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 Colm John Mcginley

    Related profiles found in government register
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 1
    • icon of address Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 2
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 3
    • icon of address 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 4
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 5
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 6 IIF 7 IIF 8
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 9
    • icon of address 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 10
    • icon of address 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 11 IIF 12
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 13
    • icon of address 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 14
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 15
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 16 IIF 17
  • Mcginley, Colm John
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    Irish ceo born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Bryde Street, St. Bryde Street, East Kilbride, Glasgow, G74 4HQ, Scotland

      IIF 24
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 36
    • icon of address 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 37
  • Mcginley, Colm John
    Irish company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 38
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 39
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA, England

      IIF 40 IIF 41
  • Mcginley, Colm John
    Irish managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward Hyde Building, 38 Clarendon Road, Watford, Hertfordshire, England

      IIF 42
  • Mcginley, Colm John
    British ceo born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 43
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 44
  • Mcginley, Colm John
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 45
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 46 IIF 47
  • Mcginley, Colm John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W Smith & Co, 17a Yorkersgate, Malton, North Yorkhire, YO17 7AA, England

      IIF 48
    • icon of address 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 49
    • icon of address 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 50 IIF 51
    • icon of address 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 52
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 53 IIF 54 IIF 55
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 59 IIF 60
  • Mcginley, Colm John
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 56 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    CKM3 CAPITAL LTD - 2023-08-31
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,304 GBP2024-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,987 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,372 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 22 - Director → ME
  • 6
    MCG CONSTRUCTION (BIDCO) LTD - 2025-09-08
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -877 GBP2017-07-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,590 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 31
  • 1
    TECHNIC SERVICES LIMITED - 2003-10-09
    MEDICAL AVENUES LIMITED - 2006-03-22
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    FENDALIGHT LIMITED - 1982-11-24
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-06-27
    IIF 25 - Director → ME
  • 2
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-16
    IIF 33 - Director → ME
    icon of calendar 2021-09-23 ~ 2023-07-31
    IIF 32 - Director → ME
  • 3
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2023-07-31
    IIF 44 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2023-08-16
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ 2023-07-31
    IIF 30 - Director → ME
    icon of calendar 2017-03-21 ~ 2023-06-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-05-16
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    TECH SEARCH ASSOCIATES LIMITED - 2022-05-23
    icon of address Royal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    318,644 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2016-12-01
    IIF 38 - Director → ME
  • 6
    CKM3 CAPITAL LTD - 2023-08-31
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-08-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    EMAILYOURCV.COM LIMITED - 2018-11-19
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2023-06-20
    IIF 53 - Director → ME
  • 8
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    140,205 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2018-10-05 ~ 2023-06-20
    IIF 41 - Director → ME
  • 9
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-06-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2019-05-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    ALTECH LIMITED - 2005-09-23
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-06-27
    IIF 27 - Director → ME
  • 11
    ON-LINE RESOURCES LIMITED - 2005-09-23
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE LIMITED - 1996-05-02
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-06-27
    IIF 29 - Director → ME
  • 12
    BUDHIRE LIMITED - 1984-10-16
    JENRICK - CPI LIMITED - 2007-07-20
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK IT LIMITED - 2020-01-09
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-06-27
    IIF 26 - Director → ME
  • 13
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2023-06-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-05-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 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
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2023-06-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-05-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-06-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2019-05-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-06-27
    IIF 31 - Director → ME
  • 17
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2023-06-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-09-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-06-20
    IIF 60 - Director → ME
  • 20
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-27
    IIF 28 - Director → ME
  • 21
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-27
    IIF 34 - Director → ME
  • 22
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,090 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-06-20
    IIF 58 - Director → ME
  • 23
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-06-20
    IIF 54 - Director → ME
  • 24
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    icon of address 25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    278,791 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-06-27
    IIF 24 - Director → ME
  • 25
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-06-20
    IIF 43 - Director → ME
  • 26
    MCGINLEY AVIATION HOLDINGS LIMITED - 2020-08-27
    MCG AVIATION HOLDINGS LIMITED - 2022-05-19
    MG NEWCO B LIMITED - 2017-03-23
    STORM GLOBAL LTD - 2022-05-25
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -517,214 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2022-05-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-05-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    MCGINLEY AVIATION LTD - 2020-08-27
    MCG AVIATION LIMITED - 2022-05-26
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,593 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2022-05-06
    IIF 39 - Director → ME
  • 28
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2023-06-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-05-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,590 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-06-26
    IIF 36 - Director → ME
  • 30
    icon of address C/o R Bicknell & Co, 71, Bedford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2022-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-09-20
    IIF 48 - Director → ME
  • 31
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    icon of calendar 2014-10-06 ~ 2019-06-30
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.