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 7
  • 1
    Beauchamp, Simon Richard Thorpe
    Born in June 1973
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Dix, Carl Harvey
    Born in January 1966
    Individual (78 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Brooking, David John
    Born in January 1967
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ now
    OF - Director → CIF 0
  • 4
    Dakpoe, Prince Yao
    Born in December 1979
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 5
    MIELN LIMITED - 2005-12-12
    MM&S (5021) LIMITED - 2005-10-19
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address1st Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents, 10 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
  • 7
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Secretary → CIF 0
Ceased 30
  • 1
    Ryan, Michael Joseph
    Director born in April 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2009-04-21
    OF - Director → CIF 0
  • 2
    Finegan, Andrea
    Company Director born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2004-03-22
    OF - Director → CIF 0
  • 3
    Ashbrook, Philip Peter
    Project Executive born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2018-06-29
    OF - Director → CIF 0
  • 4
    Fernandes, Milton Anthony
    Director born in December 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-03-27 ~ 2003-07-07
    OF - Director → CIF 0
  • 5
    Sheldrake, Peter John
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2023-11-07
    OF - Director → CIF 0
  • 6
    Ritchie, Alan Campbell
    Director born in April 1967
    Individual (109 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2009-04-21
    OF - Director → CIF 0
  • 7
    Farley, Graham
    Concessions Director born in September 1949
    Individual
    Officer
    icon of calendar 2006-07-12 ~ 2006-10-02
    OF - Director → CIF 0
  • 8
    Hoile, Richard David
    Project Executive born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2014-07-25
    OF - Director → CIF 0
  • 9
    Gregson, Anita Catherine
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2009-04-21 ~ 2012-11-30
    OF - Director → CIF 0
  • 10
    Dickson, Duncan Elliot
    Accountant born in October 1954
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2001-07-01
    OF - Director → CIF 0
    icon of calendar 2001-07-01 ~ 2003-11-19
    OF - Director → CIF 0
  • 11
    Brindley, Nigel Anthony John
    Engineer born in August 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-13
    OF - Director → CIF 0
    icon of calendar 2004-02-13 ~ 2006-07-01
    OF - Director → CIF 0
  • 12
    West, Robert Stuart
    Individual
    Officer
    icon of calendar 2006-10-02 ~ 2007-11-09
    OF - Secretary → CIF 0
  • 13
    Sheehan, Richard Keith
    Portfolio Manager born in May 1975
    Individual (29 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2010-11-01
    OF - Director → CIF 0
  • 14
    Dean, Benjamin Christopher Jacob
    Investment Director born in November 1979
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2012-08-08
    OF - Director → CIF 0
  • 15
    Edwards, Matthew James
    Investment Manager born in February 1985
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2016-12-16
    OF - Director → CIF 0
  • 16
    Pearson, Timothy Richard
    Investment Banker born in April 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-03-27 ~ 2005-06-06
    OF - Director → CIF 0
  • 17
    Sidhu, Sabrina
    Investment Director born in November 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ 2019-09-01
    OF - Director → CIF 0
  • 18
    Masons Nominees Limited
    Individual
    Officer
    icon of calendar 1999-06-03 ~ 2000-03-27
    OF - Director → CIF 0
  • 19
    Stevens, Martin
    Individual
    Officer
    icon of calendar 2007-11-09 ~ 2013-05-15
    OF - Secretary → CIF 0
  • 20
    Mcdonagh, John
    Director born in May 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2007-10-24
    OF - Director → CIF 0
  • 21
    Masons Secretarial Services Limited
    Individual
    Officer
    icon of calendar 1999-06-03 ~ 2000-03-27
    OF - Secretary → CIF 0
  • 22
    Jackson, Anthony
    Corporate Development Executiv born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2006-06-19
    OF - Director → CIF 0
  • 23
    Cavill, John Ivor
    Director born in October 1972
    Individual (145 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2024-05-14
    OF - Director → CIF 0
  • 24
    Ward, James William
    Chartered Accountant born in April 1952
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2001-07-01
    OF - Director → CIF 0
    icon of calendar 2004-03-22 ~ 2014-01-27
    OF - Director → CIF 0
    icon of calendar 2016-12-16 ~ 2017-03-31
    OF - Director → CIF 0
  • 25
    Christakis, Anastasios
    Director born in February 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2010-03-05
    OF - Director → CIF 0
  • 26
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-03 ~ 1999-06-03
    PE - Nominee Secretary → CIF 0
  • 27
    FLYFLAME LIMITED - 2009-03-30
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2010-03-05 ~ 2016-04-19
    PE - Director → CIF 0
  • 28
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    MOWLEM SECRETARIAT LIMITED - 2006-05-24
    icon of address24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2000-03-27 ~ 2006-10-02
    PE - Secretary → CIF 0
  • 29
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED - now
    HEALTH CARE PROJECTS LIMITED - 2010-01-22
    SEARCHINFORM LIMITED - 1992-01-23
    icon of address8, White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (3 parents, 58 offsprings)
    Officer
    2013-05-15 ~ 2014-07-01
    PE - Secretary → CIF 0
  • 30
    INNISFREE SECONDARY PARTNERS 1 LLP
    icon of address1st Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
parent relation
Company in focus

MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED

Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Interest Payable/Similar Charges (Finance Costs)
-330,928 GBP2023-05-01 ~ 2024-04-30
-330,473 GBP2022-05-01 ~ 2023-04-30
Profit/Loss on Ordinary Activities Before Tax
532,732 GBP2023-05-01 ~ 2024-04-30
270,041 GBP2022-05-01 ~ 2023-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
532,732 GBP2023-05-01 ~ 2024-04-30
270,041 GBP2022-05-01 ~ 2023-04-30
Fixed Assets - Investments
50,000 GBP2024-04-30
50,000 GBP2023-04-30
Debtors
Amounts falling due within one year
164,536 GBP2024-04-30
0 GBP2023-04-30
Current Assets
2,709,765 GBP2024-04-30
2,545,229 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-164,536 GBP2024-04-30
0 GBP2023-04-30
Net Current Assets/Liabilities
2,545,229 GBP2024-04-30
2,545,229 GBP2023-04-30
Total Assets Less Current Liabilities
2,595,229 GBP2024-04-30
2,595,229 GBP2023-04-30
Creditors
Non-current, Amounts falling due after one year
-2,545,229 GBP2024-04-30
Net Assets/Liabilities
50,000 GBP2024-04-30
50,000 GBP2023-04-30
Equity
Called up share capital
50,000 GBP2024-04-30
50,000 GBP2023-04-30
50,000 GBP2022-04-30
Retained earnings (accumulated losses)
0 GBP2024-04-30
0 GBP2023-04-30
0 GBP2022-04-30
Profit/Loss
Retained earnings (accumulated losses)
532,732 GBP2023-05-01 ~ 2024-04-30
270,041 GBP2022-05-01 ~ 2023-04-30
Dividends Paid
Retained earnings (accumulated losses)
-270,041 GBP2022-05-01 ~ 2023-04-30
Equity
50,000 GBP2024-04-30
50,000 GBP2023-04-30
Dividends Paid
-532,732 GBP2023-05-01 ~ 2024-04-30
Dividends paid as a final distribution
532,732 GBP2023-05-01 ~ 2024-04-30
270,041 GBP2022-05-01 ~ 2023-04-30
Amounts Owed by Group Undertakings
Current
164,536 GBP2024-04-30
0 GBP2023-04-30
Debtors
2,709,765 GBP2024-04-30
2,545,229 GBP2023-04-30
Amounts owed to group undertakings
Current
164,536 GBP2024-04-30
0 GBP2023-04-30
Non-current
2,545,229 GBP2024-04-30
2,545,229 GBP2023-04-30
Average Number of Employees
02023-05-01 ~ 2024-04-30

Related profiles found in government register
  • MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED
    Info
    Registered number 03781786
    icon of address8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 1999-06-03 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED
    S
    Registered number 03781786
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,706,844 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.