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

Mcgarry, James Joseph

    Related profiles found in government register
  • Mcgarry, James Joseph
    Irish architect born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 1
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 6
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 7
    • Global House, First Floor, 303 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 8
    • 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 9 IIF 10
  • Mcgarry, James Joseph
    Irish company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgarry, James Joseph
    Irish director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 22
    • 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 23 IIF 24
  • Mr James Joseph Mcgarry
    Irish born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgarry, James Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 40 IIF 41
  • Mr James Mcgarry
    Irish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 42
  • Mr James Joseph Mcgarry
    Irish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    280,811 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANEXA LIMITED - 2006-01-27
    Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,764 GBP2016-12-31
    Officer
    1998-08-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    2020-07-21 ~ now
    IIF 1 - director → ME
  • 5
    MONTPELIER LAND 413 LIMITED - 2020-08-01
    MONTPELIER ESTATES (NEWARK) LIMITED - 2018-06-25
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-12-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Global House, 303 Ballards Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    57,251 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    MONTPELIER LAND 122 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 19 - director → ME
  • 8
    MONTPELIER LAND 144 LIMITED - 2010-11-09
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 14 - director → ME
  • 9
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VELOCITY 350 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 21 - director → ME
    2007-08-03 ~ dissolved
    IIF 41 - secretary → ME
  • 11
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    2007-04-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    VELOCITY 349 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 15 - director → ME
    2007-08-03 ~ dissolved
    IIF 40 - secretary → ME
  • 13
    MONTPELIER LAND 111 LIMITED - 2009-01-14
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    82 GBP2020-08-31
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MONTPELIER ESTATES (NEWBURY) LIMITED - 2012-06-07
    MONTPELIER LAND 133 LIMITED - 2011-05-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    104 GBP2020-09-30
    Officer
    2008-08-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2016-03-23
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MONTPELIER ESTATES (READING) LIMITED - 2012-12-10
    MONTPELIER ESTATES LAND LIMITED - 2012-12-05
    MONTPELIER LAND 155 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 18 - director → ME
  • 17
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED - 2019-10-03
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED - 2017-10-13
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    2013-02-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WORLDWIDE PROPERTY SERVICES LIMITED - 2005-10-13
    First Floor Global House, 303 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-22
    Officer
    2004-10-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    2012-07-26 ~ 2014-12-22
    IIF 22 - director → ME
  • 2
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2013-04-29 ~ 2021-02-27
    IIF 2 - director → ME
    Person with significant control
    2017-04-29 ~ 2021-02-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Person with significant control
    2016-07-27 ~ 2016-10-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Person with significant control
    2017-01-16 ~ 2021-02-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2 Mountside, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-12-31
    IIF 11 - director → ME
  • 6
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,689,064 GBP2024-03-31
    Officer
    1997-01-09 ~ 2021-03-02
    IIF 9 - director → ME
    Person with significant control
    2017-01-09 ~ 2021-03-02
    IIF 30 - Has significant influence or control OE
  • 7
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2003-03-25 ~ 2006-12-08
    IIF 10 - director → ME
  • 8
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2011-04-20
    IIF 23 - 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.