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
    Mcmanus, Mark Anthony
    Project Manager born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Anthony Mcmanus
    Born in December 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Mcmanus, Claire
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

MCM SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    icon of address104 Edge Hill Road, Chislehurst, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,163 GBP2024-10-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    CIF 35 - Nominee Director → ME
  • 2
    icon of address64 Hampton Park, Redland, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-27
    CIF 41 - Nominee Director → ME
  • 3
    icon of address82 Pellerin Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1995-06-26 ~ 1995-06-28
    CIF 46 - Nominee Director → ME
  • 4
    icon of addressFlat 2, 98 Fellows Road Flat 2, 98 Fellows Road, Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-01-31
    CIF 25 - Nominee Director → ME
  • 5
    icon of address48-50 Steele Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-22
    CIF 17 - Nominee Director → ME
  • 6
    ASHSTEAD HOMES LIMITED - 1996-05-20
    icon of addressRyebrook Studios, Woodcote Side, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1996-04-30
    CIF 9 - Nominee Director → ME
  • 7
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-03-31
    Officer
    icon of calendar 1996-06-27 ~ 1996-08-01
    CIF 1 - Nominee Director → ME
  • 8
    icon of address304 Flower Market New Covent Garden Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-09 ~ 1995-11-09
    CIF 31 - Nominee Director → ME
  • 9
    BROADSCAPE LIMITED - 1996-07-29
    icon of address32 Creswick Lane, Grenoside, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    488 GBP2025-04-30
    Officer
    icon of calendar 1996-06-17 ~ 1996-06-17
    CIF 2 - Nominee Director → ME
  • 10
    icon of addressBuilding 1 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,886,177 GBP2024-06-30
    Officer
    icon of calendar 1995-07-14 ~ 1995-08-18
    CIF 43 - Nominee Director → ME
  • 11
    EMBERLIGHT LIMITED - 1996-04-11
    icon of addressWoden Lodge Manor Road, Goring, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,913 GBP2025-04-30
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    CIF 22 - Nominee Director → ME
  • 12
    icon of addressThe Banks, Belle Hill, Kingsbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-02-14 ~ 1996-02-14
    CIF 21 - Nominee Director → ME
  • 13
    MAYFAIR HERITAGE LTD - 2022-01-04
    ACTION COMPUTER WAREHOUSE PLC - 1996-03-05
    ANGLO TECHNOLOGY PLC - 2004-03-02
    WHITE TECHNOLOGY GROUP PLC - 1997-09-10
    ACTION DIRECT PLC - 1996-07-24
    ACTIVE DIRECT PLC - 1997-06-26
    C - MI LABS LIMITED - 2013-04-03
    C - MI LABS PLC - 2009-03-24
    ACTIVE DIRECT PLC - 1997-09-18
    icon of addressStonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    103,615 GBP2024-03-31
    Officer
    icon of calendar 1996-02-26 ~ 1996-02-26
    CIF 16 - Nominee Director → ME
  • 14
    CUBO MARKETING COMMUNICATIONS LIMITED - 1997-12-15
    SABLEGROVE LIMITED - 1995-10-10
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,000 GBP2024-12-31
    Officer
    icon of calendar 1995-08-09 ~ 1995-10-11
    CIF 39 - Nominee Director → ME
  • 15
    icon of addressTurbary, Burtle Road Burtle, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,217 GBP2021-09-30
    Officer
    icon of calendar 1996-03-27 ~ 1996-03-27
    CIF 13 - Nominee Director → ME
  • 16
    DATA MEDIA & RETAIL LTD - 2007-03-22
    CARSOURCE LIMITED - 2004-01-20
    THE SURREY WEB LIMITED - 1996-03-25
    LYNXSPEED LIMITED - 1995-12-21
    icon of addressSt Johns Church 123 Lound Side, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409,327 GBP2024-03-31
    Officer
    icon of calendar 1995-11-17 ~ 1996-01-01
    CIF 30 - Nominee Director → ME
  • 17
    THE VANTAGE POINT GROUP HOLDINGS LIMITED - 2020-09-25
    VANTAGE POINT LIMITED - 2009-03-04
    THE VANTAGE POINT GROUP LIMITED - 2010-11-17
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    562,717 GBP2024-05-31
    Officer
    icon of calendar 1996-04-24 ~ 1996-04-24
    CIF 10 - Nominee Director → ME
  • 18
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,037 GBP2019-03-31
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    CIF 26 - Nominee Director → ME
  • 19
    J. DEVINE CIVIL ENGINEERING LIMITED - 1999-01-15
    CHURCHILL PROPERTIES (SURREY) LTD - 1999-11-17
    icon of addressSoutherns House, 133 Church Hill Road, Cheam, Sutton Surrey
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,576,421 GBP2016-07-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-09
    CIF 6 - Nominee Director → ME
  • 20
    icon of address1 Millennium Place, Tiverton Business Park, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1995-08-22
    CIF 38 - Nominee Director → ME
  • 21
    icon of addressAnglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,865,247 GBP2015-12-31
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    CIF 27 - Nominee Director → ME
  • 22
    EPS FIRE AND SECURITY LIMITED - 2009-05-28
    IPM ENGINEERING LIMITED - 2009-01-20
    MARLBOROUGH ENGINEERING CONTRACTORS LIMITED - 2000-02-08
    icon of address8 Monarch Court The Brooms, Emersons Green, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-30
