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 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 Christian Mcginty

    Related profiles found in government register
  • Mr Christian Mcginty
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, Greater Manchester, M3 3HF, England

      IIF 1
    • icon of address Unit 2.1, Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, England

      IIF 2
    • icon of address Unit 2.1 Waulk Mill, Bengall Street, Manchester, M4 6LN, United Kingdom

      IIF 3
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 4
    • icon of address Flat 103 Houldsworth Mill, Waterhouse Way, Stockport, SK5 6DD, England

      IIF 5
  • Mr Christian Mcginty
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Newquay Drive, Bramhall, SK7 2HT, United Kingdom

      IIF 6
  • Mcginty, Christian
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, Greater Manchester, M3 3HF, England

      IIF 7
    • icon of address 173a, Bramhall, Stockport, Greater Manchester, SK7 1BG, England

      IIF 8
    • icon of address Flat 103 Houldsworth Mill, Waterhouse Way, Stockport, SK5 6DD, England

      IIF 9
  • Mcginty, Christian
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.1, Waulk Mill, Bengal Street, Manchester, Greater Manchester, M4 6LN, England

      IIF 10
  • Mcginty, Christian
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 11
  • Christian Mcginty
    English born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a Moss Lane, Moss Lane, Bramhall, Stockport, SK7 1BG, England

      IIF 12 IIF 13
  • Mcginty, Christian
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12, Marquis Court, Team Valley, Gateshead, Tyne And Wear, NE11 0RU

      IIF 14
  • Mcginty, Christian
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Newquay Drive, Bramhall, SK7 2HT, United Kingdom

      IIF 15
    • icon of address 4, The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 16
    • icon of address 103 Houldsworth Mill, Waterhouse Way Reddish, Stockport, Cheshire, SK5 6DD

      IIF 17
  • Mcginty, Christian
    British web designer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Houldsworth Mill, Waterhouse Way Reddish, Stockport, Cheshire, SK5 6DD

      IIF 18 IIF 19
  • Mcginty, Christian
    British

    Registered addresses and corresponding companies
    • icon of address 103 Houldsworth Mill, Waterhouse Way Reddish, Stockport, Cheshire, SK5 6DD

      IIF 20 IIF 21
  • Mcginty, Christian
    British director

    Registered addresses and corresponding companies
    • icon of address 103 Houldsworth Mill, Waterhouse Way Reddish, Stockport, Cheshire, SK5 6DD

      IIF 22
  • Mcginty, Christian
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Stockport, Cheshire, SK8 7AZ, United Kingdom

      IIF 23
  • Mcginty, Christian
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a Moss Lane, Moss Lane, Bramhall, Stockport, SK7 1BG, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    RUN2 COMMUNICATIONS LTD - 2020-06-12
    ILYO LIMITED - 2018-04-11
    icon of address 173a Bramhall, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Hardman Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,143 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    UP SEARCH DIGITAL MEDIA LIMITED - 2013-07-11
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Flat 103 Houldsworth Mill Waterhouse Way, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    GET READY AI LTD - 2021-05-12
    icon of address 173a Moss Lane Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    RUN2 COMMUNICATIONS LTD - 2023-01-31
    icon of address 173a Moss Lane Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ELEVEN SEVENTEEN MEDIA LTD - 2012-04-26
    icon of address C12 Marquis Court, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    438 DESIGN MLM LIMITED - 2007-05-15
    CREARE DESIGN MLM LIMITED - 2006-01-11
    icon of address 168a Hoylake Road, Morton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2007-05-01
    IIF 22 - Secretary → ME
  • 2
    UP SEARCH DIGITAL MEDIA LIMITED - 2013-07-11
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-06-23
    IIF 23 - Director → ME
  • 3
    RUN2 LTD - 2019-04-09
    icon of address 14 Farm Lane, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -316,783 GBP2022-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-05-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-06-25
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    INFINITAL LIMITED - 2016-01-05
    EASY ACCOUNTING FOR CONTRACTORS LIMITED - 2015-05-01
    EASY ACCOUNTING FOR FREELANCERS LTD - 2014-05-08
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -867,667 GBP2021-04-30
    Officer
    icon of calendar 2015-10-28 ~ 2020-03-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    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
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ 2012-06-13
    IIF 18 - Director → ME
  • 6
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2012-06-13
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.