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

Mcconnell, John Alexander

    Related profiles found in government register
  • Mcconnell, John Alexander
    British account manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 1
  • Mcconnell, John Alexander
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 2 IIF 3 IIF 4
  • Mcconnell, John Alexander
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanion Lane, Corby, NN18 8ES, England

      IIF 5
    • 6 Perth House, Priors Haw Road, Corby, NN17 5JG, England

      IIF 6
  • Mcconnell, John Alexander
    British mechanic born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR

      IIF 7
  • Mcconnell, John Alexander
    British business person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 8
  • Mcconnell, Alexander
    British businessman born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 26, Maidford Road, Corby, NN17 2NR, England

      IIF 9
  • Mcconnell, Alex
    British businessman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 10
  • Mcconnell, Alex
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Atlantic Business Centre, 1 The Green, North Chingford, London, E4 7ES, England

      IIF 11 IIF 12
  • Mcconnell, Alexander John
    British bdm born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18 Stanion Lane, Corby, Northamptonshire, NN18 8ES

      IIF 13
  • Mcconnell, Alexander John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 14
  • Mcconnell, John Alexander
    British logistics manager born in August 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB

      IIF 15
  • Mcconnell, Alexander Warton
    British buisiness man born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Atlantic Business Centre, 1 The Green, London, E4 7ES, United Kingdom

      IIF 16
  • Mcconnell, Alexander Warton
    British businessman born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1, Anne Street, Corby, Northamptonshire, NN17 1SW, England

      IIF 17
  • Mcconnell, Alexander Warton
    British garage manager born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 18
  • Mcconnell, Alexander Worton
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mcconnell, Alexander Worton
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanion Lane, Corby, NN18 8ES, England

      IIF 24
    • 18 Stanion Lane Corby, Stanion Lane, Corby, NN18 8ES, England

      IIF 25
  • Mcconnell, Alexander John
    British bdm

    Registered addresses and corresponding companies
    • 18 Stanion Lane, Corby, Northamptonshire, NN18 8ES

      IIF 26
  • Mcconnell, Alexander John
    British businessman

    Registered addresses and corresponding companies
    • 47 Cransley Gardens, Corby, Northamptonshire, NN17 2SU

      IIF 27
  • Mcconnell, Alex
    British company director born in July 1964

    Registered addresses and corresponding companies
    • 33 Everest Lane, Corby, Northamptonshire, NN17 1PS

      IIF 28
  • Mr John Alexander Mcconnell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 29 IIF 30 IIF 31
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR

      IIF 32
  • Mr Alexander John Mcconnell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 33
  • Mr Alex Mcconnell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 34
    • Suite 9, Atlantic Business Centre, 1 The Green, North Chingford, London, E4 7ES, England

      IIF 35 IIF 36
  • Mr Alexander Mcconnrll
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 26 Maidford Road, Maidford Road, Corby, NN17 2NR, United Kingdom

      IIF 37
  • Mr Alexander Worton Mcconnell
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Warton Mcconnell
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, England

