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 2
  • 1
    Kennedy, Simon Gilfillan
    Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-09-18 ~ dissolved
    OF - Director → CIF 0
    Mr Simon Gilfillan Kennedy
    Born in December 1957
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Royce, John Vernon
    Consultant born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    OF - Director → CIF 0
    Mr John Vernon Royce
    Born in October 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Kennedy, Simon Gilfillan
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2004-11-24
    OF - Secretary → CIF 0
  • 2
    Poulton, Clive Ronald
    Consultant born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-10 ~ 1996-09-03
    OF - Director → CIF 0
  • 3
    Walters, Humphrey John
    Company Director born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-10 ~ 2001-02-13
    OF - Director → CIF 0
  • 4
    ClÉret, Lea, Dr
    Chief Executive born in December 1980
    Individual
    Officer
    icon of calendar 2017-12-07 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Armstrong, Edward Allen
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-24 ~ 2017-10-23
    OF - Secretary → CIF 0
  • 6
    Cumberland, John Peter
    Company Director born in November 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 2000-03-01
    OF - Director → CIF 0
    Cumberland, John Peter
    Consultant Director born in November 1943
    Individual (6 offsprings)
    icon of calendar 2000-09-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 7
    Lucas, Bill Robert
    Consultant born in January 1956
    Individual
    Officer
    icon of calendar 2004-03-19 ~ 2004-10-21
    OF - Director → CIF 0
  • 8
    Lankester, Toby James Richard
    Finance Director born in September 1960
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2004-03-04
    OF - Director → CIF 0
    Lankester, Toby James Richard
    Finance Director
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2004-03-04
    OF - Secretary → CIF 0
  • 9
    Hall, Andrew David Finden
    Management Consultant born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-10 ~ 1996-09-03
    OF - Director → CIF 0
  • 10
    Madden, Michael Thomas
    Accountant born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Stockton, Paul
    Consultant born in January 1962
    Individual
    Officer
    icon of calendar 2004-03-19 ~ 2004-10-21
    OF - Director → CIF 0
  • 12
    Ellis, David
    Managing Director born in March 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-11-28 ~ 1996-09-30
    OF - Director → CIF 0
    Ellis, David
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-06 ~ 1996-08-27
    OF - Secretary → CIF 0
  • 13
    Ealand, Hugh Michael Fawcett
    Management Consultant born in December 1941
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 2001-08-09
    OF - Director → CIF 0
  • 14
    Greenly, Simon Stafford
    Chairman born in March 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2004-10-21
    OF - Director → CIF 0
  • 15
    Ashcroft, Jonathan Richard
    Chartered Accountant born in August 1957
    Individual
    Officer
    icon of calendar 1997-01-23 ~ 2000-04-20
    OF - Director → CIF 0
    Ashcroft, Jonathan Richard
    Finance
    Individual
    Officer
    icon of calendar 1996-08-27 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 16
    Mcguinn, Cyril
    Fcma born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-12 ~ 2003-01-01
    OF - Director → CIF 0
    Mcguinn, Cyril
    Fcma
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 17
    Bannister, Derek William
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-28 ~ 1995-12-20
    OF - Secretary → CIF 0
  • 18
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-11-24 ~ 1994-11-28
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-11-24 ~ 1994-11-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MAST INTERNATIONAL GROUP LIMITED

