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 2
  • 1
    Argyle, Michael John
    Director born in July 1961
    Individual (62 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Yates, Marc Silvanus Dorey
    Advocate born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2009-01-05
    OF - Director → CIF 0
  • 2
    Hennessy, Timothy Patrick
    Company Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-18
    OF - Director → CIF 0
  • 3
    Furmston, Teresa Jane
    Individual
    Officer
    icon of calendar 2011-04-04 ~ 2015-05-13
    OF - Secretary → CIF 0
  • 4
    Heming, Stephen John
    Compliance Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 5
    Banszky, Caroline Janet
    Chartered Accountant born in July 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
  • 6
    Patel, Reeken
    Company Director born in March 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-03-23
    OF - Director → CIF 0
  • 7
    Murray, Clive Lee
    It Director born in June 1962
    Individual
    Officer
    icon of calendar 2009-01-05 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Whittaker, Philip David
    Chartered Accountant born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
    Whittaker, Philip David
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-12 ~ 1999-12-10
    OF - Secretary → CIF 0
  • 9
    Brown, Alexander Johnston
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    OF - Secretary → CIF 0
  • 10
    Witts, Andrew John
    Accountant born in October 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 11
    Field, David Jonathan
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-07
    OF - Secretary → CIF 0
  • 12
    Mullarkey, Fintan
    Company Director born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-18
    OF - Director → CIF 0
  • 13
    Adams, Jeremy Richard
    Risk Director born in December 1956
    Individual
    Officer
    icon of calendar 2013-12-31 ~ 2015-03-23
    OF - Director → CIF 0
  • 14
    Hudson, Mark Andrew
    Finance Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 1999-12-15
    OF - Director → CIF 0
    icon of calendar 2009-01-05 ~ 2016-09-09
    OF - Director → CIF 0
  • 15
    Moon, Alexandra Jayne
    Solicitor born in June 1975
    Individual
    Officer
    icon of calendar 2015-03-23 ~ 2017-12-11
    OF - Director → CIF 0
  • 16
    Mollett, James Anthony
    Company Director born in January 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 17
    Willing, Simon John
    Advocate born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2009-01-05
    OF - Director → CIF 0
  • 18
    Hathorn, Charles Thomas Vans
    Solicitor born in July 1972
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-12
    OF - Director → CIF 0
  • 19
    Corbett, Oliver Roebling Panton
    Accountant born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2012-10-31
    OF - Director → CIF 0
  • 20
    Villers, Rupert Carlos Chwoles
    Lloyds Underwriter born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
  • 21
    Hills, Sarah Jane
    Company Director born in December 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 22
    Ronaldson, Cheryl Anne
    Solicitor born in July 1966
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-12
    OF - Director → CIF 0
    Ronaldson, Cheryl Anne
    Solicitor
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-12
    OF - Secretary → CIF 0
  • 23
    Turvey, Mark John
    Legal Counsel born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2012-05-01
    OF - Director → CIF 0
    Turvey, Mark John
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2011-04-04
    OF - Secretary → CIF 0
  • 24
    Lawrence, Kelly
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2019-09-18
    OF - Secretary → CIF 0
  • 25
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (7 parents, 286 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-18 ~ 2021-01-29
    PE - Director → CIF 0
  • 26
    DERIVECHANGE LIMITED - 1991-07-04
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1999-06-02 ~ 1999-08-02
    PE - Nominee Director → CIF 0
  • 27
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED
    - 2005-12-14
    SAILINGSHIP LIMITED - 1988-05-12
    NORTON ROSE LIMITED
    - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (11 parents, 15 offsprings)
    Officer
    1999-06-02 ~ 1999-08-02
    PE - Nominee Director → CIF 0
    1999-06-02 ~ 1999-08-02
    PE - Nominee Secretary → CIF 0
  • 28
    NOVAE HOLDINGS PLC - 2008-12-16
    SYNDICATE CAPITAL TRUST PLC - 1998-10-30
    SVB HOLDINGS PLC - 2006-05-18
    icon of address52, Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MAYHELD LIMITED

Previous names
MAYHOLD LIMITED - 1999-08-23
SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 2000-03-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Class 2 ordinary share
12019-01-01 ~ 2019-12-31
Debtors
113,000 GBP2018-12-31
Total Assets Less Current Liabilities
113,000 GBP2018-12-31
Equity
Called up share capital
4 GBP2019-12-31
4 GBP2018-12-31
Retained earnings (accumulated losses)
-4 GBP2019-12-31
112,996 GBP2018-12-31
Equity
113,000 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
113,000 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2019-12-31
Class 2 ordinary share
3 shares2019-12-31

Related profiles found in government register
  • MAYHELD LIMITED
    Info
    MAYHOLD LIMITED - 1999-08-23
    SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 1999-08-23
    Registered number 03781052
    icon of address3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1999-06-02 and dissolved on 2021-04-27 (21 years 10 months). The company status is Dissolved.
    CIF 0
  • MAYHELD LIMITED
    S
    Registered number 03781052
    icon of address3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    HACKREMCO (NO.836) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    HACKREMCO (NO.837) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    HACKREMCO (NO.838) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    STRIVEMANS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    MOSSLEVEL LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    JAYMESH PROPERTIES LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    CAVETECK INVESTMENTS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    SHINPINE SYSTEMS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    REDRISK SERVICES LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    OVERTEL FINANCE LIMITED - 1993-10-05
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    GRANGEGLADE LIMITED - 1993-10-29
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    LAPISDALE LIMITED - 1993-10-29
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    LAPISDOVE LIMITED - 1993-10-29
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    BARLEYTREE LIMITED - 1993-10-29
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    GRANGEMIST LIMITED - 1993-10-29
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    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

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.