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 9
  • 1
    Bailey, Roger Piers Marden
    Born in October 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Haverfield, Claire Louise
    Born in March 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Duck, Martin Patrick Victor
    Born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Horan, Damian Patrick
    Born in October 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ now
    OF - Director → CIF 0
  • 5
    Parkes, Julian James Ronald
    Born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ now
    OF - Director → CIF 0
  • 6
    Wilson, Michael John
    Born in February 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ now
    OF - Director → CIF 0
  • 7
    Maxwell, Katherine Theresa
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ now
    OF - Director → CIF 0
  • 8
    Whittington, Charles Edward
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
  • 9
    MOORE BLATCH LLP - 2020-05-07
    icon of addressGateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (58 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Brown, Carla Joanne
    Solicitor born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2018-04-24
    OF - Director → CIF 0
  • 2
    Walshe, Paul Anthony
    Solicitor born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ 2015-12-07
    OF - Director → CIF 0
  • 3
    Charlesworth, David
    Solicitor born in June 1953
    Individual
    Officer
    icon of calendar 2010-05-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 4
    Williams, Gareth Brook
    Solicitor born in April 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2008-08-21
    OF - Director → CIF 0
  • 5
    Wiltshire, Jessica Mary
    Solicitor born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2007-08-10
    OF - Director → CIF 0
  • 6
    Jarvis, Marianne Susie
    Solicitor born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-04
    OF - Director → CIF 0
  • 7
    Starkie, Helen Margaret
    Solicitor born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-21 ~ 2010-04-30
    OF - Director → CIF 0
  • 8
    Bradbeer, Joyce Margaret
    Solicitor born in November 1956
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2016-09-07
    OF - Director → CIF 0
  • 9
    Emery, Debra Kim
    Solicitor born in July 1966
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2020-05-13
    OF - Director → CIF 0
  • 10
    Richardson, Peter James
    Solicitor born in May 1956
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2008-02-25
    OF - Director → CIF 0
  • 11
    Caton, Michael John
    Solicitor born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2014-08-01
    OF - Director → CIF 0
  • 12
    Butterworth, Adrian Mark Brian
    Solicitor born in November 1951
    Individual
    Officer
    icon of calendar 2005-04-25 ~ 2007-08-10
    OF - Director → CIF 0
  • 13
    Hatchard, John Rayner
    Solicitor born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2019-04-30
    OF - Director → CIF 0
  • 14
    Spring, Timothy Donald Morley
    Solicitor born in August 1954
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2011-12-01
    OF - Director → CIF 0
  • 15
    Blackwell, Timothy Mark
    Solicitor born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2011-12-01
    OF - Director → CIF 0
  • 16
    Barrington, William John Readding
    Solicitor born in July 1935
    Individual
    Officer
    icon of calendar 2005-04-25 ~ 2014-08-01
    OF - Director → CIF 0
  • 17
    Jeffery, Peter Robin
    Solicitor born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2023-04-30
    OF - Director → CIF 0
    Jeffery, Peter Robin
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-27 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 18
    Arthur, Simon David
    Solicitor born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2012-05-31
    OF - Director → CIF 0
  • 19
    Cantoni, Charles
    Solicitor born in August 1953
    Individual
    Officer
    icon of calendar 2008-08-21 ~ 2019-04-30
    OF - Director → CIF 0
  • 20
    Whitaker, Paul Robert Allan
    Solicitor born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2016-04-28
    OF - Director → CIF 0
  • 21
    Thompson, David Clinton
    Solicitor born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2019-04-30
    OF - Director → CIF 0
  • 22
    Osgood, Mark Richard
    Solicitor born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ 2024-04-30
    OF - Director → CIF 0
  • 23
    Bell, Sarah
    Solicitor born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2007-08-10
    OF - Director → CIF 0
  • 24
    MB NOMINEES LIMITED - now
    ARENAMOVE LIMITED - 2002-10-24
    icon of address11 The Avenue, Southampton, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-06-27 ~ 2005-04-25
    PE - Director → CIF 0
parent relation
Company in focus

