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
    Taggar, Purmpal Singh
    Born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Hayman, Paul
    Born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ now
    OF - Director → CIF 0
    Mr Paul Hayman
    Born in February 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Moggee, Ruben Horatio
    Born in December 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 4
    ENSCO 710 LIMITED - 2008-11-14
    icon of address66, High Street, Aylesbury, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    52,700 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Edwards, Peter Mark
    Director born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-05-08 ~ 1998-07-07
    OF - Director → CIF 0
  • 2
    Grant, James Ian
    Managing Director born in May 1966
    Individual
    Officer
    icon of calendar 2004-02-18 ~ 2007-07-02
    OF - Director → CIF 0
  • 3
    Hayman, Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2012-09-01
    OF - Secretary → CIF 0
  • 4
    Wakefield, Paul Guy Gibbon
    Director born in June 1970
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 1998-04-01
    OF - Director → CIF 0
  • 5
    Bye, Ian James
    Managing Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-06-23
    OF - Director → CIF 0
  • 6
    Owen, Teresa Anne
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Director → CIF 0
    Owen, Teresa Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 7
    Kerno, Philippe Arthur
    Chairman born in April 1959
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 2008-12-12
    OF - Director → CIF 0
  • 8
    Saggers, Michael Terry
    Chartered Secretary born in December 1942
    Individual
    Officer
    icon of calendar 1996-02-29 ~ 1996-03-18
    OF - Director → CIF 0
  • 9
    Brage, Manuel Santiago
    Operations Manager born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2014-01-07
    OF - Director → CIF 0
  • 10
    Cahill, Patrick James
    Executive & Managing Director born in October 1950
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 1998-11-16
    OF - Director → CIF 0
  • 11
    Bartolome, Javier
    Ceo born in March 1964
    Individual
    Officer
    icon of calendar 2004-09-09 ~ 2008-12-12
    OF - Director → CIF 0
  • 12
    Estebanez, Jorge Gonzalo
    Operations Director born in October 1976
    Individual
    Officer
    icon of calendar 2014-01-16 ~ 2025-07-31
    OF - Director → CIF 0
  • 13
    Jimenez Roman, Cristina
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 2008-12-12
    OF - Secretary → CIF 0
  • 14
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-02-29 ~ 1996-03-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MAASSIST LIMITED

Previous names
MENDITE LIMITED - 1996-03-19
MULTIASSISTANCE LIMITED - 2011-08-24
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Administrative Expenses
-2,989,518 GBP2024-01-01 ~ 2024-12-31
-3,286,860 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
50,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-52,890 GBP2024-01-01 ~ 2024-12-31
-84,476 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
394,604 GBP2024-01-01 ~ 2024-12-31
1,197,888 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-48,185 GBP2024-01-01 ~ 2024-12-31
-227,035 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
346,419 GBP2024-01-01 ~ 2024-12-31
970,853 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
0 GBP2024-01-01 ~ 2024-12-31
Retained earnings (accumulated losses)
-750,000 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
1,444,410 GBP2024-12-31
1,097,991 GBP2023-12-31
Property, Plant & Equipment
16,417 GBP2024-12-31
31,226 GBP2023-12-31
Fixed Assets - Investments
1,687 GBP2024-12-31
1,687 GBP2023-12-31
Fixed Assets
18,104 GBP2024-12-31
32,913 GBP2023-12-31
Debtors
4,265,744 GBP2024-12-31
4,497,473 GBP2023-12-31
Cash at bank and in hand
2,030,504 GBP2024-12-31
2,530,296 GBP2023-12-31
Current Assets
6,296,248 GBP2024-12-31
7,027,769 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,769,942 GBP2024-12-31
Net Current Assets/Liabilities
1,526,306 GBP2024-12-31
1,517,292 GBP2023-12-31
Total Assets Less Current Liabilities
1,544,410 GBP2024-12-31
1,550,205 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
-352,214 GBP2023-12-31
Net Assets/Liabilities
1,544,410 GBP2024-12-31
1,197,991 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Equity
1,544,410 GBP2024-12-31
1,197,991 GBP2023-12-31
Audit Fees/Expenses
17,010 GBP2024-01-01 ~ 2024-12-31
17,925 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
522024-01-01 ~ 2024-12-31
602023-01-01 ~ 2023-12-31
Wages/Salaries
1,502,327 GBP2024-01-01 ~ 2024-12-31
1,575,675 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
40,820 GBP2024-01-01 ~ 2024-12-31
40,068 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,673,032 GBP2024-01-01 ~ 2024-12-31
1,732,189 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
48,185 GBP2024-01-01 ~ 2024-12-31
227,035 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
189,974 GBP2024-12-31
186,261 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
173,557 GBP2024-12-31
155,035 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
16,417 GBP2024-12-31
31,226 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
608,791 GBP2024-12-31
622,336 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,900,122 GBP2024-12-31
3,213,309 GBP2023-12-31
Prepayments/Accrued Income
Current
754,421 GBP2024-12-31
611,233 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,410 GBP2024-12-31
50,595 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,265,744 GBP2024-12-31
Amounts falling due within one year, Current
4,497,473 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
215,205 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,307,151 GBP2024-12-31
3,736,432 GBP2023-12-31
Amounts owed to group undertakings
Current
66,132 GBP2024-12-31
170,272 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,090,833 GBP2024-12-31
1,206,360 GBP2023-12-31
Other Creditors
Current
171,982 GBP2024-12-31
18,454 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
133,844 GBP2024-12-31
163,754 GBP2023-12-31
Creditors
Current
4,769,942 GBP2024-12-31
5,510,477 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
352,214 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
567,419 GBP2023-12-31
Total Borrowings
Current
0 GBP2024-12-31
215,205 GBP2023-12-31
Non-current
0 GBP2024-12-31
352,214 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
83,212 GBP2024-12-31

Related profiles found in government register
  • MAASSIST LIMITED
    Info
    MENDITE LIMITED - 1996-03-19
    MULTIASSISTANCE LIMITED - 1996-03-19
    Registered number 03166545
    icon of address66 High Street, Aylesbury HP20 1SE
    PRIVATE LIMITED COMPANY incorporated on 1996-02-29 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • MAASSIST LIMITED
    S
    Registered number 3166545
    icon of address66, High Street, Aylesbury, England, HP20 1SE
    Limited Company in Uk Companies Registry, Uk
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MA PROFESSIONAL SERVICES LIMITED - 2016-08-24
    LOWSTAR LIMITED - 2012-03-08
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MAPLE SERVICES LTD - 2006-11-17
    CIPHER UK PROPERTY SOLUTIONS LIMITED - 2021-01-05
    MABUILD LIMITED - 2015-02-18
    icon of address66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,713 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 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.