • 6
    icon of address59-60 Russell Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,577 GBP2024-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2016-09-09
    CIF 32 - Secretary → ME
  • 7
    icon of address20 Indescon Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2016-09-19
    CIF 39 - Secretary → ME
  • 8
    icon of address59-60 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-09 ~ 2016-09-22
    CIF 33 - Secretary → ME
  • 9
    icon of addressMichael A. Jarvis And Co., Edenthorpe, Grove Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2004-07-30
    CIF 6 - Secretary → ME
  • 10
    ENTA LIMITED - 2009-03-26
    GALATHEA SYSTEMS LIMITED - 2008-05-08
    icon of address9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-04 ~ 2000-10-10
    CIF 11 - Secretary → ME
  • 11
    icon of addressLandi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-12-01
    CIF 5 - Secretary → ME
  • 12
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-08-15
    CIF 16 - Secretary → ME
  • 13
    I1 PAPIRO (UK) LIMITED - 2013-03-21
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -196,694 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2016-09-20
    CIF 34 - Secretary → ME
  • 14
    INTERMEDIA UK LIMITED - 2013-11-14
    icon of address10 Queen Street Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-05-25
    CIF 3 - Director → ME
    Officer
    icon of calendar 2007-05-25 ~ 2012-10-31
    CIF 27 - Secretary → ME
  • 15
    icon of address6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2014-04-20
    CIF 18 - Secretary → ME
  • 16
    SCRIBEPLAN LIMITED - 1990-07-31
    icon of address1 Vincent Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-10-29 ~ 2008-02-18
    CIF 12 - Secretary → ME
  • 17
    I G BURGER HOLDING LIMITED - 2014-08-21
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -855,461 GBP2019-06-30
    Officer
    icon of calendar 2012-11-15 ~ 2012-12-14
    CIF 19 - Secretary → ME
  • 18
    I.G BURGER LIMITED - 2014-08-05
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -907,921 GBP2019-06-30
    Officer
    icon of calendar 2012-05-23 ~ 2012-06-29
    CIF 29 - Secretary → ME
  • 19
    I G BURGER II LIMITED - 2014-08-05
    icon of address8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,757,684 GBP2024-12-31
    Officer
    icon of calendar 2012-11-15 ~ 2012-12-14
    CIF 20 - Secretary → ME
  • 20
    icon of address59-60 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2011-01-27 ~ 2016-07-20
    CIF 21 - Secretary → ME
  • 21
    BURGINHALL 1152 LIMITED - 2000-01-20
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,987 GBP2024-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2010-08-01
    CIF 8 - Secretary → ME
  • 22
    icon of addressKings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,873,517 GBP2024-06-30
    Officer
    icon of calendar 2011-08-31 ~ 2016-10-27
    CIF 26 - Secretary → ME
  • 23
    TICKET SWITCH LIMITED - 2011-04-26
    GLOBAL TICKET SYSTEMS LIMITED - 2001-11-26
    EDWARDES AND EDWARDES SYSTEMS LIMITED - 2004-03-02
    icon of address39 Moreland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-10-19
    CIF 10 - Secretary → ME
  • 24
    PAXTON ADVISORS LIMITED - 2015-12-17
    STUART MARCY LTD. - 2017-07-25
    icon of address6 Mendip Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2025-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2016-01-27
    CIF 24 - Secretary → ME
  • 25
    icon of address59-60 Russell Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2016-10-26
    CIF 30 - Secretary → ME
  • 26
    SEATEM THEATRE, SPORT AND CONCERT TICKETS (UK) LIMITED - 2009-03-26
    GLOBAL TICKETS LIMITED - 2001-11-26
    EDWARDES AND EDWARDES LIMITED - 2002-11-05
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-05-01
    CIF 9 - Secretary → ME
  • 27
    GALATHEA HOLDINGS LIMITED - 2002-03-21
    GALATHEA /STS LIMITED - 2002-06-06
    GALATHEA HOLDINGS LIMITED - 2002-11-05
    icon of address39 Moreland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2000-10-10
    CIF 13 - Secretary → ME
  • 28
    icon of address83 Friar Gate, Derby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    137,457 GBP2019-12-31
    Officer
    icon of calendar 2014-11-25 ~ 2016-09-27
    CIF 25 - Secretary → ME
  • 29
    icon of address85-87 Bayham Street, Camden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,174 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-10-15
    CIF 4 - Secretary → ME
    icon of calendar 2001-12-10 ~ 2003-07-28
    CIF 7 - Secretary → ME
  • 30
    icon of address12 Heddle Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-03-13
    CIF 28 - Secretary → 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.