MB SECRETARIES LIMITED

Previous name
M & B SECRETARIES LIMITED - 2007-08-20
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
1 GBP2015-04-30
1 GBP2014-04-30
Net assets/liabilities including pension asset/liability
1 GBP2015-04-30
1 GBP2014-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2015-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 1 ordinary share
1 GBP2015-04-30
1 GBP2014-04-30
Shareholder's fund
1 GBP2015-04-30
1 GBP2014-04-30

Related profiles found in government register
  • MB SECRETARIES LIMITED
    Info
    M & B SECRETARIES LIMITED - 2007-08-20
    Registered number 04813248
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire SO53 3TG
    PRIVATE LIMITED COMPANY incorporated on 2003-06-27 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • MB SECRETARIES LIMITED
    S
    Registered number 04813248
    icon of address11, The Avenue, Southampton, England, SO17 1XF
    UNITED KINGDOM
    CIF 1
  • MB SECRETARIES LIMITED
    S
    Registered number 04813248
    icon of address11, The Avenue, Southampton, Hampshire, England, SO17 1XF
    11 THE AVENUE, SOUTHAMPTON SO17 1XF, ENGLAND
    CIF 2
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    5I LIMITED - 2011-12-01
    icon of addressNapoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 7 - Secretary → ME
  • 2
    DYNAX SYSTEMS LIMITED - 2011-12-01
    DELTASYS LIMITED - 1993-03-01
    icon of addressNapoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    365 TECHNOLOGY LIMITED - 2011-12-06
    FOX IT HOLDING LIMITED - 2012-01-05
    icon of addressNapolean House Riseley Business Park, Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    365 IT LIMITED - 2009-04-21
    365IT LIMITED - 2008-08-27
    icon of addressNapoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 10 - Secretary → ME
  • 5
    SPEED 9270 LIMITED - 2002-08-09
    icon of addressNapoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 8 - Secretary → ME
  • 6
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ now
    CIF 16 - Secretary → ME
  • 7
    icon of address11 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 13 - Secretary → ME
  • 8
    M & B PROPMAN LIMITED - 2007-08-31
    AVENUE SHELFCO 8 LIMITED - 2005-04-20
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ now
    CIF 21 - Secretary → ME
  • 9
    EX MB LIMITED - 2008-03-03
    MOORE BLATCH LIMITED - 2008-02-28
    MOORE & BLATCH LIMITED - 2007-08-20
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ now
    CIF 20 - Secretary → ME
  • 10
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ now
    CIF 17 - Secretary → ME
  • 11
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ now
    CIF 15 - Secretary → ME
  • 12
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ now
    CIF 19 - Secretary → ME
  • 13
    icon of addressNapoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 10
  • 1
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2012-08-24
    CIF 2 - Secretary → ME
  • 2
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    CHURCHILL RETIREMENT PLC - 2024-06-27
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-30
    CIF 14 - Secretary → ME
  • 3
    AVENUE SHELFCO 20 LIMITED - 2007-07-17
    icon of address1st Floor, 48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -274,962 GBP2022-12-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-02-24
    CIF 3 - Secretary → ME
  • 4
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of addressBurlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2004-08-06 ~ 2012-11-01
    CIF 5 - Secretary → ME
  • 5
    FOX IT CONSULTING AND TRADING LIMITED - 2004-12-02
    BROOMCO (3553) LIMITED - 2004-10-01
    icon of address37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-08-24
    CIF 12 - Secretary → ME
  • 6
    BANNER SALTERS MANAGEMENT COMPANY LIMITED - 2006-10-16
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2011-11-22
    CIF 22 - Secretary → ME
  • 7
    EX MB LIMITED - 2008-03-03
    MOORE BLATCH LIMITED - 2008-02-28
    MOORE & BLATCH LIMITED - 2007-08-20
    icon of addressFirst Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2013-07-26
    CIF 23 - Director → ME
  • 8
    INVESTLAW LIMITED - 2017-11-10
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    LOVE MY FINANCES LIMITED - 2019-05-13
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED - 2013-11-15
    icon of address648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar 2008-03-05 ~ 2013-11-07
    CIF 4 - Secretary → ME
  • 9
    icon of addressLawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,690,456 GBP2019-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2014-12-31
    CIF 1 - Secretary → ME
  • 10
    icon of addressErmc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2020-01-27
    CIF 18 - Secretary → ME

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.