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 7
  • 1
    Webster, Lindsay
    Born in August 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Karl Justin
    Born in August 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Baker, Richard John
    Born in April 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Good, Gary
    Born in May 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Higson, Jonathan Martin
    Born in December 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Griffiths, Alan David
    Born in July 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressHalesfield 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
    icon of calendar 2017-11-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Rigby, Paul
    Director born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2024-02-01
    OF - Director → CIF 0
  • 2
    Prescott, Simon Edward
    Director born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-05-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 3
    Reid, Philip Martin
    Accountant born in November 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2018-06-11
    OF - Director → CIF 0
    Reid, Philip Martin
    Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2018-06-11
    OF - Secretary → CIF 0
  • 4
    Banks, Antony James
    Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2017-05-11
    OF - Director → CIF 0
  • 5
    Sherman, Christopher Robert
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2007-04-16 ~ 2009-05-14
    OF - Director → CIF 0
  • 6
    Roberts, Lee
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2024-07-19
    OF - Director → CIF 0
  • 7
    Souster, Mark Robert
    Director born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    MARCO LIMITED - 1985-07-19
    icon of addressHarbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-02-23 ~ 2007-04-03
    PE - Director → CIF 0
  • 9
    SELLCO LIMITED - 1985-07-19
    icon of addressHarbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-02-23 ~ 2007-04-03
    PE - Secretary → 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
24,000 GBP2024-03-31
24,000 GBP2023-03-31
Debtors
0 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
0 GBP2024-03-31
0 GBP2023-03-31
Net Assets/Liabilities
20,000 GBP2024-03-31
20,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Capital redemption reserve
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
20,000 GBP2024-03-31
19,000 GBP2023-03-31
14,000 GBP2022-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
6,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
0 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
0 GBP2023-04-01 ~ 2024-03-31
Equity
20,000 GBP2024-03-31
Cash and Cash Equivalents
0 GBP2022-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
24,000 GBP2024-03-31
24,000 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
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Bank Overdrafts
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 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
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-04-01 ~ 2024-03-31
-0 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
    icon of addressHalesfield 2, Telford, Shropshire TF7 4QH
    PRIVATE LIMITED COMPANY incorporated on 2007-02-23 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • MAIL SOLUTIONS GROUP LIMITED
    S
    Registered number 06125081
    icon of addressHalesfield 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
    icon of addressHalesfield 2, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHalesfield 2, Telford, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 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
    icon of addressHalesfield 2, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHalesfield 2, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.