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

Mcnally, James Martin

    Related profiles found in government register
  • Mcnally, James Martin

    Registered addresses and corresponding companies
    • New House, 2nd Floor, 94 New Walk, Leicester, Leicestershire, LE1 7AH, United Kingdom

      IIF 1
    • 1 Tudor Street, Tudor Street, London, EC4Y 0AH, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 5
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 6
  • Mcnally, James Martin
    British

    Registered addresses and corresponding companies
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 7 IIF 8 IIF 9
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 10
  • Mcnally, James Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 11
  • Mcnally, James Martin
    born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 12
  • Martin Mcnally, James
    born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, High Garth, Esher, Surrey, KT10 9DN, United Kingdom

      IIF 13
  • Mcnally, James Martin
    British accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Grosvenor Street, London, W1K 4QW

      IIF 14
    • 41, Skyline Village, Docklands, E14 9TS, United Kingdom

      IIF 15
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 16 IIF 17 IIF 18
    • 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 21 IIF 22
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 23
    • 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom

      IIF 24
  • Mcnally, James Martin
    British business executive born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, 2nd Floor, 94 New Walk, Leicester, LE1 7AH, United Kingdom

      IIF 25
  • Mcnally, James Martin
    British chairman born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 26
  • Mcnally, James Martin
    British chartered accountabt born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Helmet Row, London, EC1V 3QJ, England

      IIF 27
    • 32, Threadneedle Street, London, EC2R 8AY

      IIF 28
    • 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 29
  • Mcnally, James Martin
    British chartered accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 30 IIF 31 IIF 32
    • 15, High Garth, Esher, Surrey, KT10 9DN, United Kingdom

      IIF 33
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 34
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 35
    • 4 Flitcroft St London, 4 Flitcroft Street, London, WC2H 8DJ, England

      IIF 36
    • Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, England

      IIF 37
    • 9, Cobden Hill, Radlett, Hertfordshire, WD7 7JL

      IIF 38
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 39
  • Mcnally, James Martin
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 94 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 40
    • 106, Mill Studio Crane Mead, Ware, Hertfordshire, SG12 9PY, United Kingdom

      IIF 41
  • Mcnally, James Martin
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, High Street, Ewell, Epsom, Surrey, KT17 1RX, England

      IIF 42
    • 15 High Garth, Esher, Surrey, KT10 9DN

      IIF 43
    • 15, High Garth, Esher, Surrey, KT10 9DN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 47 IIF 48
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 49
    • 2nd Floor New House, 94 New Walk, Leicester, LE1 7EA

      IIF 50
    • 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 51
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 52
    • 41, Skylines Village, London, E14 9TS

      IIF 53
    • 15, High Garth, Esher, Surrey, KT10 9DN, United Kingdom

      IIF 54
  • Mcnally, James Martin
    British md born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, 2nd Floor, New Walk, Leicester, --- Select A State ---, LE1 7EA, England

      IIF 55
    • 94, 2nd Floor, New Walk, Leicester, --- Select A State ---, LE1 7EA, United Kingdom

      IIF 56
    • 4th, Floor, 36 Spital Square, London, E1 6DY, United Kingdom

      IIF 57
  • Mcnally, James Martin
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Johns Chambers, 28-30 St Johns Square, London, EC1M 4DN

      IIF 58
  • Mcnally, Martin
    British accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Mill Studio, Crane Mead, Ware, Hertfordshire, SG12 9PY, United Kingdom

