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

Mrs Julie Anne Mcgrath

    Related profiles found in government register
  • Mrs Julie Anne Mcgrath
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wootton Street, Bedworth, CV12 9DX, England

      IIF 1
  • Mr Andrew Henry Mcgrath
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lion Public House, Croft Road, Nuneaton, CV10 7DZ, England

      IIF 2
  • Mr Andrew Henry Mcgrath
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Church Way, Bedworth, Warwickshire, CV12 8NA, England

      IIF 3
  • Mcgrath, Julie Anne
    English chef born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lion Public House, Croft Road, Nuneaton, CV10 7DZ, England

      IIF 4
  • Mcgrath, Julie Anne
    English company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wootton Street, Bedworth, CV12 9DX, England

      IIF 5
  • Mr Andrew James Mcgrath
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 6 IIF 7
  • Mr Andrew Charles Mcgrath
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, England

      IIF 8
  • Mcgrath, Andrew Henry
    English director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Church Way, Bedworth, Warwickshire, CV12 8NA, England

      IIF 9
  • Mcgrath, Andrew Henry
    English takeaway owner born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Way, Bedworth, CV12 8NA, England

      IIF 10
  • Mcgrath, Andrew Charles
    British co director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 11
  • Mcgrath, Andrew James
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 12 IIF 13
  • Mr Andrew Mcgrath
    Irish born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Ingham Way, Harborne, Birmingham, West Midlands, B17 8SN, United Kingdom

      IIF 14
  • Mr Andrew Mcgrath
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wootton Street, Bedworth, CV129DH, United Kingdom

      IIF 15
  • Mr Andrew Henry Mcgrath
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bulkington Road, Bedworth, CV12 9DH, United Kingdom

      IIF 16
  • Mr Andrew Mcgrath
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manor Park, Banbury, OX16 3TB, United Kingdom

      IIF 17 IIF 18
  • Mcgrath, Andrew James
    British civil engineer born in September 1973

    Registered addresses and corresponding companies
    • icon of address 110 Sherbourne Lofts, Grosvenor Street West, Birmingham, B16 8HX

      IIF 19
  • Mcgrath, Andrew James
    British company director

    Registered addresses and corresponding companies
    • icon of address House 5 Flat 5, Rotton Park Road Edgbaston, Birmingham, B16 9JH

      IIF 20
  • Mcgrath, Andrew
    Irish civil engineer born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Ingham Way, Harborne, Birmingham, West Midlands, B17 8SN

      IIF 21
  • Mcgrath, Andrew
    Irish company director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Ingham Way, Harborne, Birmingham, West Midlands, B17 8SN

      IIF 22
  • Mcgrath, Andrew
    British butcher born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wootton Street, Bedworth, CV12 9DH, United Kingdom

      IIF 23
  • Mcgrath, Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manor Park, Banbury, OX16 3TB, United Kingdom

      IIF 24 IIF 25
  • Mcgrath, Andrew Henry
    British cafe owner born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bulkington Road, Bedworth, CV12 9DH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Glenside Ansley Lane, Old Arley, Nr Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address White Lion Public House, Croft Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2023-08-31
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Manor Park, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 Wootton Street, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Manor Park, Banbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74-76 Bulkington Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 8 Harman Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,521 GBP2024-12-31
    Officer
    icon of calendar 2000-02-23 ~ 2003-03-31
    IIF 22 - Director → ME
    icon of calendar 2000-02-23 ~ 2001-02-22
    IIF 20 - Secretary → ME
  • 2
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,220 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2021-07-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-02
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address White Lion Public House, Croft Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-11-20
    IIF 4 - Director → ME
  • 4
    icon of address 483 Birmingham Road, Marlbrook, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,131 GBP2024-05-31
    Officer
    icon of calendar ~ 2024-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2024-01-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    Y-MAC BRICKLAYING AND SCAFFOLDING LTD - 2010-06-08
    PACIFIC MIDLANDS LIMITED - 2010-04-19
    icon of address 12a Church Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2009-04-14
    IIF 19 - Director → ME
  • 6
    icon of address 74-76 Bulkington Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2018-02-09
    IIF 23 - Director → ME
    IIF 26 - 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.