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 3
  • 1
    Watson, Hayden
    Accountant born in November 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-07 ~ now
    OF - Director → CIF 0
    Watson, Hayden
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Hawes, Helen Mary May
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ now
    OF - Director → CIF 0
    Helen Mary May Hawes
    Born in February 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hawes, Michael George
    Dir/Sec born in October 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ now
    OF - Director → CIF 0
    Mr Michael George Hawes
    Born in October 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 4
  • 1
    Watson, Hayden
    Accountant born in November 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2020-12-01
    OF - Director → CIF 0
  • 2
    Hawes, Michael George
    Dir/Sec
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2022-03-01
    OF - Secretary → CIF 0
  • 3
    icon of addressChancery House, York Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1999-04-16 ~ 1999-04-16
    PE - Nominee Director → CIF 0
  • 4
    APEX CORPORATE LIMITED - now
    icon of addressChancery House, York Road, Birmingham, West Midlands
    Active Corporate (2 parents, 32 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1999-04-16 ~ 1999-04-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE MHH PARTNERSHIP LIMITED

Previous name
MHH MANAGEMENT SERVICES LIMITED - 2002-12-31
Standard Industrial Classification
69201 - Accounting And Auditing Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
47,354 GBP2025-02-28
51,054 GBP2024-02-29
Property, Plant & Equipment
36,614 GBP2025-02-28
48,533 GBP2024-02-29
Fixed Assets
83,968 GBP2025-02-28
99,587 GBP2024-02-29
Debtors
143,680 GBP2025-02-28
111,536 GBP2024-02-29
Cash at bank and in hand
133,769 GBP2025-02-28
128,868 GBP2024-02-29
Current Assets
286,514 GBP2025-02-28
248,807 GBP2024-02-29
Net Current Assets/Liabilities
109,241 GBP2025-02-28
71,609 GBP2024-02-29
Total Assets Less Current Liabilities
193,209 GBP2025-02-28
171,196 GBP2024-02-29
Net Assets/Liabilities
146,611 GBP2025-02-28
116,830 GBP2024-02-29
Equity
Called up share capital
100 GBP2025-02-28
100 GBP2024-02-29
Retained earnings (accumulated losses)
146,511 GBP2025-02-28
116,730 GBP2024-02-29
Equity
146,611 GBP2025-02-28
116,830 GBP2024-02-29
Average Number of Employees
102024-03-01 ~ 2025-02-28
102023-03-01 ~ 2024-02-29
Intangible Assets - Gross Cost
230,499 GBP2024-02-29
Intangible Assets - Accumulated Amortisation & Impairment
183,145 GBP2025-02-28
179,445 GBP2024-02-29
Intangible Assets - Increase From Amortisation Charge for Year
3,700 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,238 GBP2025-02-28
15,829 GBP2024-02-29
Furniture and fittings
7,563 GBP2025-02-28
7,563 GBP2024-02-29
Computers
22,051 GBP2025-02-28
21,988 GBP2024-02-29
Motor vehicles
54,305 GBP2025-02-28
54,305 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
100,157 GBP2025-02-28
99,685 GBP2024-02-29
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,439 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
0 GBP2024-03-01 ~ 2025-02-28
Computers
-3,796 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
0 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals
-5,235 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,018 GBP2025-02-28
14,294 GBP2024-02-29
Furniture and fittings
7,563 GBP2025-02-28
7,563 GBP2024-02-29
Computers
18,423 GBP2025-02-28
19,207 GBP2024-02-29
Motor vehicles
23,539 GBP2025-02-28
10,088 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,543 GBP2025-02-28
51,152 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,024 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
0 GBP2024-03-01 ~ 2025-02-28
Computers
1,358 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
13,451 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,833 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,300 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
0 GBP2024-03-01 ~ 2025-02-28
Computers
-2,142 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
0 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-4,442 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Plant and equipment
2,220 GBP2025-02-28
1,535 GBP2024-02-29
Furniture and fittings
0 GBP2025-02-28
0 GBP2024-02-29
Computers
3,628 GBP2025-02-28
2,781 GBP2024-02-29
Motor vehicles
30,766 GBP2025-02-28
44,217 GBP2024-02-29

Related profiles found in government register
  • THE MHH PARTNERSHIP LIMITED
    Info
    MHH MANAGEMENT SERVICES LIMITED - 2002-12-31
    Registered number 03753775
    icon of addressElstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs CB24 8RX
    Private Limited Company incorporated on 1999-04-16 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • THE MHH PARTNERSHIP LIMITED
    S
    Registered number missing
    icon of address30 Hasse Road, Soham, Ely, Cambridgeshire, CB7 5UW
    CIF 1 CIF 2
  • THE MHH PARTNERSHIP LIMITED
    S
    Registered number 03753775
    icon of addressElstree House, Watson's Yard, High Street, Cottenham, Cambridge, Cambs, United Kingdom, CB24 8RX
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressManor Farm Royston Road, Harston, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    328,898 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    CIF 7 - Secretary → ME
  • 2
    icon of address19 Lawn Lane Little Downham, Ely, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-03-06 ~ now
    CIF 3 - Secretary → ME
  • 3
    icon of address1 St Stephens Place, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Officer
    icon of calendar 2021-02-21 ~ dissolved
    CIF 5 - Secretary → ME
    icon of calendar 2021-02-20 ~ dissolved
    CIF 9 - Secretary → ME
  • 4
    icon of addressElstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -959,316 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    CIF 4 - Secretary → ME
  • 5
    icon of addressElstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,523 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    CIF 6 - Secretary → ME
Ceased 3
  • 1
    icon of address40 Stanley Road, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-10-21 ~ 2009-03-30
    CIF 8 - Secretary → ME
  • 2
    icon of address3 Sun Group House Boundary Road, Southtown, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,390 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2003-10-16
    CIF 2 - Secretary → ME
  • 3
    icon of addressUnit 30 James Carter Road, Mildenhall Industrial Estate, Mildenhall, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    178,144 GBP2024-11-30
    Officer
    icon of calendar 2000-11-23 ~ 2009-01-31
    CIF 1 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.