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 20
  • 1
    Shea, Melissa Jeanette
    Entrepreneur born in July 1974
    Individual (1 offspring)
    Officer
    2023-07-03 ~ 2023-10-13
    OF - Director → CIF 0
  • 2
    Hunter, David John
    Company Director born in April 1970
    Individual (55 offsprings)
    Officer
    2024-02-23 ~ 2024-02-29
    OF - Director → CIF 0
  • 3
    Hanbury, Richard Kevin
    Entrepreneur born in April 1967
    Individual (11 offsprings)
    Officer
    2023-07-03 ~ 2023-10-13
    OF - Director → CIF 0
    Hanbury, Kevin Richard
    Engineering Professional born in April 1967
    Individual (11 offsprings)
    Officer
    2023-10-30 ~ 2024-06-06
    OF - Director → CIF 0
  • 4
    Street, Toby David
    Company Director born in February 1988
    Individual (30 offsprings)
    Officer
    2016-06-20 ~ 2020-05-29
    OF - Director → CIF 0
    Street, Toby David
    Individual (30 offsprings)
    Officer
    2017-01-16 ~ 2020-10-10
    OF - Secretary → CIF 0
    Mr Toby David Street
    Born in February 1988
    Individual (30 offsprings)
    Person with significant control
    2017-06-20 ~ 2018-08-22
    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
  • 5
    Smith, Victoria Jane
    Managing Director born in July 1986
    Individual (5 offsprings)
    Officer
    2022-05-31 ~ 2023-10-13
    OF - Director → CIF 0
  • 6
    Presland, Allan Michael
    Director born in June 1968
    Individual (33 offsprings)
    Officer
    2018-03-07 ~ 2020-05-29
    OF - Director → CIF 0
    Mr Allan Michael Presland
    Born in June 1968
    Individual (33 offsprings)
    Person with significant control
    2018-08-22 ~ 2021-10-15
    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
  • 7
    Hallam, David
    Director born in October 1963
    Individual (12 offsprings)
    Officer
    2018-03-07 ~ 2020-05-29
    OF - Director → CIF 0
  • 8
    Elsey, Ian
    Company Director born in March 1970
    Individual (29 offsprings)
    Officer
    2023-11-10 ~ 2024-06-06
    OF - Director → CIF 0
  • 9
    Lawrence, Peter Jonathan
    Born in May 1961
    Individual (7 offsprings)
    Officer
    2023-10-30 ~ now
    OF - Director → CIF 0
  • 10
    Seabridge, Nigel Paul
    Company Director born in July 1984
    Individual (108 offsprings)
    Officer
    2022-05-31 ~ 2022-10-15
    OF - Director → CIF 0
    2023-10-13 ~ 2024-02-06
    OF - Director → CIF 0
  • 11
    Laing, Callum Arthur Michael
    Company Director born in August 1975
    Individual (31 offsprings)
    Officer
    2016-06-20 ~ 2016-06-20
    OF - Director → CIF 0
    2017-01-16 ~ 2023-10-13
    OF - Director → CIF 0
    Mr Callum Arthur Michael Laing
    Born in August 1975
    Individual (31 offsprings)
    Person with significant control
    2016-06-20 ~ 2018-08-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    Manning, Margaret Ann
    Business Executive born in February 1960
    Individual (23 offsprings)
    Officer
    2021-07-01 ~ 2022-01-14
    OF - Director → CIF 0
  • 13
    Tan, Victor Wei-nam
    Business Executive born in February 1981
    Individual (1 offspring)
    Officer
    2018-01-12 ~ 2020-05-29
    OF - Director → CIF 0
  • 14
    Miah, Mohid
    Company Director born in October 1975
    Individual (13 offsprings)
    Officer
    2023-10-13 ~ 2024-02-23
    OF - Director → CIF 0
    Miah, Mohid
    Individual (13 offsprings)
    Officer
    2023-10-30 ~ 2024-02-23
    OF - Secretary → CIF 0
  • 15
    Coronado, Svetlana
    Consultant born in July 1961
    Individual (1 offspring)
    Officer
    2020-06-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 16
    Sylvester, Victoria Anne
    Managing Director born in February 1979
    Individual (25 offsprings)
    Officer
    2019-05-29 ~ 2023-10-13
    OF - Director → CIF 0
    Sylvester, Victoria Anne
    Individual (25 offsprings)
    Officer
    2020-10-10 ~ 2023-10-30
    OF - Secretary → CIF 0
  • 17
    Maynard-atem, Lisa Claire
    Managing Director born in January 1978
    Individual (6 offsprings)
    Officer
    2022-01-14 ~ 2023-10-13
    OF - Director → CIF 0
  • 18
    Bartholomew, Charles Michael
    Company Director born in September 1949
    Individual (42 offsprings)
    Officer
    2016-06-20 ~ 2017-01-16
    OF - Director → CIF 0
    Bartholomew, Charles Michael
    Individual (42 offsprings)
    Officer
    2016-06-20 ~ 2017-01-16
    OF - Secretary → CIF 0
    Mr Charles Michael Bartholomew
    Born in September 1949
    Individual (42 offsprings)
    Person with significant control
    2016-06-20 ~ 2017-11-30
    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
    Potter, Kevin Anthony
    Company Director born in May 1964
    Individual (11 offsprings)
    Officer
    2022-10-20 ~ 2023-10-13
    OF - Director → CIF 0
  • 20
    Patey, Stanislaw Jozef
    Business Executive born in September 1951
    Individual (4 offsprings)
    Officer
    2020-08-01 ~ 2023-10-30
    OF - Director → CIF 0
parent relation
Company in focus

MBH CORPORATION PLC

