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 5
  • 1
    Garrard, Ford
    Born in March 1983
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Mcbrearty, Brian
    Born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-22 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Jonathan Paul
    Born in December 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Ruscoe, Daniel
    Born in May 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ now
    OF - Director → CIF 0
  • 5
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    icon of address56, Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    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
Ceased 16
  • 1
    Holly, Donnacha Sean
    Finance Director born in January 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2023-01-30
    OF - Director → CIF 0
  • 2
    Evans, Rhys
    Director born in December 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2011-08-26
    OF - Director → CIF 0
  • 3
    Robson, Ricky
    Director born in February 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2021-03-09
    OF - Director → CIF 0
  • 4
    Bull, Mark Jonathan
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2022-11-11
    OF - Director → CIF 0
  • 5
    Rooke, Peter
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2018-11-05 ~ 2023-07-31
    OF - Director → CIF 0
  • 6
    Bradish, Sarah-jane
    Director born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 7
    Mcginley, Colm John
    Director born in July 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2023-06-20
    OF - Director → CIF 0
    Mr Colm John Mcginley
    Born in July 1982
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-05-16
    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
  • 8
    Mcginley, Aidan John
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2016-12-16
    OF - Director → CIF 0
  • 9
    Henderson, Grant
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2020-09-15
    OF - Director → CIF 0
    Henderson, James Grant
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    OF - Director → CIF 0
  • 10
    Mcnulty, Paul Howard
    Finance Director born in November 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2013-11-21
    OF - Director → CIF 0
  • 11
    Langley, Ian Michael
    Director born in April 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    OF - Director → CIF 0
  • 12
    Mcginley, Seamus
    Director born in April 1955
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ 2021-02-12
    OF - Director → CIF 0
  • 13
    Mcginley, Dermot Francis
    Director born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2016-12-16
    OF - Director → CIF 0
  • 14
    Savage, Ian David
    Director born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-01-30 ~ 2023-07-31
    OF - Director → CIF 0
  • 15
    Slinger, Howard John
    Born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2011-11-17
    OF - Director → CIF 0
  • 16
    AUXO GROUP HOLDINGS LIMITED - now
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address56, Clarendon Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-16 ~ 2021-11-18
    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
parent relation
Company in focus

MCG CONSTRUCTION RECRUITMENT LIMITED

Previous names
MCGINLEY CEP LTD - 2020-07-13
MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
LEDA SUPPORT SERVICES LIMITED - 2011-12-20
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Average Number of Employees
262023-01-01 ~ 2023-12-31
402022-01-01 ~ 2022-12-31
Intangible Assets
292,303 GBP2023-12-31
386,849 GBP2022-12-31
Property, Plant & Equipment
11,629 GBP2023-12-31
20,736 GBP2022-12-31
Fixed Assets - Investments
140,000 GBP2022-12-31
Fixed Assets
303,932 GBP2023-12-31
547,585 GBP2022-12-31
Debtors
Current
2,214,808 GBP2023-12-31
3,784,273 GBP2022-12-31
Cash at bank and in hand
3,760 GBP2023-12-31
70,356 GBP2022-12-31
Current Assets
2,218,568 GBP2023-12-31
3,854,629 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-5,119,962 GBP2023-12-31
Net Current Assets/Liabilities
-2,901,394 GBP2023-12-31
-2,560,725 GBP2022-12-31
Total Assets Less Current Liabilities
-2,597,462 GBP2023-12-31
-2,013,140 GBP2022-12-31
Net Assets/Liabilities
-2,600,134 GBP2023-12-31
-2,015,812 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
-2,600,136 GBP2023-12-31
-2,015,814 GBP2022-12-31
Equity
-2,600,134 GBP2023-12-31
-2,015,812 GBP2022-12-31
Intangible Assets - Gross Cost
Goodwill
1,184,897 GBP2023-12-31
1,184,897 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
892,594 GBP2023-12-31
798,048 GBP2022-12-31
Intangible Assets
Goodwill
292,303 GBP2023-12-31
386,849 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,197 GBP2023-12-31
10,197 GBP2022-12-31
Office equipment
88,011 GBP2023-12-31
84,797 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
98,208 GBP2023-12-31
94,994 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
10,197 GBP2022-12-31
Office equipment
64,061 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
74,258 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
12,321 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,197 GBP2023-12-31
Office equipment
76,382 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
86,579 GBP2023-12-31
Property, Plant & Equipment
Office equipment
11,629 GBP2023-12-31
20,736 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,098,445 GBP2023-12-31
3,608,306 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
3,499 GBP2022-12-31
Other Debtors
Current
7,478 GBP2023-12-31
18,641 GBP2022-12-31
Prepayments/Accrued Income
Current
108,885 GBP2023-12-31
153,452 GBP2022-12-31
Cash and Cash Equivalents
3,760 GBP2023-12-31
70,356 GBP2022-12-31
Bank Borrowings
Current
1,602,314 GBP2023-12-31
3,239,103 GBP2022-12-31
Trade Creditors/Trade Payables
Current
184,027 GBP2023-12-31
167,110 GBP2022-12-31
Amounts owed to group undertakings
Current
2,539,066 GBP2023-12-31
1,311,168 GBP2022-12-31
Taxation/Social Security Payable
Current
41,441 GBP2023-12-31
349,734 GBP2022-12-31
Other Creditors
Current
573,034 GBP2023-12-31
1,004,173 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
180,080 GBP2023-12-31
344,066 GBP2022-12-31
Creditors
Current
5,119,962 GBP2023-12-31
6,415,354 GBP2022-12-31
Net Deferred Tax Liability/Asset
2,672 GBP2023-12-31
2,672 GBP2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
2,143 GBP2023-12-31
2,143 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,333 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0012023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MCG CONSTRUCTION RECRUITMENT LIMITED
    Info
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2020-07-13
    LEDA SUPPORT SERVICES LIMITED - 2020-07-13
    Registered number 07216155
    icon of address56 Clarendon Road, Watford, Hertfordshire WD17 1DA
    PRIVATE LIMITED COMPANY incorporated on 2010-04-08 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • MCGINLEY HUMAN RESOURCES LIMITED
    S
    Registered number 07216155
    icon of address56, Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1DA
    COMPANIES HOUSE, ENGLAND AND WALES
    CIF 1 CIF 2
  • MCGINLEY HUMAN RESOURCES LIMITED
    S
    Registered number 07216155
    icon of addressEvans Mockler Limited, Highstone House, 165, High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
    COMPANIES HOUSE, CARDIFF, UK
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    icon of address56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    140,205 GBP2016-08-01 ~ 2017-07-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEvans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of addressEvans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of addressEvans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 1
  • icon of addressSandford Lodge Bridge Road, Kirkstall, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-11-01
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.