1
JENRICK COMMERCIAL LIMITED - 2024-09-30
MEDICAL AVENUES LIMITED - 2006-03-22
TECHNIC SERVICES LIMITED - 2003-10-09
FENDALIGHT LIMITED - 1982-11-24
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents)
Equity (Company account)
-139,294 GBP2023-12-31
Officer
2021-12-10 ~ 2023-06-27IIF 8 - director → ME
2
MCG GROUP (MIDCO) LIMITED - 2024-10-10
56 Clarendon Road, Watford, Herts, United KingdomCorporate (3 parents, 17 offsprings)
Officer
2023-08-01 ~ 2023-08-16IIF 16 - director → ME
2021-09-23 ~ 2023-07-31IIF 15 - director → ME
3
THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
WEAREMCG HOLDINGS LIMITED - 2020-07-27
MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
56 Clarendon Road, Watford, United KingdomCorporate (4 parents, 1 offspring)
Officer
2023-08-01 ~ 2023-08-16IIF 18 - director → ME
2019-02-07 ~ 2023-07-31IIF 27 - director → ME
Person with significant control
2019-02-07 ~ 2023-08-16IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
4
MCG CENTRAL SERVICES LIMITED - 2024-09-30
MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
MCGINLEY (IHS) LIMITED - 2016-11-07
RESOURCING SERVICES (UK) LIMITED - 2012-04-30
URBANFLAME LIMITED - 2009-12-11
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents)
Equity (Company account)
-3,434,465 GBP2023-12-31
Officer
2023-06-20 ~ 2023-07-31IIF 13 - director → ME
2017-03-21 ~ 2023-06-20IIF 28 - director → ME
Person with significant control
2017-02-15 ~ 2019-05-16IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
IIF 57 - Ownership of voting rights - More than 50% but less than 75% → OE
5
TECH SEARCH ASSOCIATES LIMITED - 2022-05-23
Royal House Office 2.08, 110 Station Parade, Harrogate, EnglandCorporate (4 parents, 3 offsprings)
Equity (Company account)
257,241 GBP2023-12-31
Officer
2013-02-13 ~ 2016-12-01IIF 21 - director → ME
6
CKM3 CAPITAL LTD - 2023-08-31
Century House, Wargrave Road, Henley-on-thames, EnglandCorporate (3 parents)
Equity (Company account)
1,037 GBP2023-12-31
Person with significant control
2023-05-11 ~ 2023-08-25IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
7
EMAILYOURCV.COM LIMITED - 2018-11-19
56 Clarendon Road, Watford, EnglandCorporate (3 parents)
Equity (Company account)
-165,207 GBP2023-12-31
Officer
2019-05-31 ~ 2023-06-20IIF 36 - director → ME
8
1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
56 Clarendon Road, Watford, Hertfordshire, EnglandDissolved corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
140,205 GBP2016-08-01 ~ 2017-07-31
Officer
2018-10-05 ~ 2023-06-20IIF 24 - director → ME
9
MCG HEALTHCARE LIMITED - 2025-03-25
MCGINLEY HEALTHCARE LTD - 2020-05-27
56 Clarendon Road, Watford, Herts, United KingdomCorporate (4 parents)
Equity (Company account)
234,321 GBP2023-12-31
Officer
2016-11-17 ~ 2023-06-20IIF 32 - director → ME
Person with significant control
2016-11-17 ~ 2019-05-16IIF 54 - Ownership of shares – 75% or more → OE
10
ALTECH LIMITED - 2005-09-23
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents)
Equity (Company account)
495,825 GBP2023-12-31
Officer
2021-12-10 ~ 2023-06-27IIF 10 - director → ME
11
JENRICK BUILDING SERVICES LIMITED - 2012-07-31
ON-LINE RESOURCES LIMITED - 2005-09-23
CONSTRUCTION STAFF LIMITED - 1998-02-03
ON-LINE LIMITED - 1996-05-02
ON-LINE ELECTRONICS LIMITED - 1987-08-07
J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
SABRE CONSTRUCTION LIMITED - 1983-04-25
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents)
Equity (Company account)
-16,404 GBP2023-12-31
Officer
2021-12-10 ~ 2023-06-27IIF 12 - director → ME
12
JENRICK IT LIMITED - 2020-01-09
JENRICK CPI LIMITED - 2009-12-21
JENRICK - CPI LIMITED - 2007-07-20
BUDHIRE LIMITED - 1984-10-16
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents)
Equity (Company account)
51,266 GBP2023-12-31
Officer
2021-12-10 ~ 2023-06-27IIF 9 - director → ME
13
MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
MIT RESOURCING SOLUTIONS LTD - 2013-07-08
MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
56 Clarendon Road, Watford, HertfordshireCorporate (5 parents)
Equity (Company account)
-438,367 GBP2023-12-31
Officer
2010-12-29 ~ 2023-06-20IIF 38 - director → ME
Person with significant control
2017-02-15 ~ 2019-05-16IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
14
MCGINLEY CEP LTD - 2020-07-13
MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
