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 Anthony Gerard Mcgill

    Related profiles found in government register
  • Mr Anthony Gerard Mcgill
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pennygate Lodge, Craignure, PA65 6AY, Scotland

      IIF 1
  • Mr Anthony Gerard Mcgill
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 5, Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 2
  • Mr Anthony Mcgill
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98, Suite 9, Woodlands Road, Glasgow, G3 6HB, Scotland

      IIF 3
  • Mcgill, Anthony Gerard
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 5, Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 4
  • Mcgill, Anthony Gerard
    British director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8RZ

      IIF 5
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 6 IIF 7
  • Mcgill, Anthony Gerard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 122 Chiswick High Road, London, W4 1PU

      IIF 8
  • Mr Anthony Mcgill
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8RZ

      IIF 9
    • icon of address St Johns House, 16 Church Street, Bromsgrove, B61 8DN, England

      IIF 10
  • Mcgill, Anthony Gerard
    British b & b proprietor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennygate Lodge, Craignure, PA65 6AY, United Kingdom

      IIF 11
  • Mcgill, Anthony Gerard
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Hillgate Place, London, SW12 9ER, England

      IIF 12
  • Mcgill, Anthony Gerard
    British reprographics born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allnutts, Berrick Salome, Wallingford, Oxfordshire, OX10 6JQ

      IIF 13
  • Mcgill, Anthony Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Allnutts, Berrick Salome, Wallingford, Oxfordshire, OX10 6JQ

      IIF 14
  • Mcgill, Anthony Gerard
    British managing director

    Registered addresses and corresponding companies
    • icon of address Allnutts, Berrick Salome, Wallingford, Oxfordshire, OX10 6JQ

      IIF 15
  • Mcgill, Anthony
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 16
  • Mcgill, Anthony
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library/ 235, Upper Street, Islington, N1 1RU, United Kingdom

      IIF 17
  • Mcgill, Anthony
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, B61 8DN, England

      IIF 18
    • icon of address 1/1, 11, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 19
  • Mcgill, Anthony
    British media manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lanark Street, Glasgow, G1 5PY

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address St Johns House, 16 Church Street, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -858,156 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 1992-04-01 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,925,975 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 18 Barn Owl Way, Stoke Gifford, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    7,595 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,952 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Pennygate Lodge, Craignure, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -263,671 GBP2024-04-30
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,158 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 18 Barn Owl Way, Stoke Gifford, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 98 Suite 9, Woodlands Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    570,927 GBP2024-04-30
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    NUMB PRODUCTIONS LTD. - 2007-05-23
    icon of address 5 Christchurch Road, Clifton Village, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -36,917 GBP2024-04-30
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Omar, 183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 3 Berry Lane, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 2
  • 1
    icon of address Omar, 183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-28 ~ 2012-05-30
    IIF 15 - Secretary → ME
  • 2
    PERFORMANCE ORGANISATION LIMITED - 1994-03-04
    icon of address 3a Hillgate Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    156,810 GBP2015-05-31
    Officer
    icon of calendar 1994-06-01 ~ 2015-12-02
    IIF 12 - 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.