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 Darryl

    Related profiles found in government register
  • Magee, Michael Darryl
    Irish commercial broker born in September 1974

    Resident in Northern Ireland

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

      IIF 1
  • Magee, Michael Darryl
    Irish company director born in September 1974

    Resident in Northern Ireland

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

      IIF 2 IIF 3
    • 1a, Linen House, Hogarth Lane, London, W4 2DY, England

      IIF 4
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 5
    • 205, Gilford Road, Portadown, Co Armagh, BT63 5LG, Northern Ireland

      IIF 6
  • Magee, Michael Darryl
    Irish director born in September 1974

    Resident in Northern Ireland

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

      IIF 7
    • 205 Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 8
    • 205 Gilford Road, Portadown, Craigavon, Co. Armagh, BT63 5LG, Northern Ireland

      IIF 9
    • 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 10
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 11 IIF 12
  • Magee, Michael Darryl
    Irish property developer born in September 1974

    Resident in Northern Ireland

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

      IIF 13
  • Magee, Michael Darryl
    born in September 1974

    Resident in Northern Ireland

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

      IIF 14
  • Magee, Michael
    British company director born in September 1974

    Resident in Northern Ireland

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

      IIF 15
  • Magee, Michael
    British developer born in September 1974

    Resident in Northern Ireland

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

      IIF 16
    • 205 Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 17
  • Magee, Michael
    British director born in September 1974

    Resident in Northern Ireland

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

      IIF 18
    • 205 Gilford Rd, Portadown, County Armagh, Bt63 5lg, Northern Ireland

      IIF 19
  • Magee, Michael
    British finance born in September 1974

    Resident in Northern Ireland

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

      IIF 20
  • Magee, Michael
    British finance director born in September 1974

    Resident in Northern Ireland

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

      IIF 21
  • Mr Michael Darryl Magee
    Irish born in September 1974

    Resident in Northern Ireland

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

      IIF 22
    • 205 Gilford Road, Portadown, Craigavon, Co. Armagh, BT63 5LG, Northern Ireland

      IIF 23 IIF 24 IIF 25
    • 205, Gilford Road, Portadown, Craigavon, County Armagh, BT63 5LG, Northern Ireland

      IIF 26
    • 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 27 IIF 28
    • 22a, Hollow Lane, Hayling Island, PO11 9EX, England

      IIF 29
    • 3, Bound Lane, Hayling Island, PO11 9HU, England

      IIF 30
  • Mr Michael Magee
    British born in September 1974

    Resident in Northern Ireland

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

      IIF 31
  • Michael Magee
    British born in September 1974

    Resident in Northern Ireland

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

      IIF 32
    • 205, Gilford Road, Portadown, County Armagh, BT63 5LG, Northern Ireland

      IIF 33
  • Mr Michael Darryl Magee
    Northern Irish born in September 1974

    Resident in Northern Ireland

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

      IIF 34
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Michael Magee
    Irish born in September 1974

    Resident in Ireland

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

      IIF 36
  • Magee, Michael

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

      IIF 37
    • 11 Ballyreagh Mews, Ballyreagh Road, Portrush, Co Londonderry, County Londonderry, BT568QE, Northern Ireland

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    -113,233 GBP2023-03-31
    Officer
    2008-03-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    4 Woodside Place, Charing Cross, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -77,737 GBP2023-05-31
    Officer
    2020-05-01 ~ now
    IIF 18 - director → ME
  • 3
    3 Bound Lane, Hayling Island, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    205 Gilford Rd, Portadown, Armagh
    Corporate (1 parent)
    Equity (Company account)
    -16,015 GBP2021-10-31
    Officer
    2013-10-18 ~ now
    IIF 20 - director → ME
  • 5
    1a Linen House, Hogarth Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,333,843 GBP2021-09-30
    Officer
    2015-09-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 5 - director → ME
  • 7
    1-3 High Street, Dunmow, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 15 - director → ME
  • 8
    3 Bound Lane, Hayling Island, England
    Corporate (2 parents)
    Equity (Company account)
    -8,412 GBP2021-08-31
    Officer
    2014-08-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    -1,888 GBP2023-02-28
    Officer
    2020-02-19 ~ now
    IIF 21 - director → ME
    2020-02-19 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2022-06-30
    Officer
    2022-10-19 ~ now
    IIF 13 - director → ME
  • 11
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    -30,065 GBP2022-04-30
    Officer
    2014-04-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-03 ~ now
    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
  • 12
    ALPHA HOUSE DEVELOPMENTS LIMITED - 2014-01-15
    205 Gilford Road, Portadown, Co Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 6 - director → ME
  • 13
    22a Hollow Lane, Hayling Island, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,448,990 GBP2016-12-31
    Officer
    2015-12-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 11 - director → ME
Ceased 10
  • 1
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ 2018-09-04
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-04
    IIF 27 - Has significant influence or control OE
  • 2
    4 Woodside Place, Charing Cross, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -77,737 GBP2023-05-31
    Officer
    2020-05-01 ~ 2020-05-08
    IIF 37 - secretary → ME
  • 3
    C/o Rubicon Capital, 39-40 St. James's Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,242,698 GBP2022-07-31
    Officer
    2017-07-11 ~ 2019-04-18
    IIF 9 - director → ME
    Person with significant control
    2017-07-11 ~ 2019-04-18
    IIF 25 - Has significant influence or control OE
  • 4
    22a Hollow Lane, Hayling Island, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ 2020-10-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    71-75 Shelton Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-04-30 ~ 2020-09-29
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2019-04-30 ~ 2020-09-29
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    -1,888 GBP2023-02-28
    Person with significant control
    2020-02-19 ~ 2020-03-09
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2018-05-31
    Officer
    2017-05-05 ~ 2018-10-01
    IIF 16 - director → ME
    Person with significant control
    2017-05-05 ~ 2018-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Corporate (1 parent)
    Officer
    2016-02-09 ~ 2018-09-06
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    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
  • 9
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    2015-04-01 ~ 2015-05-19
    IIF 12 - director → 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.