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 3
  • 1
    Mr Matthew John Moulding
    Born in February 1972
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Armstrong, Ian William
    Born in September 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-07-10 ~ now
    OF - Director → CIF 0
  • 3
    Moulding, Jodie
    Born in September 1983
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Gallemore, John Andrew
    Accountant born in March 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ 2022-06-20
    OF - Director → CIF 0
  • 2
    Pochin, James Patrick
    Legal Director born in October 1976
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ 2022-06-20
    OF - Director → CIF 0
    Pochin, James Patrick
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 3
    Webster, Jenny
    Accountant born in August 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2023-07-10
    OF - Director → CIF 0
  • 4
    icon of address5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-20 ~ 2019-07-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2019-07-29 ~ 2020-09-11
    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
parent relation
Company in focus

MCL PROPERTY HOLDINGS LIMITED

Previous name
THG PROPERTY HOLDINGS LIMITED - 2021-05-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Fixed Assets - Investments
33,488,500 GBP2024-12-31
33,488,500 GBP2023-12-31
Debtors
Current
86,312,036 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-87,028,404 GBP2023-12-31
Net Current Assets/Liabilities
-716,368 GBP2024-12-31
-716,368 GBP2023-12-31
Net Assets/Liabilities
32,772,132 GBP2024-12-31
32,772,132 GBP2023-12-31
Equity
Called up share capital
10 GBP2024-12-31
10 GBP2023-12-31
10 GBP2023-01-01
Retained earnings (accumulated losses)
32,772,122 GBP2024-12-31
32,772,122 GBP2023-12-31
32,772,122 GBP2023-01-01
Equity
32,772,132 GBP2024-12-31
32,772,132 GBP2023-12-31
32,772,132 GBP2023-01-01
Amounts Owed by Group Undertakings
Current
86,312,036 GBP2023-12-31
Amounts owed to group undertakings
Current
716,368 GBP2024-12-31
87,028,404 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2024-12-31
10 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MCL PROPERTY HOLDINGS LIMITED
    Info
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    Registered number 12061893
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2019-06-20 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • MCL PROPERTY HOLDINGS LIMITED
    S
    Registered number 12061893
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • THG PROPERTY HOLDINGS LIMITED
    S
    Registered number 12061893
    icon of address5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, England, M90 3DQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • THG PROPERTY INTERMEDIATE HOLDINGS LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    27,391,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    THG A&A PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,400,705 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-12-11
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    THG DEVCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-11
    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
  • 3
    THG GJS PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,864,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    THG HCC PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,437,889 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-27
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    THG HQ PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,836 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-08-27
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    THG KS PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,646,764 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-08-27
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    THG OMEGA PROPCO LIMITED - 2021-05-03
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    24,000 GBP2022-01-05
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-27
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    THG PROPERTY OFFICE & INDUSTRIAL HOLDINGS LIMITED - 2021-05-03
    THG PROPCO LIMITED - 2019-11-08
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,522,462 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-11
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    THG PV PROPCO LIMITED - 2021-05-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,763,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-27
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.