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 30
  • 1
    Corbett, Oliver Roebling Panton
    Accountant born in January 1965
    Individual (60 offsprings)
    Officer
    2009-01-05 ~ 2012-10-31
    OF - Director → CIF 0
  • 2
    Ronaldson, Cheryl Anne
    Solicitor born in July 1966
    Individual (7 offsprings)
    Officer
    1999-08-02 ~ 1999-08-12
    OF - Director → CIF 0
    Ronaldson, Cheryl Anne
    Solicitor
    Individual (7 offsprings)
    Officer
    1999-08-02 ~ 1999-08-12
    OF - Secretary → CIF 0
  • 3
    Field, David Jonathan
    Individual (63 offsprings)
    Officer
    2003-03-03 ~ 2003-04-07
    OF - Secretary → CIF 0
  • 4
    Mullarkey, Fintan
    Company Director born in January 1974
    Individual (10 offsprings)
    Officer
    2019-09-03 ~ 2019-09-18
    OF - Director → CIF 0
  • 5
    Mollett, James Anthony
    Company Director born in January 1980
    Individual (28 offsprings)
    Officer
    2017-12-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 6
    Witts, Andrew John
    Accountant born in October 1984
    Individual (27 offsprings)
    Officer
    2016-07-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 7
    Lawrence, Kelly
    Individual (12 offsprings)
    Officer
    2019-08-28 ~ 2019-09-18
    OF - Secretary → CIF 0
  • 8
    Hennessy, Timothy Patrick
    Company Director born in May 1967
    Individual (17 offsprings)
    Officer
    2019-09-03 ~ 2019-09-18
    OF - Director → CIF 0
  • 9
    Whittaker, Philip David
    Chartered Accountant born in May 1956
    Individual (39 offsprings)
    Officer
    1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
    Whittaker, Philip David
    Chartered Accountant
    Individual (39 offsprings)
    Officer
    1999-08-12 ~ 1999-12-10
    OF - Secretary → CIF 0
  • 10
    Turvey, Mark John
    Legal Counsel born in November 1956
    Individual (32 offsprings)
    Officer
    2009-01-05 ~ 2012-05-01
    OF - Director → CIF 0
    Turvey, Mark John
    Individual (32 offsprings)
    Officer
    2003-04-07 ~ 2011-04-04
    OF - Secretary → CIF 0
  • 11
    Furmston, Teresa Jane
    Individual (67 offsprings)
    Officer
    2011-04-04 ~ 2015-05-13
    OF - Secretary → CIF 0
  • 12
    Hills, Sarah Jane
    Company Director born in December 1973
    Individual (32 offsprings)
    Officer
    2017-12-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 13
    Willing, Simon John
    Advocate born in February 1967
    Individual (11 offsprings)
    Officer
    2000-03-03 ~ 2009-01-05
    OF - Director → CIF 0
  • 14
    Murray, Clive Lee
    It Director born in June 1962
    Individual (26 offsprings)
    Officer
    2009-01-05 ~ 2013-12-31
    OF - Director → CIF 0
  • 15
    Villers, Rupert Carlos Chwoles
    Lloyds Underwriter born in June 1952
    Individual (33 offsprings)
    Officer
    1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
  • 16
    Moon, Alexandra Jayne
    Solicitor born in June 1975
    Individual (34 offsprings)
    Officer
    2015-03-23 ~ 2017-12-11
    OF - Director → CIF 0
  • 17
    Banszky, Caroline Janet
    Chartered Accountant born in July 1953
    Individual (61 offsprings)
    Officer
    1999-08-12 ~ 2000-03-03
    OF - Director → CIF 0
  • 18
    Brown, Alexander Johnston
    Individual (53 offsprings)
    Officer
    1999-12-10 ~ 2003-03-03
    OF - Secretary → CIF 0
  • 19
    Hathorn, Charles Thomas Vans
    Solicitor born in July 1972
    Individual (1 offspring)
    Officer
    1999-08-02 ~ 1999-08-12
    OF - Director → CIF 0
  • 20
    Yates, Marc Silvanus Dorey
    Advocate born in February 1960
    Individual (5 offsprings)
    Officer
    2000-03-03 ~ 2009-01-05
    OF - Director → CIF 0
  • 21
    Heming, Stephen John
    Compliance Director born in December 1963
    Individual (33 offsprings)
    Officer
    2012-05-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 22
    Argyle, Michael John
    Director born in July 1961
    Individual (80 offsprings)
    Officer
    2019-09-18 ~ now
    OF - Director → CIF 0
  • 23
    Patel, Reeken
    Company Director born in March 1979
    Individual (41 offsprings)
    Officer
    2016-07-01 ~ 2018-03-23
    OF - Director → CIF 0
  • 24
    Adams, Jeremy Richard
    Risk Director born in December 1956
    Individual (38 offsprings)
    Officer
    2013-12-31 ~ 2015-03-23
    OF - Director → CIF 0
  • 25
    Hudson, Mark Andrew
    Finance Director born in December 1967
    Individual (37 offsprings)
    Officer
