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 5
  • 1
    Littlefield, Scott David
    Born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Nicky James
    Born in March 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Julie Ann
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Wareham, Philip
    Born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2nd Floor Goat Yard, Albion House, 20 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-03-07 ~ 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
    Sheehan, Roland
    Recruitment born in October 1961
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2013-10-28
    OF - Director → CIF 0
  • 2
    Eglen, David
    Chief Financial Officer born in October 1960
    Individual
    Officer
    icon of calendar 2018-09-18 ~ 2024-08-23
    OF - Director → CIF 0
  • 3
    Simpson, Nicky
    Company Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2018-02-14
    OF - Secretary → CIF 0
    Mr Nicky James Simpson
    Born in March 1972
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Plassard, Jonathan
    Accountant born in September 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2019-04-29
    OF - Director → CIF 0
  • 5
    Parker, James
    Company Director born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2008-10-03
    OF - Director → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-12-06 ~ 2006-12-06
    PE - Nominee Director → CIF 0
  • 7
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,263,108 GBP2024-03-31
    Person with significant control
    2023-04-03 ~ 2025-03-07
    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
  • 8
    BOLT INVESTMENTS (UK) LLP
    icon of addressGreat Oaks, Lubbock Road, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ 2015-01-13
    PE - Director → CIF 0
  • 9
    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
    2006-12-06 ~ 2006-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MSI GROUP LIMITED

Standard Industrial Classification
78200 - Temporary Employment Agency Activities
78109 - Other Activities Of Employment Placement Agencies

Related profiles found in government register
  • MSI GROUP LIMITED
    Info
    Registered number 06019984
    icon of addressC/o Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX
    PRIVATE LIMITED COMPANY incorporated on 2006-12-06 (19 years). The company status is In Administration.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • MSI GROUP LIMITED
    S
    Registered number 06019984
    icon of address18/19 Bickels Yard, 151-153 Bermondsey Street, London, England, SE1 3HA
    Company Limited By Shares in England And Wales, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales Companies House Register, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    WAIYAKI LIMITED - 2014-12-10
    EMBLEY RECRUITMENT LIMITED - 2015-09-04
    icon of address3rd Floor East Cottons Centre, Hays Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,258 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Y SOLUTION (114) LIMITED - 2005-07-20
    icon of address3rd Floor East Cottons Centre, Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    LIBERTY BISHOP (INT 5388) LTD - 2002-02-19
    icon of address3rd Floor East Cottons Centre, Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MSI MEDICARE CONTRACTS LIMITED - 2006-02-14
    Y SOLUTION (115) LIMITED - 2005-07-06
    icon of address3rd Floor (east), The Cottons Centre, Hays Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    EMBLEY RECRUITMENT LIMITED - 2016-03-11
    icon of address3rd Floor East Cotton Centre, Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MSI CLINICS LIMITED - 2022-09-26
    icon of addressStudio 3.102, The Leather Market Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,641 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-04-01
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address17.1 The Leather Market Weston Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-03-13
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    LIBERTY BISHOP (INT 5387) LTD - 2002-02-18
    icon of addressC/o Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    MSI MEDICARE LTD - 2010-02-16
    LIBERTY BISHOP (INT 5420) LTD - 2002-10-15
    icon of address17.1 The Leather Market Weston Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.