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 John Joseph Mcgrath

    Related profiles found in government register
  • Mr John Joseph Mcgrath
    Irish born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sugden Road, Thames Ditton, Surrey, KT70AB, England

      IIF 1
  • Mcgrath, John Joseph
    Irish company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sugden Road, Thames Ditton, Surrey, KT7 0AB, United Kingdom

      IIF 2
  • Mcgrath, John Joseph
    Irish director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 3
    • 35 Sugden Road, Thames Ditton, Surrey, KT7 0AB

      IIF 4 IIF 5 IIF 6
  • Mc Grath, John
    Irish consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sugden Road, Thames Ditton, Surrey, KT7 0AB, England

      IIF 7
  • Mc Grath, John
    Irish company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 8
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 9
  • Mr John Mcgrath
    Irish born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12314296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 11
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 12
  • Mr John Mc Grath
    Irish born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT28FE, Northern Ireland

      IIF 13
    • Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 14
  • Mr John Mcgrath
    Irish born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Poole, BH12 1JY, United Kingdom

      IIF 15
  • Mc Grath, John
    Irish businessman born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 16
    • Unit 5, Southdown Industrial Estate, Herts, Harpenden, Herts, AL5 1PW, England

      IIF 17
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 79, Newman Street, London, W1T 3ER, England

      IIF 18
  • Mr John Mc Grath
    Irish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT28FE, Northern Ireland

      IIF 19
  • Mcgrath, John
    British businessman born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, England

      IIF 20
  • Mc Grath, John
    Irish company director born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 21
  • Mcgrath, John
    Irish company director born in July 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 22
  • Mcgrath, John
    Irish director born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 23
  • Mcgrath, John
    Irish director born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Keenan Cf, 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 24
    • James B Kennedy & Co, Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH

      IIF 25
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 26
  • Mcgrath, John
    Irish director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12314296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Mr John Mc Grath
    Northern Irish born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Mc Grath, John
    Irish owner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 30
  • Mcgrath, John
    Irish accountant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 31
  • Mc Grath, John
    Northern Irish owner born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
  • Mc Grath, John

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 33
  • Mcgrath, John

    Registered addresses and corresponding companies
    • 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 34
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 3 - director → ME
  • 2
    CATHASAIGH LIMITED - 2018-01-05
    PKM PROPERTY LIMITED - 2017-11-02
    39a Ballinlare Gardens, Newry, Co. Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 22 - director → ME
  • 3
    55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 30 - director → ME
    2022-03-29 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 16 - director → ME
  • 5
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -269 GBP2020-12-31
    Officer
    2022-03-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Cr7 8ne, 6 Heath Road, Thornton Heath, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    KGT ELECTRICAL LTD - 2018-10-12
    C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    13,621 GBP2019-03-31
    Officer
    2018-10-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2020-02-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    MAGIC BOX (2007) LIMITED - 2009-01-26
    10th Floor 6 Mitre Passage, Greenwich Peninsula, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 4 - director → ME
  • 10
    C/o Pricewaterhousecoopers Llp, 12 Plumtree Court, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-14 ~ dissolved
    IIF 6 - director → ME
  • 11
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 8 - director → ME
  • 12
    39a Ballinlare Gardens, Newry, Co. Down., Northern Ireland
    Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 26 - director → ME
  • 13
    C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    Corporate (2 parents)
    Officer
    2019-08-14 ~ now
    IIF 24 - director → ME
  • 14
    4385, 12314296 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-11-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    L&B (NO 189) LIMITED - 2009-08-05
    James B Kennedy & Co Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,772 GBP2015-07-31
    Officer
    2019-08-14 ~ dissolved
    IIF 25 - director → ME
  • 16
    John Mcgrath, 35 Sugden Road, Thames Ditton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 23 - director → ME
    2021-06-24 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BANFLAIR LIMITED - 2010-08-19
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,115,582 USD2023-12-31
    Officer
    2010-07-15 ~ 2023-02-28
    IIF 2 - director → ME
  • 2
    Unit 5 Southdown Industrial Estate, Herts, Harpenden, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ 2018-02-02
    IIF 17 - director → ME
  • 3
    Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-06-14 ~ 2023-12-04
    IIF 21 - director → ME
    Person with significant control
    2023-06-14 ~ 2023-12-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-08-26
    IIF 28 - director → ME
    2020-02-14 ~ 2020-08-26
    IIF 35 - secretary → ME
  • 5
    MAGIC BOX (EUROPE) LIMITED - 2007-10-17
    76 Laburnum Walk, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,471 GBP2017-02-28
    Officer
    2003-09-14 ~ 2007-09-30
    IIF 5 - director → ME
  • 6
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    2018-03-20 ~ 2018-08-20
    IIF 20 - director → ME
  • 7
    56 Dorset Road, Anfield, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ 2017-10-05
    IIF 18 - 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.