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

Mcgee, Andrew Owen

    Related profiles found in government register
  • Mcgee, Andrew Owen
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballamona Estate, Santon, Santon, Isle Of Man, United Kingdom

      IIF 1
    • 1 Mowson Hollow, Mowson Lane Worrall, Sheffield, S35 0AD

      IIF 2 IIF 3 IIF 4
  • Mcgee, Andrew Owen
    British company director born in May 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT

      IIF 5 IIF 6
    • The Wrd Group, Sheffield Road, Rotherham, South Yorkshire, S60 1DX, United Kingdom

      IIF 7 IIF 8
    • C/o Wrd, Beeley Wood Lane, Off Claywheels Lane, Sheffield, S6 1QT, England

      IIF 9
    • Loxley Manor, Loxley Road, Loxley, Sheffield, S6 6RW, England

      IIF 10
    • Wrd, Beeley Wood Lane, Sheffield, S6 1QT, England

      IIF 11
  • Mcgee, Andrew Owen
    British dir born in May 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT

      IIF 12
  • Mcgee, Andrew Owen
    British director born in May 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballamona Estate, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT

      IIF 13
    • Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT

      IIF 14 IIF 15 IIF 16
    • Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 19
    • Ballamona House, Quines Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 20
    • Ballamona, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 21
    • 1, Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 22
    • Sheffield Road, Templeborough, Rotherham, South Yorkshire, S60 1DX, United Kingdom

      IIF 23
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 24
  • Mcgee, Andrew Owen
    British managing director born in May 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 25
    • Ballamona House, Quines Hill, Port Soderick, Isle Of Man, IM4 1AT

      IIF 26
  • Andrew Owen Mckee
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, High Street, Ecclesfield, Sheffield, South Yorkshire, S35 9XB, United Kingdom

      IIF 27
  • Mcgee, Andrew Owen
    British director

    Registered addresses and corresponding companies
    • The Wrd Group, Sheffield Road, Rotherham, South Yorkshire, S60 1DX

      IIF 28
  • Mcgee, Andrew Owen
    British managing director

    Registered addresses and corresponding companies
    • The Coach House Whitley Carr, Off Whitley Lane Grenoside, Sheffield, South Yorkshire, S35 8SN

      IIF 29
  • Mr Andrew Owen Mcgee
    British born in May 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Control Tower, Caenby Corner Estate, Hemswell Cliff, Gainsborough, DN21 5TU, England

      IIF 30
    • Ballamona Farm, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 31 IIF 32 IIF 33
    • Ballamona, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 36 IIF 37 IIF 38
    • The Estate Office, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT, Isle Of Man

      IIF 40
    • 201, High Street, Ecclesfield, Sheffield, S35 9XB, United Kingdom

      IIF 41
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 42
  • Andrew Owen Mcgee
    British born in May 1963

    Registered addresses and corresponding companies
    • Ballamona Farm, Oak Hill, Port Soderick, IM4 1AT, Isle Of Man

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    The Estate Office, Oak Hill, Port Soderick, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2009-07-24 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    EDS DEMOLITION LIMITED - 2007-05-15
    EDSR LIMITED - 2007-02-23
    Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    PERMITTEDBY LIMITED - 2013-04-10
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    UDR BEELEY WOOD LIMITED - 2019-02-25
    EVER 2314 LIMITED - 2004-06-01
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2004-07-06 ~ now
    IIF 21 - Director → ME
  • 5
    IMCO (232004) LIMITED - 2005-06-15
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Wrd, Beeley Wood Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    1998-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    1998-04-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Sheffield Road, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    THE CROFT MANAGEMENT COMPANY (JAGUAR) LIMITED - 2023-05-19
    201 High Street, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,800 GBP2024-06-30
    Person with significant control
    2023-05-17 ~ 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
  • 11
    201 High Street, Ecclesfield, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    2023-05-31 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SHEFFIELD SUSTAINABLE INDUSTRIES PARK LIMITED - 2023-05-25
    201 High Street Ecclesfield, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,826 GBP2024-09-30
    Person with significant control
    2016-06-30 ~ now
    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
  • 13
    LOXLEY LAND AND PROPERTY LIMITED - 2019-02-25
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,271 GBP2024-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    Wrd, Beeley Wood Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    JAMES BROOKMAN LIMITED - 2012-12-20
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    Wrd, Beeley Wood Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    INDUSTRIAL DIVESTMENTS LIMITED - 2012-12-20
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2008-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 18
    Wrd, Beeley Wood Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    Wrd, Beeley Wood Lane, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    BROOMCO (4089) LIMITED - 2007-10-22
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-25 ~ 2012-06-18
    IIF 1 - Director → ME
  • 2
    Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2012-06-18
    IIF 20 - Director → ME
  • 3
    EURO DECOMMISSIONING SERVICES LIMITED - 2010-01-05
    Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2003-09-09 ~ 2012-06-18
    IIF 26 - Director → ME
  • 4
    IMCO (72006) LIMITED - 2006-05-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2007-02-09
    IIF 2 - Director → ME
  • 5
    IMCO (182006) LIMITED - 2006-07-27
    Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2006-08-17 ~ 2007-02-09
    IIF 3 - Director → ME
  • 6
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-06-22 ~ 2012-06-18
    IIF 25 - Director → ME
    2002-10-01 ~ 2008-03-31
    IIF 29 - Secretary → ME
  • 7
    EXPLOSIVE DEMOLITION SERVICES LTD. - 2013-09-11
    IMCO (252005) LIMITED - 2006-01-13
    Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-09-06 ~ 2012-06-18
    IIF 18 - Director → ME
  • 8
    SHEFFIELD SUSTAINABLE INDUSTRIES PARK LIMITED - 2023-05-25
    201 High Street Ecclesfield, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,826 GBP2024-09-30
    Officer
    2013-03-08 ~ 2023-05-17
    IIF 9 - Director → ME
  • 9
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2005-09-23 ~ 2006-01-27
    IIF 4 - Director → ME
  • 10
    LOXLEY LAND AND PROPERTY LIMITED - 2019-02-25
    Wrd Beeley Wood Lane, Claywheels Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,271 GBP2024-06-30
    Officer
    2007-11-07 ~ 2023-09-28
    IIF 13 - Director → ME
  • 11
    Suite 501 Unit 2a,94 Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289,449 GBP2018-09-30
    Officer
    2014-01-27 ~ 2014-08-31
    IIF 7 - Director → ME
  • 12
    The Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,934 GBP2023-12-31
    Officer
    2008-01-29 ~ 2014-08-31
    IIF 15 - Director → ME
    2008-01-29 ~ 2014-08-31
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    Wrd, Beeley Wood Lane, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-12-11 ~ 2014-12-31
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.