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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcgarry, James Joseph

    Related profiles found in government register
  • Mcgarry, James Joseph
    Irish 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
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 2 IIF 3 IIF 4
  • Mcgarry, James Joseph
    Irish architect born in August 1955

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • 601, High Road Leytonstone, London, E11 4PA

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

      IIF 22
    • 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 23
    • 22 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TW

      IIF 24 IIF 25
  • 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 41 IIF 42
  • 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 43
  • 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 44
child relation
Offspring entities and appointments 26
  • 1
    ACTON LANE INVESTMENTS LIMITED
    08847287
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,028 GBP2025-01-31
    Officer
    2014-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANEXA PROPERTY LIMITED
    - now 05652531
    ANEXA LIMITED - 2006-01-27
    Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 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
    APPROVED INVESTMENTS LIMITED
    03574004
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 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 27 - Has significant influence or control OE
  • 4
    BERKLEY CARE (MALVERN) LIMITED
    11494741
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BERKLEY CARE (WARWICK) LIMITED - now
    LAWRENCE CARE (WARWICK) LIMITED
    - 2016-12-01 06726552
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    2012-07-26 ~ 2014-12-22
    IIF 23 - Director → ME
  • 6
    BERRYFIELDS HEALTHCARE LIMITED
    12293188
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    2020-07-21 ~ now
    IIF 1 - Director → ME
  • 7
    BIDDENHAM HEALTHCARE LIMITED
    - now 08801047
    MONTPELIER LAND 413 LIMITED
    - 2020-08-01 08801047 06665491... (more)
    MONTPELIER ESTATES (NEWARK) LIMITED
    - 2018-06-25 08801047
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2013-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BUCKS HEALTHCARE LIMITED
    08509026
    The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2013-04-29 ~ 2021-02-27
    IIF 5 - 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
  • 9
    FINLORCAN ESTATES LIMITED
    13780567
    Global House, 303 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,251 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    MONTPELIER ESTATES (BICESTER) LIMITED
    - now 06665532
    MONTPELIER LAND 122 LIMITED
    - 2012-05-02 06665532 06665571... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MONTPELIER ESTATES (DEWSBURY) LIMITED
    - now 06665600
    MONTPELIER LAND 144 LIMITED
    - 2010-11-09 06665600 06665571... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 12
    MONTPELIER ESTATES (FERNDOWN) LIMITED
    - now 06652973
    MONTPELIER ESTATES (READING) LIMITED
    - 2017-12-20 06652973 06665873
    MONTPELIER ESTATES (BRISTOL) LIMITED
    - 2012-12-11 06652973 08918245
    MONTPELIER LAND 100 LIMITED
    - 2011-09-20 06652973 06665873... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-27 ~ 2016-10-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MONTPELIER ESTATES (MANSFIELD) LIMITED
    - now 06283132
    VELOCITY 350 LIMITED
    - 2007-08-16 06283132 01983879... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 21 - Director → ME
    2007-08-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    MONTPELIER ESTATES (PARK ROYAL) LIMITED
    - now 06055874
    VELOCITY 346 LIMITED
    - 2007-04-23 06055874 06055892... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    2007-04-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-16 ~ 2021-02-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MONTPELIER ESTATES (SOUTHGATE) LIMITED
    07682930
    2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-06-27 ~ 2011-12-31
    IIF 11 - Director → ME
  • 16
    MONTPELIER ESTATES (STIRCHLEY) LIMITED
    - now 06283137
    VELOCITY 349 LIMITED
    - 2007-08-16 06283137 05987136... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 15 - Director → ME
    2007-08-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    MONTPELIER ESTATES (TAUNTON) LIMITED
    - now 06665491
    MONTPELIER LAND 111 LIMITED
    - 2009-01-14 06665491 06665873... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 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
  • 18
    MONTPELIER ESTATES (TILE HILL) LIMITED
    - now 06665571
    MONTPELIER ESTATES (NEWBURY) LIMITED
    - 2012-06-07 06665571
    MONTPELIER LAND 133 LIMITED
    - 2011-05-23 06665571 06652973... (more)
    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
  • 19
    MONTPELIER ESTATES (WREXHAM) LIMITED
    - now 08918245
    MONTPELIER ESTATES (BRISTOL) LIMITED
    - 2016-03-23 08918245 06652973
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MONTPELIER ESTATES LAND LIMITED
    - now 06665873
    MONTPELIER ESTATES (READING) LIMITED
    - 2012-12-10 06665873 06652973
    MONTPELIER ESTATES LAND LIMITED
    - 2012-12-05 06665873
    MONTPELIER LAND 155 LIMITED
    - 2012-05-02 06665873 06652973... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 18 - Director → ME
  • 21
    MONTPELIER ESTATES LIMITED
    03300053
    The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (8 parents, 6 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
  • 22
    MONTPELIER LAND 7 LIMITED
    - now 08422522 05238297... (more)
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED
    - 2019-10-03 08422522
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED
    - 2017-10-13 08422522
    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 6 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MONTPELIER LAND LIMITED
    - now 05238297 08422522... (more)
    WORLDWIDE PROPERTY SERVICES LIMITED
    - 2005-10-13 05238297
    First Floor Global House, 303 Ballards Lane, London
    Dissolved Corporate (5 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 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OLD GUILDFORD LIMITED
    10223728
    Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STRATFORD HEALTHCARE LIMITED
    04710574
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2003-03-25 ~ 2006-12-08
    IIF 10 - Director → ME
  • 26
    VELOCITY HEALTHCARE LIMITED
    06485062
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2011-04-20
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.