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 17
  • 1
    Mrs Elisabeth Lucy Pollard
    Born in April 1973
    Individual (7 offsprings)
    Person with significant control
    2021-12-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Diamond, Jeffrey
    Born in January 1958
    Individual (9 offsprings)
    Officer
    2018-05-25 ~ now
    OF - Director → CIF 0
    Mr Jeffrey Diamond
    Born in January 1958
    Individual (9 offsprings)
    Person with significant control
    2018-11-16 ~ 2021-12-22
    PE - Has significant influence or controlCIF 0
  • 3
    Von Albedyhll, Rowena Grace, Baroness
    Company Director born in April 1954
    Individual (17 offsprings)
    Officer
    1997-12-04 ~ 2018-11-16
    OF - Director → CIF 0
    Von Albedyhll, Rowena Grace, Baroness
    Individual (17 offsprings)
    Officer
    1997-12-04 ~ 2008-11-01
    OF - Secretary → CIF 0
    Baroness Rowena Grace Von Albedyhll
    Born in April 1954
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2018-11-16 ~ 2022-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Clifford, Martin Alexander
    Computer Consultant born in October 1954
    Individual (1 offspring)
    Officer
    1997-12-04 ~ 2003-04-19
    OF - Director → CIF 0
    Clifford, Martin Alexander
    Individual (1 offspring)
    Officer
    1999-09-07 ~ 2003-11-19
    OF - Secretary → CIF 0
  • 5
    Mr Mark Peter Smith
    Born in February 1968
    Individual (82 offsprings)
    Person with significant control
    2018-11-16 ~ 2021-12-22
    PE - Has significant influence or controlCIF 0
  • 6
    Mrs Chloe Rose Jay
    Born in August 1983
    Individual (6 offsprings)
    Person with significant control
    2025-09-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Hewitt, James
    Individual (15 offsprings)
    Officer
    2008-11-01 ~ 2013-05-01
    OF - Secretary → CIF 0
    2015-08-01 ~ 2017-12-04
    OF - Secretary → CIF 0
  • 8
    Battleday, Kimberley
    Individual (3 offsprings)
    Officer
    2004-01-19 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 9
    Von Albedyhll, Yvonne Bianca Klaube
    Company Director born in May 1976
    Individual (6 offsprings)
    Officer
    2016-01-10 ~ 2017-11-24
    OF - Director → CIF 0
  • 10
    Mr Shaun David Underhill
    Born in June 1965
    Individual (8 offsprings)
    Person with significant control
    2021-12-22 ~ 2025-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Peterson, Lisa
    Company Director born in September 1970
    Individual (9 offsprings)
    Officer
    2012-02-02 ~ 2013-04-05
    OF - Director → CIF 0
    Peterson, Lisa
    Individual (9 offsprings)
    Officer
    2013-04-05 ~ 2015-01-28
    OF - Secretary → CIF 0
  • 12
    Lambert, Che Spencer
    Individual (9 offsprings)
    Officer
    2015-08-01 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 13
    Jenkins, Marc
    Individual (1 offspring)
    Officer
    2003-04-19 ~ 2004-01-19
    OF - Secretary → CIF 0
  • 14
    Miss Nina Gregory
    Born in December 1980
    Individual (7 offsprings)
    Person with significant control
    2018-11-16 ~ 2021-12-22
    PE - Has significant influence or controlCIF 0
  • 15
    12 Romney Place, Maidstone, Kent, United Kingdom
    Corporate (6 offsprings)
    Person with significant control
    2018-11-16 ~ 2018-11-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16 04427397
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    1997-11-21 ~ 1997-12-04
    OF - Nominee Secretary → CIF 0
  • 17
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24728 offsprings)
    Officer
    1997-11-21 ~ 1997-12-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MCC INVESTMENTS LTD

Period: 2004-02-18 ~ now
Company number: 03469360
Registered names
MCC INVESTMENTS LTD - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-12-01 ~ 2024-11-30
02022-12-01 ~ 2023-11-30
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Property, Plant & Equipment
456,000 GBP2024-11-30
456,000 GBP2023-11-30
Fixed Assets - Investments
3,407 GBP2024-11-30
3,407 GBP2023-11-30
Fixed Assets
459,407 GBP2024-11-30
459,407 GBP2023-11-30
Debtors
1,077 GBP2024-11-30
1,077 GBP2023-11-30
Cash at bank and in hand
14,068 GBP2024-11-30
19,291 GBP2023-11-30
Current Assets
15,145 GBP2024-11-30
20,368 GBP2023-11-30
Creditors
Current
563 GBP2024-11-30
390 GBP2023-11-30
Net Current Assets/Liabilities
14,582 GBP2024-11-30
19,978 GBP2023-11-30
Total Assets Less Current Liabilities
473,989 GBP2024-11-30
479,385 GBP2023-11-30
Creditors
Non-current
-372,940 GBP2024-11-30
-372,940 GBP2023-11-30
Net Assets/Liabilities
83,854 GBP2024-11-30
89,250 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Retained earnings (accumulated losses)
83,754 GBP2024-11-30
89,150 GBP2023-11-30
Equity
83,854 GBP2024-11-30
89,250 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Land and buildings
450,000 GBP2023-11-30
Furniture and fittings
6,000 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
456,000 GBP2023-11-30
Property, Plant & Equipment
Land and buildings
450,000 GBP2024-11-30
450,000 GBP2023-11-30
Furniture and fittings
6,000 GBP2024-11-30
6,000 GBP2023-11-30
Other Investments Other Than Loans
Cost valuation
3,407 GBP2023-11-30
Other Investments Other Than Loans
3,407 GBP2024-11-30
3,407 GBP2023-11-30
Amounts Owed by Group Undertakings
Current
1,077 GBP2024-11-30
1,077 GBP2023-11-30
Other Creditors
Current
563 GBP2024-11-30
390 GBP2023-11-30
Bank Borrowings/Overdrafts
Non-current
372,940 GBP2024-11-30
372,940 GBP2023-11-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
17,195 GBP2024-11-30
17,195 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-11-30

  • MCC INVESTMENTS LTD
    Info
    NORTHCLIFF INVESTMENTS LTD. - 2004-02-18
    DENVER CORPORATION LIMITED - 2004-02-18
    Registered number 03469360
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent ME15 6AQ
    PRIVATE LIMITED COMPANY incorporated on 1997-11-21 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.