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 2
  • 1
    Clayton, Richard James
    Director born in November 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
    Mr Richard James Clayton
    Born in November 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Smith, Peter David
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    OF - Secretary → CIF 0
    Mr Peter David Smith
    Born in October 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 6
  • 1
    Lane, Geoffrey Charles
    Accountant born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2017-05-01
    OF - Director → CIF 0
  • 2
    Mchale, Gary John
    Accountant born in February 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 3
    Smith, Peter David
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2006-08-21
    OF - Secretary → CIF 0
  • 4
    Pridsam, Alec Charles
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-06-29 ~ 2004-06-29
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-06-29 ~ 2004-06-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE MGROUP SECRETARIAL SERVICES LIMITED

Previous name
MANUFACTURING INNOVATION CENTRE LIMITED - 2006-07-25
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-06-30
2 GBP2024-06-30
Cash at bank and in hand
0 GBP2025-06-30
0 GBP2024-06-30
Net Assets/Liabilities
2 GBP2025-06-30
2 GBP2024-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2024-07-01 ~ 2025-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Equity
2 GBP2025-06-30
2 GBP2024-06-30

Related profiles found in government register
  • THE MGROUP SECRETARIAL SERVICES LIMITED
    Info
    MANUFACTURING INNOVATION CENTRE LIMITED - 2006-07-25
    Registered number 05165083
    icon of addressC9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ
    Private Limited Company incorporated on 2004-06-29 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • THE MGROUP SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressCranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JF
    CIF 1
  • THE MGROUP SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressCranbrook House 287-291, Banbury Road, Oxford, Oxon, OX2 7JQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,321 GBP2024-05-31
    Officer
    icon of calendar 2007-03-26 ~ now
    CIF 14 - Secretary → ME
  • 2
    icon of address3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 17 - Secretary → ME
  • 3
    ASHRIDGE SECURITY MANAGEMENT LIMITED - 2016-06-03
    ELLE SECURE LIMITED - 2013-11-01
    icon of address3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,088 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 6 - Secretary → ME
  • 4
    ASHRIDGE GROUP LTD - 2016-06-03
    icon of address3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 16 - Secretary → ME
  • 5
    ASHRIDGE PARKING MANAGEMENT LTD - 2016-04-02
    icon of address3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 15 - Secretary → ME
  • 6
    icon of addressCranbrook House, 287/291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,868 GBP2019-05-31
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    CIF 27 - Secretary → ME
  • 7
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,348,417 GBP2024-03-31
    Officer
    icon of calendar 2013-08-04 ~ now
    CIF 37 - Secretary → ME
  • 8
    icon of addressManor Farm, Milton, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,475 GBP2025-03-31
    Officer
    icon of calendar 2008-11-19 ~ now
    CIF 12 - Secretary → ME
  • 9
    icon of addressCranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    985,125 GBP2024-02-29
    Officer
    icon of calendar 2010-08-31 ~ now
    CIF 10 - Secretary → ME
  • 11
    PMB NEWCO LIMITED - 2013-04-10
    icon of addressUnit 10 Thorney Leys Business Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    CIF 38 - Secretary → ME
  • 12
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    icon of addressThe Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    CIF 18 - Secretary → ME
  • 13
    icon of addressCranbrook House, 287/291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    CIF 25 - Secretary → ME
  • 14
    icon of addressCranbrook House, 287-291 Banbury Road, Summertown, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 23 - Secretary → ME
  • 15
    icon of addressC9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,926,574 GBP2024-04-05
    Officer
    icon of calendar 2013-09-09 ~ now
    CIF 19 - Secretary → ME
  • 16
