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 14
  • 1
    Greenwood, Mark Christopher
    Born in May 1982
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Horne, Robert William
    Born in March 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Sheather, John Donald
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Phillips, Ashley Michael
    Born in February 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Leigh Stuart
    Born in September 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Pascall, Ian Derek
    Born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ now
    OF - Director → CIF 0
    Mr Ian Derek Pascall
    Born in November 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    Boobbyer, David Nicholas Alexander
    Born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ now
    OF - Director → CIF 0
    Boobbyer, David Nicholas Alexander
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ now
    OF - Secretary → CIF 0
  • 8
    Wright, Barrie William
    Born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ now
    OF - Director → CIF 0
  • 9
    Horn, David James
    Born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Phillips, Lee Stephen
    Born in January 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 11
    Rayner, Clair Louise
    Born in May 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ now
    OF - Director → CIF 0
    Mrs Clair Louise Rayner
    Born in May 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-04-01 ~ 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
  • 12
    Mason, Emma Julia
    Born in October 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 13
    Humphreys, Martin Gordon
    Born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ now
    OF - Director → CIF 0
  • 14
    Fullarton, Jonathan
    Born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Kemsley, Bryan Michael
    Accountant born in August 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2015-09-14
    OF - Director → CIF 0
  • 2
    Holdstock, George William
    Chartered Accountant born in November 1940
    Individual
    Officer
    icon of calendar ~ 2012-07-31
    OF - Director → CIF 0
  • 3
    Kendall, David James
    Chartered Accountant born in April 1952
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2012-07-31
    OF - Director → CIF 0
  • 4
    Mchugh, Liam Michael
    Chartered Accountant born in July 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Cork, Daivd Jenner
    Chartered Accountant born in July 1951
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2015-03-31
    OF - Director → CIF 0
  • 6
    Callow, Arthur Christopher
    Chartered Accountant born in June 1950
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2015-03-31
    OF - Director → CIF 0
  • 7
    Frowde, Peter Roderick
    Chartered Accountant born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2012-07-31
    OF - Director → CIF 0
  • 8
    Ireland, Amanda Janice
    Insolvency Practitioner born in August 1958
    Individual
    Officer
    icon of calendar 2012-07-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 9
    Albury, Alan Joseph
    Chartered Accountant born in August 1930
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
    Albury, Alan Joseph
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Secretary → CIF 0
  • 10
    Ellis, Ian
    Chartered Accountant born in January 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2012-07-31
    OF - Director → CIF 0
  • 11
    Price, Richard William
    Chartered Accountant born in June 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2008-03-31
    OF - Director → CIF 0
  • 12
    Whittaker, Michael Philip
    Chartered Accountant born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2021-04-01
    OF - Director → CIF 0
    Mr Michael Philip Whittaker
    Born in October 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    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
  • 13
    Shipley, Thomas John
    Accountant born in December 1955
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    Hayward, Nicholas Richard
    Acountant born in May 1952
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2013-03-31
    OF - Director → CIF 0
  • 15
    Coupee, David Harry
    Accountant born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-01 ~ 2012-07-31
    OF - Director → CIF 0
    Coupee, David Harry
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-01 ~ 2012-07-31
    OF - Secretary → CIF 0
  • 16
    Deacon, Graham Arthur
    Chartered Accountant born in December 1945
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2012-07-31
    OF - Director → CIF 0
parent relation
Company in focus

MFW PARTNERSHIP LTD.

