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
    Allos, Mayad Joseph
    Born in September 1962
    Individual (20 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Mr Mayad Joseph Allos
    Born in September 1962
    Individual (20 offsprings)
    Person with significant control
    2022-08-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Williams, Claire Isobel
    Born in March 1972
    Individual (11 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Miss Claire Isobel Williams
    Born in March 1972
    Individual (11 offsprings)
    Person with significant control
    2018-12-19 ~ 2021-03-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2021-11-05 ~ 2022-08-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Defelice, Charles Elliott
    Born in June 1994
    Individual (18 offsprings)
    Officer
    2018-12-19 ~ 2024-10-28
    OF - Director → CIF 0
    Mr Charles Elliott Defelice
    Born in June 1994
    Individual (18 offsprings)
    Person with significant control
    2021-03-11 ~ 2021-11-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    MONSEC LIMITED - 2001-06-27
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2019-01-11 ~ 2020-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MCC19 LIMITED

Previous names
VISU VERUM CONSTRUCTION LIMITED - 2019-02-11 11803417
SPARE 126 LTD - 2019-01-15 08671084, 08904271, 08904454... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Current Assets
29,801 GBP2024-12-31
429,804 GBP2023-12-31
Creditors
Amounts falling due within one year
-132 GBP2024-12-31
-424,361 GBP2023-12-31
Net Current Assets/Liabilities
29,669 GBP2024-12-31
5,443 GBP2023-12-31
Total Assets Less Current Liabilities
29,669 GBP2024-12-31
5,443 GBP2023-12-31
Creditors
Amounts falling due after one year
-14,000 GBP2024-12-31
Net Assets/Liabilities
15,419 GBP2024-12-31
5,183 GBP2023-12-31
Equity
15,419 GBP2024-12-31
5,183 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MCC19 LIMITED
    Info
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-02-11
    Registered number 11734863
    79a Grapes House High Street, Esher KT10 9QA
    PRIVATE LIMITED COMPANY incorporated on 2018-12-19 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • MCC19 LTD
    S
    Registered number 11734863
    559a, Kings Road, London, England, SW6 2EB
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • MCC19 LTD
    S
    Registered number 11734863
    559a, Kings Road, London, United Kingdom, SW6 2EB
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SPARE 119 LTD - 2017-03-23 08671084, 08904271, 08904454... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Person with significant control
    2019-01-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19 12815902
    EQSHARE LTD - 2020-08-14
    Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2019-03-07 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Person with significant control
    2022-09-09 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30 08671084, 08904271, 08904454... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Person with significant control
    2020-06-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Person with significant control
    2021-10-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    ZENCRO LTD
    - now
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Person with significant control
    2019-01-28 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    VV BATHROOMS LIMITED - 2022-05-30
    Apartment 405 7 Lyons Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,817 GBP2021-12-31
    Person with significant control
    2019-05-15 ~ 2022-05-27
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Person with significant control
    2023-05-04 ~ 2024-05-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    Grapes House, 79a High Street, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,138 GBP2024-06-30
    Person with significant control
    2020-06-09 ~ 2024-03-27
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    SPARE 127 LIMITED - 2019-04-04 08671084, 08904271, 08904454... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Person with significant control
    2019-03-07 ~ 2025-01-13
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,103 GBP2024-12-31
    Person with significant control
    2019-01-24 ~ 2025-01-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10 08671084, 08904271, 08904454... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Person with significant control
    2019-05-02 ~ 2024-05-17
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    VISU VERUM HOLD 101 LTD - 2021-06-02
    Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2021-10-14 ~ 2022-06-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.