      IIF 59
  • Mcnally, Martin James
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 6
  • 1
    2nd Floor New House, 94 New Walk, Leicester
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 50 - director → ME
  • 2
    41 Skylines Village, Limeharbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 29 - director → ME
  • 3
    Owg, 2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (3 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 48 - director → ME
  • 4
    STRAND CAPITAL NOMINEES LTD - 2013-09-24
    SSAS TRUSTEES LTD - 2013-08-21
    RNM ADVISORY SERVICES LTD - 2013-06-21
    OWG OUTSOURCING LIMITED - 2013-02-08
    OPTIMA FINANCIAL MANAGEMENT LIMITED - 2011-11-24
    41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2011-01-11 ~ dissolved
    IIF 54 - director → ME
  • 5
    MUNSLOWS LLP - 2011-05-05
    41 Skylines Village, Limeharbour, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 6
    41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 60 - director → ME
Ceased 46
  • 1
    26 Grosvenor Street, Mayfair, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-25 ~ 2010-04-23
    IIF 22 - director → ME
  • 2
    MAGICAL PRODUCTIONS PLC - 2014-01-30
    MAGICAL PRODUCTIONS LTD - 2013-01-16
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ 2015-04-22
    IIF 25 - director → ME
    2014-04-01 ~ 2015-06-22
    IIF 6 - secretary → ME
  • 3
    32 Threadneedle Street, London, England
    Dissolved corporate
    Officer
    2013-07-26 ~ 2014-03-31
    IIF 35 - director → ME
  • 4
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    4385, 03672149 - Companies House Default Address, Cardiff
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    92,804 GBP2023-09-30
    Officer
    2011-11-10 ~ 2014-06-19
    IIF 36 - director → ME
  • 5
    24 Moresby Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,199,254 GBP2023-09-23
    Officer
    2008-09-19 ~ 2009-08-21
    IIF 30 - director → ME
  • 6
    41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved corporate
    Officer
    2012-11-14 ~ 2013-03-28
    IIF 52 - director → ME
  • 7
    15 High Garth, Esher, Surrey
    Corporate (1 parent)
    Equity (Company account)
    10,421 GBP2024-04-30
    Officer
    1983-05-16 ~ 2014-06-20
    IIF 19 - director → ME
  • 8
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ 2016-05-31
    IIF 33 - director → ME
  • 9
    EGR BROKING LIMITED - 2020-10-22
    EGR BROKERS LIMITED - 2011-12-05
    BROWN MAYNE RAJA & PARTNERS LIMITED - 2011-11-30
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    299,733 GBP2024-09-30
    Officer
    2011-11-18 ~ 2015-05-31
    IIF 37 - director → ME
  • 10
    SOFTWORLD DEVELOPMENT LIMITED - 2005-03-29
    Ipr Capital Ltd, 32 Threadneedle Street, London
    Dissolved corporate
    Officer
    2011-07-28 ~ 2015-03-11
    IIF 58 - director → ME
    2011-07-28 ~ 2015-03-11
    IIF 10 - secretary → ME
  • 11
    2nd Floor, 2nd Floor, 94 New Walk, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-08-15 ~ 2013-11-25
    IIF 40 - director → ME
  • 12
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2012-02-16 ~ 2016-08-03
    IIF 1 - secretary → ME
  • 13
    The Cottage Crooks End, Helions Bumstead, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ 2004-05-05
    IIF 18 - director → ME
  • 14
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-03-31
    Officer
    ~ 2009-11-08
    IIF 43 - director → ME
    1999-09-22 ~ 2010-06-25
    IIF 7 - secretary → ME
  • 15
    GTI FINANCIAL SERVICES LTD - 2015-12-09
    IIM CAPITAL LIMITED - 2015-02-13
    1 Tudor Street, 5th Floor, 1 Tudor Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-16 ~ 2016-01-01
    IIF 38 - director → ME
  • 16
    Owg, 94 2nd Floor, New Walk, Leicester, --- Select A State ---, England
    Dissolved corporate
    Officer
    2014-01-22 ~ 2014-12-15
    IIF 55 - director → ME
  • 17
    IPROFIT CAPITAL LTD - 2013-04-17
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-08 ~ 2013-05-31
    IIF 28 - director → ME
  • 18
    CRESTSPLIT LIMITED - 1987-02-17
    15 High Garth, Esher, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,396 GBP2018-04-30
    Officer
    2008-12-05 ~ 2016-09-30
    IIF 8 - secretary → ME
  • 19
    2nd Floor 94 New Walk, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ 2015-04-01
    IIF 24 - director → ME
  • 20
    12 Helmet Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    24,384 GBP2023-10-31
    Officer
    2012-11-05 ~ 2015-09-22
