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
    Burney, Carolyn Dawn
    Born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Fotheringham, Alexander James
    Born in April 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
    Fotheringham, Alexander James
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    MSEOT LIMITED
    icon of addressGollinrod, Walmersley, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 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 8
  • 1
    Davies, Alixandra Rose
    Born in May 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2019-09-24
    OF - Director → CIF 0
  • 2
    Mr Gary Neil Davies
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Smith, Ian Paul
    Consultant born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2009-07-31
    OF - Director → CIF 0
    Smith, Ian Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-17 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 4
    Davies, Claire Louise
    Individual
    Officer
    icon of calendar 2001-05-17 ~ 2004-05-17
    OF - Secretary → CIF 0
  • 5
    Mellors, Dawn
    Company Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 6
    Davies, Angela Mary
    Consultant born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ 2023-03-31
    OF - Director → CIF 0
    Davies, Angela Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2021-12-31
    OF - Secretary → CIF 0
    Mrs Angela Mary Davies
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Fenn, Mark Edward
    Born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Fenn, Daniel Mark
    Director born in July 1981
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-01
    OF - Director → CIF 0
parent relation
Company in focus

MICROBIOLOGICAL SOLUTIONS LIMITED

Previous name
HYGIENIX SERVICES LIMITED - 2002-11-04
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
68,238 GBP2024-03-31
86,930 GBP2023-03-31
Property, Plant & Equipment
69,446 GBP2024-03-31
76,542 GBP2023-03-31
Fixed Assets
137,684 GBP2024-03-31
163,472 GBP2023-03-31
Debtors
672,661 GBP2024-03-31
649,483 GBP2023-03-31
Cash at bank and in hand
560,067 GBP2024-03-31
402,505 GBP2023-03-31
Current Assets
1,284,451 GBP2024-03-31
1,110,027 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-330,134 GBP2023-03-31
Net Current Assets/Liabilities
923,380 GBP2024-03-31
779,893 GBP2023-03-31
Total Assets Less Current Liabilities
1,061,064 GBP2024-03-31
943,365 GBP2023-03-31
Net Assets/Liabilities
1,027,064 GBP2024-03-31
903,365 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
1,027,062 GBP2024-03-31
903,363 GBP2023-03-31
Equity
1,027,064 GBP2024-03-31
903,365 GBP2023-03-31
Average Number of Employees
332023-04-01 ~ 2024-03-31
362022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
200,311 GBP2024-03-31
158,491 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
132,073 GBP2024-03-31
71,561 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
60,512 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
68,238 GBP2024-03-31
86,930 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
177,781 GBP2024-03-31
162,886 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
108,335 GBP2024-03-31
86,344 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
21,991 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
69,446 GBP2024-03-31
76,542 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
577,582 GBP2024-03-31
592,331 GBP2023-03-31
Amounts Owed By Related Parties
24,555 GBP2024-03-31
Current
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
70,524 GBP2024-03-31
57,152 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
672,661 GBP2024-03-31
Current, Amounts falling due within one year
649,483 GBP2023-03-31
Trade Creditors/Trade Payables
Current
99,509 GBP2024-03-31
50,344 GBP2023-03-31
Corporation Tax Payable
Current
145,000 GBP2024-03-31
155,000 GBP2023-03-31
Other Taxation & Social Security Payable
Current
91,825 GBP2024-03-31
91,223 GBP2023-03-31
Other Creditors
Current
24,737 GBP2024-03-31
33,567 GBP2023-03-31
Creditors
Current
361,071 GBP2024-03-31
330,134 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
28,435 GBP2024-03-31
4,917 GBP2023-03-31

Related profiles found in government register
  • MICROBIOLOGICAL SOLUTIONS LIMITED
    Info
    HYGIENIX SERVICES LIMITED - 2002-11-04
    Registered number 04218514
    icon of addressGollinrod, Walmersley, Bury BL9 5NB
    PRIVATE LIMITED COMPANY incorporated on 2001-05-17 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • MICROBIOLOGICAL SOLUTIONS LIMITED
    S
    Registered number missing
    icon of addressGollinrod, Walmersley, Bury, England, BL9 5NB
    Private Limited Company By Shares
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressGollinrod, Walmersley, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.