Period: 2018-01-15 ~ now
Company number: 10238873
Registered names
MBH CORPORATION PLC - now
EQUIRED GROUP PLC - 2018-01-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MBH CORPORATION PLC
    Info
    EQUIRED GROUP PLC - 2018-01-15
    Registered number 10238873
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
    PUBLIC LIMITED COMPANY incorporated on 2016-06-20 (9 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-18
    CIF 0
  • MBH CORPORATION PLC
    S
    Registered number 10238873
    7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
    CIF 1
  • MBH CORPORATION PLC
    S
    Registered number missing
    7, Royal Victoria Patriotic Building, John Archer Way, London, England, England, SW18 3SX
    Plc
    CIF 2
  • MBH CORPORATION PLC
    S
    Registered number missing
    7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments 38
  • 1
    3 K'S ENGINEERING COMPANY LIMITED
    01221727
    Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-01-26 ~ 2024-02-21
    CIF 27 - Has significant influence or control OE
    CIF 27 - Has significant influence or control as a member of a firm OE
  • 2
    4X LIMITED
    04316623
    Steve's Garage Ermine Street, Little Stukeley, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2021-04-10 ~ 2022-11-18
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    ACACIA TRAINING LIMITED
    - now 04080815
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Person with significant control
    2021-08-31 ~ 2023-10-27
    CIF 8 - Ownership of shares – 75% or more OE
    2018-08-31 ~ 2023-10-27
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ACADEMY 1 GROUP LTD
    11259744
    Suite 0336, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Person with significant control
    2020-12-01 ~ 2023-10-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    ACCERION LIMITED
    12212335
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-10-30 ~ dissolved
    CIF 18 - Has significant influence or control OE
  • 6
    ALGATRON LIMITED
    10398906
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-12-08 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 7
    APPROVED AIR LIMITED
    - now 05040908 07225148
    DWCS LIMITED - 2010-08-24
    The Mill House The Stables Business Park, Bristol Road, Rooksbridge, Somerset, England
    Active Corporate (8 parents)
    Person with significant control
    2021-11-05 ~ 2024-02-21
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    CHASEBASE LIMITED
    02764171
    7 St. Petersgate, Stockport
    Liquidation Corporate (12 parents)
    Person with significant control
    2022-03-01 ~ 2022-04-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 9
    CORSORA LIMITED
    10348291
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-09-03 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    CRELACE LIMITED
    10348255
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-10-18 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    DU BOULAY CONTRACTS LIMITED
    - now 01772283
    APOLLO DEVELOPMENTS LIMITED - 1992-04-13
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (12 parents)
    Person with significant control
    2021-01-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    G.S. CONTRACTS (JOINERY) LIMITED
    02734245
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (11 parents)
    Person with significant control
    2020-12-20 ~ 2024-02-21
    CIF 31 - Has significant influence or control OE
  • 13
    G.S. CONTRACTS HOLDINGS LIMITED
    - now 09542269
    HYDRA ONE LIMITED - 2016-03-01
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-12-20 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 14
    GAYSHA LIMITED
    - now 05367609 07555879
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (11 parents)
    Person with significant control
    2021-02-26 ~ 2024-02-21
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    GCC 2024 REALISATIONS LIMITED - now
    GOLDEN-CASTLE CARAVANS LIMITED
    - 2024-03-21 01338385
    GOLDEN-CASTLE LIMITED - 1978-12-31
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-09-22 ~ 2023-11-13
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    GUILDPRIME SPECIALIST CONTRACTS LTD
    05229543
    1 Guildprime Business Centre, Southend Road, Billericay, England
    Active Corporate (9 parents)
    Person with significant control
    2019-06-01 ~ 2024-02-21
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    HC MOBILITY LTD - now
    TAKE ME GROUP LTD - 2025-06-18
    DRIVEN BY RIIDE LEICESTER LTD
    - 2024-05-28 05817381
    TAKE ME (GROUP) LTD
    - 2024-04-04 05817381 11841422... (more)
    DRIVEN BY RIIDE LTD - 2021-03-24
    ADT GARAGE LIMITED - 2017-09-20
    CHARNWOOD TRAVEL SERVICES LIMITED - 2012-03-29
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-05-10 ~ 2024-05-24
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    HC VEHICLES LTD - now
    TAKE ME (STOKE) LTD - 2025-06-20
    DRIVEN BY RIIDE STOKE LTD
    - 2024-05-28 03002109
