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 27
  • 1
    Nutt, Rachel
    Accountant born in October 1975
    Individual (8 offsprings)
    Officer
    2017-05-22 ~ 2021-06-23
    OF - Director → CIF 0
  • 2
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (390 offsprings)
    Officer
    1999-02-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 3
    Kariya, Atul
    Accountant born in October 1972
    Individual (14 offsprings)
    Officer
    2017-06-05 ~ 2023-06-06
    OF - Director → CIF 0
  • 4
    Moyser, Andrew Jamie
    Born in January 1982
    Individual (14 offsprings)
    Officer
    2021-02-24 ~ now
    OF - Director → CIF 0
  • 5
    Richens, Brian Neil
    Chartered Accountant born in March 1952
    Individual (9 offsprings)
    Officer
    1999-03-31 ~ 2002-06-15
    OF - Director → CIF 0
  • 6
    Moore, Steven
    Born in January 1963
    Individual (23 offsprings)
    Officer
    2011-06-04 ~ now
    OF - Director → CIF 0
  • 7
    Dawson, Helen
    Individual (17 offsprings)
    Officer
    1999-02-22 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 8
    Shaunak, Rakesh
    Born in March 1956
    Individual (37 offsprings)
    Officer
    2004-06-12 ~ now
    OF - Director → CIF 0
  • 9
    Clarke, Andrew George
    Individual (13 offsprings)
    Officer
    1999-03-31 ~ 2001-05-24
    OF - Secretary → CIF 0
  • 10
    Sharkey, Brendan Michael
    Chartered Accountant born in November 1955
    Individual (13 offsprings)
    Officer
    2002-06-15 ~ 2008-06-06
    OF - Director → CIF 0
  • 11
    Simon, Katharine Jane
    Born in March 1977
    Individual (13 offsprings)
    Officer
    2021-06-23 ~ now
    OF - Director → CIF 0
  • 12
    Smith, Haydn Paul
    Individual (7 offsprings)
    Officer
    2001-05-24 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 13
    Gleghorn, Grant Courtney
    Born in February 1956
    Individual (10 offsprings)
    Officer
    2012-06-09 ~ 2015-06-06
    OF - Director → CIF 0
  • 14
    Brown, Michael James
    Born in November 1949
    Individual (19 offsprings)
    Officer
    1999-03-31 ~ 2004-06-12
    OF - Director → CIF 0
    2008-06-19 ~ 2011-06-04
    OF - Director → CIF 0
  • 15
    Ashcroft Cameron Nominees Limited
    Individual (709 offsprings)
    Officer
    1999-02-22 ~ 1999-02-22
    OF - Nominee Director → CIF 0
  • 16
    Byrne, Patrick Joseph
    Chartered Accountant born in April 1949
    Individual (33 offsprings)
    Officer
    1999-03-31 ~ 2012-06-09
    OF - Director → CIF 0
  • 17
    Burnham, Andrew Ernest
    Born in March 1962
    Individual (8 offsprings)
    Officer
    2015-06-06 ~ 2017-02-24
    OF - Director → CIF 0
  • 18
    Panter, Richard Barry
    Chartered Accountant born in June 1948
    Individual (8 offsprings)
    Officer
    1999-03-31 ~ 2008-06-19
    OF - Director → CIF 0
  • 19
    May, Nigel Campbell
    Chartered Taxation Adviser born in December 1965
    Individual (20 offsprings)
    Officer
    2008-06-19 ~ 2014-06-07
    OF - Director → CIF 0
  • 20
    Herron, Martin Steven
    Born in October 1968
    Individual (14 offsprings)
    Officer
    2023-06-06 ~ now
    OF - Director → CIF 0
  • 21
    King, Patrick George
    Born in November 1962
    Individual (11 offsprings)
    Officer
    2014-06-07 ~ 2017-06-05
    OF - Director → CIF 0
  • 22
    ASHCROFT CAMERON SECRETARIES LIMITED
    - now 02641983
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (19 parents, 3008 offsprings)
    Officer
    1999-02-22 ~ 1999-02-22
    OF - Nominee Secretary → CIF 0
  • 23
    MHA ADVISORY LTD
    16233746
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (78 parents, 4 offsprings)
    Person with significant control
    2025-04-09 ~ 2025-04-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    MACINTYRE HUDSON TREASURY LIMITED 08678770
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    PROJECT BALANCE TOPCO 1 PLC - 2025-03-14
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2025-04-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    MACINTYRE HUDSON CORPORATE SERVICES LIMITED
    - now 02021987
