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
Active 8
  • 1
    Badel, Alexandra Nelia
    Born in May 1985
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    OF - Director → CIF 0
    Badel, Alexandra Nelia
    Individual (41 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Findlay, Andrew Robert
    Born in October 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Keen, Christian
    Born in March 1964
    Individual (112 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 4
    Morrill, Ben Nicholas
    Individual (65 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    OF - Secretary → CIF 0
  • 5
    Yarr, Jonathan
    Born in January 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    OF - Director → CIF 0
  • 6
    Stephenson, Shaun Michael
    Born in August 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Director → CIF 0
  • 7
    Loosveld, Alain Hubertus Philomena
    Born in June 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 8
    DMWSL 880 LIMITED - 2018-04-04
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Cooper, William James
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2022-09-15
    OF - Director → CIF 0
    Cooper, William James
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2022-09-15
    OF - Secretary → CIF 0
  • 2
    Petrov, Peter Stefanov
    Private Equity born in October 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2018-07-30
    OF - Director → CIF 0
  • 3
    Cusden, Ian Vincent
    Chartered Accountant born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-12-23
    OF - Director → CIF 0
    Cusden, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2019-12-23
    OF - Secretary → CIF 0
  • 4
    Hartley, Neil John
    Finance - Private Equity born in September 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2018-07-30
    OF - Director → CIF 0
  • 5
    Evans, Ilaria
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ 2023-11-20
    OF - Secretary → CIF 0
  • 6
    Silonov, Artem
    Company Director born in February 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ 2023-02-01
    OF - Director → CIF 0
  • 7
    Beesley, Martin Geoffrey
    Chief Financial Officer born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2021-10-22
    OF - Director → CIF 0
  • 8
    Winnicott, James Robert
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2024-01-26
    OF - Director → CIF 0
  • 9
    Quake, Jeffrey Kurt
    Finance - Private Equity born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2018-07-30
    OF - Director → CIF 0
  • 10
    Arnold, James Michael
    Chief Executive Officer born in March 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2023-01-01
    OF - Director → CIF 0
  • 11
    icon of addressFirst Reserve International Limited, 7th Floor, 25 Victoria Street, London, United Kingdom
    Corporate
    Person with significant control
    2016-07-04 ~ 2022-05-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

M GROUP (SERVICES) LIMITED

Previous names
M GROUP SERVICES LIMITED - 2025-04-01
THOR BIDCO LIMITED - 2017-06-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • M GROUP (SERVICES) LIMITED
    Info
    M GROUP SERVICES LIMITED - 2025-04-01
    THOR BIDCO LIMITED - 2025-04-01
    Registered number 10260164
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST
    PRIVATE LIMITED COMPANY incorporated on 2016-07-04 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • M GROUP (SERVICES) LIMITED
    S
    Registered number 10260164
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    M GROUP SERVICES PLANT & FLEET SOLUTIONS LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    MGS ENERGY LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    M GROUP TELECOMS LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    POSTLAW LIMITED - 2003-10-30
    DYER & BUTLER HOLDINGS LIMITED - 2019-05-24
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    M GROUP UTILITIES LIMITED - 2022-05-27
    MGS WATER LIMITED - 2025-04-01
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    BROOMCO (4135) LIMITED - 2008-06-27
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    M GROUP WATER LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    M GROUP WATER (MEICA PROJECTS) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    M GROUP WATER (MEICA SPECIALIST) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    M GROUP ENERGY LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    M GROUP ENERGY (METERING) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    M GROUP ENERGY (DATA INSIGHT) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    M GROUP ENERGY (INFRASTRUCTURE) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 18
    M GROUP ENERGY (AGILITY SURVEY) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    M GROUP ENERGY (BIERCE SURVEYING) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    M GROUP TELECOM HOLDINGS LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    M GROUP TELECOM (FIXED NETWORK SOLUTIONS) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED - 2025-04-01
    M GROUP TELECOM (PRIVATE NETWORK SOLUTIONS) LIMITED - 2025-01-16
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    M GROUP TRANSPORT (RAIL & AVIATION) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    M GROUP TRANSPORT (KH) LIMITED - 2025-01-09
    M GROUP TRANSPORT (M&E) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ 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
  • 26
    M GROUP HIGHWAYS LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 27
    M GROUP (PLANT & FLEET SOLUTIONS) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 28
    BROOMCO (4133) LIMITED - 2008-06-30
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    IWJS NEWCO LIMITED - 2012-01-13
    icon of addressMeryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-09-20
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    ACCUREAD LIMITED - 2009-03-23
    THE METERING READING AGENCY LIMITED - 1996-07-31
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2022-05-17
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    DYNO-SECURE LIMITED - 2015-12-18
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    CLEANMANE LIMITED - 1980-12-31
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2022-05-17
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    M ASSESSMENT SERVICES LIMITED - 2022-09-05
    G4S ASSESSMENT SERVICES (UK) LIMITED - 2017-01-23
    icon of address3-4 Green Lane, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2021-05-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.