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 4
  • 1
    Mckee, Alan James
    Born in March 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Morrison, Fraser Lewis
    Born in November 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Campbell, Stacy Elise
    Born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    OF - Director → CIF 0
  • 4
    MCMM PROPERTY LIMITED - 2021-03-11
    icon of addressThe Hatrack, 144 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    795,062 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 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
Ceased 1
  • Matheson, Maureen Mckee
    Director born in April 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ 2025-03-14
    OF - Director → CIF 0
parent relation
Company in focus

MCM SECRETARIES LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Current Assets
1 GBP2025-03-31
1 GBP2024-03-31
Net Current Assets/Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Total Assets Less Current Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31

Related profiles found in government register
  • MCM SECRETARIES LIMITED
    Info
    Registered number SC716573
    icon of addressThe Hatrack, 144 St. Vincent Street, Glasgow G2 5LQ
    PRIVATE LIMITED COMPANY incorporated on 2021-12-01 (3 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • MCM SECRETARIES LIMITED
    S
    Registered number SC716573
    icon of address144, St. Vincent Street, Glasgow, Scotland, G2 5LQ
    CIF 1
  • CMM (SECRETARIES) LIMITED
    S
    Registered number missing
    icon of address2nd Floor, 76 Shoe Lane, London, EC4A 3JB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address20-23 Woodside Place, Glasgow
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -37,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    CIF 1 - Secretary → ME
Ceased 18
  • 1
    RENAULT F1 LIMITED - 2002-02-28
    LOTUS RENAULT GP LIMITED - 2012-02-03
    LOTUS F1 TEAM LIMITED - 2016-02-03
    RENAULT F1 TEAM LIMITED - 2010-12-16
    INREMCO 60 LIMITED - 1985-07-01
    RENAULT SPORT RACING LIMITED - 2021-01-06
    BENETTON FORMULA LIMITED - 2001-11-22
    icon of addressWhiteways Technical Centre, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-06-01
    CIF 9 - Secretary → ME
  • 2
    icon of addressEagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-01
    CIF 23 - Secretary → ME
  • 3
    FREESTONE FINANCE LIMITED - 1988-09-26
    icon of addressLibertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-01
    CIF 14 - Secretary → ME
  • 4
    icon of addressC/o Sam Cheung, 45b Plover Way, London, 45b Plover Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-22 ~ 1992-07-22
    CIF 21 - Nominee Director → ME
  • 5
    icon of address39 Sackville Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-04-26
    CIF 20 - Nominee Director → ME
    Officer
    icon of calendar ~ 1996-06-01
    CIF 12 - Secretary → ME
  • 6
    icon of address5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-01
    CIF 15 - Secretary → ME
  • 7
    icon of addressChalloner House, 19 Clerkenwell Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-14
    CIF 8 - Director → ME
    Officer
    icon of calendar ~ 1996-06-01
    CIF 11 - Secretary → ME
  • 8
    icon of address55 Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1993-04-19 ~ 1993-04-26
    CIF 19 - Nominee Director → ME
    Officer
    icon of calendar ~ 1996-05-31
    CIF 13 - Secretary → ME
  • 9
    FIORUCCI FOODS LIMITED - 1996-02-09
    TORAMIST LIMITED - 1985-12-13
    icon of addressLynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-01
    CIF 10 - Secretary → ME
  • 10
    OMEGA (UK) LIMITED - 2002-11-15
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-26 ~ 1996-06-01
    CIF 16 - Nominee Secretary → ME
  • 11
    COFIELD LIMITED - 1996-01-08
    icon of addressSuite 123, Viglen House, Alperton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-10-01
    CIF 3 - Director → ME
    Officer
    icon of calendar 1995-06-30 ~ 1996-06-01
    CIF 4 - Secretary → ME
  • 12
    icon of addressB & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-06 ~ 1995-12-31
    CIF 18 - Nominee Secretary → ME
  • 13
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-12-13
    CIF 2 - Secretary → ME
  • 14
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1996-06-01
    CIF 5 - Secretary → ME
  • 15
    QUALCO 51 LIMITED - 1989-10-16
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-06-12
    CIF 7 - Secretary → ME
  • 16
    icon of address23a Woodbridge Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513 GBP2021-12-31
    Officer
    icon of calendar 1991-07-26 ~ 1994-12-07
    CIF 6 - Secretary → ME
  • 17
    STRIDELANE LIMITED - 1988-05-11
    icon of address6a Steeles Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-01-03
    CIF 22 - Nominee Secretary → ME
  • 18
    SUMARG LIMITED - 1993-11-08
    icon of address18 Churton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-06-30
    Officer
    icon of calendar 1993-09-22 ~ 1996-01-20
    CIF 17 - Nominee Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.