The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr James Patrick Mcging

    Related profiles found in government register
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 16
    • 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 17
  • Mcging, James Patrick
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND

      IIF 18
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 19
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 20
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 21
    • 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 22
  • Mcging, James Patrick
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcging, James Patrick
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 39
  • Mcging, James Patrick
    British property auctioneer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 40
  • Mcging, James Patrick
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 410 Reddish Road, Reddish, Stockport, SK5 7AA, United Kingdom

      IIF 41
  • Mcging, James Patrick
    British property oawner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 42
  • Mcging, James Patrick
    British director born in July 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 53a, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EN, England

      IIF 43
  • Mcging, James Patrick
    British propert auctioneer born in July 1962

    Registered addresses and corresponding companies
    • 4 Whitehaven Gardens, Didsbury, Manchester, M20 2SY

      IIF 44
  • Mcging, James Patrick
    British

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 45
  • Mcging, James Patrick
    British director

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 46
  • Mcging, James
    British director born in July 1962

    Registered addresses and corresponding companies
  • Mcging, James

    Registered addresses and corresponding companies
    • 50 March Bank Drive, Cheadle, Cheshire, SK8 1QY

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    AGENT OF DISTINCTION LTD - 2024-04-26
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 41 - director → ME
  • 3
    SPACE FOR INVESTMENT LTD - 2006-05-31
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    2010-10-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PROPERTY CIRCLES (UK) LTD - 2019-06-28
    PROPERTY CIRCLE (UK) LTD - 2012-05-11
    CONNECT 4 INVESTMENTS LTD - 2007-11-14
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,491 GBP2023-05-31
    Officer
    2007-02-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    INVESTOR FINANCE LTD - 2025-02-18
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-10-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (2 parents)
    Officer
    2002-08-12 ~ now
    IIF 23 - director → ME
  • 8
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MASTERCLASS ACADEMY LTD - 2015-02-19
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,785 GBP2016-04-30
    Officer
    2005-10-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    INVESTORBOX LTD - 2024-04-24
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2007-02-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PROPERTY CIRCLES NETWORK LTD - 2023-01-26
    JAMES ALDERSON CAR SALES LTD - 2015-02-12
    PROPERTY CIRCLES NETWORK LTD - 2015-02-05
    CITYLINX (UK) LTD - 2013-05-22
    MANCHESTER CAR AUCTIONS LTD - 2013-05-17
    INTERIUS LTD - 2010-06-28
    C/o Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -10,078 GBP2023-06-30
    Officer
    2008-06-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    PRESS AND GRAPHIC SERVICES LIMITED - 2006-04-12
    CRUMPLED PAPER LIMITED - 2005-01-17
    C/o Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,978 GBP2023-11-30
    Officer
    2006-03-22 ~ now
    IIF 29 - director → ME
    2006-03-22 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    FREEDABBLE LTD - 2011-01-17
    24, Oswald Road, Chorlton-cum-hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2023-07-31
    Officer
    2011-02-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    STORE DIRECT LTD - 2014-10-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-02-23 ~ 2011-10-25
    IIF 28 - director → ME
  • 2
    C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-03-15 ~ 2003-02-23
    IIF 49 - director → ME
  • 3
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-03-31
    Officer
    2011-08-23 ~ 2020-10-31
    IIF 18 - director → ME
  • 4
    SPACE 4 LIVING NEW MILLS LTD - 2020-12-10
    QUOTE 2 DELIVER LTD - 2019-06-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-30 ~ 2023-12-06
    IIF 22 - director → ME
  • 5
    SPACE FOR INVESTMENT LTD - 2006-05-31
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    2003-08-06 ~ 2008-11-26
    IIF 32 - director → ME
  • 6
    74 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,910 GBP2023-01-31
    Officer
    2006-08-04 ~ 2012-01-20
    IIF 43 - director → ME
  • 7
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-07-28 ~ 2024-03-10
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 16 - Right to appoint or remove directors OE
  • 8
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    2016-08-10 ~ 2021-09-10
    IIF 42 - director → ME
  • 9
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (4 parents)
    Equity (Company account)
    221,931 GBP2023-09-30
    Officer
    2003-03-13 ~ 2003-09-02
    IIF 47 - director → ME
    2003-03-13 ~ 2003-09-02
    IIF 50 - secretary → ME
  • 10
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    126 New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    2000-11-22 ~ 2005-06-06
    IIF 48 - director → ME
  • 11
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-10-11 ~ 2020-09-30
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,142 GBP2023-06-30
    Officer
    2013-06-07 ~ 2020-09-30
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-03 ~ 2023-10-17
    IIF 26 - director → ME
  • 14
    5 Regent Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -70,584 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-10-17
    IIF 24 - director → ME
    Person with significant control
    2019-06-11 ~ 2022-01-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    5 Regent Street, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-31 ~ 2024-01-03
    IIF 35 - director → ME
    Person with significant control
    2023-03-31 ~ 2024-01-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    POWERCOURSE LIMITED - 1998-07-21
    C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,570,625 GBP2023-09-30
    Officer
    1998-06-12 ~ 2003-09-02
    IIF 44 - director → ME
  • 17
    JIGSAW INVESTMENTS LTD - 2012-05-11
    SANTALAND UK LTD - 2011-09-23
    32 Derby Street, Ormskirk, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    31,925 GBP2024-01-31
    Officer
    2010-01-04 ~ 2013-10-25
    IIF 27 - director → ME
    2009-01-06 ~ 2010-01-04
    IIF 45 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.