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
    Fell, Alastair James
    Company Director born in July 1981
    Individual (10 offsprings)
    Officer
    2009-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Woodings, Victoria Jessica
    Chief Executive Officer born in December 1983
    Individual (8 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 3
    Gray, Scott Robert
    Company Director born in October 1972
    Individual (2 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Pegg, Robert Leigh
    Chief Operating Officer born in February 1983
    Individual (3 offsprings)
    Officer
    2025-01-27 ~ now
    OF - Director → CIF 0
  • 5
    ELOVATE GROUP LIMITED - now
    MFS GROUPCO LIMITED
    - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    York House, Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-08-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Perrins, Karen Ann
    Individual
    Officer
    2009-04-29 ~ 2014-10-16
    OF - Secretary → CIF 0
  • 2
    Griggs, Adam Benjamin
    Company Director born in March 1974
    Individual (11 offsprings)
    Officer
    2021-10-01 ~ 2024-11-01
    OF - Director → CIF 0
  • 3
    Gill, Jane
    Director born in September 1961
    Individual (6 offsprings)
    Officer
    2009-04-29 ~ 2019-08-30
    OF - Director → CIF 0
    Gill, Jane
    Individual (6 offsprings)
    Officer
    2014-10-16 ~ 2019-08-30
    OF - Secretary → CIF 0
    Mrs Jane Gill
    Born in September 1961
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Marrison, Duncan Scott
    Business Development born in July 1976
    Individual (5 offsprings)
    Officer
    2009-04-29 ~ 2024-04-30
    OF - Director → CIF 0
  • 5
    Macpherson, Raymond Charles
    Logistics Manager born in July 1965
    Individual
    Officer
    2009-04-29 ~ 2010-02-12
    OF - Director → CIF 0
  • 6
    Smith, Stephen Kenneth
    Company Director born in August 1965
    Individual (13 offsprings)
    Officer
    2009-04-29 ~ 2019-06-11
    OF - Director → CIF 0
  • 7
    Nevins, Rachael Rebecca
    Company Director born in November 1967
    Individual
    Officer
    2024-05-07 ~ 2025-02-03
    OF - Director → CIF 0
  • 8
    Butterfield, David
    Company Director born in February 1972
    Individual
    Officer
    2022-02-08 ~ 2025-01-27
    OF - Director → CIF 0
  • 9
    Gill, Anthony Stephen
    Director born in July 1963
    Individual (35 offsprings)
    Officer
    2009-04-29 ~ 2019-08-30
    OF - Director → CIF 0
    Mr Anthony Stephen Gill
    Born in July 1963
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MOSAIC FULFILMENT SOLUTIONS LIMITED

Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
510,147 GBP2016-07-31
489,580 GBP2015-07-31
Fixed Assets - Investments
100 GBP2016-07-31
Fixed Assets
510,247 GBP2016-07-31
489,580 GBP2015-07-31
Inventory/Stocks
18,728 GBP2016-07-31
16,032 GBP2015-07-31
Debtors
988,009 GBP2016-07-31
1,249,306 GBP2015-07-31
Cash at bank and in hand
596,067 GBP2016-07-31
306,296 GBP2015-07-31
Current Assets
1,602,804 GBP2016-07-31
1,571,634 GBP2015-07-31
Current liabilities
-681,639 GBP2016-07-31
-966,322 GBP2015-07-31
Net Current Assets/Liabilities
921,165 GBP2016-07-31
605,312 GBP2015-07-31
Total Assets Less Current Liabilities
1,431,412 GBP2016-07-31
1,094,892 GBP2015-07-31
Non-current liabilities
-7,841 GBP2015-07-31
Provisions for liabilities and charges
-68,632 GBP2016-07-31
-77,730 GBP2015-07-31
Net assets/liabilities including pension asset/liability
1,362,780 GBP2016-07-31
1,009,321 GBP2015-07-31
Called-up share capital
100 GBP2016-07-31
100 GBP2015-07-31
Retained earnings
1,362,680 GBP2016-07-31
1,009,221 GBP2015-07-31
Shareholder's fund
1,362,780 GBP2016-07-31
1,009,321 GBP2015-07-31
Cost/valuation of tangible fixed assets
1,138,145 GBP2016-07-31
970,210 GBP2015-07-31
Depreciation of tangible fixed assets
627,998 GBP2016-07-31
480,630 GBP2015-07-31
Depreciation expense of tangible fixed assets in the period
147,368 GBP2015-08-01 ~ 2016-07-31
Secured debts
8,203 GBP2016-07-31
23,641 GBP2015-07-31
Number of shares allotted
Class 1 ordinary share
28 shares2016-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Paid-up share capital
Class 1 ordinary share
28 GBP2016-07-31
28 GBP2015-07-31
Number of shares allotted
Class 2 ordinary share
16 shares2016-07-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Paid-up share capital
Class 2 ordinary share
16 GBP2016-07-31
16 GBP2015-07-31
Number of shares allotted
Class 3 ordinary share
28 shares2016-07-31
Par Value of Share
Class 3 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Paid-up share capital
Class 3 ordinary share
28 GBP2016-07-31
28 GBP2015-07-31
Number of shares allotted
Class 4 ordinary share
28 shares2016-07-31
Par Value of Share
Class 4 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Paid-up share capital
Class 4 ordinary share
28 GBP2016-07-31
28 GBP2015-07-31

Related profiles found in government register
  • MOSAIC FULFILMENT SOLUTIONS LIMITED
    Info
    Registered number 06891662
    York House, Wetherby Road, York YO26 7NH
    Private Limited Company incorporated on 2009-04-29 (16 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-18
    CIF 0
  • MOSAIC FULFILMENT SOLUTIONS LIMITED
    S
    Registered number missing
    York House, Wetherby Road, Long Marston, York, England, YO26 7NH
    Private Limited Company
    CIF 1
  • MOSAIC FULFILMENT SOLUTIONS LIMITED
    S
    Registered number 06891662
    York House, Wetherby Road, Long Marston, York, England, YO26 7NH
    Limited Company in England And Wales, England
    CIF 2
  • MOSAIC FULFILMENT SOLUTIONS LIMITED
    S
    Registered number 06891662
    York House, Wetherby Road, York, United Kingdom
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CFP (1991) LIMITED - 2013-10-31
    Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    730,899 GBP2024-03-31
    Person with significant control
    2023-09-08 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PHRASIS KBDM LIMITED - 2017-04-25
    1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Person with significant control
    2017-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    York House Wetherby Road, Long Marston, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MOSAIC RESPONSE LIMITED - 2020-11-13
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-01 ~ now
    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
  • 5
    Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Person with significant control
    2021-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.