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
    Race, Jon
    Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Mr Jonathan Mark Race
    Born in November 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Cumiskey, Julia
    Individual
    Officer
    icon of calendar 2015-11-23 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 2
    Harding, David Keith
    Director born in June 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2022-10-17
    OF - Director → CIF 0
parent relation
Company in focus

MCM ENTERPRISE HOLDINGS LTD

Previous name
MCM ARCHITECTURE HOLDINGS 2015 LIMITED - 2018-12-21
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
1,317,241 GBP2024-12-31
1,317,241 GBP2023-12-31
Debtors
2 GBP2024-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
Total Assets Less Current Liabilities
1,317,243 GBP2024-12-31
1,317,241 GBP2023-12-31
Equity
Called up share capital
23,061 GBP2024-12-31
23,059 GBP2023-12-31
Capital redemption reserve
2,562 GBP2024-12-31
2,562 GBP2023-12-31
Retained earnings (accumulated losses)
1,291,620 GBP2024-12-31
1,291,620 GBP2023-12-31
Equity
1,317,243 GBP2024-12-31
1,317,241 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,317,241 GBP2023-12-31
Investments in Group Undertakings
1,317,241 GBP2024-12-31
1,317,241 GBP2023-12-31
Other Debtors
Current
2 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
27,103 shares2024-12-31

Related profiles found in government register
  • MCM ENTERPRISE HOLDINGS LTD
    Info
    MCM ARCHITECTURE HOLDINGS 2015 LIMITED - 2018-12-21
    Registered number 09883267
    icon of address4th Floor Great Suffolk Yard, 131 Great Suffolk Street, London SE1 1PP
    Private Limited Company incorporated on 2015-11-23 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • MCM ENTERPRISE HOLDINGS LTD
    S
    Registered number 09883267
    icon of address4th Floor, Great Suffolk Yard, 131 Great Suffolk Street, London, United Kingdom, SE1 1PP
    Private Company Limited By Shares in England & Wales, England And Wales
    CIF 1
  • MCM ENTERPRISE HOLDINGS LTD
    S
    Registered number 09883267
    icon of address71, Hopton Street, London, United Kingdom
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • MCM ARCHITECTURE 2015 LTD
    S
    Registered number 09883267
    icon of address71, Hopton Street, London, England, SE1 9LR
    Limited Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,949 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWoodlands Grange Woodlands Lane, Bradleys Stoke, Bristol, City Of Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    MARSHALL CUMMINGS MARSH LIMITED - 2001-09-06
    REPLYAZTEC LIMITED - 1998-06-01
    icon of address4th Floor Great Suffolk Yard, 131 Great Suffolk Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -611,512 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.