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 8
  • 1
    Paglia, Dominic Anthony
    Born in December 1982
    Individual (16 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Fairbank, Stephen
    Director born in November 1963
    Individual (15 offsprings)
    Officer
    2007-12-03 ~ 2025-03-28
    OF - Director → CIF 0
    Mr Stephen Fairbank
    Born in November 1963
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Jenkins, Nick
    Born in September 1981
    Individual (19 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Andrew Christopher
    Individual (7 offsprings)
    Officer
    2007-12-03 ~ 2009-05-18
    OF - Secretary → CIF 0
  • 5
    Newsham, Christopher James
    Director born in February 1976
    Individual (2 offsprings)
    Officer
    2009-05-18 ~ 2010-11-30
    OF - Director → CIF 0
  • 6
    Goodall, Richard David
    Managing Director born in March 1982
    Individual (30 offsprings)
    Officer
    2007-12-03 ~ 2009-05-18
    OF - Director → CIF 0
  • 7
    Robinson, Ian James
    Accountant born in April 1968
    Individual (41 offsprings)
    Officer
    2013-03-26 ~ 2025-03-28
    OF - Director → CIF 0
    Robinson, Ian James
    Accountant
    Individual (41 offsprings)
    Officer
    2009-05-18 ~ 2025-03-28
    OF - Secretary → CIF 0
  • 8
    MACKENZIE STUART GROUP HOLDINGS LIMITED
    11901251
    No. 1, Whitehall Riverside, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-04-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MACKENZIE STUART LIMITED

Period: 2009-06-01 ~ now
Company number: 06443393
Registered names
MACKENZIE STUART LIMITED - now 05348134
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
893,993 GBP2024-12-31
989,689 GBP2023-12-31
Fixed Assets - Investments
35,529 GBP2024-12-31
35,594 GBP2023-12-31
Fixed Assets
929,522 GBP2024-12-31
1,025,283 GBP2023-12-31
Debtors
7,931,450 GBP2024-12-31
2,830,207 GBP2023-12-31
Cash at bank and in hand
219,426 GBP2024-12-31
386,881 GBP2023-12-31
Current Assets
8,150,876 GBP2024-12-31
3,217,088 GBP2023-12-31
Creditors
Current
2,659,423 GBP2024-12-31
2,199,442 GBP2023-12-31
Net Current Assets/Liabilities
5,491,453 GBP2024-12-31
1,017,646 GBP2023-12-31
Total Assets Less Current Liabilities
6,420,975 GBP2024-12-31
2,042,929 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
6,420,875 GBP2024-12-31
2,042,829 GBP2023-12-31
Equity
6,420,975 GBP2024-12-31
2,042,929 GBP2023-12-31
Average Number of Employees
582024-01-01 ~ 2024-12-31
672023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
6 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
6 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
52,853 GBP2023-12-31
Plant and equipment
1,384,914 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,437,767 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
8,619 GBP2024-12-31
8,619 GBP2023-12-31
Plant and equipment
535,155 GBP2024-12-31
439,459 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
543,774 GBP2024-12-31
448,078 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
95,696 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
95,696 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
44,234 GBP2024-12-31
44,234 GBP2023-12-31
Plant and equipment
849,759 GBP2024-12-31
945,455 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
35,529 GBP2024-12-31
35,594 GBP2023-12-31
Investments in Group Undertakings
35,529 GBP2024-12-31
35,594 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
431,450 GBP2024-12-31
Current, Amounts falling due within one year
405,207 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,425,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,000,000 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
1,431,450 GBP2024-12-31
Current, Amounts falling due within one year
2,830,207 GBP2023-12-31
Other Debtors
Non-current, Amounts falling due after one year
6,500,000 GBP2024-12-31
Trade Creditors/Trade Payables
Current
335,182 GBP2024-12-31
308,674 GBP2023-12-31
Other Taxation & Social Security Payable
Current
818,669 GBP2024-12-31
599,883 GBP2023-12-31
Other Creditors
Current
1,505,572 GBP2024-12-31
1,290,885 GBP2023-12-31

Related profiles found in government register
  • MACKENZIE STUART LIMITED
    Info
    GOODALL BRAZIER LTD - 2009-06-01
    Registered number 06443393
    P/t 2nd Floor, 6 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2007-12-03 (18 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-03
    CIF 0
  • MACKENZIE STUART LIMITED
    S
    Registered number 06443393
    Ground Floor East, No 1 Whitehall Riverside, Leeds, United Kingdom, LS1 4BN
    CIF 1 CIF 2
  • MACKENZIE STUART LIMITED
    S
    Registered number 06443393
    Ground Floor East, No1 Whitehall Riverside, Whitehall Road, Leeds, United Kingdom, LS1 4BN
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    CARTWRIGHT JAMES LIMITED
    09692352
    5th Floor Springfield House, Wellington Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-17 ~ dissolved
    CIF 1 - Director → ME
  • 2
    CHARLTON MORRIS LIMITED
    08686363
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-01-30
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHASE WESTON LIMITED
    11074490
    Ground Floor East No1 Whitehall Riverside, Whitehall Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    GEORGE THOMAS EXECUTIVE SEARCH LIMITED
    11710758 16450143
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2018-12-04 ~ 2025-06-20
    CIF 7 - Director → ME
    Person with significant control
    2018-12-04 ~ 2025-06-20
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    HAMILTON MAYER LIMITED
    09887015
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ now
    CIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HARRISON FRAZER LIMITED
    09293475
    5th Floor Springfield House, Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-04 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    INDENOVO GLOBAL SEARCH & SELECTION LIMITED
    13778295
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2022-01-14 ~ now
    CIF 5 - Director → ME
  • 8
    INGRE SEARCH LIMITED
    16801035
    P/t 2nd Floor 6, Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-21 ~ now
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors OE
  • 9
    IRVING KNIGHT GROUP LIMITED
    - now 12380163
    IRVING KNIGHT LIMITED
    - 2021-12-14 12380163
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-12-30 ~ 2024-09-20
    CIF 6 - Director → ME
    Person with significant control
    2019-12-30 ~ 2024-09-20
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Right to appoint or remove directors OE
  • 10
    JB ANDREWS EXECUTIVE SEARCH LIMITED
    11149874 16151606
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-15 ~ 2025-10-13
    CIF 10 - Director → ME
    Person with significant control
    2018-01-15 ~ 2025-10-13
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    KNIGHTON SOHEL LIMITED
    08809115
    Ground Floor East, No 1 Whitehall Riverside, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MACKENZIE STUART EXECUTIVE SEARCH LIMITED
    11155992
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2018-01-17 ~ now
    CIF 9 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    NOVARIS SEARCH LIMITED
    15001351
    C/o Mackenzie Stuart Limited 2nd Floor, 6 Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2023-07-13 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    OPTIFY SEARCH LIMITED
    16775775
    P/t 2nd Floor 6, Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-09 ~ now
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SECTR PARTNERS LIMITED
    15000076
    C/o Mackenzie Stuart Limited 2nd Floor, 6 Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2023-07-13 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    T H DANIELS EXECUTIVE SEARCH LIMITED
    12356862
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-12-10 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    TF GLOBAL EXECUTIVE SEARCH LTD
    - now 11371933
    THOMAS FRANCIS EXECUTIVE SEARCH LIMITED
    - 2022-09-21 11371933
    P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-05-21 ~ now
    CIF 8 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.