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

Mcgillycuddy, Edward John Patrick

    Related profiles found in government register
  • Mcgillycuddy, Edward John Patrick
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mcgillycuddy, Edward John Patrick
    Irish director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, AL1 3UU, United Kingdom

      IIF 18 IIF 19
  • Mcgillycuddy, Patrick John
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 16 Beethoven Road, Elstree, Borehamwood, Hertfordshire, WD6 3DP

      IIF 20 IIF 21
  • Mr Edward John Patrick Mcgillycuddy
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, AL1 3UU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 1st Floor, 4 Beaconsfield Road, St. Albans, AL1 3RD, England

      IIF 26
  • Mcgillycuddy, Patrick John
    Irish ceo of gazeley born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 27
  • Mcgillycuddy, Patrick John
    Irish construction director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Yorke Gate, Stratford Road, Watford, Hertfordshire, WD17 4NQ

      IIF 28
  • Mcgillycuddy, Patrick John
    Irish director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgillycuddy, Patrick John
    Irish management consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 673, Finchley Road, London, London, NW2 2JP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,161 GBP2024-09-30
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,464 GBP2024-09-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -25,113 GBP2024-09-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    532,735 GBP2024-09-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,488 GBP2024-09-30
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,695 GBP2024-09-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 30 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,688,204 GBP2024-09-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 32-34 Upper Marlborough Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    148,462 GBP2024-09-30
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 4 - Director → ME
  • 10
    GLENCAR PROPERTY LTD - 2019-10-11
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    502,692 GBP2024-09-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,487 GBP2024-09-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,776 GBP2024-09-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,763 GBP2024-09-30
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,316 GBP2024-09-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 12 - Director → ME
  • 15
    BOXMOOR HALL APARTMENTS LIMITED - 2020-12-06
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    432,086 GBP2024-09-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 18 - Director → ME
  • 16
    GLENCAR PROPERTY (BANBURY) LIMITED - 2019-10-11
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -815,867 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,416 GBP2024-09-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    620,721 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -347,391 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    GAZELEY (HEMEL HEMPSTEAD) LIMITED - 2011-05-25
    STYLECLICK LIMITED - 2003-11-21
    icon of address 50 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2009-08-21
    IIF 33 - Director → ME
  • 2
    BELLCORP LIMITED - 1992-11-13
    icon of address 50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2009-08-21
    IIF 31 - Director → ME
  • 3
    COLOUR BIDCO LIMITED - 2009-11-19
    EZW GAZELEY LIMITED - 2013-07-18
    icon of address 50 New Bond Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2009-02-25
    IIF 21 - Director → ME
    icon of calendar 2009-08-21 ~ 2019-04-24
    IIF 29 - Director → ME
  • 4
    GAZELEY LIMITED - 1997-09-12
    icon of address 50 New Bond Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2009-09-17
    IIF 35 - Director → ME
  • 5
    GAZELEY HOLDINGS LIMITED - 2005-03-01
    icon of address 50 New Bond Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2009-08-21
    IIF 34 - Director → ME
    icon of calendar 2012-05-03 ~ 2019-04-24
    IIF 27 - Director → ME
  • 6
    VITALPRAISE LIMITED - 2001-04-20
    icon of address 50 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-08-17
    IIF 20 - Director → ME
  • 7
    GAZELEY PROPERTIES LIMITED - 2005-03-01
    EVENGLEN LIMITED - 1987-07-09
    icon of address 50 New Bond Street, London
    Active Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar ~ 2009-08-21
    IIF 28 - Director → ME
  • 8
    icon of address Glencar House, 32-34 Upper Marlborough Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,688,204 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    PAYART LIMITED - 1988-05-09
    MAGNA PARK DISTRIBUTIONS LIMITED - 1989-08-17
    icon of address 50 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2009-06-01
    IIF 32 - Director → ME
  • 10
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2009-02-20
    IIF 37 - Director → ME
  • 11
    HI-TECHBUILDING LIMITED - 1988-07-22
    icon of address 50 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2009-10-16
    IIF 36 - Director → ME
  • 12
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-02
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.