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 9
  • 1
    Williams, Adrian
    Director born in April 1971
    Individual (11 offsprings)
    Officer
    2009-10-01 ~ now
    OF - Director → CIF 0
    Williams, Adrian
    Individual (11 offsprings)
    Officer
    2005-02-12 ~ now
    OF - Secretary → CIF 0
    Mr Adrian Williams
    Born in April 1971
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Wormald, Aaron George
    Company Director born in November 1985
    Individual (10 offsprings)
    Officer
    2013-08-19 ~ 2014-03-11
    OF - Director → CIF 0
  • 3
    Williams, Karen Toni
    Company Director born in August 1970
    Individual (8 offsprings)
    Officer
    2004-02-13 ~ 2013-08-19
    OF - Director → CIF 0
  • 4
    Dilks, Derek Bernard
    Company Director born in January 1963
    Individual (9 offsprings)
    Officer
    2013-08-19 ~ 2013-08-19
    OF - Director → CIF 0
    2014-02-10 ~ 2014-03-11
    OF - Director → CIF 0
  • 5
    Beattie, Shaun Edward
    Company Director born in September 1987
    Individual (7 offsprings)
    Officer
    2013-08-19 ~ 2017-12-05
    OF - Director → CIF 0
  • 6
    Panting, Andrew
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    2013-08-19 ~ now
    OF - Director → CIF 0
  • 7
    ABERGAN REED NOMINEES LIMITED
    - now 04516517
    ABAGAN REED NOMINEES LTD - 2003-01-14
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (3476 offsprings)
    Officer
    2004-02-13 ~ 2005-02-12
    OF - Nominee Secretary → CIF 0
  • 8
    ASPIRATIONS SECRETARIES LIMITED - now
    BRISAN SECRETARIES LIMITED
    - 2020-04-20 04042703
    28, Station Approach, Hayes, Bromley, Kent, England
    Active Corporate (6 parents, 48 offsprings)
    Officer
    2013-08-19 ~ 2014-02-10
    OF - Director → CIF 0
  • 9
    ABERGAN REED LIMITED
    - now 04488909
    ABAGAN REED LTD - 2003-08-05
    Ifield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (6 parents, 3155 offsprings)
    Officer
    2004-02-13 ~ 2004-02-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

M3 SOLUTIONS LIMITED

Period: 2004-02-13 ~ 2021-03-10
Company number: 05043814
Registered name
M3 SOLUTIONS LIMITED - Dissolved SC426043... (more)
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-03-01 ~ 2016-02-28
Class 2 ordinary share
1 GBP2015-03-01 ~ 2016-02-28
Class 3 ordinary share
1 GBP2015-03-01 ~ 2016-02-28
Class 4 ordinary share
1 GBP2015-03-01 ~ 2016-02-28
Tangible fixed assets
380,120 GBP2016-02-28
154,967 GBP2015-02-28
Inventory/Stocks
233,297 GBP2016-02-28
367,797 GBP2015-02-28
Debtors
2,188,251 GBP2016-02-28
1,039,839 GBP2015-02-28
Current assets - Investments
43,005 GBP2016-02-28
46,097 GBP2015-02-28
Cash at bank and in hand
202,500 GBP2016-02-28
323,093 GBP2015-02-28
Current Assets
2,667,053 GBP2016-02-28
1,776,826 GBP2015-02-28
Current liabilities
2,608,651 GBP2016-02-28
1,709,777 GBP2015-02-28
Net Current Assets/Liabilities
58,402 GBP2016-02-28
67,049 GBP2015-02-28
Total Assets Less Current Liabilities
438,522 GBP2016-02-28
222,016 GBP2015-02-28
Non-current liabilities
311,854 GBP2016-02-28
80,772 GBP2015-02-28
Net assets/liabilities including pension asset/liability
126,668 GBP2016-02-28
141,244 GBP2015-02-28
Called-up share capital
3,130 GBP2016-02-28
3,240 GBP2015-02-28
Retained earnings
123,418 GBP2016-02-28
137,994 GBP2015-02-28
Shareholder's fund
126,668 GBP2016-02-28
141,244 GBP2015-02-28
Cost/valuation of tangible fixed assets
609,350 GBP2016-02-28
260,115 GBP2015-02-28
Tangible fixed assets - Disposals
-12,000 GBP2015-03-01 ~ 2016-02-28
Depreciation of tangible fixed assets
229,230 GBP2016-02-28
105,148 GBP2015-02-28
Depreciation expense of tangible fixed assets in the period
127,082 GBP2015-03-01 ~ 2016-02-28
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-3,000 GBP2015-03-01 ~ 2016-02-28
Number of shares allotted
Class 1 ordinary share
80 shares2016-02-28
Paid-up share capital
Class 1 ordinary share
80 GBP2016-02-28
90 GBP2015-02-28
Number of shares allotted
Class 2 ordinary share
200 shares2016-02-28
Paid-up share capital
Class 2 ordinary share
200 GBP2016-02-28
300 GBP2015-02-28
Number of shares allotted
Class 3 ordinary share
100 shares2016-02-28
Paid-up share capital
Class 3 ordinary share
100 GBP2016-02-28
100 GBP2015-02-28
Number of shares allotted
Class 4 ordinary share
100 shares2016-02-28
Paid-up share capital
Class 4 ordinary share
100 GBP2016-02-28
100 GBP2015-02-28

Related profiles found in government register
  • M3 SOLUTIONS LIMITED
    Info
    Registered number 05043814
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 2004-02-13 and dissolved on 2021-03-10 (17 years). The status of the company number is Dissolved.
    CIF 0
  • M3 SOLUTIONS LIMITED
    S
    Registered number 05043814
    Unit 14, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, England, CT19 4RJ
    ENGLAND AND WALES
    CIF 1
  • M3 SOLUTIONS LIMITED
    S
    Registered number 05043814
    Unit 14 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
    ENGLAND
    CIF 2
  • M3 SOLUTIONS LIMITED
    S
    Registered number 05043814
    Unit 14, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 2
  • 1
    LUSTRELLS CLOSE LLP
    OC389167
    3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2014-02-25 ~ 2019-09-30
    CIF 2 - LLP Member → ME
  • 2
    M3 PRESTIGE CARS LLP
    - now OC368337
    M3 SOLAR LLP - 2012-04-03
    Unit 14 The Glenmore Centre, Shearway Business Park, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-09-24 ~ dissolved
    CIF 1 - LLP Member → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.