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 22
  • 1
    Wylie, Alexander
    Born in December 1989
    Individual (2 offsprings)
    Officer
    2023-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Zant-boer, Ian Leslie
    Solicitor born in January 1953
    Individual (390 offsprings)
    Officer
    2012-10-02 ~ 2012-10-17
    OF - Director → CIF 0
  • 3
    Wylie, Fraser Stuart
    Individual (3 offsprings)
    Officer
    2023-05-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Bodfish, Paul
    Born in December 1969
    Individual (3 offsprings)
    Officer
    2012-12-21 ~ 2016-02-26
    OF - Director → CIF 0
  • 5
    Rivas Cortes, Pablo
    Born in February 1972
    Individual (19 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Director → CIF 0
  • 6
    Ayres, Susan Barbara
    Individual (2 offsprings)
    Officer
    2012-12-21 ~ 2023-05-22
    OF - Secretary → CIF 0
  • 7
    Gordon, Michael Andrew
    Born in April 1957
    Individual (40 offsprings)
    Officer
    2012-11-05 ~ 2015-10-30
    OF - Director → CIF 0
  • 8
    Cook, Douglas Edward
    Evp And President born in January 1971
    Individual (1 offspring)
    Officer
    2016-02-26 ~ 2022-11-30
    OF - Director → CIF 0
  • 9
    Redding, Stuart
    Born in April 1973
    Individual (5 offsprings)
    Officer
    2012-12-21 ~ 2016-02-26
    OF - Director → CIF 0
    Redding, Stuart
    Born in April 1973
    Individual (5 offsprings)
    2023-04-19 ~ 2025-11-26
    OF - Director → CIF 0
  • 10
    Richardson, John
    Born in April 1971
    Individual (3 offsprings)
    Officer
    2023-10-04 ~ now
    OF - Director → CIF 0
  • 11
    Baker, Helena Anne
    Born in January 1966
    Individual (4 offsprings)
    Officer
    2012-12-21 ~ 2016-02-26
    OF - Director → CIF 0
  • 12
    Mouncer, Simon Stuart
    Finance Director born in March 1959
    Individual (6 offsprings)
    Officer
    2014-09-02 ~ 2016-02-26
    OF - Director → CIF 0
  • 13
    Easton, John Campbell
    Born in September 1958
    Individual (3 offsprings)
    Officer
    2023-10-04 ~ now
    OF - Director → CIF 0
  • 14
    Wilson, Richard Simon
    Financial Services Executive born in August 1966
    Individual (53 offsprings)
    Officer
    2018-11-30 ~ 2022-09-01
    OF - Director → CIF 0
  • 15
    Wylie, Elaine, Dr
    Born in September 1963
    Individual (2 offsprings)
    Officer
    2016-02-26 ~ now
    OF - Director → CIF 0
    Dr Elaine Wylie
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Greaves Porter, Nicholas
    Director born in November 1975
    Individual (6 offsprings)
    Officer
    2023-04-19 ~ 2024-10-23
    OF - Director → CIF 0
  • 17
    Guite, Alexander David John, Mr.
    Senior Vice President born in June 1984
    Individual (5 offsprings)
    Officer
    2021-03-02 ~ 2025-10-06
    OF - Director → CIF 0
  • 18
    Wylie, Graham Leatham, Dr
    Born in July 1962
    Individual (9 offsprings)
    Officer
    2012-10-17 ~ now
    OF - Director → CIF 0
    Dr Graham Leatham Wylie
    Born in July 1962
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    Bramley, Thomas
    Born in January 1974
    Individual (2 offsprings)
    Officer
    2026-02-04 ~ now
    OF - Director → CIF 0
  • 20
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (52 parents, 729 offsprings)
    Officer
    2012-10-02 ~ 2012-10-17
    OF - Secretary → CIF 0
  • 21
    WORLD COURIER MANAGEMENT LIMITED
    02628205
    5th Floor, Bush House North West Wing, Aldwych, London, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (49 parents, 330 offsprings)
    Officer
    2012-10-02 ~ 2012-10-17
    OF - Director → CIF 0
parent relation
Company in focus

MRN INFLECTION LTD

Period: 2012-10-22 ~ now
Company number: 08236413 07740211
Registered names
MRN INFLECTION LTD - now 07740211
SEEBECK 82 LIMITED - 2012-10-22 07740211... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
10,184 GBP2019-12-31
Creditors
-4,612,749 GBP2019-12-31
Fixed Assets - Investments
25,999 GBP2020-12-31
25,999 GBP2019-12-31
Debtors
1,516,347 GBP2020-12-31
1,760,641 GBP2019-12-31
Net Current Assets/Liabilities
