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

Mccann, James Christopher

    Related profiles found in government register
  • Mccann, James Christopher
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, United Kingdom

      IIF 1
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, England

      IIF 2
    • C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 3
    • C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 4
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 5
    • Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 6
    • Marlborough House, 298 Regents Park Road, North Finchley, London, N3 2UU

      IIF 7
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 8
    • The Coach House, Lower End Road, Wavendon, Milton Keynes, MK17 8AU, England

      IIF 9
    • Woodcote, Woodside, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EB, England

      IIF 10 IIF 11 IIF 12
    • Woodcote, Woodside, Aspley Guise, Milton Keynes, MK17 8EB, England

      IIF 14 IIF 15
    • 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 16
  • Mcann, James Christopher
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 17
  • Mccann, James Christopher
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 18 IIF 19
  • Mccann, James Christopher
    British company director born in November 1973

    Registered addresses and corresponding companies
    • Lodge Farm Barn, Windrush Close, Milton Keynes, Buckinghamshire, MK15 9BN

      IIF 20
  • Mccann, James Christopher
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, Heath Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TS

      IIF 21 IIF 22
  • Mccann, James Christopher
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccann, James Christopher
    British

    Registered addresses and corresponding companies
    • The Oaks, Heath Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TS

      IIF 27 IIF 28
  • Mccann, James Christopher
    British property developer

    Registered addresses and corresponding companies
    • Lodge Farm Barn, Windrush Close, Milton Keynes, Buckinghamshire, MK15 9BN

      IIF 29
  • Mr James Christopher Mccann
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, England

      IIF 30
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 31 IIF 32
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 33
    • C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 34
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 35
    • C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 36
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 37
    • Woodcote, Woodside, Aspley Guise, Milton Keynes, MK17 8EB, England

      IIF 38 IIF 39 IIF 40
    • 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 41
  • James Christopher Mcann
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wood House, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, England

