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 4
  • 1
    Grove, William Hulbert
    Born in July 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Bettenson, Timothy Marc
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Baldry, Stephen Nicholas
    Born in May 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 4
    INNOVATE MORTGAGES LTD - 2016-02-04
    icon of addressOn-line House 50-56, North Street, Horsham, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    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 7
  • 1
    Minshall, Janet Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ 2022-02-18
    OF - Secretary → CIF 0
    Mrs Janet Elizabeth Minshall
    Born in December 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-09-10
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Morley, Marguerite Elizabeth Roberta
    Financial Advisor born in March 1954
    Individual
    Officer
    icon of calendar 2007-12-04 ~ 2025-09-30
    OF - Director → CIF 0
    Mrs Marguerite Elizabeth Roberta Morley
    Born in March 1954
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-09-30
    PE - Right to appoint or remove directorsCIF 0
    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
    PE - Has significant influence or controlCIF 0
  • 3
    Mco Nominee Company Secretaries Ltd
    Individual
    Officer
    icon of calendar 2006-06-14 ~ 2008-04-06
    OF - Secretary → CIF 0
  • 4
    Minshall, Mark Richard
    Chartered Accountant born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2025-09-30
    OF - Director → CIF 0
    Minshall, Mark Richard
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2008-01-02
    OF - Secretary → CIF 0
    Minshall, Mark Richard
    Individual (2 offsprings)
    icon of calendar 2022-02-18 ~ 2025-09-30
    OF - Secretary → CIF 0
    Mr Mark Richard Minshall
    Born in October 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-10 ~ 2025-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    London Law Services Limited
    Individual
    Officer
    icon of calendar 2001-09-13 ~ 2001-09-13
    OF - Nominee Director → CIF 0
  • 6
    Carlin Wells, Jacqueline
    Financial Adviser born in March 1957
    Individual
    Officer
    icon of calendar 2001-09-18 ~ 2006-11-28
    OF - Director → CIF 0
  • 7
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-09-13 ~ 2001-09-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MINSHALL FINANCIAL SERVICES LIMITED

Standard Industrial Classification
65110 - Life Insurance
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
64999 - Financial Intermediation Not Elsewhere Classified
65120 - Non-life Insurance
Brief company account
Property, Plant & Equipment
3,506 GBP2024-12-31
6,495 GBP2023-12-31
Debtors
2,093 GBP2024-12-31
3,136 GBP2023-12-31
Cash at bank and in hand
19,550 GBP2024-12-31
8,943 GBP2023-12-31
Current Assets
21,643 GBP2024-12-31
12,079 GBP2023-12-31
Net Current Assets/Liabilities
-362 GBP2024-12-31
-2,909 GBP2023-12-31
Total Assets Less Current Liabilities
3,144 GBP2024-12-31
3,586 GBP2023-12-31
Net Assets/Liabilities
2,478 GBP2024-12-31
2,399 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
2,278 GBP2024-12-31
2,199 GBP2023-12-31
Equity
2,478 GBP2024-12-31
2,399 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
8,043 GBP2024-12-31
24,475 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-16,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,537 GBP2024-12-31
17,980 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,928 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-16,371 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
3,506 GBP2024-12-31
6,495 GBP2023-12-31
Other Debtors
Current
674 GBP2024-12-31
2,628 GBP2023-12-31
Prepayments/Accrued Income
Current
1,419 GBP2024-12-31
508 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,093 GBP2024-12-31
Amounts falling due within one year, Current
3,136 GBP2023-12-31
Corporation Tax Payable
Current
4,995 GBP2024-12-31
3,961 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,809 GBP2024-12-31
240 GBP2023-12-31
Other Creditors
Current
2,245 GBP2024-12-31
2,074 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
12,956 GBP2024-12-31
8,713 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,528 GBP2024-12-31
5,898 GBP2023-12-31

  • MINSHALL FINANCIAL SERVICES LIMITED
    Info
    Registered number 04287214
    icon of addressSuite 1/01 Blenheim Court 86- 88 Mansfield Road, Nottingham NG1 3HD
    PRIVATE LIMITED COMPANY incorporated on 2001-09-13 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.