    IIF 27 - director → ME
  • 21
    CURVALUE (UK) LIMITED - 2003-01-10
    2nd Floor 75 King William Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-04-01 ~ 2002-08-31
    IIF 26 - director → ME
    2002-05-30 ~ 2002-10-01
    IIF 9 - secretary → ME
  • 22
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-09-21 ~ 2007-04-19
    IIF 32 - director → ME
  • 23
    26 Grosvenor Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2011-09-08
    IIF 21 - director → ME
  • 24
    HANDY POWER LIMITED - 2015-04-28
    Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-08 ~ 2016-02-05
    IIF 45 - director → ME
  • 25
    61 High Street, Ewell, Epsom, Surrey, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    13,463 GBP2016-06-30
    Officer
    2012-02-20 ~ 2017-06-01
    IIF 42 - director → ME
  • 26
    Newcombe House, Notting Hill Gate, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-01 ~ 2013-11-25
    IIF 49 - director → ME
  • 27
    FARSIGHT BIOSCIENCE LIMITED - 2012-07-26
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    PRIME BIORESEARCH LIMITED - 2010-10-18
    10 Fleet Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2012-05-03 ~ 2013-11-25
    IIF 23 - director → ME
  • 28
    OWG INVESTMENTS PLC - 2015-03-05
    OPTIMA WORLDWIDE GROUP PLC - 2012-07-16
    Newcombe House, Notting Hill Gate, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2011-12-06 ~ 2013-11-25
    IIF 51 - director → ME
    2011-12-06 ~ 2013-11-25
    IIF 5 - secretary → ME
  • 29
    2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-10-31 ~ 2013-11-25
    IIF 47 - director → ME
  • 30
    Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ 2016-02-05
    IIF 46 - director → ME
  • 31
    OWG GROUP PLC - 2014-10-22
    4th Floor, 36 Spital Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-09-25 ~ 2013-12-03
    IIF 57 - director → ME
  • 32
    OWG BUSINESS SERVICES LIMITED - 2013-02-08
    OPTIMA WORLDWIDE LIMITED - 2011-11-24
    41 Skyline Village, Docklands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-08-24
    IIF 15 - director → ME
  • 33
    RTA AUTO SERVICES LIMITED - 2014-12-19
    Suite 10 Hawkesyard Hall Armitage Road, Hawkesyard, Rugeley, Staffordshire
    Dissolved corporate
    Officer
    2013-10-18 ~ 2016-06-16
    IIF 44 - director → ME
  • 34
    INTERNATIONAL IDENTITY SERVICES (UK) LIMITED - 2014-01-20
    Owg, 2nd Floor 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ 2013-12-16
    IIF 34 - director → ME
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ 2016-08-03
    IIF 3 - secretary → ME
  • 36
    LONDON CAPITAL TRADING LIMITED - 2011-02-18
    CURVALUE TRADING LIMITED - 2004-06-15
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2012-09-30 ~ 2014-06-30
    IIF 41 - director → ME
    2001-06-15 ~ 2002-08-31
    IIF 31 - director → ME
    2015-08-27 ~ 2016-06-29
    IIF 2 - secretary → ME
    2001-06-15 ~ 2002-10-01
    IIF 11 - secretary → ME
  • 37
    JMM CONSULTANCY LTD - 2013-09-24
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-16 ~ 2014-05-19
    IIF 56 - director → ME
  • 38
    1st Floor, 7-10 Chandos Street, London
    Dissolved corporate
    Officer
    2010-06-14 ~ 2011-03-11
    IIF 59 - director → ME
  • 39
    2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-09-01
    IIF 12 - llp-designated-member → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ 2016-08-03
    IIF 4 - secretary → ME
  • 41
    WMP SOLUTIONS LIMITED - 2010-10-19
    PROSERV PERSONAL SOLUTIONS LIMITED - 2010-01-31
    41 Skylines Village, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2014-12-15
    IIF 53 - director → ME
  • 42
    W G AUDIT LIMITED - 2004-06-14
    WILTON AUDIT LIMITED - 2003-12-05
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2006-10-09 ~ 2011-06-30
    IIF 20 - director → ME
  • 43
    W P A AUDIT HOLDINGS LIMITED - 2009-10-30
    75 Market Street, Lancaster, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2006-05-26 ~ 2009-10-16
    IIF 16 - director → ME
  • 44
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,323,270 GBP2023-09-30
    Officer
    2004-06-16 ~ 2013-09-01
    IIF 39 - director → ME
  • 45
    26 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ 2011-09-08
    IIF 14 - director → ME
  • 46
    1st Floor Offices, 40 Theydon Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -373,312 GBP2020-09-30
    Officer
    2005-06-15 ~ 2011-07-29
    IIF 17 - director → ME
© 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.