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

Mr Anthony George Mcgaw

    Related profiles found in government register
  • Mr Anthony George Mcgaw
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raydean House, C/o Pr Accounting Services, 15 Western Parade, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 1
    • icon of address 2nd Floor Suite 3&4, 59 Lansdowne Place, Hove, East Sussex, BN3 1FL, United Kingdom

      IIF 2
  • Mcgaw, Anthony George
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raydean House, C/o Pr Accounting Services, 15 Western Parade, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 3
  • Mcgaw, Anthony George
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Suite 3&4, 59 Lansdowne Place, Hove, East Sussex, BN3 1FL, United Kingdom

      IIF 4
  • Mr Anthony George Mcgaw
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, 15 Great North Road, New Barnet, Barnet, EN5 1AH, England

      IIF 5
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH

      IIF 6
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ

      IIF 7
    • icon of address Tog, East Side Kings Cross Station, Kings Cross, London, N1C 4AX, United Kingdom

      IIF 8
  • Mcgaw, Anthony
    British exec @ media company born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 41, Brunswick Place, Hove, E Sussex, BN3 1ND

      IIF 9
  • Mr Anthony Mcgaw
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH

      IIF 10
  • Mcgaw, Anthony George
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, 15 Great North Road, New Barnet, Barnet, EN5 1AH, England

      IIF 11
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 12
    • icon of address Tog, East Side Kings Cross Station, Kings Cross, London, N1C 4AX, United Kingdom

      IIF 13
  • Mcgaw, Anthony George
    British entrepreneur born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Queens Avenue, London, N20 0JE, United Kingdom

      IIF 14
  • Mcgaw, Anthony George
    British video game developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ

      IIF 15
  • Mcgaw, Anthony George
    British video games developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 16
  • Mc Gaw, Anthony George
    British production director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 26 Queens Avenue, Whetstone, London, N20 0JE

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Raydean House C/o Pr Accounting Services, 15 Western Parade, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,025 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,450 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 59-60 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,112 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MYACEPLACE LTD - 2020-12-18
    icon of address Raydean House 15 Great North Road, New Barnet, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,842 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 2nd Floor Suite 3&4 59 Lansdowne Place, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Tog East Side Kings Cross Station, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,052 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,306 GBP2017-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    icon of calendar 2000-04-12 ~ 2008-06-19
    IIF 17 - Director → ME
  • 2
    icon of address Unit 5, 20 Wellington Road Portslade, Brighton, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2011-10-16
    IIF 9 - Director → ME
  • 3
    FIDELITY DIALOGUE LTD - 2011-02-25
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,302,689 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-01-15
    IIF 14 - Director → ME
  • 4
    icon of address 59-60 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,112 GBP2016-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2018-03-13
    IIF 15 - 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.