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
    Coghlan, Julian Graham
    Born in September 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Harding, David Robert
    Born in August 1974
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 3
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-05 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressValley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    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
Ceased 19
  • 1
    Parsons, Guy Paul Cuthbert
    Director born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 2
    Wallace, Sally
    Financial Director born in March 1963
    Individual
    Officer
    icon of calendar 2014-09-18 ~ 2020-10-22
    OF - Director → CIF 0
    Sally Wallace
    Born in March 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    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
  • 3
    Elgie, Ross Michael
    Chartered Accountant born in October 1979
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2022-06-24
    OF - Director → CIF 0
  • 4
    Hampton, Emilie
    Director born in October 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-22 ~ 2022-02-10
    OF - Director → CIF 0
  • 5
    O’doherty, John Sullivan
    Ceo born in June 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-31
    OF - Director → CIF 0
  • 6
    Stephens, Oliver Edward Hext
    Managing Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-21 ~ 2020-10-22
    OF - Director → CIF 0
    Stephens, Oliver Edward Hext
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-01 ~ 2020-10-22
    OF - Secretary → CIF 0
    Mr Oliver Edward Hext Stephens
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    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
    Morton, Samuel James
    Director born in December 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    OF - Director → CIF 0
  • 8
    Leonard, Simon
    Director born in November 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-05-27
    OF - Director → CIF 0
  • 9
    Lambert, Warrick
    Managing Director born in May 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    OF - Director → CIF 0
  • 10
    Ahmed, Talha
    Company Director born in April 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-27 ~ 2024-04-10
    OF - Director → CIF 0
  • 11
    Marshall, Paul
    Director born in July 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    OF - Director → CIF 0
  • 12
    Winfield, Stephen Andrew
    Born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-28 ~ 2020-01-16
    OF - Director → CIF 0
  • 13
    Searles, Mark Peter Lister
    Company Director born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-01
    OF - Director → CIF 0
    Searles, Mark Peter Lister
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-01
    OF - Secretary → CIF 0
  • 14
    Hunter, Gary David
    Director born in November 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    OF - Director → CIF 0
  • 15
    Hubbard, Karen Rachael
    Chair Person born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-24
    OF - Director → CIF 0
  • 16
    REDU INC LTD - 2015-04-21
    icon of address2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Person with significant control
    2020-10-22 ~ 2022-04-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2001-10-08 ~ 2002-02-21
    PE - Nominee Director → CIF 0
  • 18
    SANDCO 625 LIMITED - 1999-07-23
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-10-08 ~ 2002-02-21
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Person with significant control
    2022-04-05 ~ 2022-04-06
    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
parent relation
Company in focus

MBL SOLUTIONS LIMITED

Previous name
SANDCO 734 LIMITED - 2002-02-26
Standard Industrial Classification
82200 - Activities Of Call Centres
82990 - Other Business Support Service Activities N.e.c.
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
152019-11-01 ~ 2020-10-31
182018-11-01 ~ 2019-10-31
Intangible Assets - Gross Cost
Development expenditure
811,480 GBP2020-10-31
699,881 GBP2019-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
261,919 GBP2020-10-31
107,080 GBP2019-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
154,839 GBP2019-11-01 ~ 2020-10-31
Intangible Assets
Development expenditure
549,561 GBP2020-10-31
592,801 GBP2019-10-31
Intangible Assets
549,561 GBP2020-10-31
592,801 GBP2019-10-31
Property, Plant & Equipment
1,341 GBP2020-10-31
8,780 GBP2019-10-31
Fixed Assets
550,902 GBP2020-10-31
601,581 GBP2019-10-31
Debtors
272,390 GBP2020-10-31
408,229 GBP2019-10-31
Cash at bank and in hand
222,990 GBP2020-10-31
627,299 GBP2019-10-31
Current Assets
495,380 GBP2020-10-31
1,035,528 GBP2019-10-31
Net Current Assets/Liabilities
-207,979 GBP2020-10-31
501,669 GBP2019-10-31
Total Assets Less Current Liabilities
342,923 GBP2020-10-31
1,103,250 GBP2019-10-31
Net Assets/Liabilities
337,668 GBP2020-10-31
1,103,250 GBP2019-10-31
Equity
Called up share capital
2 GBP2020-10-31
2 GBP2019-10-31
Retained earnings (accumulated losses)
337,666 GBP2020-10-31
1,103,248 GBP2019-10-31
Equity
337,668 GBP2020-10-31
1,103,250 GBP2019-10-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
15.002019-11-01 ~ 2020-10-31
Computers
33.002019-11-01 ~ 2020-10-31
Intangible Assets - Gross Cost
811,480 GBP2020-10-31
699,881 GBP2019-10-31
Intangible Assets - Accumulated Amortisation & Impairment
261,919 GBP2020-10-31
107,080 GBP2019-10-31
Intangible Assets - Increase From Amortisation Charge for Year
154,839 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
341 GBP2020-10-31
23,619 GBP2019-10-31
Computers
4,738 GBP2020-10-31
23,470 GBP2019-10-31
Property, Plant & Equipment - Gross Cost
5,079 GBP2020-10-31
47,089 GBP2019-10-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-23,278 GBP2019-11-01 ~ 2020-10-31
Computers
-18,732 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Disposals
-42,010 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
84 GBP2020-10-31
19,711 GBP2019-10-31
Computers
3,654 GBP2020-10-31
18,598 GBP2019-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,738 GBP2020-10-31
38,309 GBP2019-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
586 GBP2019-11-01 ~ 2020-10-31
Computers
2,478 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,064 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-20,213 GBP2019-11-01 ~ 2020-10-31
Computers
-17,422 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-37,635 GBP2019-11-01 ~ 2020-10-31
Property, Plant & Equipment
Furniture and fittings
257 GBP2020-10-31
3,908 GBP2019-10-31
Computers
1,084 GBP2020-10-31
4,872 GBP2019-10-31
Trade Debtors/Trade Receivables
217,459 GBP2020-10-31
358,142 GBP2019-10-31
Other Debtors
54,931 GBP2020-10-31
50,087 GBP2019-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
362,202 GBP2020-10-31
185,611 GBP2019-10-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
17,272 GBP2020-10-31
Corporation Tax Payable
Amounts falling due within one year
29,808 GBP2020-10-31
Other Taxation & Social Security Payable
Amounts falling due within one year
112,966 GBP2020-10-31
126,940 GBP2019-10-31
Other Creditors
Amounts falling due within one year
178,287 GBP2020-10-31
218,247 GBP2019-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
5,760 GBP2020-10-31
5,760 GBP2019-10-31
Between one and five year
1,440 GBP2020-10-31
7,200 GBP2019-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,200 GBP2020-10-31
12,960 GBP2019-10-31

  • MBL SOLUTIONS LIMITED
    Info
    SANDCO 734 LIMITED - 2002-02-26
    Registered number 04300822
    icon of addressValley Road, Birkenhead, Merseyside CH41 7ED
    PRIVATE LIMITED COMPANY incorporated on 2001-10-08 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    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- 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.