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 6
  • 1
    Moyser, Andrew Jamie
    Born in January 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Steven
    Born in January 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Shaunak, Rakesh
    Born in March 1956
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Simon, Katharine Jane
    Born in March 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-23 ~ now
    OF - Director → CIF 0
  • 5
    Herron, Martin Steven
    Born in October 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
  • 6
    MHA PLC
    - now
    PROJECT BALANCE TOPCO 1 PLC - 2025-03-14
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Richens, Brian Neil
    Chartered Accountant born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2002-06-15
    OF - Director → CIF 0
  • 2
    Smith, Haydn Paul
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 3
    Nutt, Rachel
    Accountant born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-22 ~ 2021-06-23
    OF - Director → CIF 0
  • 4
    Sharkey, Brendan Michael
    Chartered Accountant born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-15 ~ 2008-06-06
    OF - Director → CIF 0
  • 5
    Gleghorn, Grant Courtney
    Born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-09 ~ 2015-06-06
    OF - Director → CIF 0
  • 6
    Kariya, Atul
    Accountant born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2023-06-06
    OF - Director → CIF 0
  • 7
    May, Nigel Campbell
    Chartered Taxation Adviser born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2014-06-07
    OF - Director → CIF 0
  • 8
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (64 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 9
    Dawson, Helen
    Individual
    Officer
    icon of calendar 1999-02-22 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 10
    Brown, Michael James
    Chartered Accountant born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2004-06-12
    OF - Director → CIF 0
    icon of calendar 2008-06-19 ~ 2011-06-04
    OF - Director → CIF 0
  • 11
    Byrne, Patrick Joseph
    Chartered Accountant born in May 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2012-06-09
    OF - Director → CIF 0
  • 12
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-22
    OF - Nominee Director → CIF 0
  • 13
    Panter, Richard Barry
    Chartered Accountant born in July 1948
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2008-06-19
    OF - Director → CIF 0
  • 14
    Burnham, Andrew Ernest
    Born in March 1962
    Individual
    Officer
    icon of calendar 2015-06-06 ~ 2017-02-24
    OF - Director → CIF 0
  • 15
    Clarke, Andrew George
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2001-05-24
    OF - Secretary → CIF 0
  • 16
    King, Patrick George
    Born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-07 ~ 2017-06-05
    OF - Director → CIF 0
  • 17
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1999-02-22 ~ 1999-02-22
    PE - Nominee Secretary → CIF 0
  • 18
    MACINTYRE HUDSON (FINANCIAL SERVICES) LIMITED - 1988-11-22
    MACINTYRE CORPORATE SERVICES LIMITED - 1994-01-06
    icon of addressMoorgate 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
  • 19
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    MACINTYRE HUDSON TREASURY LIMITED
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (77 parents, 1 offspring)
    Person with significant control
    2025-04-09 ~ 2025-04-12
    PE - Ownership of shares – 75% or moreCIF 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
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1LZ
    PRIVATE LIMITED COMPANY incorporated on 1999-02-22 (26 years 10 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
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ
    CIF 1
  • MACINTYRE HUDSON HOLDINGS LIMITED
    S
    Registered number 03717255
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1LZ
    CIF 2
  • MACINTYRE HUDSON HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
    Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressRichard 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
    icon of calendar 2025-04-07 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address6 St. Colme Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    FREEMAC LIMITED - 2015-09-03
    icon of address201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    MACINTYRE HUDSON LIMITED - 2005-03-17
    MACINTYRE HUDSON FINANCE LIMITED - 2005-04-14
    HOOPMILE LIMITED - 1986-03-25
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MESTON REID & CO LIMITED - 2011-02-15
    icon of address12 Carden Place, Aberdeen
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    MACINTYRE HUDSON CORPORATE FINANCE LIMITED - 2025-05-20
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    MHA LIMITED - 2025-03-14
    MACINTYRE HUDSON SERVICE LIMITED - 2023-06-28
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of addressRichard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Current Assets (Company account)
    696,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    MOORE AND SMALLEY MEDICAL LIMITED - 2005-09-30
    icon of addressRichard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressRichard House, Winckley Square, Preston, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    41,835 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressRichard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    CIF 20 - Has significant influence or controlOE
    Officer
    icon of calendar 2025-04-12 ~ now
    CIF 2 - LLP Designated Member → ME
  • 19
    icon of addressRichard House, Winckley Square, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2005-10-02 ~ 2014-01-01
    CIF 1 - LLP Member → ME

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.