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 6
  • 1
    Moore, Steven
    Chartered Accountant born in January 1963
    Individual (19 offsprings)
    Officer
    2011-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Moyser, Andrew Jamie
    Company Director born in January 1982
    Individual (12 offsprings)
    Officer
    2021-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Shaunak, Rakesh
    Chartered Accountant born in March 1956
    Individual (32 offsprings)
    Officer
    2004-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Simon, Katharine Jane
    Company Director born in March 1977
    Individual (10 offsprings)
    Officer
    2021-06-23 ~ now
    OF - Director → CIF 0
  • 5
    Herron, Martin Steven
    Company Director born in October 1968
    Individual (11 offsprings)
    Officer
    2023-06-06 ~ now
    OF - Director → CIF 0
  • 6
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (156 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Smith, Haydn Paul
    Individual
    Officer
    2001-05-24 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 2
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    1999-02-22 ~ 1999-02-22
    OF - Nominee Director → CIF 0
  • 3
    King, Patrick George
    Born in November 1962
    Individual (3 offsprings)
    Officer
    2014-06-07 ~ 2017-06-05
    OF - Director → CIF 0
  • 4
    Byrne, Patrick Joseph
    Chartered Accountant born in April 1949
    Individual (15 offsprings)
    Officer
    1999-03-31 ~ 2012-06-09
    OF - Director → CIF 0
  • 5
    Nutt, Rachel
    Accountant born in October 1975
    Individual (1 offspring)
    Officer
    2017-05-22 ~ 2021-06-23
    OF - Director → CIF 0
  • 6
    May, Nigel Campbell
    Chartered Taxation Adviser born in December 1965
    Individual (2 offsprings)
    Officer
    2008-06-19 ~ 2014-06-07
    OF - Director → CIF 0
  • 7
    Brown, Michael James
    Chartered Accountant born in November 1949
    Individual (2 offsprings)
    Officer
    1999-03-31 ~ 2004-06-12
    OF - Director → CIF 0
    2008-06-19 ~ 2011-06-04
    OF - Director → CIF 0
  • 8
    Dawson, Helen
    Individual
    Officer
    1999-02-22 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 9
    Panter, Richard Barry
    Chartered Accountant born in June 1948
    Individual
    Officer
    1999-03-31 ~ 2008-06-19
    OF - Director → CIF 0
  • 10
    Gleghorn, Grant Courtney
    Born in February 1956
    Individual (4 offsprings)
    Officer
    2012-06-09 ~ 2015-06-06
    OF - Director → CIF 0
  • 11
    Burnham, Andrew Ernest
    Born in March 1962
    Individual
    Officer
    2015-06-06 ~ 2017-02-24
    OF - Director → CIF 0
  • 12
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (63 offsprings)
    Officer
    1999-02-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 13
    Richens, Brian Neil
    Chartered Accountant born in March 1952
    Individual (2 offsprings)
    Officer
    1999-03-31 ~ 2002-06-15
    OF - Director → CIF 0
  • 14
    Clarke, Andrew George
    Individual (5 offsprings)
    Officer
    1999-03-31 ~ 2001-05-24
    OF - Secretary → CIF 0
  • 15
    Kariya, Atul
    Accountant born in October 1972
    Individual (3 offsprings)
    Officer
    2017-06-05 ~ 2023-06-06
    OF - Director → CIF 0
  • 16
    Sharkey, Brendan Michael
    Chartered Accountant born in November 1955
    Individual (2 offsprings)
    Officer
    2002-06-15 ~ 2008-06-06
    OF - Director → CIF 0
  • 17
    MACINTYRE HUDSON TREASURY LIMITED
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1999-02-22 ~ 1999-02-22
    PE - Nominee Secretary → CIF 0
  • 19
    MACINTYRE CORPORATE SERVICES LIMITED - 1994-01-06
    MACINTYRE HUDSON (FINANCIAL SERVICES) LIMITED - 1988-11-22
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-09-27 ~ 2016-02-09
    PE - Secretary → CIF 0
parent relation
Company in focus

MACINTYRE HUDSON HOLDINGS LIMITED

Previous name
SECKLOE 21 LIMITED - 1999-03-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MACINTYRE HUDSON HOLDINGS LIMITED
    Info
    SECKLOE 21 LIMITED - 1999-03-30
    Registered number 03717255
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1LZ
    Private Limited Company incorporated on 1999-02-22 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • MACINTYRE HUDSON HOLDINGS LIMITED
    S
    Registered number missing
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ
    CIF 1
  • MACINTYRE HUDSON HOLDINGS LIMITED
    S
    Registered number missing
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
    Company Limited By Shares
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    6 St. Colme Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2025-04-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    FREEMAC LIMITED - 2015-09-03
    201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-12-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    MACINTYRE HUDSON FINANCE LIMITED - 2005-04-14
    MACINTYRE HUDSON LIMITED - 2005-03-17
    HOOPMILE LIMITED - 1986-03-25
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    MESTON REID & CO LIMITED - 2011-02-15
    12 Carden Place, Aberdeen
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-07-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    MHA LIMITED - 2025-03-14
    MACINTYRE HUDSON SERVICE LIMITED - 2023-06-28
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (6 parents)
    Person with significant control
    2020-08-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-02-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents)
    Current Assets (Company account)
    696,833 GBP2024-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    MOORE AND SMALLEY MEDICAL LIMITED - 2005-09-30
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    Richard House, Winckley Square, Preston, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    41,835 GBP2024-03-31
    Person with significant control
    2025-04-07 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (156 parents, 12 offsprings)
    Officer
    2005-10-02 ~ 2014-01-01
    CIF 1 - LLP Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.