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 James Joseph Mcgarry

    Related profiles found in government register
  • Mr James Joseph Mcgarry
    Irish born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Joseph Mcgarry
    Irish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 16
  • Mcgarry, James Joseph
    Irish architect born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 17
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 18 IIF 19
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 20
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Global House, First Floor, 303 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 24
    • icon of address 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 25 IIF 26
  • Mcgarry, James Joseph
    Irish company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgarry, James Joseph
    Irish director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS, United Kingdom

      IIF 38
    • icon of address 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 39
    • icon of address 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 40 IIF 41
  • Mr James Mcgarry
    Irish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 42
  • Mcgarry, James Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,028 GBP2025-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANEXA LIMITED - 2006-01-27
    icon of address Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,764 GBP2016-12-31
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 17 - Director → ME
  • 6
    MONTPELIER LAND 413 LIMITED - 2020-08-01
    MONTPELIER ESTATES (NEWARK) LIMITED - 2018-06-25
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,251 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MONTPELIER LAND 122 LIMITED - 2012-05-02
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    MONTPELIER LAND 144 LIMITED - 2010-11-09
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 30 - Director → ME
  • 10
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VELOCITY 350 LIMITED - 2007-08-16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-08-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    VELOCITY 346 LIMITED - 2007-04-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VELOCITY 349 LIMITED - 2007-08-16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-08-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    MONTPELIER LAND 111 LIMITED - 2009-01-14
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82 GBP2020-08-31
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MONTPELIER ESTATES (NEWBURY) LIMITED - 2012-06-07
    MONTPELIER LAND 133 LIMITED - 2011-05-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104 GBP2020-09-30
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2016-03-23
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MONTPELIER ESTATES (READING) LIMITED - 2012-12-10
    MONTPELIER ESTATES LAND LIMITED - 2012-12-05
    MONTPELIER LAND 155 LIMITED - 2012-05-02
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 18
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED - 2019-10-03
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED - 2017-10-13
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WORLDWIDE PROPERTY SERVICES LIMITED - 2005-10-13
    icon of address First Floor Global House, 303 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-22
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2014-12-22
    IIF 39 - Director → ME
  • 2
    icon of address The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2021-02-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2021-02-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-10-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VELOCITY 346 LIMITED - 2007-04-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-01-16 ~ 2021-02-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2011-12-31
    IIF 27 - Director → ME
  • 6
    icon of address The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,689,064 GBP2024-03-31
    Officer
    icon of calendar 1997-01-09 ~ 2021-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2021-03-02
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-12-08
    IIF 26 - Director → ME
  • 8
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2011-04-20
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.