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

Magee, Michael

    Related profiles found in government register
  • Magee, Michael
    British company director born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205, Gilford Rd, Portadown, County Armagh, Bt63 5lg, Northern Ireland

      IIF 1
  • Magee, Michael
    British developer born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205 Gilford Rd, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 2
    • icon of address 205 Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 3
  • Magee, Michael
    British director born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 4
    • icon of address 205 Gilford Rd, Portadown, County Armagh, Bt63 5lg, Northern Ireland

      IIF 5
  • Magee, Michael
    British finance born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205, Gilford Rd, Portadown, Armagh, BT635LG, Ni

      IIF 6
  • Magee, Michael
    British finance director born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Ballyreagh Mews, Ballyreagh Road, Portrush, Co Londonderry, County Londonderry, BT568QE, Northern Ireland

      IIF 7
  • Magee, Michael Darryl
    Irish commercial broker born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205, Gilford Road, Portadown, Craigavon, County Armagh, BT63 5LG, Northern Ireland

      IIF 8
  • Magee, Michael Darryl
    Irish company director born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 9 IIF 10
    • icon of address 1a, Linen House, Hogarth Lane, London, W4 2DY, England

      IIF 11
    • icon of address 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 12
    • icon of address 205, Gilford Road, Portadown, Co Armagh, BT63 5LG, Northern Ireland

      IIF 13
  • Magee, Michael Darryl
    Irish director born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 14
    • icon of address 205 Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 15
    • icon of address 205 Gilford Road, Portadown, Craigavon, Co. Armagh, BT63 5LG, Northern Ireland

      IIF 16
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 17
    • icon of address 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 18 IIF 19
  • Magee, Michael Darryl
    Irish property developer born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Bound Lane, Hayling Island, PO11 9HU, England

      IIF 20
  • Michael Magee
    British born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Ballyreagh Mews, Ballyreagh Road, Portrush, Co Londonderry, County Londonderry, BT56 8QE, Northern Ireland

      IIF 21
    • icon of address 205, Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 22
  • Mr Michael Magee
    British born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205 Gilford Rd, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 23
  • Magee, Michael Darryl
    born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Michael Darryl Magee
    Irish born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205, Gilford Road, Portadown, Craigavon, BT63 5LG, Northern Ireland

      IIF 25
    • icon of address 205 Gilford Road, Portadown, Craigavon, Co. Armagh, BT63 5LG, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address 205, Gilford Road, Portadown, Craigavon, County Armagh, BT63 5LG, Northern Ireland

      IIF 29
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 30 IIF 31
    • icon of address 22a, Hollow Lane, Hayling Island, PO11 9EX, England

      IIF 32
    • icon of address 3, Bound Lane, Hayling Island, PO11 9HU, England

      IIF 33
  • Michael Magee
    Irish born in September 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Bound Lane, Hayling Island, PO11 9HU, England

      IIF 34
  • Magee, Michael

    Registered addresses and corresponding companies
    • icon of address Woodside Business Centre 4 Woodside Place, 4 Woodside Place, Glasgow, G37QF, Scotland

      IIF 35
    • icon of address 11 Ballyreagh Mews, Ballyreagh Road, Portrush, Co Londonderry, County Londonderry, BT568QE, Northern Ireland

      IIF 36
  • Mr Michael Darryl Magee
    Northern Irish born in September 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Bound Lane, Hayling Island, PO11 9HU, England

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,233 GBP2023-03-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Woodside Place, Charing Cross, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 3 Bound Lane, Hayling Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 205 Gilford Rd, Portadown, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,015 GBP2021-10-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 1a Linen House, Hogarth Lane, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -3,333,843 GBP2021-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,412 GBP2021-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,888 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-02-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2022-06-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,365 GBP2023-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ALPHA HOUSE DEVELOPMENTS LIMITED - 2014-01-15
    icon of address 205 Gilford Road, Portadown, Co Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,448,990 GBP2016-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2018-09-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    IIF 30 - Has significant influence or control OE
  • 2
    icon of address 4 Woodside Place, Charing Cross, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-08
    IIF 35 - Secretary → ME
  • 3
    icon of address C/o Rubicon Capital, 39-40 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,242,698 GBP2022-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-04-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-04-18
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2020-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2020-09-29
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-09-29
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,888 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2018-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2015-05-19
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.