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 7
  • 1
    Elms, Claire Ashley
    Director born in November 1973
    Individual (38 offsprings)
    Officer
    2022-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Ryder, Alasdair Alan
    Director born in September 1961
    Individual (245 offsprings)
    Officer
    2022-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Sally
    Individual (224 offsprings)
    Officer
    2022-06-10 ~ now
    OF - Secretary → CIF 0
  • 4
    Maestri, Andrea
    Finance Director born in July 1976
    Individual (28 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Mayne, William Dixon
    Director born in July 1958
    Individual (8 offsprings)
    Officer
    2005-06-21 ~ now
    OF - Director → CIF 0
  • 6
    Herlihy, Francis
    Director born in January 1966
    Individual (175 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    TAMAS LIMITED - 1989-05-18
    65, Sussex Street, Glasgow, Scotland
    Active Corporate (56 parents, 154 offsprings)
    Person with significant control
    2022-06-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Little, Robert
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    2005-11-07 ~ 2022-06-10
    OF - Director → CIF 0
    Mr Robert Little
    Born in July 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rowlands, Christopher Paul
    Chairman born in December 1956
    Individual
    Officer
    2011-03-01 ~ 2012-07-18
    OF - Director → CIF 0
  • 3
    Davies, Jamie Martin
    Director born in July 1973
    Individual (3 offsprings)
    Officer
    2011-04-01 ~ 2012-07-26
    OF - Director → CIF 0
  • 4
    Jones, Jonathan Lloyd
    Individual (2 offsprings)
    Officer
    2006-07-11 ~ 2022-06-10
    OF - Secretary → CIF 0
  • 5
    Draper, Abigail Sarah
    Finance Director born in November 1970
    Individual (7 offsprings)
    Officer
    2022-06-10 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Mr William Dixon Mayne
    Born in July 1958
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2005-06-21 ~ 2005-06-21
    PE - Director → CIF 0
  • 8
    Discovery House, Scott Harbour Cardiff Bay, Cardiff
    Corporate
    Officer
    2005-06-21 ~ 2006-07-11
    PE - Secretary → CIF 0
  • 9
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    1st Floor, 14-18 City Road, Cardiff
    Dissolved Corporate (2 parents, 89 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2005-06-21 ~ 2005-06-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MSS GROUP LIMITED

Previous name
DIXON MAYNE INVESTMENTS LIMITED - 2006-06-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
2,300,838 GBP2022-03-31
2,300,838 GBP2021-03-31
Debtors
459,931 GBP2022-03-31
459,928 GBP2021-03-31
Net Current Assets/Liabilities
-1,773,537 GBP2022-03-31
-1,773,540 GBP2021-03-31
Total Assets Less Current Liabilities
527,301 GBP2022-03-31
527,298 GBP2021-03-31
Equity
Called up share capital
307,695 GBP2022-03-31
307,692 GBP2021-03-31
307,692 GBP2020-03-31
Share premium
92,308 GBP2022-03-31
92,308 GBP2021-03-31
92,308 GBP2020-03-31
Retained earnings (accumulated losses)
127,298 GBP2022-03-31
127,298 GBP2021-03-31
129,048 GBP2020-03-31
Profit/Loss
150,000 GBP2021-04-01 ~ 2022-03-31
135,750 GBP2020-04-01 ~ 2021-03-31
Issue of Equity Instruments
Called up share capital
3 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
3 GBP2021-04-01 ~ 2022-03-31
Equity
527,301 GBP2022-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Wages/Salaries
0 GBP2021-04-01 ~ 2022-03-31
0 GBP2020-04-01 ~ 2021-03-31
Social Security Costs
0 GBP2021-04-01 ~ 2022-03-31
0 GBP2020-04-01 ~ 2021-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2021-04-01 ~ 2022-03-31
0 GBP2020-04-01 ~ 2021-03-31
Staff Costs/Employee Benefits Expense
0 GBP2021-04-01 ~ 2022-03-31
0 GBP2020-04-01 ~ 2021-03-31
Investments in Subsidiaries
2,300,838 GBP2022-03-31
2,300,838 GBP2021-03-31
Finished Goods/Goods for Resale
0 GBP2022-03-31
0 GBP2021-03-31
Trade Debtors/Trade Receivables
0 GBP2022-03-31
0 GBP2021-03-31
Amount of corporation tax that is recoverable
0 GBP2022-03-31
0 GBP2021-03-31
Other Debtors
Current
0 GBP2022-03-31
0 GBP2021-03-31
Prepayments/Accrued Income
Current
0 GBP2022-03-31
0 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2022-03-31
0 GBP2021-03-31
Corporation Tax Payable
Current
0 GBP2022-03-31
0 GBP2021-03-31
Other Creditors
Current
0 GBP2022-03-31
0 GBP2021-03-31
Creditors
Current
2,233,468 GBP2022-03-31
2,233,468 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2022-03-31
0 GBP2021-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2022-03-31
0 GBP2021-03-31

Related profiles found in government register
  • MSS GROUP LIMITED
    Info
    DIXON MAYNE INVESTMENTS LIMITED - 2006-06-02
    Registered number 05486864
    Spring Lodge 172 Chester Road, Helsby, Cheshire WA6 0AR
    Private Limited Company incorporated on 2005-06-21 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • MSS GROUP LIMITED
    S
    Registered number missing
    Mss House, Galdames Place, Ocean Park, Cardiff, United Kingdom, CF24 5RE
    Limited Company
    CIF 1
  • MSS GROUP LIMITED
    S
    Registered number missing
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom, WA6 0AR
    Limited Company
    CIF 2
  • MSS GROUP LIMITED
    S
    Registered number missing
    Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MEMCHEM LABORATORIES LIMITED - 2006-06-08
    CITY99 LIMITED - 2005-11-07
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    608,438 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    PAULS INDUSTRIAL SERVICES LIMITED - 2010-02-25
    CITY100 LIMITED - 2005-11-07
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,368,473 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    MSS INDUSTRIAL LIMITED - 2016-10-13
    MEM SUPPORT SERVICES LIMITED - 2006-06-08
    EDGER 252 LIMITED - 2005-08-30
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,187,129 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ACORN CHEMICAL SERVICES LIMITED - 2024-04-02
    REPAIRCLEAN LIMITED - 2002-05-01
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,259,309 GBP2022-03-31
    Person with significant control
    2017-07-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Mss House Galdames Place, Ocean Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,201 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    Mss House Dowlais Road, Ocean Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,613 GBP2022-03-31
    Person with significant control
    2017-01-01 ~ 2022-04-20
    CIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.