    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 (20 parents, 6 offsprings)
    Officer
    2006-09-27 ~ 2016-02-09
    OF - Secretary → CIF 0
parent relation
Company in focus

MACINTYRE HUDSON HOLDINGS LIMITED

Period: 1999-03-30 ~ now
Company number: 03717255
Registered names
MACINTYRE HUDSON HOLDINGS LIMITED - now
SECKLOE 21 LIMITED - 1999-03-30 04101167... (more)
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 (27 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-03
    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 03717255
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1LZ
    CIF 2
  • MACINTYRE HUDSON HOLDINGS LIMITED
    S
    Registered number missing
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
    Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    CLOUD SOLUTIONS HOLDINGS LIMITED
    10760154
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    GEOGHEGANS TRUSTEES LIMITED
    SC577791
    6 St. Colme Street, Edinburgh
    Active Corporate (11 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    HUALLENAC TRUSTEE COMPANY
    00774458
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (31 parents, 17 offsprings)
    Person with significant control
    2025-04-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    HWS KEENS LIMITED
    - now 09634323
    FREEMAC LIMITED - 2015-09-03
    201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-12-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    MACINTYRE HUDSON LIMITED
    - now 01954133 OC312313... (more)
    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 (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Officer
    2005-10-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    MESTON REID LIMITED
    - now SC189491
    MESTON REID & CO LIMITED - 2011-02-15
    12 Carden Place, Aberdeen
    Dissolved Corporate (14 parents, 6 offsprings)
    Person with significant control
    2025-04-07 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    MHA CORPORATE FINANCE LIMITED
    - now 04296841
    MACINTYRE HUDSON CORPORATE FINANCE LIMITED
    - 2025-05-20 04296841
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    MHA FINANCIAL SOLUTIONS LIMITED
    09284506
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MHA MACINTYRE HUDSON CONSULTING LIMITED
    12118510
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-07-24 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    MHA SERVICE LIMITED
    - now 07263895
    MHA LIMITED - 2025-03-14
    MACINTYRE HUDSON SERVICE LIMITED - 2023-06-28
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MHA TAX SAFE LIMITED
    12816598
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (8 parents)
    Person with significant control
    2020-08-17 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    MHA TRUSTEES CORPORATION LIMITED
    14631377
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2023-02-01 ~ now
    CIF 10 - Right to appoint or remove directors OE
  • 14
    MHA WEALTH MANAGEMENT HOLDINGS LIMITED
    13446935
    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 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MOORE AND SMALLEY BUSINESS SERVICES LIMITED
    08004976
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (7 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    MOORE AND SMALLEY C.A. LIMITED
    - now 05373155 OC313896
    MOORE AND SMALLEY MEDICAL LIMITED - 2005-09-30
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (9 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    MOORE AND SMALLEY IT SERVICES LIMITED
    10247482
    Richard House, Winckley Square, Preston, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    MOORE AND SMALLEY LLP
    OC313896 05373155
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (56 parents, 9 offsprings)
    Person with significant control
    2025-04-12 ~ now
    CIF 20 - Has significant influence or control OE
    Officer
    2025-04-12 ~ now
    CIF 2 - LLP Designated Member → ME
  • 20
    MOORE AND SMALLEY SE PLUS LIMITED
    10247429
    Richard House, Winckley Square, Preston, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.