LEDA SUPPORT SERVICES LIMITED - 2011-12-20
56 Clarendon Road, Watford, HertfordshireCorporate (5 parents, 4 offsprings)
Equity (Company account)
-2,600,134 GBP2023-12-31
Officer
2011-09-15 ~ 2023-06-20IIF 40 - director → ME
Person with significant control
2017-02-15 ~ 2019-05-16IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
15
MCGINLEY EDUCATION LTD - 2020-05-27
56 Clarendon Road, Watford, Herts, United KingdomCorporate (3 parents)
Equity (Company account)
-724,226 GBP2023-12-31
Officer
2016-11-17 ~ 2023-06-20IIF 35 - director → ME
Person with significant control
2016-11-17 ~ 2019-05-16IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
16
56 Clarendon Road, Watford, Herts, United KingdomCorporate (3 parents)
Equity (Company account)
-1,131,094 GBP2023-12-31
Officer
2021-09-09 ~ 2023-06-27IIF 14 - director → ME
17
MCGINLEY SPARE LTD LIMITED - 2020-05-27
MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
56 Clarendon Road, Watford, United KingdomCorporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2019-05-29 ~ 2023-06-20IIF 42 - director → ME
Person with significant control
2018-11-16 ~ 2020-09-21IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
18
2nd Floor 110 Cannon Street, LondonDissolved corporate (3 parents)
Person with significant control
2017-07-07 ~ 2017-09-01IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
19
56 Clarendon Road, Watford, United KingdomCorporate (4 parents)
Equity (Company account)
94,437 GBP2023-12-31
Officer
2020-11-10 ~ 2023-06-20IIF 43 - director → ME
20
RP INTERNATIONAL PLC - 2011-07-19
RECRUITMENT PEOPLE PLC - 1999-05-05
56 Clarendon Road, Watford, Herts, EnglandCorporate (3 parents, 1 offspring)
Officer
2021-11-19 ~ 2023-06-27IIF 11 - director → ME
21
RP GLOBAL NETWORKS LIMITED - 2010-11-11
56 Clarendon Road, Watford, EnglandCorporate (3 parents)
Officer
2021-11-19 ~ 2023-06-27IIF 17 - director → ME
22
56 Clarendon Road, Watford, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
118,090 GBP2023-12-31
Officer
2019-08-30 ~ 2023-06-20IIF 41 - director → ME
23
56 Clarendon Road, Watford, EnglandCorporate (4 parents)
Equity (Company account)
2,019,090 GBP2023-12-31
Officer
2019-08-30 ~ 2023-06-20IIF 37 - director → ME
24
SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, ScotlandCorporate (3 parents)
Equity (Company account)
278,791 GBP2023-12-31
Officer
2021-10-08 ~ 2023-06-27IIF 1 - director → ME
25
56 Clarendon Road, Watford, EnglandCorporate (4 parents)
Equity (Company account)
88,007 GBP2023-12-31
Officer
2021-05-28 ~ 2023-06-20IIF 26 - director → ME
26
STORM GLOBAL LTD - 2022-05-25
MCG AVIATION HOLDINGS LIMITED - 2022-05-19
MCGINLEY AVIATION HOLDINGS LIMITED - 2020-08-27
MG NEWCO B LIMITED - 2017-03-23
308 Ewell Road, Surbiton, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-517,214 GBP2023-12-31
Officer
2017-04-18 ~ 2022-05-06IIF 29 - director → ME
Person with significant control
2016-12-16 ~ 2022-05-06IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
27
MCG AVIATION LIMITED - 2022-05-26
MCGINLEY AVIATION LTD - 2020-08-27
STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
308 Ewell Road, Surbiton, EnglandCorporate (2 parents)
Equity (Company account)
203,593 GBP2023-12-31
Officer
2016-12-15 ~ 2022-05-06IIF 22 - director → ME
28
MCG AVIATION LIMITED - 2020-08-26
THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
MCG AEROSPACE LIMITED - 2020-08-06
MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
IDEALFIELD LIMITED - 1994-02-18
56 Clarendon Road, Watford, HertfordshireCorporate (4 parents)
Equity (Company account)
-121,587 GBP2023-12-31
Officer
2012-11-12 ~ 2023-06-20IIF 30 - director → ME
Person with significant control
2017-03-06 ~ 2019-05-16IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
29
Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United KingdomCorporate (4 parents)
Equity (Company account)
144,482 GBP2023-12-31
Officer
2016-12-12 ~ 2020-06-26IIF 19 - director → ME
30
C/o R Bicknell & Co, 71, Bedford Road, Reading, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,641 GBP2022-12-31
Officer
2013-06-11 ~ 2016-09-20IIF 31 - director → ME
31
YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United KingdomCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
136,355 GBP2023-06-30
Officer
2014-10-06 ~ 2019-06-30IIF 25 - director → ME