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
    Mrs Diane Margaret Doubtfire
    Born in April 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Dwyer, Ayshea
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Doubtfire, Graham George
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-25 ~ 2024-10-28
    OF - Secretary → CIF 0
  • 2
    Doubtfire, Diane Margaret
    Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-25 ~ 2024-10-28
    OF - Director → CIF 0
  • 3
    Dwyer, Ayshea
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2024-10-28
    OF - Director → CIF 0
  • 4
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-25
    OF - Nominee Director → CIF 0
  • 5
    Doubtfire, Richard Graham
    Director born in February 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2025-03-28
    OF - Director → CIF 0
  • 6
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-07-25 ~ 2000-07-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MFC MANAGEMENT LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
841,251 GBP2024-12-31
829,957 GBP2023-12-31
Fixed Assets - Investments
282,760 GBP2024-12-31
55,410 GBP2023-12-31
Fixed Assets
1,124,011 GBP2024-12-31
885,367 GBP2023-12-31
Debtors
182,287 GBP2024-12-31
117,951 GBP2023-12-31
Cash at bank and in hand
11 GBP2024-12-31
3,067 GBP2023-12-31
Current Assets
182,298 GBP2024-12-31
121,018 GBP2023-12-31
Net Current Assets/Liabilities
-45,700 GBP2024-12-31
69,052 GBP2023-12-31
Total Assets Less Current Liabilities
1,078,311 GBP2024-12-31
954,419 GBP2023-12-31
Net Assets/Liabilities
-1,116,547 GBP2024-12-31
-791,369 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-1,116,548 GBP2024-12-31
-791,370 GBP2023-12-31
Equity
-1,116,547 GBP2024-12-31
-791,369 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
841,251 GBP2024-12-31
829,957 GBP2023-12-31
Plant and equipment
6,862 GBP2024-12-31
6,862 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
848,113 GBP2024-12-31
836,819 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,862 GBP2024-12-31
6,862 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,862 GBP2024-12-31
6,862 GBP2023-12-31
Property, Plant & Equipment
Land and buildings
841,251 GBP2024-12-31
829,957 GBP2023-12-31
Other Investments Other Than Loans
282,760 GBP2024-12-31
55,410 GBP2023-12-31
Additions to investments
227,350 GBP2024-12-31
Amounts owed by group undertakings and participating interests
154,569 GBP2024-12-31
117,951 GBP2023-12-31
Other Debtors
27,718 GBP2024-12-31
Bank Overdrafts
Amounts falling due within one year
37,197 GBP2024-12-31
1,043 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
170 GBP2024-12-31
169 GBP2023-12-31
Other Creditors
Amounts falling due within one year
190,631 GBP2024-12-31
50,754 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
1,342,536 GBP2024-12-31
1,593,553 GBP2023-12-31

Related profiles found in government register
  • MFC MANAGEMENT LIMITED
    Info
    Registered number 04040655
    icon of address60 Brackendale Road, Camberley GU15 2JY
    PRIVATE LIMITED COMPANY incorporated on 2000-07-25 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • MFC MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address23 Stoatley Rise, Haslemere, Surrey, GU27 1AF
    CIF 1 CIF 2
  • MFC MANAGEMENT LIMITED
    S
    Registered number 04040655
    icon of address23, Stoatley Rise, Haslemere, England, GU27 1AF
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address34 Westway, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address34 Westway, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFloor 8 Assembly Building C, Cheese Lane, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -671,988 GBP2023-12-31
    Officer
    icon of calendar 2002-05-10 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address12 Westgate Grove, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,503 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    D J NEILAN LIMITED - 2011-01-26
    NEILAN WILLIAMS LTD - 2014-10-02
    icon of address60 Brackendale Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,891 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address34 Westway, Caterham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,176 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address23 Stoatley Rise, Haslemere, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or control as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 4
  • 1
    icon of address28 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,093 GBP2018-08-31
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-31
    CIF 5 - Director → ME
  • 2
    icon of address12 Westgate Grove, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,503 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-19 ~ 2024-01-17
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    D J NEILAN LIMITED - 2011-01-26
    NEILAN WILLIAMS LTD - 2014-10-02
    icon of address60 Brackendale Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,891 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2005-07-07
    CIF 1 - Director → ME
    Officer
    icon of calendar 2000-10-18 ~ 2003-03-01
    CIF 2 - Secretary → ME
  • 4
    icon of address34 Westway, Caterham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,176 GBP2016-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-02-06
    CIF 3 - Director → ME

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.