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 18
  • 1
    Knight, Philip Keith
    Company Director born in January 1976
    Individual (8 offsprings)
    Officer
    2020-02-25 ~ 2023-02-22
    OF - Director → CIF 0
  • 2
    Driver, Paul Alan
    Company Director born in November 1960
    Individual (6 offsprings)
    Officer
    2013-03-11 ~ 2017-06-27
    OF - Director → CIF 0
    2018-03-28 ~ 2020-01-17
    OF - Director → CIF 0
  • 3
    Soden, Paul Donald
    Quantity Surveyor born in January 1955
    Individual (5 offsprings)
    Officer
    2020-02-25 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Barnard, Dennis William
    Company Director born in July 1957
    Individual (10 offsprings)
    Officer
    2013-03-11 ~ 2017-06-27
    OF - Director → CIF 0
    2018-03-23 ~ 2020-01-17
    OF - Director → CIF 0
    Mr Dennis William Barnard
    Born in July 1957
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-27
    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
  • 5
    Cowdery, Nigel James
    Company Director born in August 1957
    Individual (11 offsprings)
    Officer
    2017-06-27 ~ 2018-03-23
    OF - Director → CIF 0
  • 6
    Read, Desmond Charles
    Company Director born in March 1971
    Individual (5 offsprings)
    Officer
    2020-02-25 ~ 2020-12-01
    OF - Director → CIF 0
  • 7
    O'sullivan, Barry William
    Company Director born in October 1967
    Individual (14 offsprings)
    Officer
    2012-11-01 ~ 2017-06-27
    OF - Director → CIF 0
    2018-03-23 ~ 2020-01-17
    OF - Director → CIF 0
  • 8
    Minshall, Mark Richard
    Chartered Accountant born in October 1954
    Individual (11 offsprings)
    Officer
    2020-03-02 ~ 2022-10-14
    OF - Director → CIF 0
  • 9
    O'connor, Sean William
    Born in January 1965
    Individual (29 offsprings)
    Officer
    2018-03-23 ~ now
    OF - Director → CIF 0
    Mr Sean William O'connor
    Born in January 1965
    Individual (29 offsprings)
    Person with significant control
    2019-01-03 ~ 2019-01-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Croisdale-appleby, Catriona Juliette Carolynn Sophia
    Director born in November 1984
    Individual (2 offsprings)
    Officer
    2021-11-09 ~ 2023-02-09
    OF - Director → CIF 0
  • 11
    Campbell, John Barron
    Company Director born in June 1959
    Individual (29 offsprings)
    Officer
    2017-06-27 ~ 2018-03-23
    OF - Director → CIF 0
  • 12
    Mccullagh, Peter
    Company Director born in October 1959
    Individual (6 offsprings)
    Officer
    2013-03-11 ~ 2017-06-27
    OF - Director → CIF 0
    2018-03-28 ~ 2020-01-17
    OF - Director → CIF 0
  • 13
    Gwinnell, Neil Hayden Richard
    Company Director born in April 1968
    Individual (3 offsprings)
    Officer
    2020-10-05 ~ 2020-12-31
    OF - Director → CIF 0
  • 14
    Williams, Ian Geoffrey
    Born in September 1964
    Individual (19 offsprings)
    Officer
    2020-02-25 ~ 2023-02-16
    OF - Director → CIF 0
  • 15
    Yeo, John Jih-jong
    Financial Director born in December 1959
    Individual (8 offsprings)
    Officer
    2013-03-11 ~ 2017-06-27
    OF - Director → CIF 0
    Yeo, John Jih-jong
    Company Director born in December 1959
    Individual (8 offsprings)
    2018-03-28 ~ 2020-01-17
    OF - Director → CIF 0
  • 16
    FISCHER D'ALTON LIMITED
    09579120
    First Floor, Woburn Court, Railton Road, Kempston, Bedford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-06-27 ~ 2019-01-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    CHURT SOLUTIONS LIMITED 05573259
    31, Horn Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-27
    PE - Has significant influence or controlCIF 0
  • 18
    MECON GROUP LTD
    - now 06430224
    HIGHSPEC GROUP HOLDINGS LTD - 2021-06-02 06430224
    FORMCOR LIMITED - 2008-06-13
    Suite D The Business Centre, Faringdon Avenue, Romford, England
    Dissolved Corporate (6 parents, 7 offsprings)
    Person with significant control
    2019-01-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MEC DESIGN AND BUILD LTD

Period: 2022-08-09 ~ now
Company number: 08276686
Registered names
MEC DESIGN AND BUILD LTD - now
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
62020-01-01 ~ 2020-12-31
62019-01-01 ~ 2019-12-31
Administrative Expenses
-35,999 GBP2020-01-01 ~ 2020-12-31