      IIF 42
  • Mccann, James Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    40 WEST STREET RESIDENTS MANAGEMENT COMPANY LIMITED
    09891104
    Broadoak Management Limited, Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (5 parents)
    Officer
    2015-11-26 ~ 2017-01-03
    IIF 10 - Director → ME
  • 2
    CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED
    06999851
    Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-08-25 ~ 2009-11-27
    IIF 26 - Director → ME
  • 3
    CHANCEL CLOSE MANAGEMENT LIMITED
    16878276
    2 Waterside Way, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED
    05574329
    48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    2005-09-26 ~ 2007-12-04
    IIF 27 - Secretary → ME
  • 5
    CHINNOR (BROADWAY) LIMITED
    - now 06411327
    MCCANN HOMES (BROADWAY) LIMITED
    - 2010-06-16 06411327
    DUNWILCO (1502) LIMITED - 2007-12-13 SC277042, SC368881, SC166073... (more)
    Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 14 - Director → ME
    2007-12-12 ~ 2009-11-27
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    FURZTON LAKE MANAGEMENT COMPANY LIMITED
    05107983
    6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (10 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    2005-01-24 ~ 2006-04-04
    IIF 22 - Director → ME
  • 7
    GRACE PARK OLNEY MANAGEMENT LIMITED
    11254782
    Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2018-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HARLINGTON CHASE ESTATE MANAGEMENT LIMITED
    11938728
    C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    2019-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KMREGROUP (YACHT CLUB) LTD
    - now 06977119
    MCCANN FAMILY INVESTMENTS LIMITED
    - 2018-03-26 06977119
    FINECOMPANY LIMITED
    - 2009-09-30 06977119
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,850,507 GBP2024-09-23
    Officer
    2009-09-16 ~ 2018-03-28
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    LOGIC HOMES LIMITED
    - now 05225956 05843669
    GENTECT HOMES LIMITED
    - 2006-10-24 05225956 05843669
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (24 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    2005-05-27 ~ 2007-05-03
    IIF 20 - Director → ME
  • 11
    MAGNOLIA COURT (SANDY) MANAGEMENT COMPANY LIMITED
    05912611
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (22 parents)
    Officer
    2006-08-22 ~ 2009-11-27
    IIF 47 - Secretary → ME
  • 12
    MANOR FARM (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED
    09420009
    Manor Farm House Manor Farm Close, Edlesborough, Dunstable, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-02-03 ~ 2018-11-26
    IIF 7 - Director → ME
  • 13
    MARCHMONT GATE MANAGEMENT LIMITED
    04968241
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    2005-01-24 ~ 2009-11-27
    IIF 21 - Director → ME
  • 14
    MCCANN FAMILY LLP
    OC321551
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2006-08-10 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 15
    MCCANN HOMES (EDLESBOROUGH) LIMITED
    09104644
    The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,933,596 GBP2023-12-31
    Officer
    2014-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    MCCANN HOMES (MK) LTD
    - now 07033708
    CHRISTOPHER JAMES HOMES LIMITED
    - 2011-12-16 07033708
    The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,226,387 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MCCANN HOMES HOLDINGS LIMITED
    - now 05850909
    DUNWILCO (1354) LIMITED - 2006-10-04 SC277042, SC368881, SC166073... (more)
    Four, Brindley Place, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2006-10-13 ~ 2009-11-27
    IIF 25 - Director → ME
  • 18
    MCCANN INVESTMENT PROPERTY LLP
    OC403112
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2015-11-25 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MEADOW BROOK ESTATE MANAGEMENT LIMITED
    10908856
    Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2017-08-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 42 - Has significant influence or control OE
  • 20
    MHL REALISATIONS LIMITED - now
    MCCANN HOMES LIMITED
    - 2011-09-02 01756338 01225079
    MCCANN HOLDINGS LIMITED
    - 2000-12-28 01756338
    Four, Brindley Place, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    1996-11-25 ~ 2009-11-27
    IIF 23 - Director → ME
  • 21
    MORLAND GRANGE (CHANTREY) MANAGEMENT COMPANY LIMITED
    05181180
    Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2004-07-15 ~ 2006-03-06
    IIF 43 - Secretary → ME
  • 22
    MORLAND GRANGE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED
    05181552
    Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2004-07-16 ~ 2006-12-18
    IIF 45 - Secretary → ME
  • 23
    MORLAND GRANGE (NORTHCOTE) MANAGEMENT COMPANY LIMITED
    05178690
    14 Grosvenor Road, Northwood, Middlesex
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    21,677 GBP2024-03-31
    Officer
    2004-07-13 ~ 2006-03-06
    IIF 46 - Secretary → ME
  • 24
    NORTHLEACH HOUSE MANAGEMENT COMPANY LIMITED
    05569617
    82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-09-21 ~ 2009-11-11
    IIF 44 - Secretary → ME
  • 25
    PENDLEY FARM MANAGEMENT LIMITED
    14907057
    The Coach House Lower End Road, Wavendon, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 26
    SANDY COURT ESTATE MANAGEMENT (WOBURN) LIMITED
    09331136
    C/o Level Up Property Management Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    2014-11-27 ~ 2016-11-22
    IIF 13 - Director → ME
  • 27
    SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED
    09331121
    C/o Level Up Property Management 20 Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (9 parents)
    Officer
    2014-11-27 ~ 2016-05-17
    IIF 12 - Director → ME
  • 28
    SANDY COURT MANAGEMENT (WOBURN) LIMITED
    09259114
    2 Waterside Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 29
    STRATTON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED
    04649345
    15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Active Corporate (31 parents)
    Equity (Company account)
    17,791 GBP2024-06-30
    Officer
    2003-05-30 ~ 2004-04-06
    IIF 29 - Secretary → ME
  • 30
    TROW CLOSE MANAGEMENT COMPANY LIMITED
    05898496
    Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2006-08-07 ~ 2009-07-03
    IIF 28 - Secretary → ME
  • 31
    WAVENDON LODGE MANAGEMENT LIMITED
    12723438
    C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    WHEATLEY VISION LIMITED
    14218652
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 33
    WOODCOTE (MK) INVESTMENTS LIMITED
    11030417
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,865 GBP2023-10-31
    Officer
    2017-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.