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 Brendan Patrick Michael Magee

    Related profiles found in government register
  • Mr Brendan Patrick Michael Magee
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British certified accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 18
  • Magee, Brendan Patrick Michael
    British certified chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, England

      IIF 19 IIF 20
  • Magee, Brendan Patrick Michael
    British chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British accountant

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 34 Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 61
  • Magee, Brendan Patrick Michael

    Registered addresses and corresponding companies
    • icon of address 34, Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 62
  • Magee, Brendan

    Registered addresses and corresponding companies
    • icon of address 34 Bower Mount Road, Maidstone, Kent, ME16 8AU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,753 GBP2025-04-30
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-01-14 ~ now
    IIF 57 - Secretary → ME
  • 2
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    39,168 GBP2025-06-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    AXMINSTER CONSULTANTS LIMITED - 2002-06-18
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,778,692 GBP2025-06-30
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 50 - Secretary → ME
  • 5
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-09-30
    Officer
    icon of calendar 1993-04-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 1993-04-23 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,642 GBP2025-06-30
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 34 Bower Mount Road, Maidstone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2025-06-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-03-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -32,892 GBP2025-05-31
    Officer
    icon of calendar 2007-03-20 ~ now
    IIF 46 - Secretary → ME
  • 11
    MCPROFIT LIMITED - 2002-04-26
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    418,554 GBP2024-03-31
    Officer
    icon of calendar 2001-08-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2001-08-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 34 Bower Mount Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2022-06-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    icon of address Phoenix House, 3 Deerhurst Gardens, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1999-03-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    icon of address 34 Bower Mount Road, Maidstone
    Active Corporate (2 parents)
    Equity (Company account)
    1,813 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    NORTH STAR PARTS LIMITED - 2007-12-05
    THE KALLISTA OWNERS CLUB LIMITED - 2007-07-20
    icon of address Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2021-03-31
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 16
    Company number 04167831
    Non-active corporate
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 25 - Director → ME
  • 17
    Company number 04252391
    Non-active corporate
    Officer
    icon of calendar 2001-07-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-07-13 ~ now
    IIF 59 - Secretary → ME
  • 18
    Company number 04918868
    Non-active corporate
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 52 - Secretary → ME
Ceased 22
  • 1
    ADVANCEFM LIMITED - 2022-05-23
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -431,569 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2016-11-08
    IIF 34 - Director → ME
  • 2
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,608,030 GBP2024-06-30
    Officer
    icon of calendar 2009-12-02 ~ 2013-09-20
    IIF 24 - Director → ME
  • 3
    TEXT 100 LIMITED - 2019-03-01
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-07 ~ 1999-10-22
    IIF 12 - Director → ME
    icon of calendar 1997-07-14 ~ 1999-02-23
    IIF 49 - Secretary → ME
  • 4
    TEXT 100 AIME LIMITED - 1999-10-07
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1999-10-22
    IIF 13 - Director → ME
    icon of calendar 1996-07-12 ~ 1999-02-23
    IIF 45 - Secretary → ME
  • 5
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 1 - Has significant influence or control OE
  • 6
    BOARDPAPER LIMITED - 1999-01-22
    NEUROGENE LIMITED - 1999-03-19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,339 GBP2024-11-30
    Officer
    icon of calendar 2002-09-03 ~ 2005-05-24
    IIF 47 - Secretary → ME
  • 7
    icon of address Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,855 GBP2018-03-31
    Officer
    icon of calendar 2007-09-26 ~ 2009-03-10
    IIF 29 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-03-10
    IIF 41 - Secretary → ME
  • 8
    ISLANDCREST MARKETING LIMITED - 2004-03-09
    icon of address 153-157 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,682 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2005-09-23
    IIF 32 - Director → ME
    icon of calendar 2004-03-03 ~ 2005-09-23
    IIF 44 - Secretary → ME
  • 9
    icon of address 153-157 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,840 GBP2024-03-31
    Officer
    icon of calendar 2002-07-24 ~ 2005-09-23
    IIF 18 - Director → ME
  • 10
    TOWELL HOUSE LIMITED - 2015-11-04
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-11-03
    IIF 36 - Director → ME
  • 11
    UMPIRE MANAGEMENT LIMITED - 2002-01-14
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-04-02 ~ 2011-10-24
    IIF 43 - Secretary → ME
  • 12
    TEXT 100 LIMITED - 1997-03-07
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 GROUP PLC - 2000-11-16
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents, 30 offsprings)
    Officer
    icon of calendar ~ 2007-01-23
    IIF 30 - Director → ME
    icon of calendar 1997-07-14 ~ 1999-02-23
    IIF 42 - Secretary → ME
  • 13
    icon of address Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2019-06-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,810 GBP2021-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF 20 - Director → ME
  • 15
    SKI AMIS LIMITED - 2019-06-28
    LANECOVE LIMITED - 1995-10-02
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    431,786 GBP2016-04-30
    Officer
    icon of calendar 2001-07-01 ~ 2002-03-01
    IIF 27 - Director → ME
  • 16
    NORTH STAR PARTS LIMITED - 2007-12-05
    THE KALLISTA OWNERS CLUB LIMITED - 2007-07-20
    icon of address Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2021-03-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-11-20
    IIF 55 - Secretary → ME
  • 17
    MCPROFIT LIMITED - 2011-08-10
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    719,627 GBP2025-01-31
    Officer
    icon of calendar 2002-06-06 ~ 2011-07-01
    IIF 10 - Director → ME
    icon of calendar 2002-06-06 ~ 2011-07-01
    IIF 58 - Secretary → ME
  • 18
    TEXT 100 (INTERNATIONAL) LIMITED - 1989-12-11
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-10-22
    IIF 28 - Director → ME
    icon of calendar 1997-07-14 ~ 1999-02-23
    IIF 48 - Secretary → ME
  • 19
    PIGGY LIMITED - 2008-12-02
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    685,258 GBP2024-07-31
    Officer
    icon of calendar 2001-08-16 ~ 2011-05-18
    IIF 14 - Director → ME
    icon of calendar 2001-08-16 ~ 2011-05-18
    IIF 53 - Secretary → ME
  • 20
    icon of address 20 Larkhall Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,170 GBP2019-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2013-03-21
    IIF 23 - Director → ME
  • 21
    Company number 04956782
    Non-active corporate
    Officer
    icon of calendar 2004-03-03 ~ 2005-09-23
    IIF 26 - Director → ME
    icon of calendar 2004-03-03 ~ 2005-09-23
    IIF 40 - Secretary → ME
  • 22
    Company number 04994101
    Non-active corporate
    Officer
    icon of calendar 2003-12-12 ~ 2005-09-23
    IIF 51 - Secretary → 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.