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 6
  • 1
    Buckley, Liam
    Born in September 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Barker, Diane
    Born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
    Barker, Diane
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Giles, Lucy
    Born in March 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Spellman, Ellen
    Born in September 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 5
    Saatchi, Jonathan
    Born in April 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThird Floor, The Boardwalk, 21 Little Peter Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,103,142 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-26 ~ 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 9
  • 1
    Perls, Michael James
    Company Director born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 2024-09-10
    OF - Director → CIF 0
    Mr Michael James Perls
    Born in February 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Bagnall, Nathalie Jane
    Pr Consultant born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2008-07-07
    OF - Director → CIF 0
  • 3
    Hosty, Brian Michael Achilles
    Retired Dental Surgeon born in May 1939
    Individual
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-29
    OF - Director → CIF 0
  • 4
    Lindgreen, Sarah
    Pr Director born in June 1975
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-07
    OF - Director → CIF 0
  • 5
    Perls, Anne
    Individual
    Officer
    icon of calendar 1999-09-29 ~ 2000-06-04
    OF - Secretary → CIF 0
  • 6
    Perls, Peter Eric
    Sales Agent
    Individual
    Officer
    icon of calendar 2000-06-04 ~ 2021-05-28
    OF - Secretary → CIF 0
  • 7
    Hosty, Damian Charles
    Accountant born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-29
    OF - Director → CIF 0
    Hosty, Damian Charles
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-29
    OF - Secretary → CIF 0
  • 8
    Sullivan, Sarah
    Director born in November 1988
    Individual
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    OF - Director → CIF 0
  • 9
    Morgan, Jenifer Clare
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2001-09-05 ~ 2024-09-10
    OF - Director → CIF 0
    Mrs Jennifer Clare Morgan
    Born in May 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MC2 MANCHESTER LIMITED

Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Property, Plant & Equipment
18,222 GBP2024-09-30
27,561 GBP2023-09-30
Debtors
558,855 GBP2024-09-30
619,894 GBP2023-09-30
Cash at bank and in hand
403,833 GBP2024-09-30
460,365 GBP2023-09-30
Current Assets
962,688 GBP2024-09-30
1,080,259 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-638,291 GBP2023-09-30
Net Current Assets/Liabilities
406,674 GBP2024-09-30
441,968 GBP2023-09-30
Total Assets Less Current Liabilities
424,896 GBP2024-09-30
469,529 GBP2023-09-30
Net Assets/Liabilities
421,700 GBP2024-09-30
462,984 GBP2023-09-30
Equity
Called up share capital
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Retained earnings (accumulated losses)
411,700 GBP2024-09-30
452,984 GBP2023-09-30
Equity
421,700 GBP2024-09-30
462,984 GBP2023-09-30
Average Number of Employees
312023-10-01 ~ 2024-09-30
302022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Net goodwill
29,700 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
29,700 GBP2023-09-30
Intangible Assets
Net goodwill
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
48,351 GBP2024-09-30
48,351 GBP2023-09-30
Other
304,278 GBP2024-09-30
301,120 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
352,629 GBP2024-09-30
349,471 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
48,351 GBP2024-09-30
48,351 GBP2023-09-30
Other
286,056 GBP2024-09-30
273,559 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
334,407 GBP2024-09-30
321,910 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
12,497 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,497 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
0 GBP2024-09-30
0 GBP2023-09-30
Other
18,222 GBP2024-09-30
27,561 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
420,794 GBP2024-09-30
499,805 GBP2023-09-30
Other Debtors
Amounts falling due within one year
138,061 GBP2024-09-30
120,089 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
558,855 GBP2024-09-30
Current, Amounts falling due within one year
619,894 GBP2023-09-30
Trade Creditors/Trade Payables
Current
115,404 GBP2024-09-30
59,113 GBP2023-09-30
Other Taxation & Social Security Payable
Current
265,305 GBP2024-09-30
330,821 GBP2023-09-30
Other Creditors
Current
175,305 GBP2024-09-30
248,357 GBP2023-09-30
Creditors
Current
556,014 GBP2024-09-30
638,291 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-09-30
10,000 shares2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
128,578 GBP2024-09-30
198,712 GBP2023-09-30

  • MC2 MANCHESTER LIMITED
    Info
    Registered number 03847022
    icon of addressThe Boardwalk, Little Peter Street, Manchester M15 4PS
    PRIVATE LIMITED COMPANY incorporated on 1999-09-23 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.