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

Mcgawley, Neil

    Related profiles found in government register
  • Mcgawley, Neil
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 1 IIF 2
  • Mcgawley, Neil
    British co director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 3
  • Mcgawley, Neil
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Amt House Armley Road, Leeds, LS12 2QH, England

      IIF 4
    • icon of address Headingley Stadium, St. Michaels Lane, Leeds, LS6 3BR, England

      IIF 5
    • icon of address College Grange, ,college Farm Lane, Linton, Wetherby, LS22 4HR, England

      IIF 6
  • Mcgawley, Neil
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimbald Crag, Grimbald Crag Road, St James Business Park, Knaresborough, North Yorkshire, HG5 8PY, England

      IIF 7
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 8 IIF 9 IIF 10
    • icon of address College Grange, College Farm Lane, Linton, Wetherby, LS22 4HR, United Kingdom

      IIF 13
  • Mcgawley, Neil
    British leasing broker born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 14
  • Mr Neil Mcgawley
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 15 IIF 16
  • Mr Neil Mcgawley
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bingley Street, Leeds, West Yorkshire, LS3 1LX, England

      IIF 17 IIF 18 IIF 19
    • icon of address Amt House, 174 Armley Road, Leeds, West Yorkshire, LS12 2QH, England

      IIF 21
    • icon of address College Grange, ,college Farm Lane, Linton, Wetherby, LS22 4HR, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    GEMINI CL LIMITED - 2022-05-03
    icon of address Amt House, 174 Armley Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    AMT RENT A CAR LIMITED - 2011-04-07
    PRESTIGE VEHICLE LEASING LIMITED - 2009-09-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    745,925 GBP2023-04-30
    Officer
    icon of calendar 2002-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    WIGTON DEVELOPMENTS LIMITED - 2016-06-06
    icon of address Amt House, 174 Armley Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -15,343 GBP2023-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,626 GBP2023-04-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 8 - Director → ME
  • 6
    A M T CONTRACT HIRE & LEASING LIMITED - 2011-04-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,430,660 GBP2023-04-30
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 14 - Director → ME
  • 7
    A M T GLOBAL INVESTMENTS LIMITED - 2016-05-24
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -837,440 GBP2023-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Headingley Stadium, St. Michaels Lane, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    10,011,670 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,031,527 GBP2023-04-30
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Grimbald Crag Grimbald Crag Road, St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    776,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    1ST QUALITY REPAIR CENTRES LIMITED - 2017-04-11
    1ST QUALITY REPAIR CENTRALS LIMITED - 2012-10-23
    E.C.R.S. BODYSHOPS LIMITED - 2012-10-05
    icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243,561 GBP2018-04-30
    Officer
    icon of calendar 2012-10-23 ~ 2015-04-29
    IIF 13 - Director → ME
  • 2
    WIGTON DEVELOPMENTS LIMITED - 2016-06-06
    icon of address Amt House, 174 Armley Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -15,343 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,710 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-11
    IIF 4 - 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.