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

Mcginley, Seamus Patrick

    Related profiles found in government register
  • Mcginley, Seamus Patrick
    Irish born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 1
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mcginley, Seamus Patrick
    Irish co director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 5
  • Mcginley, Seamus Patrick
    Irish company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 6 IIF 7
    • icon of address Oak Timbers, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NA

      IIF 8
  • Mcginley, Seamus Patrick
    Irish director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 15
    • icon of address Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, England

      IIF 16
    • icon of address 56, 56 Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 17
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 18 IIF 19
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 20
  • Mcginley, Seamus Patrick
    Irish group chairman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 21
  • Mcginley, Seamus Patrick
    Irish managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Timbers, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NA

      IIF 22
  • Mcginley, Seamus Patrick
    Irish surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 23
  • Mcginley, Seamus Patrick
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mcginley, Seamus Patrick
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England

      IIF 31
  • Mcginley, Seamus Patrick
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 32 IIF 33
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 34
  • Mcginley, Seamus Patrick
    Irish director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 35
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 36
  • Mr Seamus Patrick Mcginley
    Irish born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 37
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 38
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 42
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 43
    • icon of address 56, 56 Clarendon Road, Watford, WD17 1DB, Great Britain

      IIF 44
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 45
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 46
  • Mcginley, Seamus
    Irish director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 47
  • Mr Seamus Patrick Mcginley
    Irish born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 48
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 49
  • Mr Seamus Patrick Mcginley
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    THE CALTHORPE GROUP LIMITED - 2007-11-13
    CALTHORPE BUILDERS LIMITED - 1996-04-12
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,930 GBP2016-12-31
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CATHERINE PLACE PROPERTIES LIMITED - 2005-12-19
    TIGERPLACE PROPERTIES LIMITED - 2002-12-04
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,050 GBP2016-12-31
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    MCGL PROPERTIES LIMITED - 2001-12-19
    MAWLAW 11 LIMITED - 1990-02-28
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DUNBUR ESTATES (READING) LIMITED - 2001-12-04
    DUNBUR LAND LIMITED - 1990-08-09
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -143 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    M.C. HOLDINGS LIMITED - 1991-09-09
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,841 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    BECKETT PROPERTIES LIMITED - 2013-10-11
    icon of address 5 Beauchamp Court, Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -501,512 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,404 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,702 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,604 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -713 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Evans Mockler Limited 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    DUNBUR PROPERTY HOLDINGS LIMITED - 1995-01-17
    MCGINLEY PROPERTY HOLDINGS LIMITED - 2012-02-27
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    icon of address Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 19
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,565 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Beauchamp Court Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 30 - Director → ME
Ceased 17
  • 1
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,995 GBP2024-09-29
    Officer
    icon of calendar 2022-06-13 ~ 2023-10-30
    IIF 31 - Director → ME
  • 2
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-24
    IIF 8 - Director → ME
  • 3
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2021-11-19
    IIF 20 - Director → ME
  • 4
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2010-08-13 ~ 2021-02-12
    IIF 17 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2017-02-15
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Irish Cultural Centre, 5 Blacks Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-12-06
    IIF 22 - Director → ME
  • 6
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2021-02-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2021-02-12
    IIF 47 - Director → ME
  • 8
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MCGINLEY NEW CO. 1 LIMITED - 2013-04-16
    icon of address Hyde, 38 Clarendon Road, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,808,281 GBP2023-12-30
    Officer
    icon of calendar 2011-09-01 ~ 2016-12-16
    IIF 11 - Director → ME
  • 10
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    icon of calendar 2012-09-05 ~ 2013-06-04
    IIF 16 - Director → ME
  • 11
    MCGINLEY SUPPORT SERVICES LTD - 2008-11-20
    EMC SYSTEMS LIMITED - 2007-05-24
    MCGINLEY EMC SYSTEMS LIMITED - 2007-06-05
    MCGINLEY INFRASTRUCTURE LIMITED - 2008-12-12
    MCGINLEY INFRASTRUCTURE SERVICES LIMITED - 2020-06-25
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2016-12-16
    IIF 12 - Director → ME
  • 12
    RESOURCING & SUPPORT SERVICES LIMITED - 2017-05-17
    CATHERINE PLACE PROPERTIES (AYLESBURY) LIMITED - 2010-01-04
    icon of address 2 Kings Road, London Colney, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,718 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2014-06-25
    IIF 7 - Director → ME
  • 13
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    MCGINLEY AVIATION HOLDINGS LIMITED - 2020-08-27
    MCG AVIATION HOLDINGS LIMITED - 2022-05-19
    MG NEWCO B LIMITED - 2017-03-23
    STORM GLOBAL LTD - 2022-05-25
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -517,214 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2021-02-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-12-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    MCGINLEY AVIATION LTD - 2020-08-27
    MCG AVIATION LIMITED - 2022-05-26
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,593 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2021-02-12
    IIF 18 - Director → ME
  • 16
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2021-02-12
    IIF 19 - Director → ME
  • 17
    MCGINLEY SUPPORT SERVICES LIMITED - 2020-06-25
    MCGINLEY RECRUITMENT SERVICES LTD - 2009-06-01
    MCGINLEY CONSTRUCTION SERVICES LIMITED - 1996-10-01
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2016-12-16
    IIF 10 - 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.