    TAKE ME (STOKE) LIMITED
    - 2024-04-04 03002109
    INTERCITY PRIVATE HIRE LIMITED
    - 2023-06-12 03002109
    A1 INTERCITY CABS LIMITED - 2002-05-13
    A1-INTERCITY RADIO CABS (STOKE-ON-TRENT) LIMITED - 1999-05-10
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (9 parents)
    Person with significant control
    2021-07-04 ~ 2024-05-24
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 19
    INGENTATIVE LIMITED
    10348384
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-06-15 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    2019-06-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    INNOCREATIVE LIMITED
    10348377
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-11-21 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 21
    LARA GROUP LIMITED
    - now 10245668 10245694
    LARA GROUP PLC
    - 2022-06-27 10245668 10245694
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2019-11-06 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    LINCOLN LEISURE VEHICLES LIMITED
    09232956
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (14 parents)
    Person with significant control
    2023-09-22 ~ 2023-11-13
    CIF 34 - Ownership of shares – 75% or more OE
  • 23
    LOGISTICA HOLDINGS LTD
    14621764
    Acacia House Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-27 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    LOGISTICA TRAINING AND CONSULTANCY LTD
    - now 07904498
    K S TRAINING LIMITED
    - 2023-02-16 07904498
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (7 parents)
    Person with significant control
    2019-11-11 ~ 2023-10-27
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    LOGISTICA TRAINING LIMITED
    08322775
    Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2020-06-09 ~ 2023-10-27
    CIF 38 - Has significant influence or control OE
    CIF 38 - Has significant influence or control as a member of a firm OE
  • 26
    NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
    10044037
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-11-09 ~ 2023-03-09
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    ROBINSONS CARAVANS HOLDING COMPANY LIMITED
    - now 11324148
    JWD CAPITAL 7 LIMITED - 2019-11-29
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Person with significant control
    2020-03-20 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 28
    ROBINSONS CARAVANS LIMITED
    00760493
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (14 parents, 4 offsprings)
    Person with significant control
    2020-03-16 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 29
    SAMUEL HOBSON HOUSE LIMITED
    12168451
    20 Knutton Road, Newcastle, England
    Active Corporate (6 parents)
    Person with significant control
    2020-01-10 ~ 2023-10-26
    CIF 25 - Ownership of shares – 75% or more OE
  • 30
    SDW TRADING ST NEOTS LIMITED - now
    ST NEOTS CABS LIMITED
    - 2023-07-26 11896305 11895992
    49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-14 ~ 2022-11-14
    CIF 14 - Has significant influence or control OE
  • 31
    SHH TOPCO LIMITED
    - now 01755661
    C. LITTLETON & SONS LIMITED - 2019-12-09
    KEEPUPAS LIMITED - 1983-12-14
    Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-01-10 ~ 2023-10-27
    CIF 24 - Ownership of shares – 75% or more OE
  • 32
    UK SPORTS TRAINING LTD
    - now 08118585
    UK SAFETY TRAINING LTD - 2015-09-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Person with significant control
    2021-03-05 ~ 2023-10-27
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 33
    VALORACE LIMITED
    12212455
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-16 ~ dissolved
    CIF 3 - Has significant influence or control OE
  • 34
    VICTORIA GOSDEN TRAVEL LTD
    05727451
    138 North Lane, Aldershot, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2020-12-14 ~ 2024-05-24
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Has significant influence or control as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 35
    VISTA CARE SOLUTIONS LIMITED
    11353031
    3-9 Balaam Street, London
    Active Corporate (6 parents)
    Person with significant control
    2022-05-17 ~ 2023-03-27
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    WOODHAM TRADING CAMBRIDGE LIMITED - now
    ST NEOTS PRIVATE HIRE LIMITED
    - 2023-07-26 11896770
    49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-14 ~ 2022-11-14
    CIF 15 - Has significant influence or control OE
  • 37
    WOODHAM TRADING HUNTINGDON LIMITED - now
    ST NEOTS CARS LIMITED
    - 2023-07-26 11895992 11896305
    49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-14 ~ 2022-11-28
    CIF 26 - Has significant influence or control OE
  • 38
    WOODHAM TRADING ST NEOTS LIMITED - now
    ST NEOTS TAXIS LIMITED
    - 2023-07-26 11896257
    49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-14 ~ 2022-11-28
    CIF 13 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.