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 2
  • 1
    Potts, Graham Robert
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ now
    OF - Director → CIF 0
    Potts, Graham Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ now
    OF - Secretary → CIF 0
    Mr Graham Robert Potts
    Born in November 1960
    Individual (7 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
  • 2
    Potts, Karen Radford
    Born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ now
    OF - Director → CIF 0
    Mrs Karen Radford Potts
    Born in April 1962
    Individual (3 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
Ceased 6
  • 1
    Hamilton, Douglas Henry
    Chairman born in October 1943
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 2009-07-28
    OF - Director → CIF 0
  • 2
    Sethard-wright, Carol
    Company Secretary born in July 1944
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1994-10-24
    OF - Director → CIF 0
    Sethard-wright, Carol
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1994-10-21
    OF - Secretary → CIF 0
  • 3
    Hamilton, Angela Wendy
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 2009-07-28
    OF - Director → CIF 0
    Hamilton, Angela Wendy
    Individual
    Officer
    icon of calendar 1994-10-21 ~ 2009-07-28
    OF - Secretary → CIF 0
  • 4
    Ringer, Michelle Lynn
    Health And Beauty Therapist born in September 1967
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1993-11-01
    OF - Director → CIF 0
  • 5
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-10-28 ~ 1992-11-18
    PE - Nominee Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-10-28 ~ 1992-11-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCG GROUP LIMITED

Previous names
MCG MARKETING COMMUNICATIONS GROUP LIMITED - 2000-11-29
MICHELLE'S HEALTH AND BEAUTY SALON LIMITED - 1994-11-22
PERIODGUIDE LIMITED - 1992-12-07
Standard Industrial Classification
77341 - Renting And Leasing Of Passenger Water Transport Equipment
70229 - Management Consultancy Activities Other Than Financial Management
73110 - Advertising Agencies
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Property, Plant & Equipment
44 GBP2024-10-31
56 GBP2023-10-31
Fixed Assets - Investments
128,013 GBP2024-10-31
128,013 GBP2023-10-31
Fixed Assets
128,057 GBP2024-10-31
128,069 GBP2023-10-31
Debtors
16,320 GBP2024-10-31
16,320 GBP2023-10-31
Cash at bank and in hand
230 GBP2024-10-31
687 GBP2023-10-31
Current Assets
16,550 GBP2024-10-31
17,007 GBP2023-10-31
Creditors
Current
360 GBP2024-10-31
360 GBP2023-10-31
Net Current Assets/Liabilities
16,190 GBP2024-10-31
16,647 GBP2023-10-31
Total Assets Less Current Liabilities
144,247 GBP2024-10-31
144,716 GBP2023-10-31
Equity
Called up share capital
90 GBP2024-10-31
90 GBP2023-10-31
Retained earnings (accumulated losses)
144,157 GBP2024-10-31
144,626 GBP2023-10-31
Equity
144,247 GBP2024-10-31
144,716 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
Computers
3,599 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
3,555 GBP2024-10-31
3,543 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
12 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Computers
44 GBP2024-10-31
56 GBP2023-10-31
Investments in Group Undertakings
Cost valuation
128,013 GBP2023-10-31
Investments in Group Undertakings
128,013 GBP2024-10-31
128,013 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
16,320 GBP2024-10-31
16,320 GBP2023-10-31
Other Creditors
Current
360 GBP2024-10-31
360 GBP2023-10-31

Related profiles found in government register
  • MCG GROUP LIMITED
    Info
    MCG MARKETING COMMUNICATIONS GROUP LIMITED - 2000-11-29
    MICHELLE'S HEALTH AND BEAUTY SALON LIMITED - 2000-11-29
    PERIODGUIDE LIMITED - 2000-11-29
    Registered number 02759751
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PE
    PRIVATE LIMITED COMPANY incorporated on 1992-10-28 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-28
    CIF 0
  • MCG GROUP LIMITED
    S
    Registered number missing
    icon of address24, Petworth Road, Haslemere, England, GU27 2HR
    Limited Company
    CIF 1
  • MCG GROUP LIMITED
    S
    Registered number 02759751
    icon of address24, Petworth Road, Haslemere, England, GU27 2HR
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HARLE & COMPANY LIMITED - 2001-01-23
    COMMUNICATIONS RESOURCE CENTRE LIMITED - 1995-08-01
    FLEXTIMES LIMITED - 1990-03-09
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,255 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.