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
    Higson, Jonathan Martin
    Accountant born in December 1980
    Individual (6 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Good, Gary
    Director born in May 1979
    Individual (6 offsprings)
    Officer
    2015-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Baker, Richard John
    Production Director born in April 1979
    Individual (5 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Griffiths, Alan David
    Director born in July 1959
    Individual (17 offsprings)
    Officer
    2007-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Lee, Karl Justin
    Director born in August 1977
    Individual (6 offsprings)
    Officer
    2017-06-15 ~ now
    OF - Director → CIF 0
  • 6
    Webster, Lindsay
    Human Resources Manager born in August 1973
    Individual (7 offsprings)
    Officer
    2018-06-20 ~ now
    OF - Director → CIF 0
  • 7
    Halesfield 2, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-11-03 ~ 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
    Roberts, Lee
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    2007-04-16 ~ 2024-07-19
    OF - Director → CIF 0
  • 2
    Reid, Philip Martin
    Accountant born in November 1970
    Individual (12 offsprings)
    Officer
    2007-04-03 ~ 2018-06-11
    OF - Director → CIF 0
    Reid, Philip Martin
    Accountant
    Individual (12 offsprings)
    Officer
    2007-04-03 ~ 2018-06-11
    OF - Secretary → CIF 0
  • 3
    Sherman, Christopher Robert
    Director born in November 1951
    Individual
    Officer
    2007-04-16 ~ 2009-05-14
    OF - Director → CIF 0
  • 4
    Souster, Mark Robert
    Director born in March 1966
    Individual (6 offsprings)
    Officer
    2007-04-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 5
    Prescott, Simon Edward
    Director born in January 1972
    Individual (7 offsprings)
    Officer
    2009-05-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 6
    Rigby, Paul
    Director born in November 1963
    Individual (8 offsprings)
    Officer
    2007-06-20 ~ 2024-02-01
    OF - Director → CIF 0
  • 7
    Banks, Antony James
    Director born in September 1960
    Individual (7 offsprings)
    Officer
    2007-04-03 ~ 2017-05-11
    OF - Director → CIF 0
  • 8
    SELLCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 247 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-02-23 ~ 2007-04-03
    PE - Secretary → CIF 0
  • 9
    MARCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-02-23 ~ 2007-04-03
    PE - Director → CIF 0
parent relation
Company in focus

MAIL SOLUTIONS GROUP LIMITED

Previous name
BLAKEDEW 659 LIMITED - 2007-04-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
23,990,000 GBP2024-03-31
23,990,000 GBP2023-03-31
Debtors
292,000 GBP2024-03-31
176,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
96,000 GBP2023-03-31
Current Assets
292,000 GBP2024-03-31
272,000 GBP2023-03-31
Net Assets/Liabilities
19,559,000 GBP2024-03-31
19,508,000 GBP2023-03-31
Equity
Called up share capital
15,000 GBP2024-03-31
14,000 GBP2023-03-31
14,000 GBP2022-03-31
Capital redemption reserve
3,000 GBP2024-03-31
3,000 GBP2023-03-31
3,000 GBP2022-03-31
Retained earnings (accumulated losses)
19,541,000 GBP2024-03-31
19,491,000 GBP2023-03-31
13,786,000 GBP2022-03-31
Profit/Loss
50,000 GBP2023-04-01 ~ 2024-03-31
5,705,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
1,000 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
1,000 GBP2023-04-01 ~ 2024-03-31
Equity
19,559,000 GBP2024-03-31
Cash and Cash Equivalents
2,000 GBP2022-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Wages/Salaries
1,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
25,000 GBP2023-04-01 ~ 2024-03-31
25,000 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
26,000 GBP2023-04-01 ~ 2024-03-31
25,000 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
23,990,000 GBP2024-03-31
23,990,000 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
4,390,000 GBP2024-03-31
4,087,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
666,000 GBP2024-03-31
1,095,000 GBP2023-03-31
Bank Overdrafts
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
333,000 GBP2024-03-31
428,000 GBP2023-03-31
Non-current, Amounts falling due after one year
333,000 GBP2024-03-31
667,000 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-116,000 GBP2023-04-01 ~ 2024-03-31
-176,000 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-80,000 GBP2023-04-01 ~ 2024-03-31
-71,000 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • MAIL SOLUTIONS GROUP LIMITED
    Info
    BLAKEDEW 659 LIMITED - 2007-04-02
    Registered number 06125081
    Halesfield 2, Telford, Shropshire TF7 4QH
    Private Limited Company incorporated on 2007-02-23 (18 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • MAIL SOLUTIONS GROUP LIMITED
    S
    Registered number 06125081
    Halesfield 2, Telford, Shropshire, United Kingdom, TF7 4QH
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Halesfield 2, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    127,000 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Halesfield 2, Telford, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    2016-04-06 ~ 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
  • 3
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2001-03-28
    MECH-MAIL ENVELOPES LIMITED - 2000-03-27
    Halesfield 2, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    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
  • 4
    Halesfield 2, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,336,000 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 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
© 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.