-2,292 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
214,001 GBP2020-01-01 ~ 2020-12-31
700,055 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
214,001 GBP2020-01-01 ~ 2020-12-31
700,055 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
2,091,097 GBP2020-12-31
2,091,097 GBP2019-12-31
Debtors
Current
772 GBP2020-12-31
46,598 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,331,461 GBP2019-12-31
Net Current Assets/Liabilities
-1,095,862 GBP2020-12-31
-1,284,863 GBP2019-12-31
Net Assets/Liabilities
995,235 GBP2020-12-31
806,234 GBP2019-12-31
Equity
Called up share capital
76,389 GBP2020-12-31
76,389 GBP2019-12-31
76,389 GBP2019-01-01
Share premium
4,354 GBP2020-12-31
4,354 GBP2019-12-31
4,354 GBP2019-01-01
Retained earnings (accumulated losses)
914,492 GBP2020-12-31
725,491 GBP2019-12-31
25,436 GBP2019-01-01
Equity
995,235 GBP2020-12-31
806,234 GBP2019-12-31
106,179 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
214,001 GBP2020-01-01 ~ 2020-12-31
700,055 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
Retained earnings (accumulated losses)
-25,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-25,000 GBP2020-01-01 ~ 2020-12-31
Audit Fees/Expenses
3,600 GBP2020-01-01 ~ 2020-12-31
7,000 GBP2019-01-01 ~ 2019-12-31
Dividends Paid on Shares
25,000 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
40,660 GBP2020-01-01 ~ 2020-12-31
133,010 GBP2019-01-01 ~ 2019-12-31
Investments in Subsidiaries
2,091,097 GBP2020-12-31
2,091,097 GBP2020-01-01
Amounts Owed by Group Undertakings
Current
45,826 GBP2019-12-31
Other Debtors
Current
772 GBP2020-12-31
772 GBP2019-12-31
Amounts owed to group undertakings
Current
1,051,424 GBP2020-12-31
Other Creditors
Current
9,210 GBP2020-12-31
1,329,210 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
36,000 GBP2020-12-31
2,251 GBP2019-12-31
Creditors
Current
1,096,634 GBP2020-12-31
1,331,461 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
76,389 shares2020-12-31
76,389 shares2019-12-31
Par Value of Share
Class 4 ordinary share
1.002020-01-01 ~ 2020-12-31

Related profiles found in government register
  • MEC DESIGN AND BUILD LTD
    Info
    MECON HOLDINGS LIMITED - 2022-08-09
    Registered number 08276686
    Suite D The Business Centre, Faringdon Avenue, Romford RM3 8EN
    PRIVATE LIMITED COMPANY incorporated on 2012-11-01 (13 years 6 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2022-08-18
    CIF 0
  • MECON HOLDINGS LTD
    S
    Registered number 08276686
    Suite D, The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN
    Limited Company in England
    CIF 1
  • MECON HOLDINGS LTD
    S
    Registered number 08276686
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England, RM3 8EN
    Limited Company in United Kingdom Registrar, United Kingdom
    CIF 2
    Private Limited Company in Companie House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED
    - now 10636113
    ACORN PLUMBING AND HEATING SUPPLIES LIMITED - 2017-06-08
    Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Liquidation Corporate (15 parents)
    Person with significant control
    2019-03-27 ~ 2019-06-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    ME CONSTRUCTION LIMITED
    - now 06280807 09700087
    ME CONSTRUCTION PLC - 2009-01-30
    C/o Frp Advisory Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (21 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 3
    MEC DRYLINING LTD
    - now 09700087
    ME CONSTRUCTION (SW) LTD
    - 2018-04-07 09700087 06280807... (more)
    BADEN PROPERTY DEVELOPMENTS LIMITED
    - 2016-05-24 09700087
    Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    2019-02-22 ~ 2019-06-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    MEC GROUNDWORKS LTD
    - now 05083908
    CIVILS & BUILDING SERVICES LTD - 2018-05-02
    HIGHSPEC CONTRACTORS LTD - 2010-03-17
    HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED - 2008-05-20
    C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (16 parents)
    Person with significant control
    2019-03-27 ~ 2019-06-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    TAYLOR FRENCH DEVELOPMENTS LIMITED
    - now 05604390
    TALLBUILD LIMITED - 2005-12-14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Person with significant control
    2022-04-13 ~ 2022-04-13
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.