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

Mcginley, Dermot Francis

    Related profiles found in government register
  • Mcginley, Dermot Francis
    British company director born in March 1957

    Resident in United Kingdom

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

      IIF 1
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 2
    • icon of address Mcginley Support Services (infrastructure) Ltd, C/o Kerman & Co, 200 Strand, London, WC2R 1DJ, England

      IIF 3
    • icon of address Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 4 IIF 5 IIF 6
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 10
    • icon of address Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 11
  • Mcginley, Dermot Francis
    British contract director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 12
  • Mcginley, Dermot Francis
    British director born in March 1957

    Resident in United Kingdom

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

      IIF 13
    • icon of address Highstone House, 165 High Street, Barnet, Herts, EN5 5SU

      IIF 14
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 15
    • icon of address 200 Strand, Strand, London, WC2R 1DJ, England

      IIF 16
    • icon of address 3, Hillside Road, Radlett, WD7 7BH, England

      IIF 17
    • icon of address Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 18
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 19 IIF 20
    • icon of address Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 21
  • Mcginley, Dermot Francis
    British group managing director born in March 1957

    Resident in United Kingdom

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

      IIF 22
  • Mcginley, Dermot Francis
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8 The Old Pottery, Manor Way, Verwood, BH31 6HF, England

      IIF 23
  • Mcginley, Dermot Francis
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Dermot Francis
    born in March 1957

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mcginley, Dermot
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 31
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 32
  • Mcginley, Dermot Francis
    British development of building projects born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 33
  • Mr Dermot Francis Mcginley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 34
  • Mr Dermot Mcginley
    British born in June 1957

    Resident in England

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

      IIF 35
  • Mcginley, Dermot

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

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 31 - Director → ME
  • 2
    INTELL DATA SERVICES LIMITED - 2010-09-24
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 3
    MCGINLEY NEW CO. 1 LIMITED - 2013-04-16
    icon of address Hyde, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,554,116 GBP2023-12-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 21 - Director → ME
  • 4
    HAMSARD 3503 LIMITED - 2018-09-25
    icon of address Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DMCGNEWCO1 LIMITED - 2016-08-24
    icon of address Hyde, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    553,066 GBP2021-12-30
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MCGINLEY INFRASTRUCTURE LIMITED - 2008-12-12
    MCGINLEY SUPPORT SERVICES LTD - 2008-11-20
    MCGINLEY INFRASTRUCTURE SERVICES LIMITED - 2020-06-25
    MCGINLEY EMC SYSTEMS LIMITED - 2007-06-05
    EMC SYSTEMS LIMITED - 2007-05-24
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 200 Strand Strand, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MCGINLEY SUPPORT SERVICES LIMITED - 2020-06-25
    MCGINLEY RECRUITMENT SERVICES LTD - 2009-06-01
    MCGINLEY CONSTRUCTION SERVICES LIMITED - 1996-10-01
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
Ceased 24
  • 1
    SAFETY IN CONSTRUCTION LIMITED - 2007-11-23
    icon of address 24 Highfield Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2005-12-31
    IIF 24 - Director → ME
  • 2
    icon of address 88 Queens Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2025-06-13
    IIF 17 - Director → ME
  • 3
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-24
    IIF 4 - Director → ME
  • 4
    CATHERINE PLACE PROPERTIES LIMITED - 2005-12-19
    TIGERPLACE PROPERTIES LIMITED - 2002-12-04
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,050 GBP2016-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2008-12-21
    IIF 9 - Director → ME
  • 5
    MCGL PROPERTIES LIMITED - 2001-12-19
    MAWLAW 11 LIMITED - 1990-02-28
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-02-13 ~ 2008-12-21
    IIF 7 - Director → ME
  • 6
    DUNBUR ESTATES (READING) LIMITED - 2001-12-04
    DUNBUR LAND LIMITED - 1990-08-09
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-08-24 ~ 2008-12-21
    IIF 18 - Director → ME
  • 7
    SAFETY IN RAIL LIMITED - 2007-07-16
    icon of address 14 Cleevedale Road, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2005-12-31
    IIF 25 - Director → ME
  • 8
    MCGINLEY PROPERTY GROUP LIMITED - 2021-08-26
    icon of address 88 Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-01 ~ 2025-06-13
    IIF 33 - Director → ME
  • 9
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,371 GBP2023-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2016-12-16
    IIF 22 - Director → ME
  • 10
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    MCGINLEY CEP LTD - 2020-07-13
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,600,136 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2016-12-16
    IIF 20 - Director → ME
  • 11
    CONSTRUCTION PROFESSIONALS UK LTD - 2003-11-10
    WORKFORCE RESOURCING MANAGEMENT LTD - 2006-11-24
    icon of address Ground Floor The Edward Hyde Building, 38 Clarendon Road, Watford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2006-11-16
    IIF 26 - Director → ME
  • 12
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-12-16
    IIF 29 - LLP Designated Member → ME
  • 13
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,820 GBP2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ 2016-12-16
    IIF 1 - Director → ME
  • 14
    M.C. HOLDINGS LIMITED - 1991-09-09
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,841 GBP2016-12-31
    Officer
    icon of calendar ~ 2008-12-21
    IIF 12 - Director → ME
  • 15
    BECKETT PROPERTIES LIMITED - 2013-10-11
    icon of address 5 Beauchamp Court, Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -502,512 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ 2008-12-21
    IIF 5 - Director → ME
  • 16
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-12-16
    IIF 30 - LLP Designated Member → ME
  • 17
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2012-09-05
    IIF 13 - Director → ME
  • 18
    icon of address 2 Winchfield Close, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2007-02-28
    IIF 27 - Director → ME
  • 19
    MCGINLEY INFRASTRUCTURE LIMITED - 2008-12-12
    MCGINLEY SUPPORT SERVICES LTD - 2008-11-20
    MCGINLEY INFRASTRUCTURE SERVICES LIMITED - 2020-06-25
    MCGINLEY EMC SYSTEMS LIMITED - 2007-06-05
    EMC SYSTEMS LIMITED - 2007-05-24
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-26
    IIF 14 - Director → ME
    icon of calendar 2000-12-21 ~ 2006-12-31
    IIF 6 - Director → ME
  • 20
    CATHERINE PLACE PROPERTIES (AYLESBURY) LIMITED - 2010-01-04
    RESOURCING & SUPPORT SERVICES LIMITED - 2017-05-17
    icon of address 2 Kings Road, London Colney, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2008-12-21
    IIF 8 - Director → ME
  • 21
    RED CIRCLE RECRUITMENT SERVICES LIMITED - 2006-05-11
    icon of address 103 Staines Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-12-31
    IIF 28 - Director → ME
  • 22
    icon of address Suite 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2025-04-25
    IIF 23 - Director → ME
  • 23
    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)
    Retained earnings (accumulated losses)
    202,593 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-12-16
    IIF 19 - Director → ME
    icon of calendar 2009-12-23 ~ 2016-12-16
    IIF 36 - Secretary → ME
  • 24
    MCG AVIATION LIMITED - 2020-08-26
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    MCG AEROSPACE LIMITED - 2020-08-06
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    IDEALFIELD LIMITED - 1994-02-18
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,587 GBP2023-12-31
    Officer
    icon of calendar 1994-01-11 ~ 2016-12-16
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.