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

Mrs Elizabeth Margaret Mcging

    Related profiles found in government register
  • Mrs Elizabeth Margaret Mcging
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mcging, Elizabeth Margaret
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 8
    • 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 9 IIF 10 IIF 11
  • Mcging, Elizabeth Margaret
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 12
    • C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP

      IIF 13
    • 20, Westborne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 14
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 15 IIF 16
  • Mcging, Elizabeth Margaret
    British property mgr born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY

      IIF 17 IIF 18
  • Mcging, Elizabeth Margaret
    British director born in April 1972

    Registered addresses and corresponding companies
    • 40 Broadway, Cheadle, Cheshire, SK8 1LD

      IIF 19
  • Mcging, Elizabeth Margaret
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, United Kingdom

      IIF 20 IIF 21
    • 410 Reddish Road, Reddish, Stockport, SK5 7AA, United Kingdom

      IIF 22
  • Mcging, Elizabeth Margaret
    British director

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY

      IIF 23
  • Mcging, Elizabeth Margaret
    British property manager

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY

      IIF 24 IIF 25
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 26 IIF 27
  • Mcging, Elizabeth Margaret
    British secretary

    Registered addresses and corresponding companies
    • 53a, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EN

      IIF 28
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY

      IIF 29
  • Mcging, Elizabeth Margaret

    Registered addresses and corresponding companies
    • 40 Broadway, Cheadle, Cheshire, SK8 1LD

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    STORE DIRECT LTD - 2014-10-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-10-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SPACE 4 LIVING NEW MILLS LTD - 2020-12-10
    QUOTE 2 DELIVER LTD - 2019-06-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 22 - director → ME
  • 4
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-10-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (2 parents)
    Officer
    2002-08-12 ~ now
    IIF 19 - director → ME
    2002-08-12 ~ now
    IIF 30 - secretary → ME
  • 6
    18 Diddington Lane, Hampton-in-arden, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,072 GBP2018-08-31
    Officer
    2003-08-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    18 Diddington Lane, Hampton-in-arden, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2003-08-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 8
    MASTERCLASS ACADEMY LTD - 2015-02-19
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,785 GBP2016-04-30
    Officer
    2005-10-05 ~ dissolved
    IIF 25 - secretary → ME
  • 9
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -689 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 11 - director → ME
  • 10
    FREEDABBLE LTD - 2011-01-17
    24, Oswald Road, Chorlton-cum-hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2023-07-31
    Person with significant control
    2021-08-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    SPACE FOR INVESTMENT LTD - 2006-05-31
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    2003-08-06 ~ 2023-10-20
    IIF 15 - director → ME
    2003-08-06 ~ 2023-10-20
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROPERTY CIRCLES (UK) LTD - 2019-06-28
    PROPERTY CIRCLE (UK) LTD - 2012-05-11
    CONNECT 4 INVESTMENTS LTD - 2007-11-14
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,491 GBP2023-05-31
    Officer
    2021-03-22 ~ 2024-02-02
    IIF 10 - director → ME
    2012-05-29 ~ 2019-06-28
    IIF 13 - director → ME
    2008-11-11 ~ 2019-06-28
    IIF 29 - secretary → ME
  • 3
    74 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,910 GBP2023-01-31
    Officer
    2006-08-04 ~ 2012-01-20
    IIF 28 - secretary → ME
  • 4
    INVESTOR FINANCE LTD - 2025-02-18
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-10-05 ~ 2023-11-16
    IIF 27 - secretary → ME
  • 5
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-29 ~ 2023-10-06
    IIF 26 - secretary → ME
  • 6
    INVESTORBOX LTD - 2024-04-24
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2007-02-15 ~ 2023-04-17
    IIF 24 - secretary → ME
  • 7
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,142 GBP2023-06-30
    Officer
    2012-07-20 ~ 2020-03-04
    IIF 14 - director → ME
  • 8
    5 Regent Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -70,584 GBP2023-06-30
    Officer
    2022-01-14 ~ 2022-10-28
    IIF 9 - director → ME
  • 9
    PROPERTY CIRCLES NETWORK LTD - 2023-01-26
    JAMES ALDERSON CAR SALES LTD - 2015-02-12
    PROPERTY CIRCLES NETWORK LTD - 2015-02-05
    CITYLINX (UK) LTD - 2013-05-22
    MANCHESTER CAR AUCTIONS LTD - 2013-05-17
    INTERIUS LTD - 2010-06-28
    C/o Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -10,078 GBP2023-06-30
    Officer
    2014-04-01 ~ 2017-07-27
    IIF 8 - director → ME
  • 10
    JIGSAW INVESTMENTS LTD - 2012-05-11
    SANTALAND UK LTD - 2011-09-23
    32 Derby Street, Ormskirk, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    31,925 GBP2024-01-31
    Officer
    2012-05-08 ~ 2013-10-25
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.