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

Magill, Richard Ronald

    Related profiles found in government register
  • Magill, Richard Ronald
    British

    Registered addresses and corresponding companies
    • 601, High Road, Leytonstone, London, E11 4PA

      IIF 1
  • Magill, Richard
    British

    Registered addresses and corresponding companies
    • Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 2
  • Magill, Richard Ronald

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 3
  • Magill, Richard Ronald
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Grenvile House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 4
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH, United Kingdom

      IIF 5 IIF 6
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 7 IIF 8
    • 34 Whitley Road, Hoddesdon, EN11 0PX, United Kingdom

      IIF 9
  • Magill, Richard Ronald
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 10
  • Magill, Richard Ronald
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 11
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 12
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 13
    • 34 Whitley Road, Hoddesdon, EN11 0PX, England

      IIF 14
    • 34 Whitley Road, Hoddesdon, EN11 0PX, United Kingdom

      IIF 15 IIF 16
    • 34 Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, United Kingdom

      IIF 17 IIF 18
  • Magill, Richard Ronald
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Magill, Richard Ronald
    British tailor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road, Leytonstone, London, E11 4PA

      IIF 24
  • Magill, Richard

    Registered addresses and corresponding companies
    • 59 Sanders Place, 88 Walsworth Road, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 25
    • 59, Sanders Place, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 26
    • Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 27
    • 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 28
  • Magill, Richard
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Sanders Place, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 29
  • Magill, Richard Ronald
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Sanders Place, 88 Walsworth Road, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 30
    • Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 34 Whitley Road, Hoddesdon, United Kingdom, Hertfordshire, EN11 0PX, United Kingdom

      IIF 33
  • Magill, Richard Ronald
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 34
  • Magill, Richard Ronald
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Aldermere Ave, Cheshunt, Hertfordshire, EN8 0FF, United Kingdom

      IIF 35
  • Mr Richard Magill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Sanders Place, Hitchin, SG4 9SY, United Kingdom

      IIF 36
  • Mr Richard Magill
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 37
  • Mr Richard Ronald Magill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Grenvile House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 38
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 39
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 40
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 41 IIF 42 IIF 43
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH, United Kingdom

      IIF 45
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 46
    • 34 Whitley Road, Hoddesdon, EN11 0PX, England

      IIF 47
    • 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 48
  • Richard Ronald Magill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 49
  • Mr Richard Ronald Magill
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 50
    • 59 Sanders Place, 88 Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 51
    • Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 52
  • Richard Ronald Magill
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Whitley Road, Hoddesdon, United Kingdom, Hertfordshire, EN11 0PX, United Kingdom

      IIF 53
  • Mr Richard Ronald Magill
    English born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Aldermere Avenue, Waltham Cross, Hertfordshire, EN8 0FF, England

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    ALEXANDER ROSS BESPOKE (RM) LIMITED
    09023878 06371358, 09023854, 09024987... (more)
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,256 GBP2018-11-30
    Officer
    2014-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    59 Sanders Place, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 29 - Director → ME
    2025-10-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    ALEXANDER ROSS NETWORKING AND EVENTS LIMITED
    07627323
    Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 21 - Director → ME
    2011-05-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    ARMD APPAREL LTD
    12929269
    34 Whitley Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 10 - Director → ME
    2020-10-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BEAURATGUARDE LIMITED
    09303853
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    CONDOR GOLF TOUR LTD
    15926743
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 30 - Director → ME
    2024-08-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    GOLF CARTS EUROPE LIMITED
    13522020
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,661 GBP2024-07-31
    Officer
    2024-02-19 ~ now
    IIF 32 - Director → ME
  • 9
    GOLF TRAVEL HUB LIMITED
    13027575
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,466 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 8 - Director → ME
  • 10
    GOLFHUBBER LIMITED
    - now 09684908
    URGOLFPRO LIMITED
    - 2017-04-08 09684908
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    585,078 GBP2024-07-31
    Officer
    2015-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    GOLFWORKZ LTD
    14317400
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    ICONIC SPORTS CLUB LIMITED
    13890337
    Sidings House, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 13
    INVESTMENT WEDGE LTD
    14863492
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-11 ~ now
    IIF 7 - Director → ME
    2023-05-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    M&D DISTRIBUTION LIMITED
    12322097
    34 Whitley Road, Hoddesdon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 15
    MAGILL & HILL-SMITH PROPERTIES LIMITED
    09437568
    Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 16
    MAGILL MARKETING & MANAGEMENT LIMITED
    12445691
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MAISON TAILLEUR LIMITED
    - now 10247756
    MAGILL & NEILSON LIMITED
    - 2017-09-06 10247756
    Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 18
    MONARQUE LIMITED
    11612686
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    PEAR UP TECHNOLOGY LIMITED
    09220485
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 20
    R.M. BESPOKE LIMITED
    12445670
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    RECRUITMENT HUB GROUP LTD
    15246032
    111 Aldermere Ave, Cheshunt, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    REVOLUTION CO AGENCY LTD
    - now 14651550
    AGC REVOLUTION LTD
    - 2023-07-18 14651550
    34 Whitley Road Hoddesdon, United Kingdom, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,198 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    RUX MADE LIMITED
    - now 08629825
    RBRAND LONDON LTD
    - 2015-05-06 08629825
    RICHAS LIMITED
    - 2014-02-19 08629825
    Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    685 GBP2017-07-31
    Officer
    2014-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    SIGMACORE SOLUTIONS LIMITED
    16055002
    Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 31 - Director → ME
    2024-11-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    THROGMORTON TAILORS LIMITED
    - now 06371358
    ALEXANDER ROSS BESPOKE LIMITED
    - 2012-03-09 06371358 09023854, 09023878, 09024987... (more)
    601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 24 - Director → ME
    2008-01-14 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 6
  • 1
    ALEXANDER ROSS BESPOKE (RM) LIMITED
    09023878 06371358, 09023854, 09024987... (more)
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-05-31
    Officer
    2014-05-06 ~ 2019-11-25
    IIF 22 - Director → ME
  • 2
    ALEXANDER ROSS BESPOKE EVENTS LIMITED
    11207646
    Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,225 GBP2024-02-29
    Officer
    2018-02-15 ~ 2020-03-12
    IIF 11 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-03-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARB CLOTHING LIMITED
    07920672
    Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-05-02
    IIF 23 - Director → ME
  • 4
    ARB EVENTS LIMITED
    09910238
    Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ 2017-12-13
    IIF 15 - Director → ME
  • 5
    GOLF TRAVEL HUB LIMITED
    13027575
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,466 GBP2023-11-30
    Person with significant control
    2020-11-18 ~ 2023-05-26
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    ICONIC SPORTS CLUB LIMITED
    13890337
    Sidings House, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-03 ~ 2022-06-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.