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
    Hepburn, Bruce Mactavish
    Born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ now
    OF - Director → CIF 0
    Mr Bruce Mactavish Hepburn
    Born in November 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Souillard, Yann Shozo
    Born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr John Richard Coomber
    Born in February 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-09-05 ~ 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Spencer, Paul
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2021-05-05
    OF - Director → CIF 0
  • 2
    Smith, Stephen Albert
    Business Investor born in August 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Bauer, Achim Rolf
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 4
    Harmer, Sandra
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2000-10-26
    OF - Secretary → CIF 0
  • 5
    Hacking, Steven
    Consultant born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2007-12-05
    OF - Director → CIF 0
  • 6
    Wynn, Martin Stuart
    Chartered Accountant And Busin born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2014-06-04
    OF - Director → CIF 0
  • 7
    Bridges, Angela Verny
    Individual
    Officer
    icon of calendar 2014-01-23 ~ 2015-07-23
    OF - Secretary → CIF 0
  • 8
    Martin, David
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2016-11-08 ~ 2021-05-05
    OF - Director → CIF 0
  • 9
    Winlow, Mark
    Director born in April 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2023-11-29
    OF - Director → CIF 0
  • 10
    Cattermole, Alison Anne
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2012-10-12
    OF - Secretary → CIF 0
  • 11
    Coomber, John Richard
    Insurance born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2021-05-05
    OF - Director → CIF 0
  • 12
    Micheal, Christopher John Ellis
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 13
    Mcguirke, Mary
    Individual
    Officer
    icon of calendar 2015-11-16 ~ 2016-07-27
    OF - Secretary → CIF 0
  • 14
    Mahoney, Dennis Leonard
    Insurance Executive born in September 1950
    Individual
    Officer
    icon of calendar 2021-05-06 ~ 2023-11-29
    OF - Director → CIF 0
  • 15
    icon of addressSuite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2000-10-26 ~ 2000-10-26
    PE - Director → CIF 0
parent relation
Company in focus

MH (GB) LIMITED

Previous name
MH INTERNET ASP SERVICES LIMITED - 2002-07-14
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Intangible Assets
1,200,000 GBP2024-03-31
1,500,000 GBP2023-03-31
Property, Plant & Equipment
110,401 GBP2024-03-31
140,729 GBP2023-03-31
Fixed Assets - Investments
940 GBP2024-03-31
940 GBP2023-03-31
Fixed Assets
1,311,341 GBP2024-03-31
1,641,669 GBP2023-03-31
Debtors
Current
2,703,517 GBP2024-03-31
2,037,645 GBP2023-03-31
Non-current
712,852 GBP2024-03-31
144,235 GBP2023-03-31
Cash at bank and in hand
157,580 GBP2024-03-31
792 GBP2023-03-31
Current Assets
3,650,061 GBP2024-03-31
2,314,760 GBP2023-03-31
Creditors
Current
-2,942,807 GBP2024-03-31
-2,680,547 GBP2023-03-31
Net Current Assets/Liabilities
707,254 GBP2024-03-31
-365,787 GBP2023-03-31
Total Assets Less Current Liabilities
2,018,595 GBP2024-03-31
1,275,882 GBP2023-03-31
Creditors
Non-current
-1,912,913 GBP2024-03-31
-746,273 GBP2023-03-31
Net Assets/Liabilities
83,491 GBP2024-03-31
507,006 GBP2023-03-31
Equity
Called up share capital
80,037 GBP2024-03-31
80,037 GBP2023-03-31
Share premium
2,670,904 GBP2024-03-31
2,670,904 GBP2023-03-31
Capital redemption reserve
1,387 GBP2024-03-31
1,387 GBP2023-03-31
Retained earnings (accumulated losses)
-2,668,837 GBP2024-03-31
-2,245,322 GBP2023-03-31
Equity
83,491 GBP2024-03-31
507,006 GBP2023-03-31
Average Number of Employees
522023-04-01 ~ 2024-03-31
532022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
1,500,000 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
300,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
300,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
199,194 GBP2024-03-31
230,243 GBP2023-03-31
Property, Plant & Equipment - Disposals
-75,382 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
88,793 GBP2024-03-31
89,514 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,166 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-47,887 GBP2023-04-01 ~ 2024-03-31
Other Debtors
Non-current, Amounts falling due after one year
547,523 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
22,191 GBP2024-03-31
22,603 GBP2023-03-31

Related profiles found in government register
  • MH (GB) LIMITED
    Info
    MH INTERNET ASP SERVICES LIMITED - 2002-07-14
    Registered number 04099451
    icon of addressSuite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF
    PRIVATE LIMITED COMPANY incorporated on 2000-10-26 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • MH (GB) LIMITED
    S
    Registered number 04099451
    icon of addressSuite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom, SG1 2EF
    Companies Act 2006 in Companies Housse Wales, Uk
    CIF 1
  • MH (GB) LIMITED
    S
    Registered number 04099451
    icon of addressSuite 3, Middlesex House, Rutherford Close, Stevenage, Herts, United Kingdom, SG1 2EF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSuite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSuite 3 Middlesex House, Rutherford Close, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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.