    icon of address32 Mill Street, Stanton St John, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-10 ~ dissolved
    CIF 32 - Secretary → ME
  • 17
    icon of addressCranbrook House, 287/291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    CIF 33 - Secretary → ME
  • 18
    TECTEAM LTD - 2003-03-25
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,261 GBP2025-03-31
    Officer
    icon of calendar 2008-03-14 ~ now
    CIF 13 - Secretary → ME
  • 19
    icon of addressCranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,622 GBP2020-01-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    CIF 29 - Secretary → ME
  • 20
    icon of addressC/o The Mgroup Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,373 GBP2018-03-31
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    CIF 35 - Secretary → ME
  • 21
    icon of addressCranbrook House, 287-291 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    CIF 21 - Secretary → ME
  • 22
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,980 GBP2024-01-31
    Officer
    icon of calendar 2010-09-01 ~ now
    CIF 8 - Secretary → ME
  • 23
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    CIF 11 - Secretary → ME
  • 24
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    86,029 GBP2024-04-30
    Officer
    icon of calendar 2010-09-01 ~ now
    CIF 9 - Secretary → ME
  • 25
    icon of addressC9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,533 GBP2024-01-31
    Officer
    icon of calendar 2010-09-01 ~ now
    CIF 7 - Secretary → ME
Ceased 14
  • 1
    icon of addressBartington Instruments Ltd, Unit 10, Thorney Leys Park, Witney, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -27,331 GBP2016-02-05 ~ 2016-09-30
    Officer
    icon of calendar 2016-02-05 ~ 2017-07-14
    CIF 30 - Secretary → ME
  • 2
    SWIFT 378 LIMITED - 1985-11-12
    icon of addressUnit 10, Thorney Leys Business Park, Witney, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-01 ~ 2017-07-14
    CIF 24 - Secretary → ME
  • 3
    OPTION MOBILE LIMITED - 2007-05-15
    icon of address10 Bolt Court, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,138 GBP2024-11-30
    Officer
    icon of calendar 2012-05-18 ~ 2018-03-26
    CIF 20 - Secretary → ME
  • 4
    icon of addressFirst Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,079 GBP2023-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-01-07
    CIF 34 - Secretary → ME
  • 5
    GREGG AIR UK LIMITED - 2006-08-21
    WINTER HILL FIFTY SEVEN LIMITED - 2006-06-09
    icon of addressC/o Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2009-10-01
    CIF 36 - Secretary → ME
  • 6
    icon of addressFirst Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    341 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ 2010-11-05
    CIF 26 - Secretary → ME
  • 7
    TRUNK INTERIORS LTD - 2015-09-08
    CLEARLY DESIGNED LIMITED - 2015-06-29
    icon of addressBagley Croft, Hinksey Hill, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,163.42 GBP2024-03-31
    Officer
    icon of calendar 2008-10-14 ~ 2009-10-02
    CIF 4 - Secretary → ME
  • 8
    icon of addressPartnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,626 GBP2024-09-30
    Officer
    icon of calendar 2008-08-28 ~ 2010-03-03
    CIF 3 - Secretary → ME
  • 9
    icon of address20 Marlborough Court Duke Street, Oxford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    211,705 GBP2023-12-31
    Officer
    icon of calendar 2011-07-27 ~ 2014-12-04
    CIF 22 - Secretary → ME
  • 10
    BLAKEDEW 637 LIMITED - 2007-02-22
    icon of addressThe Straight Mile, Horton-cum-studley, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    491,302 GBP2024-04-30
    Officer
    icon of calendar 2007-12-06 ~ 2009-11-01
    CIF 31 - Secretary → ME
  • 11
    icon of address3 Woodgrove Farm, Fulbrook, Burford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-16
    CIF 2 - Secretary → ME
  • 12
    icon of addressThe Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-21
    CIF 28 - Secretary → ME
  • 13
    icon of addressC9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,926,574 GBP2024-04-05
    Officer
    icon of calendar 2006-12-14 ~ 2013-09-09
    CIF 39 - Secretary → ME
  • 14
    WILSON TOOL ÕEUROPE! LIMITED - 2006-11-06
    WILSON TOOL INTERNATIONAL (UK) LIMITED - 2006-10-05
    icon of addressStirling Road, South Marston Ind Estate, Swindon
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,059,907 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2007-01-01
    CIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.