Previous name
MCCABE & FORD LTD. - 1995-02-17
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • MFW PARTNERSHIP LTD.
    Info
    MCCABE & FORD LTD. - 1995-02-17
    Registered number 02222064
    icon of addressBuilding 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX
    PRIVATE LIMITED COMPANY incorporated on 1988-02-16 (37 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • MFW PARTNERSHIP LTD
    S
    Registered number missing
    icon of addressBank Chambers, High Street, Cranbrook, Kent, TN17 3EG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    GEMINI ESTATES (GUILDFORD) LIMITED - 2003-04-13
    icon of address61 High Street, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    CIF 33 - Secretary → ME
  • 2
    WYNCOTE HOMES LTD - 2000-03-15
    WYNCOTE (CHICHESTER) LIMITED - 1998-02-24
    icon of addressBank Chambers, 61 High Street, Cranbrook, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    CIF 32 - Secretary → ME
  • 3
    icon of addressBank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    CIF 8 - Secretary → ME
  • 4
    icon of address9 Leighton Road, Dover, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    CIF 7 - Secretary → ME
Ceased 36
  • 1
    icon of address115 London Road, Temple Ewell, Dover, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    20,406 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2011-05-09
    CIF 28 - Secretary → ME
  • 2
    SONICPARK LIMITED - 1989-07-20
    icon of address59 Greenways, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2024-03-25
    CIF 29 - Secretary → ME
  • 3
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2008-04-07
    CIF 11 - Secretary → ME
  • 4
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2024-10-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-04-07
    CIF 5 - Secretary → ME
  • 5
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-04-07
    CIF 14 - Secretary → ME
  • 6
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-04-07
    CIF 1 - Secretary → ME
  • 7
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2024-10-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-04-07
    CIF 4 - Secretary → ME
  • 8
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-04-07
    CIF 2 - Secretary → ME
  • 9
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-04-07
    CIF 3 - Secretary → ME
  • 10
    icon of address27-29 Castle Street, Dover, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2006-08-11 ~ 2019-07-03
    CIF 22 - Secretary → ME
  • 11
    icon of address39 Brooke Avenue, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-09-30
    Officer
    icon of calendar 2011-05-18 ~ 2023-06-08
    CIF 41 - Secretary → ME
  • 12
    icon of addressCharlton House, Dour Street, Dover, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    8,814 GBP2025-04-30
    Officer
    icon of calendar 2017-04-15 ~ 2025-06-26
    CIF 39 - Secretary → ME
  • 13
    icon of address46-47 The Strand, Walmer, Deal, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2011-05-09
    CIF 19 - Secretary → ME
  • 14
    icon of address27-29 Castle Street, Dover, Kent, England
    Active Corporate (23 parents)
    Current Assets (Company account)
    2,900 GBP2023-12-31
    Officer
    icon of calendar 2018-02-21 ~ 2024-05-09
    CIF 37 - Secretary → ME
  • 15
    icon of address2 Coval Lane, Halford House, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,742 GBP2024-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-04-07
    CIF 9 - Secretary → ME
  • 16
    TREETOPS RESIDENTS COMPANY LIMITED - 1987-11-13
    icon of addressCharlton House, Dour Street, Dover, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2025-06-26
    CIF 17 - Secretary → ME
  • 17
    JARMANS SOLICITORS LIMITED - 2022-02-04
    JARMANS LAW LIMITED - 2013-04-26
    icon of addressBell House, Bell Road, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2011-03-01
    CIF 31 - Secretary → ME
  • 18
    icon of addressUnit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-07-10
    CIF 26 - Secretary → ME
    icon of calendar 2022-02-09 ~ 2023-08-01
    CIF 34 - Secretary → ME
  • 19
    icon of address2 Blue Barns, Old Ipswich Road Ardleigh, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,939 GBP2024-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2010-01-01
    CIF 10 - Secretary → ME
  • 20
    icon of addressCharlton House, Dour Street, Dover, Kent
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,559 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2025-06-26
    CIF 40 - Secretary → ME
  • 21
    icon of addressCharlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2021-11-22 ~ 2024-01-16
    CIF 35 - Secretary → ME
  • 22
    MYCENAE LIMITED - 1989-01-12
    icon of address29 Castle Street, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-05-01 ~ 2024-03-05
    CIF 27 - Secretary → ME
  • 23
    icon of addressUnit 1, Munday Works, 58-66 Morley Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2007-06-07
    CIF 16 - Secretary → ME
  • 24
    icon of addressGallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,429 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ 2008-04-24
    CIF 12 - Secretary → ME
  • 25
    icon of address27-29 27-29 Castle Street, Dover, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-30 ~ 2024-07-29
    CIF 20 - Secretary → ME
  • 26
    icon of address45 Queen Street, Deal, Kent, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    6,106 GBP2025-06-21
    Officer
    icon of calendar 2006-06-03 ~ 2024-01-08
    CIF 24 - Secretary → ME
  • 27
    ORVIEW LIMITED - 1983-02-09
    icon of address27-29 27-29 Castle Street, Dover, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2024-07-01
    CIF 18 - Secretary → ME
  • 28
    icon of address6 Prince Of Wales Terrace, Deal, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2021-07-22 ~ 2024-05-13
    CIF 36 - Secretary → ME
  • 29
    RPA PRECISION ENGINEERING LIMITED - 2002-08-28
    SHREWDBROOK LIMITED - 1992-04-08
    R & P ARMS LIMITED - 1996-07-18
    icon of addressUnit 1 Munday Works, Morley Road, Tonbridge, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2007-06-07
    CIF 15 - Secretary → ME
  • 30
    icon of addressCharlton House, Dour Street, Dover, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-24
    Officer
    icon of calendar 2006-05-25 ~ 2025-06-26
    CIF 25 - Secretary → ME
  • 31
    icon of address24 Downsview, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2008-10-17
    CIF 13 - Secretary → ME
  • 32
    THE MARITIME GROUP (INTERNATIONAL) LIMITED - 2024-11-14
    icon of addressC/o Mccabe Ford Williams, Charlton House Dour Street, Dover, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,153 GBP2025-03-31
    Officer
    icon of calendar 2008-06-06 ~ 2025-06-26
    CIF 6 - Secretary → ME
  • 33
    icon of addressHayne Barn, Saltwood, Hythe, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2007-07-30
    CIF 21 - Secretary → ME
  • 34
    PHONERING LIMITED - 1987-10-29
    icon of address45 Queen Street, Deal, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    13,390 GBP2024-06-30
    Officer
    icon of calendar 2006-07-28 ~ 2007-05-01
    CIF 23 - Secretary → ME
  • 35
    icon of addressFlat 4 Wellesley House, 26 Walmer Castle Road Walmer, Deal, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2017-11-23 ~ 2025-06-26
    CIF 38 - Secretary → ME
  • 36
    THE FIRE STRATEGY COMPANY LIMITED - 2011-09-09
    icon of addressZeta House Avonbury Business Park, Howes Lane, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2010-05-07
    CIF 30 - Secretary → ME

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.