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 16
  • 1
    Griffiths, Alan David
    Born in July 1959
    Individual (18 offsprings)
    Officer
    2007-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Good, Gary
    Born in May 1979
    Individual (6 offsprings)
    Officer
    2015-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Lee
    Director born in March 1967
    Individual (11 offsprings)
    Officer
    2007-04-16 ~ 2024-07-19
    OF - Director → CIF 0
  • 4
    Sherman, Christopher Robert
    Director born in November 1951
    Individual (9 offsprings)
    Officer
    2007-04-16 ~ 2009-05-14
    OF - Director → CIF 0
  • 5
    Reid, Philip Martin
    Accountant born in November 1970
    Individual (21 offsprings)
    Officer
    2007-04-03 ~ 2018-06-11
    OF - Director → CIF 0
    Reid, Philip Martin
    Accountant
    Individual (21 offsprings)
    Officer
    2007-04-03 ~ 2018-06-11
    OF - Secretary → CIF 0
  • 6
    Prescott, Simon Edward
    Director born in January 1972
    Individual (11 offsprings)
    Officer
    2009-05-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 7
    Rigby, Paul
    Director born in November 1963
    Individual (13 offsprings)
    Officer
    2007-06-20 ~ 2024-02-01
    OF - Director → CIF 0
  • 8
    Souster, Mark Robert
    Director born in March 1966
    Individual (11 offsprings)
    Officer
    2007-04-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 9
    Banks, Antony James
    Director born in September 1960
    Individual (12 offsprings)
    Officer
    2007-04-03 ~ 2017-05-11
    OF - Director → CIF 0
  • 10
    Baker, Richard John
    Born in April 1979
    Individual (5 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 11
    Lee, Karl Justin
    Born in August 1977
    Individual (6 offsprings)
    Officer
    2017-06-15 ~ now
    OF - Director → CIF 0
  • 12
    Higson, Jonathan Martin
    Born in December 1980
    Individual (6 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Webster, Lindsay
    Born in August 1973
    Individual (7 offsprings)
    Officer
    2018-06-20 ~ now
    OF - Director → CIF 0
  • 14
    BLAKELAW SECRETARIES LIMITED
    - now 01914417
    SELLCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (49 parents, 1154 offsprings)
    Officer
    2007-02-23 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 15
    MAIL SOLUTIONS TRUSTEES LIMITED
    10897749
    Halesfield 2, Telford, Shropshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    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
  • 16
    BLAKELAW DIRECTOR SERVICES LIMITED
    - now 01914411
    MARCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (43 parents, 707 offsprings)
    Officer
    2007-02-23 ~ 2007-04-03
    OF - Director → CIF 0
parent relation
Company in focus

MAIL SOLUTIONS GROUP LIMITED

Period: 2007-04-02 ~ now
Company number: 06125081
Registered names
MAIL SOLUTIONS GROUP LIMITED - now
BLAKEDEW 659 LIMITED - 2007-04-02 05997594... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
24,000 GBP2025-03-31
24,000 GBP2024-03-31
Debtors
0 GBP2025-03-31
0 GBP2024-03-31
Net Current Assets/Liabilities
-5,000 GBP2025-03-31
-4,000 GBP2024-03-31
Total Assets Less Current Liabilities
19,000 GBP2025-03-31
20,000 GBP2024-03-31
Net Assets/Liabilities
19,000 GBP2025-03-31
20,000 GBP2024-03-31
Equity
Called up share capital
0 GBP2025-03-31
0 GBP2024-03-31
0 GBP2023-03-31
Capital redemption reserve
0 GBP2025-03-31
0 GBP2024-03-31
0 GBP2023-03-31
Retained earnings (accumulated losses)
19,000 GBP2025-03-31
20,000 GBP2024-03-31
19,000 GBP2023-03-31
Equity
19,000 GBP2025-03-31
20,000 GBP2024-03-31
Profit/Loss
-0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Cash and Cash Equivalents
0 GBP2023-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Wages/Salaries
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Investments in Subsidiaries
24,000 GBP2025-03-31
24,000 GBP2024-03-31
Finished Goods/Goods for Resale
0 GBP2025-03-31
0 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2025-03-31
0 GBP2024-03-31
Prepayments/Accrued Income
Current
0 GBP2025-03-31
0 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-03-31
0 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2025-03-31
0 GBP2024-03-31
Other Creditors
Current
0 GBP2025-03-31
0 GBP2024-03-31
Creditors
Current
5,000 GBP2025-03-31
4,000 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-03-31
0 GBP2024-03-31
Bank Borrowings
0 GBP2025-03-31
1,000 GBP2024-03-31
Bank Overdrafts
0 GBP2025-03-31
0 GBP2024-03-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2025-03-31
0 GBP2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-04-01 ~ 2025-03-31
-0 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-04-01 ~ 2025-03-31
-0 GBP2023-04-01 ~ 2024-03-31

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 (19 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • MAIL SOLUTIONS GROUP LIMITED
    S
    Registered number 06125081
    Haldane Centre, Halesfield 2, Telford, Shropshire, United Kingdom, TF7 4QH
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • 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 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    EMPIRE ENVELOPES LIMITED
    07147751
    Halesfield 2, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    GREAT BRITISH ENVELOPES LTD
    07904239
    Halesfield 2, Telford, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    INTRINSIC PAPER STRAWS LIMITED
    12031604
    Haldane Centre, Halesfield 2, Telford, England
    Active Corporate (9 parents)
    Person with significant control
    2019-06-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MAIL SOLUTIONS LIMITED
    - now 02413935 02447375
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2001-03-28
    MECH-MAIL ENVELOPES LIMITED - 2000-03-27
    Halesfield 2, Telford, Shropshire
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    MAIL SOLUTIONS UK LIMITED
    05157725
    Halesfield 2, Telford, Shropshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.