    1999-11-18 ~ 1999-12-15
    OF - Director → CIF 0
    2009-01-05 ~ 2016-09-09
    OF - Director → CIF 0
  • 26
    FIDENTIA HOLDINGS LIMITED
    08193495
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents, 52 offsprings)
    Person with significant control
    2019-09-20 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    NOVAE HOLDINGS LIMITED
    - now 02862216
    NOVAE HOLDINGS PLC - 2008-12-16
    SVB HOLDINGS PLC - 2006-05-18
    SYNDICATE CAPITAL TRUST PLC - 1998-10-30
    52, Lime Street, London, United Kingdom
    Dissolved Corporate (46 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    NOROSE LIMITED
    - now 02613530
    DERIVECHANGE LIMITED - 1991-07-04
    Kempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (29 parents, 142 offsprings)
    Officer
    1999-06-02 ~ 1999-08-02
    OF - Nominee Director → CIF 0
  • 29
    NORTON ROSE LIMITED
    - now
    NORTON ROSE LIMITED
    - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED
    - 2005-12-14 02230419 OC328697
    SAILINGSHIP LIMITED - 1988-05-12
    Kempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (27 parents, 136 offsprings)
    Officer
    1999-06-02 ~ 1999-08-02
    OF - Nominee Director → CIF 0
    1999-06-02 ~ 1999-08-02
    OF - Nominee Secretary → CIF 0
  • 30
    FIDENTIA TRUSTEES LIMITED
    06616248
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (9 parents, 322 offsprings)
    Officer
    2019-09-18 ~ 2021-01-29
    OF - Director → CIF 0
parent relation
Company in focus

MAYHELD LIMITED

Period: 2000-03-06 ~ 2021-04-27
Company number: 03781052
Registered names
MAYHELD LIMITED - Dissolved
MAYHOLD LIMITED - 1999-08-23
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
    SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 2000-03-06
    MAYHOLD LIMITED - 2000-03-06
    Registered number 03781052
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1999-06-02 and dissolved on 2021-04-27 (21 years 10 months). The status of the company number is Dissolved.
    CIF 0
  • MAYHELD LIMITED
    S
    Registered number 03781052
    3 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 15
  • 1
    CLM A LIMITED
    - now 02829387
    HACKREMCO (NO.836) LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CLM B LIMITED
    - now 02829388
    HACKREMCO (NO.837) LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (33 parents)
    Person with significant control
    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
    CLM C LIMITED
    - now 02829389
    HACKREMCO (NO.838) LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (33 parents)
    Person with significant control
    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
    CLM D LIMITED
    - now 02822707
    STRIVEMANS LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    CLM E LIMITED
    - now 02831785
    MOSSLEVEL LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CLM F LIMITED
    - now 02831158
    JAYMESH PROPERTIES LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    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
  • 7
    CLM G LIMITED
    - now 02817283
    CAVETECK INVESTMENTS LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    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
    CLM H LIMITED
    - now 02817985
    SHINPINE SYSTEMS LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    CLM J LIMITED
    - now 02827366
    REDRISK SERVICES LIMITED - 1993-10-01
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    CLM K LIMITED
    - now 02821176
    OVERTEL FINANCE LIMITED - 1993-10-05
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    SYNDICATE CAPITAL (NO.1) LIMITED
    - now 02842680 02842622... (more)
    GRANGEGLADE LIMITED - 1993-10-29
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    SYNDICATE CAPITAL (NO.2) LIMITED
    - now 02842630 02842622... (more)
    LAPISDALE LIMITED - 1993-10-29
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    SYNDICATE CAPITAL (NO.3) LIMITED
    - now 02842622 02842630... (more)
    LAPISDOVE LIMITED - 1993-10-29
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    SYNDICATE CAPITAL (NO.4) LIMITED
    - now 02842685 02842622... (more)
    BARLEYTREE LIMITED - 1993-10-29
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    SYNDICATE CAPITAL (NO.5) LIMITED
    - now 02842678 02842630... (more)
    GRANGEMIST LIMITED - 1993-10-29
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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.