Previous names
MAST INTERNATIONAL GROUP PLC - 2006-01-03
MAST INTERNATIONAL ORGANISATION PLC - 1999-12-13
TALKSHIRE LIMITED - 1995-05-01
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
360,916 GBP2017-12-31
272,494 GBP2016-12-31
Property, Plant & Equipment
8,119 GBP2017-12-31
14,045 GBP2016-12-31
Fixed Assets
369,035 GBP2017-12-31
286,539 GBP2016-12-31
Debtors
200,225 GBP2017-12-31
120,342 GBP2016-12-31
Cash at bank and in hand
829 GBP2017-12-31
113 GBP2016-12-31
Current Assets
201,054 GBP2017-12-31
120,455 GBP2016-12-31
Net Current Assets/Liabilities
-240,539 GBP2017-12-31
-154,216 GBP2016-12-31
Total Assets Less Current Liabilities
128,496 GBP2017-12-31
132,323 GBP2016-12-31
Creditors
Amounts falling due after one year
-4,565 GBP2016-12-31
Net Assets/Liabilities
128,496 GBP2017-12-31
127,758 GBP2016-12-31
Equity
Called up share capital
142,429 GBP2017-12-31
142,429 GBP2016-12-31
Share premium
51,775 GBP2017-12-31
51,775 GBP2016-12-31
Capital redemption reserve
9,346 GBP2017-12-31
9,346 GBP2016-12-31
Retained earnings (accumulated losses)
-75,054 GBP2017-12-31
-75,792 GBP2016-12-31
Equity
128,496 GBP2017-12-31
127,758 GBP2016-12-31
Intangible Assets - Gross Cost
Goodwill
50,000 GBP2017-12-31
50,000 GBP2016-12-31
Other than goodwill
1,013,144 GBP2017-12-31
810,180 GBP2016-12-31
Intangible Assets - Gross Cost
1,063,144 GBP2017-12-31
860,180 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
50,000 GBP2017-12-31
50,000 GBP2016-12-31
Other than goodwill
652,228 GBP2017-12-31
537,686 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
702,228 GBP2017-12-31
587,686 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
114,542 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
114,542 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Other than goodwill
360,916 GBP2017-12-31
272,494 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
21,509 GBP2017-12-31
21,509 GBP2016-12-31
Furniture and fittings
22,603 GBP2017-12-31
22,603 GBP2016-12-31
Computers
76,354 GBP2017-12-31
76,140 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
120,466 GBP2017-12-31
120,252 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
21,509 GBP2017-12-31
21,509 GBP2016-12-31
Furniture and fittings
21,613 GBP2017-12-31
20,349 GBP2016-12-31
Computers
69,225 GBP2017-12-31
64,349 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
112,347 GBP2017-12-31
106,207 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,264 GBP2017-01-01 ~ 2017-12-31
Computers
4,876 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,140 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Furniture and fittings
990 GBP2017-12-31
2,254 GBP2016-12-31
Computers
7,129 GBP2017-12-31
11,791 GBP2016-12-31
Trade Debtors/Trade Receivables
146,423 GBP2017-12-31
83,749 GBP2016-12-31
Prepayments/Accrued Income
44,542 GBP2017-12-31
28,117 GBP2016-12-31
Other Debtors
9,260 GBP2017-12-31
8,476 GBP2016-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
55,919 GBP2017-12-31
55,288 GBP2016-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
4,663 GBP2017-12-31
5,184 GBP2016-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
218,040 GBP2017-12-31
117,207 GBP2016-12-31
Taxation/Social Security Payable
Amounts falling due within one year
15,096 GBP2017-12-31
18,987 GBP2016-12-31
Other Creditors
Amounts falling due within one year
9,554 GBP2017-12-31
36,471 GBP2016-12-31
Loans received from directors
Amounts falling due within one year
98,599 GBP2017-12-31
Accrued Liabilities
Amounts falling due within one year
39,722 GBP2017-12-31
41,534 GBP2016-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
4,565 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
34,639 GBP2017-12-31
39,188 GBP2016-12-31
Between one and five year
6,720 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
34,639 GBP2017-12-31
45,908 GBP2016-12-31
Average Number of Employees
82017-01-01 ~ 2017-12-31
92016-01-01 ~ 2016-12-31

Related profiles found in government register
  • MAST INTERNATIONAL GROUP LIMITED
    Info
    MAST INTERNATIONAL GROUP PLC - 2006-01-03
    MAST INTERNATIONAL ORGANISATION PLC - 2006-01-03
    TALKSHIRE LIMITED - 2006-01-03
    Registered number 02993949
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX
    PRIVATE LIMITED COMPANY incorporated on 1994-11-24 and dissolved on 2022-01-05 (27 years 1 month). The company status is Dissolved.
    CIF 0
  • MAST INTERNATIONAL GROUP LIMITED
    S
    Registered number 02993949
    icon of addressHermitage House, Bath Road, Taplow, Maidenhead, England, SL6 0AR
    Private Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CHARTERMIST LIMITED - 2000-12-12
    icon of addressHermitage House, Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SILVERSPRING LIMITED - 2000-12-12
    icon of addressHermitage House, Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    VINTAGEGREEN LIMITED - 2000-10-27
    icon of addressHermitage House, Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PITCOMP 272 LIMITED - 2001-11-27
    icon of addressHermitage House, Bath Road Taplow, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHermitage House, Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MAST INTERNATIONAL ORGANISATION LIMITED - 2023-11-14
    PITCOMP 189 LIMITED - 1999-08-17
    MAST INTERNATIONAL GROUP LIMITED - 1999-12-13
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-02-28
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    PITCOMP 227 LIMITED - 2001-09-11
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-04-15
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    MAST EDUCATION LIMITED - 2011-11-16
    STATIONSTOP LIMITED - 2000-12-12
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    970 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2019-04-15
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    PITCOMP 270 LIMITED - 2001-11-27
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-02-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    PITCOMP 271 LIMITED - 2001-11-27
    MAST LAW UK LIMITED - 2011-11-16
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-02-19
    CIF 7 - Ownership of shares – 75% or more OE

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.