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 Thomas Anthony Mc Ginty

    Related profiles found in government register
  • Mr Thomas Anthony Mc Ginty
    Irish born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Arms, 139 Philip Street, Battersea, SW8 3SS, England

      IIF 1
    • icon of address Queens Arms, 139 St Philip Street, Battersea, SW8 3SS, England

      IIF 2
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3
    • icon of address 16, King Street, Maidenhead, SL6 1EF, England

      IIF 4
  • Mr. Thomas Anthony Mc Ginty
    Irish born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 5
  • Thomas Mc Ginty
    Irish born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton Ale House, 31 Tangley Park Road, Hampton, TW12 3YH, England

      IIF 6
  • Mc Ginty, Thomas Anthony, Mr.
    Irish born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 7
  • Mr Thomas Mcginty
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Woodpecker Way, Great Cambourne, Cambridge, CB23 6GZ, United Kingdom

      IIF 8
  • Mc Ginty, Thomas Anthony
    Irish company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Arms, 139 Philip Street, Battersea, SW8 3SS, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mc Ginty, Thomas Anthony
    Irish contractor born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Arms, 139 St Philip Street, Battersea, SW8 3SS, England

      IIF 11
  • Mc Ginty, Thomas Anthony
    Irish director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Mc Ginty, Thomas Anthony
    Irish general manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, King Street, Maidenhead, SL6 1EF, England

      IIF 13
  • Mc Ginty, Thomas
    Irish company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton Ale House, 31 Tangley Park Road, Hampton, TW12 3YH, England

      IIF 14
  • Mr Thomas Mcginty
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tangley Park Road, Hampton, London, TW12 3YH, United Kingdom

      IIF 15
  • Mcginty, Thomas
    Irish commercial director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 16
  • Mr Thomas Mcginty
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Hill Farm House, Newmarket Road, Kirtling, Newmarket, Suffolk, CB8 9HQ, United Kingdom

      IIF 19 IIF 20
  • Mcginty, Thomas
    British ceo born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Woodpecker Way, Great Cambourne, Cambridge, CB23 6GZ, United Kingdom

      IIF 21
  • Mcginty, Thomas
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tangley Park Road, Hampton, London, TW12 3YH, United Kingdom

      IIF 22
  • Mcginty, Thomas
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Mcginty, Thomas
    British ceo born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newmarket Road, Kirtling, Newmarket, Suffolk, CB8 9HQ, United Kingdom

      IIF 25 IIF 26
  • Mcginty, Thomas

    Registered addresses and corresponding companies
    • icon of address 31, Tangley Park Road, Hampton, London, TW12 3YH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Queens Arms, 139 Philip Street, Battersea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 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
  • 4
    icon of address Queens Arms, 139 St Philip Street, Battersea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hill Farm House Newmarket Road, Kirtling, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 47 Woodpecker Way Great Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hill Farm House Newmarket Road, Kirtling, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 12396949: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 162 Rowan Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Hampton Ale House, 31 Tangley Park Road, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 King Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Queens Arms, 139 Philip Street, Battersea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-12-11
    IIF 9 - Director → ME
  • 2
    NEWLINE PUB COMPANY LIMITED - 2022-06-08
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,950 GBP2025-03-31
    Officer
    icon of calendar 2022-05-30 ~ 2025-06-20
    IIF 16 - 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.