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
    Garrard, Ford
    Born in March 1983
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Jonathan Paul
    Born in December 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    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, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    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
  • 2
    Holly, Donnacha Sean
    Director born in January 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ 2023-01-30
    OF - Director → CIF 0
  • 3
    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
  • 4
    Henderson, James Grant
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-30
    OF - Director → CIF 0
  • 5
    Mcginley, Colm John
    Director born in July 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ 2023-07-31
    OF - Director → CIF 0
    icon of calendar 2023-08-01 ~ 2023-08-16
    OF - Director → CIF 0
parent relation
Company in focus

AUXO GROUP (MIDCO) LIMITED

Previous name
MCG GROUP (MIDCO) LIMITED - 2024-10-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AUXO GROUP (MIDCO) LIMITED
    Info
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    Registered number 13640110
    icon of address56 Clarendon Road, Watford, Herts WD17 1DB
    PRIVATE LIMITED COMPANY incorporated on 2021-09-23 (4 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • AUXO GROUP (MIDCO) LIMITED
    S
    Registered number 13640110
    icon of address56, Clarendon Road, Watford, Herts, England, WD17 1DA
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    TECHNIC SERVICES LIMITED - 2003-10-09
    MEDICAL AVENUES LIMITED - 2006-03-22
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    FENDALIGHT LIMITED - 1982-11-24
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    EMAILYOURCV.COM LIMITED - 2018-11-19
    icon of address56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    icon of address56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    ALTECH LIMITED - 2005-09-23
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    ON-LINE RESOURCES LIMITED - 2005-09-23
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE LIMITED - 1996-05-02
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    BUDHIRE LIMITED - 1984-10-16
    JENRICK - CPI LIMITED - 2007-07-20
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK IT LIMITED - 2020-01-09
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    icon of address56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    icon of address56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address56 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,090 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    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.