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 3
  • 1
    Steel, Claire
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Mrs Fiona Marion Mcculloch
    Born in November 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Mccall, Christopher
    Company Director born in May 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Marshall, John Cassells
    Manager born in January 1944
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2018-05-02
    OF - Director → CIF 0
    Mr John Cassells Marshall
    Born in January 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    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
  • 2
    Mcculloch, Fiona Marion
    Accountant born in November 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2024-10-28
    OF - Director → CIF 0
    Mcculloch, Fiona Marion
    Accountant
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2022-01-01
    OF - Secretary → CIF 0
  • 3
    Marshall, Alison
    Manager born in December 1958
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2020-12-04
    OF - Director → CIF 0
    Mrs Alison Marshall
    Born in December 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    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
  • 4
    Mcculloch, Thomas
    Engineer born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2019-07-22
    OF - Director → CIF 0
    Mr Thomas Mcculloch
    Born in January 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-22
    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
    Lang, William
    Company Director born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2018-07-28
    OF - Director → CIF 0
    Mr William Lang
    Born in April 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-27
    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
  • 6
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 97 offsprings)
    Officer
    2007-02-26 ~ 2007-04-19
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 155 offsprings)
    Officer
    2007-02-26 ~ 2007-04-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MHSL SERVICES LIMITED

Previous names
MHSL LIMITED - 2021-05-06
MARMAC HOLDINGS (SCOTLAND) LIMITED - 2021-03-24
SEMPLE COCHRANE U.K. LTD - 2014-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
112023-06-01 ~ 2024-05-31
162022-06-01 ~ 2023-05-31
Property, Plant & Equipment
4,209 GBP2024-05-31
5,755 GBP2023-05-31
Debtors
941,020 GBP2024-05-31
1,081,045 GBP2023-05-31
Cash at bank and in hand
651,522 GBP2024-05-31
490,347 GBP2023-05-31
Current Assets
1,592,542 GBP2024-05-31
1,571,392 GBP2023-05-31
Creditors
Amounts falling due within one year
771,754 GBP2024-05-31
781,752 GBP2023-05-31
Net Current Assets/Liabilities
820,788 GBP2024-05-31
789,640 GBP2023-05-31
Total Assets Less Current Liabilities
824,997 GBP2024-05-31
795,395 GBP2023-05-31
Creditors
Amounts falling due after one year
9,208 GBP2024-05-31
20,169 GBP2023-05-31
Net Assets/Liabilities
814,989 GBP2024-05-31
774,135 GBP2023-05-31
Equity
Called up share capital
75 GBP2024-05-31
75 GBP2023-05-31
Retained earnings (accumulated losses)
814,750 GBP2024-05-31
773,896 GBP2023-05-31
Equity
814,989 GBP2024-05-31
774,135 GBP2023-05-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.302023-06-01 ~ 2024-05-31
Motor vehicles
0.252023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
19,696 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,487 GBP2024-05-31
13,941 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,546 GBP2023-06-01 ~ 2024-05-31

Related profiles found in government register
  • MHSL SERVICES LIMITED
    Info
    MHSL LIMITED - 2021-05-06
    MARMAC HOLDINGS (SCOTLAND) LIMITED - 2021-03-24
    SEMPLE COCHRANE U.K. LTD - 2014-12-31
    Registered number SC317233
    icon of addressAbbey Mill Business Centre Mile End Mill, Suite 4001, 12 Seedhill Road, Paisley PA1 1JS
    Private Limited Company incorporated on 2007-02-26 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • MARMAC HOLDINGS (SCOTLAND) LIMITED
    S
    Registered number Sc317233
    icon of addressThe Mechanics Workshop, New Lanark Mills, Lanark, Scotland, ML11 9DB
    Corporation in Scotland, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • MACROCOM (756) LIMITED - 2002-06-11
    icon of address133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    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.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.