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
    Mitchell, Stuart Philip
    Company Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ now
    OF - Director → CIF 0
    Mitchell, Stuart Philip
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Gray, Nicholas Miles
    Company Director born in January 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Mitchell, Sarah
    Company Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ now
    OF - Director → CIF 0
    Mrs Sarah Mitchell
    Born in March 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-06-01 ~ 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
Ceased 5
  • 1
    Watts, Fiona
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 2006-10-12 ~ 2017-02-28
    OF - Director → CIF 0
  • 2
    Mr Nicholas Miles Gray
    Born in January 1975
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-09-30
    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
  • 3
    Watts, Adrian Louis
    Company Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ 2017-02-28
    OF - Director → CIF 0
    Watts, Adrian Louis
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ 2017-02-28
    OF - Secretary → CIF 0
    Mr Adrian Louis Watts
    Born in December 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    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
  • 4
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-10-12 ~ 2006-10-12
    PE - Nominee Director → CIF 0
  • 5
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-10-12 ~ 2006-10-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE BREATHE NETWORK LIMITED

Previous name
MSC GROUP LIMITED - 2018-05-26
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Intangible Assets
113,547 GBP2024-12-31
141,947 GBP2023-12-31
Property, Plant & Equipment
435,663 GBP2024-12-31
498,848 GBP2023-12-31
Fixed Assets - Investments
10,201 GBP2024-12-31
10,201 GBP2023-12-31
Fixed Assets
559,411 GBP2024-12-31
650,996 GBP2023-12-31
Debtors
2,837,834 GBP2024-12-31
2,395,039 GBP2023-12-31
Cash at bank and in hand
6,716 GBP2024-12-31
607,899 GBP2023-12-31
Current Assets
2,844,550 GBP2024-12-31
3,002,938 GBP2023-12-31
Creditors
Current
2,536,993 GBP2024-12-31
2,637,633 GBP2023-12-31
Net Current Assets/Liabilities
307,557 GBP2024-12-31
365,305 GBP2023-12-31
Total Assets Less Current Liabilities
866,968 GBP2024-12-31
1,016,301 GBP2023-12-31
Creditors
Non-current
-164,450 GBP2023-12-31
Net Assets/Liabilities
740,452 GBP2024-12-31
706,586 GBP2023-12-31
Equity
Called up share capital
716 GBP2024-12-31
716 GBP2023-12-31
Capital redemption reserve
310 GBP2024-12-31
310 GBP2023-12-31
Retained earnings (accumulated losses)
739,426 GBP2024-12-31
705,560 GBP2023-12-31
Equity
740,452 GBP2024-12-31
706,586 GBP2023-12-31
Average Number of Employees
1072024-01-01 ~ 2024-12-31
992023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
386,349 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
272,802 GBP2024-12-31
244,402 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
28,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
1,526,936 GBP2024-12-31
1,439,105 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,091,273 GBP2024-12-31
940,257 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
151,016 GBP2024-01-01 ~ 2024-12-31
Bank Borrowings
Secured
169,520 GBP2024-12-31
552,733 GBP2023-12-31
Total Borrowings
Secured
520,787 GBP2024-12-31
502,794 GBP2023-12-31

Related profiles found in government register
  • THE BREATHE NETWORK LIMITED
    Info
    MSC GROUP LIMITED - 2018-05-26
    Registered number 05965458
    icon of addressGiles House, John Charles Way, Leeds LS12 6QB
    Private Limited Company incorporated on 2006-10-12 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • THE BREATHE NETWORK LIMITED
    S
    Registered number 05965458
    icon of addressGiles House, John Charles Way, Leeds, England, LS12 6QB
    Limited Company in Companies House Uk, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2
  • THE BREATHE NETWORK LIMITED
    S
    Registered number 05965458
    icon of addressGiles House, John Charles Way, Leeds, United Kingdom, LS12 6QB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    BARNES WALLIS LIMITED - 2018-05-26
    icon of addressGiles House, John Charles Way, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressGiles House, John Charles Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    THE MARKETING SERVICES CENTRE LIMITED - 2018-05-26
    icon of addressGiles House, John Charles Way, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.