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 4
  • 1
    Defelice, Charles Elliott
    Born in June 1994
    Individual (30 offsprings)
    Officer
    2018-12-19 ~ 2024-10-28
    OF - Director → CIF 0
    Mr Charles Elliott Defelice
    Born in June 1994
    Individual (30 offsprings)
    Person with significant control
    2021-03-11 ~ 2021-11-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Williams, Claire Isobel
    Born in March 1972
    Individual (18 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Miss Claire Isobel Williams
    Born in March 1972
    Individual (18 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
  • 3
    Allos, Mayad Joseph
    Born in September 1962
    Individual (26 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Mr Mayad Joseph Allos
    Born in September 1962
    Individual (26 offsprings)
    Person with significant control
    2022-08-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    WELLCO SECRETARIES LTD
    - now 04160991
    MONSEC LIMITED - 2001-06-27
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (11 parents, 321 offsprings)
    Officer
    2019-01-11 ~ 2020-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MCC19 LIMITED

Period: 2019-02-11 ~ now
Company number: 11734863
Registered names
MCC19 LIMITED - now
SPARE 126 LTD - 2019-01-15 10742998... (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 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-29
    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 14
  • 1
    122 COPSE HILL CONSTRUCTION LTD
    - now 10199245
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Active Corporate (5 parents)
    Person with significant control
    2019-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BATHROOM COLLECTIVE LTD - now
    VV BATHROOMS LIMITED
    - 2022-05-30 11997658
    Apartment 405 7 Lyons Place, London, England
    Dissolved Corporate (2 parents)
    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 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    BECKLOW ESTATES LTD
    14846508
    Grapes House, 79a High Street, Esher, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-05-04 ~ 2024-05-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    BIZBNB LTD
    11686474
    Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    GRAPES HOUSE LTD
    - now 11787122
    VISU VERUM PRIVATE OFFICE LTD
    - 2021-05-19 11787122 12815902
    EQSHARE LTD
    - 2020-08-14 11787122
    Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-03-07 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    STUFF & FEATHER LTD
    12657384
    Grapes House, 79a High Street, Esher, England
    Active Corporate (3 parents)
    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
  • 7
    VIDA SITGES LTD
    14347571
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-09-09 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    VISU VERUM CONSTRUCTION LIMITED
    - now 11803417 11734863
    SPARE 127 LIMITED
    - 2019-04-04 11803417 10742998... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents)
    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
  • 9
    VISU VERUM INTERIORS LIMITED
    09645362
    Grapes House, 79a High Street, Esher, England
    Active Corporate (7 parents, 1 offspring)
    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
  • 10
    VISU VERUM INVESTMENTS LTD
    - now 09345887
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2019-05-02 ~ 2024-05-17
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    VISU VERUM MANAGEMENT LTD
    - now 10810952
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    VISU VERUM PRIVATE OFFICE LTD
    - now 12815902 11787122
    VISU VERUM HOLD 101 LTD - 2021-06-02
    Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-10-14 ~ 2022-06-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 13
    VV PROPERTIES LTD
    13677862
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2021-10-13 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    ZENCRO LTD
    - now 07928355
    VISU VERUM DEVELOPMENTS LIMITED
    - 2024-04-20 07928355
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents)
    Person with significant control
    2019-01-28 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.