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 3
  • 1
    Cundy, Mark Christopher
    Born in July 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ now
    OF - Director → CIF 0
    Cundy, Mark
    Tax Consultant
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ now
    OF - Secretary → CIF 0
    Mr Mark Christopher Cundy
    Born in July 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bateson, Benjamin James Anthony
    Born in June 1988
    Individual (98 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Hollingsworth, Alan Peter
    Born in July 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2005-05-17 ~ now
    OF - Director → CIF 0
    Mr Alan Peter Hollingsworth
    Born in July 1963
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Gilfillan, Andrew James
    Director Of Companies born in January 1982
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-01-10 ~ 2018-01-16
    OF - Director → CIF 0
  • 2
    Berry, Ronald Paul
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2005-05-17 ~ 2007-08-01
    OF - Director → CIF 0
  • 3
    Prestwich, Gillian Mary
    Individual
    Officer
    icon of calendar 2005-05-17 ~ 2007-03-15
    OF - Secretary → CIF 0
  • 4
    Cathersides, David
    Accountant born in January 1959
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2015-12-31
    OF - Director → CIF 0
    Cathersides, David
    Accountant born in June 1959
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ 2023-04-12
    OF - Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-05-17 ~ 2005-05-17
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2005-05-17 ~ 2005-05-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MANN MADE CORPORATE SERVICES (UK) LIMITED

Previous names
MANN MADE ENTERPRISES LIMITED - 2005-09-30
MANN MADE ENTERPRISES (UK) LIMITED - 2007-07-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
267 GBP2023-12-31
Fixed Assets - Investments
36,986 GBP2024-12-31
36,986 GBP2023-12-31
Fixed Assets
36,986 GBP2024-12-31
37,253 GBP2023-12-31
Debtors
166,090 GBP2024-12-31
132,328 GBP2023-12-31
Cash at bank and in hand
39,722 GBP2024-12-31
16,500 GBP2023-12-31
Current Assets
205,812 GBP2024-12-31
148,828 GBP2023-12-31
Net Current Assets/Liabilities
-207,052 GBP2024-12-31
-256,003 GBP2023-12-31
Net Assets/Liabilities
-170,066 GBP2024-12-31
-218,750 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-170,067 GBP2024-12-31
-218,751 GBP2023-12-31
Equity
-170,066 GBP2024-12-31
-218,750 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,563 GBP2024-12-31
15,563 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,563 GBP2024-12-31
15,296 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
267 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
267 GBP2023-12-31
Investments in Group Undertakings
36,986 GBP2024-12-31
36,986 GBP2023-12-31
Trade Debtors/Trade Receivables
128,562 GBP2024-12-31
77,072 GBP2023-12-31
Other Debtors
37,528 GBP2024-12-31
55,256 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,267 GBP2024-12-31
50,555 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
318,517 GBP2024-12-31
234,659 GBP2023-12-31
Other Creditors
Amounts falling due within one year
93,080 GBP2024-12-31
119,617 GBP2023-12-31

Related profiles found in government register
  • MANN MADE CORPORATE SERVICES (UK) LIMITED
    Info
    MANN MADE ENTERPRISES LIMITED - 2005-09-30
    MANN MADE ENTERPRISES (UK) LIMITED - 2005-09-30
    Registered number 05454176
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB
    PRIVATE LIMITED COMPANY incorporated on 2005-05-17 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • OAKLAND SECRETARIES LIMITED
    S
    Registered number 05454176
    icon of address2, Martin House, 179-181 North End Road, London, England, W14 9NL
    180-186 KING'S CROSS ROAD, LONDON
    CIF 1
  • MANN MADE CORPORATE SERVICES (UK) LIMITED
    S
    Registered number missing
    icon of addressFourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS
    Limited Company
    CIF 2
  • MANN MADE CORPORATE SERVICES (UK) LIMITED
    S
    Registered number 05454176
    icon of addressFourth Floor, 20 Margaret Street, London, England, W1W 8RS
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressFourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    MANN MADE TRUSTEES LIMITED - 2005-09-30
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address179-181 North End Road, 2 Martin House, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2 Martin House, North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Martin House, North End Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    BESTSHINE PRODUCTS LIMITED - 2007-07-31
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFourth Floor, 20 Margaret Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address2 Martin House, 179-181 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    CIF 1 - Secretary → ME
  • 12
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 88 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressFourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-03-31
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-03-31
    CIF 17 - Ownership of shares – 75% or more OE

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.