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
    Richardson, Andrew John
    Born in September 1964
    Individual (57 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Lau-smith, Mimi Siu Wan
    Born in September 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressPickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,197,633 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 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 7
  • 1
    Yarrow, Nicholas John
    Company Director born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    OF - Director → CIF 0
  • 2
    Stephenson, Mark
    Director born in April 1965
    Individual (96 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2021-11-30
    OF - Director → CIF 0
  • 3
    Mcgill, Judith
    Individual
    Officer
    icon of calendar 2002-06-25 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 4
    Gray, Tim
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2021-11-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Appleyard, Roger William
    Director born in September 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2021-06-30
    OF - Director → CIF 0
    Appleyard, Roger William
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 6
    Mcgill, Jonathan Marcus
    Pharmacist born in June 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Jonathan Marcus Mcgill
    Born in June 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    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
  • 7
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2002-06-25 ~ 2002-06-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

J M MCGILL LTD.

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Property, Plant & Equipment
347,800 GBP2022-06-30
Fixed Assets - Investments
62 GBP2023-12-31
62 GBP2022-06-30
Fixed Assets
62 GBP2023-12-31
347,862 GBP2022-06-30
Total Inventories
628,932 GBP2022-06-30
Debtors
Current
4,331,497 GBP2023-12-31
830,993 GBP2022-06-30
Cash at bank and in hand
432,799 GBP2022-06-30
Current Assets
4,331,497 GBP2023-12-31
1,892,724 GBP2022-06-30
Net Current Assets/Liabilities
4,066,642 GBP2023-12-31
-673,678 GBP2022-06-30
Total Assets Less Current Liabilities
4,066,704 GBP2023-12-31
-325,816 GBP2022-06-30
Net Assets/Liabilities
4,066,704 GBP2023-12-31
-336,316 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-12-31
1282021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
196,604 GBP2022-06-30
Tools/Equipment for furniture and fittings
870,389 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
1,066,993 GBP2022-06-30
Property, Plant & Equipment - Disposals
Land and buildings
-196,604 GBP2022-07-01 ~ 2023-12-31
Tools/Equipment for furniture and fittings
-870,389 GBP2022-07-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-1,066,993 GBP2022-07-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
196,604 GBP2022-06-30
Tools/Equipment for furniture and fittings
522,589 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
719,193 GBP2022-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-196,604 GBP2022-07-01 ~ 2023-12-31
Tools/Equipment for furniture and fittings
-522,589 GBP2022-07-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-719,193 GBP2022-07-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
347,800 GBP2022-06-30
Investments in Subsidiaries
62 GBP2023-12-31
62 GBP2022-06-30
Cost valuation
62 GBP2023-12-31
62 GBP2022-06-30
Trade Debtors/Trade Receivables
328,587 GBP2022-06-30
Prepayments
14,832 GBP2022-06-30
Other Debtors
55,091 GBP2023-12-31
169,763 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
4,331,497 GBP2023-12-31
830,993 GBP2022-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
10,500 GBP2022-06-30
Deferred Tax Liabilities
10,500 GBP2022-06-30

Related profiles found in government register
  • J M MCGILL LTD.
    Info
    Registered number 04469280
    icon of address6-8 Spencer Court, Corby NN17 1NU
    PRIVATE LIMITED COMPANY incorporated on 2002-06-25 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • J M MCGILL LTD
    S
    Registered number 04469280
    icon of address106 Warmsworth Road, Balby, Doncaster, South Yorkshire, United Kingdom, DN4 0RS
    Ltd in Companies House, United Kingdom
    CIF 1
  • J M MCGILL LIMITED
    S
    Registered number 04469280
    icon of address106, Warmsworth Road, Doncaster, England, DN4 0RS
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ZELMAC LIMITED - 2002-02-06
    icon of address8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of addressPickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -510,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.