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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccready, Paul James

    Related profiles found in government register
  • Mccready, Paul James

    Registered addresses and corresponding companies
  • Mccready, Paul

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 9 IIF 10
    • Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 11 IIF 12
  • Mccready, Paul James
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 13
  • Mccready, Paul James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England

      IIF 14
  • Mccready, Paul James
    British property investor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121-123, Ad Valorem Northern, Duke Street, Barrow-in-furness, LA14 1XA, United Kingdom

      IIF 15
  • Mccready, Paul James
    British systems analyst born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mill Lane, Whittle-le-woods, Chorley, Lancashire, PR6 7LX, England

      IIF 16
  • Mccready, Paul James
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 17
    • Kirkchrist Farm, Kirkchrist Farm, Kirkcudbright, DG6 4SB, Scotland

      IIF 18
  • Mccready, Paul James
    British property development born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirckchrist Farmhouse, Kirkcudbright, Dumfries & Galloway, DG6 4SB, Scotland

      IIF 19
    • Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 20 IIF 21
  • Mccready, Paul
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 22
  • Mccready, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 23
  • Mccready, Paul James
    British property development born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul James Mccready
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 121-123 Duke Street, Barrow In Furness, LA14 1XA, England

      IIF 33
    • 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 34
    • 121-123, Ad Valorem Northern, Duke Street, Barrow-in-furness, LA14 1XA, United Kingdom

      IIF 35
  • Mr Paul James Mccready
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 36
    • 2nd Floor, 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 37
    • Kirckchrist Farmhouse, Dumfries & Galloway, DG6 4SB, Scotland

      IIF 38
    • Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 39 IIF 40
  • Mr Paul Mccready
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 41 IIF 42
  • Mr Paul James Mccready
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 20
  • 1
    GROUP ECOM LTD
    13466659
    1 London Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    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
  • 2
    HEALEY DELL DEVELOPMENTS LTD
    12569329
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    MAROPA LTD
    09673931
    48 Coroners Lane, Widnes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-17 ~ 2017-07-01
    IIF 18 - Director → ME
  • 4
    MCCREADY DEVELOPMENTS LTD
    11317070
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2018-04-18 ~ dissolved
    IIF 28 - Director → ME
    2018-04-18 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    MOSSLEY HILL INVESTEMENTS SWANSEA LTD
    11329949
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 31 - Director → ME
    2018-04-26 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    MOSSLEY HILL INVESTMENTS CARLISLE LTD
    11318775
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 25 - Director → ME
    2018-04-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    MOSSLEY HILL INVESTMENTS COLNE LTD
    11320295 11320204
    Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 26 - Director → ME
    2018-04-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    MOSSLEY HILL INVESTMENTS GOOLE LTD
    11320204 11320295
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 30 - Director → ME
    2018-04-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    MOSSLEY HILL INVESTMENTS GWYNEDD LTD
    11320292
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 24 - Director → ME
    2018-04-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    MOSSLEY HILL INVESTMENTS INGOLDMELLS LTD
    11320124
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 29 - Director → ME
    2018-04-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    MOSSLEY HILL INVESTMENTS LANCASTER LTD
    11341158
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 27 - Director → ME
    2018-05-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    MOSSLEY HILL INVESTMENTS STOKE LTD
    11319969
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 32 - Director → ME
    2018-04-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 13
    SOJ PROPERTY INVESTMENTS LLP
    - now OC412993
    FORMATIONS NO 213 LLP
    - 2016-08-31 OC412993 OC423118... (more)
    121 Duke Street, Barrow-in-furness, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-07-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    SOJ2 DEVELOPMENT (SILLOTH ST) LTD
    SC590478
    Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 21 - Director → ME
    2018-03-05 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    SOJ2 DEVELOPMENTS (BROWN ST WEST) LTD
    SC590477
    Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 20 - Director → ME
    2018-03-05 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    SOJ2 DEVELOPMENTS (POULTON RD) LTD
    10993503
    121-123, Ad Valorem Northern Duke Street, Barrow-in-furness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOJ2 DEVELOPMENTS (THREE TUNS INN) LTD
    - now 10758634
    SOJ2 DEVELOPMENTS LTD
    - 2018-03-02 10758634
    2nd Floor 121-123 Duke Street, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 37 - Has significant influence or control OE
    2018-04-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    SOJ2 DEVELOPMENTS (WESTON COYNEY ARMS) LTD
    SC592414
    Kirckchrist Farmhouse, Kirkcudbright, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 19 - Director → ME
    2018-03-23 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    SOJ2 LTD
    06133848
    Ramsden House, Second Floor, 121-123 Duke Street, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    THORNBRIDGE MANAGEMENT COMPANY LIMITED
    06575253
    Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (15 parents)
    Officer
    2008-12-18 ~ now
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.