      IIF 43
  • Mr John Alexander Mcconell
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Maylan Road, Earlstrees Industrial Estate, Corby, NN17 4DR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    INDUSTRIAL D LIMITED - 2018-10-10
    18 Stanion Lane Corby, Stanion Lane, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2018-10-09 ~ dissolved
    IIF 25 - director → ME
  • 2
    Suite 1 Atlantic Business Centre, The Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,404 GBP2015-10-31
    Officer
    2010-12-16 ~ dissolved
    IIF 18 - director → ME
  • 3
    CENTRAL AUTOPOINT BODY & REPAIR CENTRE LIMITED - 2017-06-15
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,307 GBP2024-04-30
    Officer
    2020-10-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,601 GBP2024-03-31
    Officer
    2020-10-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    16 Stanion Lane, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    -8,110 GBP2023-02-28
    Officer
    2020-07-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    1 Canberra House, Priors Haw Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2017-04-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    6 Perth House, Priors Haw Road, Corby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    563 GBP2020-08-31
    Officer
    2018-02-09 ~ dissolved
    IIF 6 - director → ME
  • 8
    16 Stanion Lane, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    3,211 GBP2021-11-30
    Officer
    2017-11-03 ~ now
    IIF 24 - director → ME
Ceased 12
  • 1
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,672 GBP2018-04-30
    Officer
    2004-09-01 ~ 2008-01-01
    IIF 13 - director → ME
    2004-09-01 ~ 2008-01-01
    IIF 26 - secretary → ME
  • 2
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,853 GBP2024-03-31
    Officer
    2017-10-04 ~ 2020-10-08
    IIF 11 - director → ME
    2016-10-01 ~ 2017-10-04
    IIF 7 - director → ME
    2020-10-08 ~ 2024-07-26
    IIF 2 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-04
    IIF 32 - Has significant influence or control OE
    2017-10-04 ~ 2020-10-08
    IIF 35 - Right to appoint or remove directors OE
    2020-10-08 ~ 2024-07-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CENTRAL AUTOPOINT BODY & REPAIR CENTRE LIMITED - 2017-06-15
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,307 GBP2024-04-30
    Officer
    2017-10-04 ~ 2020-10-08
    IIF 12 - director → ME
    2020-10-08 ~ 2020-10-08
    IIF 8 - director → ME
    Person with significant control
    2019-05-01 ~ 2020-10-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,601 GBP2024-03-31
    Officer
    2017-10-04 ~ 2020-09-25
    IIF 10 - director → ME
    2005-06-17 ~ 2005-07-01
    IIF 28 - director → ME
    2013-09-05 ~ 2014-02-24
    IIF 17 - director → ME
    2010-09-22 ~ 2013-06-28
    IIF 16 - director → ME
    2016-08-17 ~ 2017-10-04
    IIF 1 - director → ME
    Person with significant control
    2019-05-01 ~ 2020-09-25
    IIF 34 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2020-10-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    34 Maylan Road, Earlstrees Industrial Estate, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    -11,966 GBP2024-02-29
    Officer
    2020-02-06 ~ 2021-06-09
    IIF 14 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-06-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    AM LABELSET LIMITED - 2023-03-25
    6 Perth House, Priors Haw Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -201 GBP2022-06-30
    Officer
    2021-06-28 ~ 2022-12-01
    IIF 22 - director → ME
    Person with significant control
    2021-06-28 ~ 2022-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    AM WAREHOUSESHIFT LIMITED - 2023-03-27
    6 Perth House, Priors Haw Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -964 GBP2022-06-30
    Officer
    2021-06-29 ~ 2022-12-01
    IIF 20 - director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    1 Sterling Court, Loddington, Northants
    Dissolved corporate (3 parents)
    Officer
    2005-12-09 ~ 2007-03-01
    IIF 27 - secretary → ME
  • 9
    GROUNDWORK IN NORTHERN IRELAND - 1995-04-24
    63-75 Duncairn Gardens, Belfast, County Antrim
    Corporate (11 parents)
    Officer
    2018-03-29 ~ 2021-11-08
    IIF 15 - director → ME
  • 10
    AM JOBSET LIMITED - 2023-03-28
    6 Perth House, Priors Haw Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,155 GBP2022-06-30
    Officer
    2021-06-28 ~ 2022-12-01
    IIF 23 - director → ME
    Person with significant control
    2021-06-28 ~ 2022-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    16 Stanion Lane, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    -8,110 GBP2023-02-28
    Officer
    2018-02-27 ~ 2020-10-01
    IIF 5 - director → ME
    Person with significant control
    2018-02-27 ~ 2020-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    AM CONTAINERS LIMITED - 2023-03-23
    6 Perth House, Priors Haw Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2022-06-30
    Officer
    2021-06-28 ~ 2022-12-01
    IIF 21 - director → ME
    Person with significant control
    2021-06-28 ~ 2022-12-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
© 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.