    CIF 45 - Nominee Director → ME
  • 23
    icon of addressC/o Jordan Frank, Laser House First Floor, 132-140 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-07-11
    CIF 48 - Nominee Director → ME
  • 24
    icon of address525 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    CIF 15 - Nominee Director → ME
  • 25
    icon of addressC/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,471 GBP2024-03-31
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-20
    CIF 44 - Nominee Director → ME
  • 26
    icon of address1 Glen Street, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    CIF 7 - Nominee Director → ME
  • 27
    GAINSAVE LIMITED - 1996-01-30
    icon of address20 Cathebedron Road, Carnhell Green, Camborne, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    351,592 GBP2021-04-30
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-07
    CIF 32 - Nominee Director → ME
  • 28
    HEALEY PROPERTY DEVELOPMENTS LIMITED - 2000-04-13
    icon of address11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1995-04-14
    CIF 51 - Nominee Director → ME
  • 29
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    CIF 37 - Nominee Director → ME
  • 30
    icon of addressPeat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    CIF 23 - Nominee Director → ME
  • 31
    icon of addressGiles Green Cottage, Brinkworth, Chippenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,925 GBP2016-12-31
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 28 - Nominee Director → ME
  • 32
    icon of addressGreetwell Place, Limekiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,012 GBP2016-03-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-03-05
    CIF 24 - Nominee Director → ME
  • 33
    JOHN HAYNES DESIGN LIMITED - 1997-01-10
    NOVAQUICK LIMITED - 1995-11-15
    icon of addressRostrons, Yare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-15
    CIF 33 - Nominee Director → ME
  • 34
    HAVENVENT LIMITED - 1999-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1995-09-06
    CIF 40 - Nominee Director → ME
  • 35
    icon of address27 Elgar Crescent, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1995-06-29
    CIF 49 - Nominee Director → ME
  • 36
    icon of addressC/o Morr & Co Llp 5th Floor, Mansel Court, 2a Mansel Road, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 1996-04-30 ~ 1996-04-30
    CIF 8 - Nominee Director → ME
  • 37
    MEM-STAR (UK) LTD - 2017-11-07
    icon of addressKirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-20
    CIF 50 - Director → ME
  • 38
    icon of addressSceptre Court South Way, Walworth Industrial Estate, Andover, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,258,514 GBP2018-03-31
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    CIF 3 - Nominee Director → ME
  • 39
    icon of addressLittle Bullington, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,164 GBP2024-10-31
    Officer
    icon of calendar 1995-10-17 ~ 1995-11-04
    CIF 34 - Nominee Director → ME
  • 40
    JASPERVALE LIMITED - 1996-05-10
    icon of address4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-15
    CIF 19 - Nominee Director → ME
  • 41
    icon of address43 Devon Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,049 GBP2022-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-03-20
    CIF 14 - Nominee Director → ME
  • 42
    icon of address14 High Street, Otford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    30,088 GBP2024-12-31
    Officer
    icon of calendar 1995-09-13 ~ 1995-09-13
    CIF 36 - Nominee Director → ME
  • 43
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    CIF 12 - Nominee Director → ME
  • 44
    REEDTIME LIMITED - 1995-08-09
    icon of addressUnit 4 Magic House, Streakes Field Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,920 GBP2017-12-31
    Officer
    icon of calendar 1995-07-14 ~ 1995-07-27
    CIF 42 - Nominee Director → ME
  • 45
    TOM JAMES OF LONDON LIMITED - 2003-03-25
    icon of address11 Old Jewry, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1995-07-11
    CIF 47 - Nominee Director → ME
  • 46
    OVERCLEAN SCOTLAND LIMITED - 2014-02-04
    TOMBORO LIMITED - 1996-07-12
    icon of addressNational Headquarters, Marcus Road, Dunkeswell, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-23 ~ 1996-07-12
    CIF 5 - Nominee Director → ME
  • 47
    icon of addressUnit 11, Gnome World Moorland Road, Indian Queens, St. Columb, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,482,863 GBP2024-11-30
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 29 - Nominee Director → ME
  • 48
    SORRELGRANGE LIMITED - 1996-04-04
    icon of addressPo Box 698, 69-85 Tabernacle St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-27
    CIF 20 - Nominee Director → ME
  • 49
    icon of address162-164, Teignmouth Road, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-02-20 ~ 1996-06-24
    CIF 18 - Nominee Director → ME
  • 50
    WESTOVER ENGINEERING LIMITED - 1998-11-12
    EQUITYBASE LIMITED - 1996-09-18
    icon of address4 Aysgarth Road, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    CIF 4 - Nominee Director → ME
  • 51
    icon of address58 Rochester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -380,330 GBP2024-03-31
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    CIF 11 - Nominee Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.