1,452,998 GBP2020-12-31
1,733,764 GBP2019-12-31
Total Assets Less Current Liabilities
1,478,997 GBP2020-12-31
1,759,763 GBP2019-12-31
Equity
Called up share capital
1,476 GBP2020-12-31
1,488 GBP2019-12-31
1,490 GBP2018-12-31
Share premium
1,475,017 GBP2020-12-31
1,475,017 GBP2019-12-31
Capital redemption reserve
224 GBP2020-12-31
202 GBP2019-12-31
200 GBP2018-12-31
Retained earnings (accumulated losses)
2,280 GBP2020-12-31
283,056 GBP2019-12-31
148,387 GBP2018-12-31
Equity
1,478,997 GBP2020-12-31
1,759,763 GBP2019-12-31
1,625,094 GBP2018-12-31
Profit/Loss
411,271 GBP2020-01-01 ~ 2020-12-31
488,269 GBP2019-01-01 ~ 2019-12-31
Cash and Cash Equivalents
0 GBP2020-12-31
0 GBP2019-12-31
0 GBP2018-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Wages/Salaries
14,400 GBP2020-01-01 ~ 2020-12-31
14,400 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
14,332 GBP2020-01-01 ~ 2020-12-31
13,880 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
28,732 GBP2020-01-01 ~ 2020-12-31
28,280 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
517,307 GBP2020-01-01 ~ 2020-12-31
349,600 GBP2019-01-01 ~ 2019-12-31
Investments in Subsidiaries
25,999 GBP2020-12-31
25,999 GBP2019-12-31
Finished Goods/Goods for Resale
0 GBP2020-12-31
0 GBP2019-12-31
Trade Debtors/Trade Receivables
0 GBP2020-12-31
0 GBP2019-12-31
Amount of corporation tax that is recoverable
0 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
15,000 GBP2019-12-31
Prepayments/Accrued Income
Current
0 GBP2020-12-31
0 GBP2019-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2020-12-31
55 GBP2019-12-31
Debtors
Non-current
1,516,347 GBP2020-12-31
1,760,641 GBP2019-12-31
Other Debtors
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2020-12-31
0 GBP2019-12-31
Other Remaining Borrowings
Current
0 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Current
0 GBP2020-12-31
0 GBP2019-12-31
Amounts owed to group undertakings
Current
25,157 GBP2020-12-31
24,025 GBP2019-12-31
Corporation Tax Payable
Current
30,533 GBP2020-12-31
0 GBP2019-12-31
Other Taxation & Social Security Payable
Current
120 GBP2020-12-31
240 GBP2019-12-31
Other Creditors
Current
0 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
7,539 GBP2020-12-31
2,612 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Other Remaining Borrowings
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings
0 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2020-12-31
0 GBP2019-12-31
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
119,463 GBP2020-01-01 ~ 2020-12-31
25 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • MRN INFLECTION LTD
    Info
    SEEBECK 82 LIMITED - 2012-10-22
    Registered number 08236413
    Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire MK8 0ES
    PRIVATE LIMITED COMPANY incorporated on 2012-10-02 (13 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • MRN INFLECTION LTD
    S
    Registered number 08236413
    Talon House, Presley Way, Crownhill, Milton Keynes, United Kingdom, MK8 0ES
    Corporate in Companies House, England And Wales
    CIF 1
  • MRN INFLECTION LIMITED
    S
    Registered number 08236413
    Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, England, MK8 0ES
    Private Company Limited By Shares in England & Wales Companies House, England & Wales
    CIF 2
  • MRN INFLECTION LIMITED
    S
    Registered number 08236413
    Talon House, Presley Way, Crownhill, Milton Keynes, England, MK8 0ES
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    MEDICAL RESEARCH NETWORK LIMITED
    05973016
    Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    MRN EMPLOYEE SHARE TRUSTEE LTD
    14396142
    Talon House Presley Way, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    2022-10-04 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    MRN TECHNOLOGIES LTD
    14834188
    Talon House Presley Way, Crownhill, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    VOLLEYBALL VCTC LIMITED
    16138901
    Talon House Presley Way, Crowhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-12-16 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.