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

Mccann, Terence Patrick

    Related profiles found in government register
  • Mccann, Terence Patrick
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Flitwick Road, Flitwick Road, Ampthill, Bedford, MK45 2RL, England

      IIF 1
  • Mccann, Terence Patrick
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccann, Terence Patrick
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccann, Terence Patrick
    British property developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Lodge Wood Lane, St Leger Drive Great Linford, Milton Keynes, MK14 5AZ

      IIF 14
  • Mccann, Terence Patrick
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 15 IIF 16
  • Mccann, Terence Patrick
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 9 Firs Path, Leighton Buzzard, Bedfordshire, LU7 7JG

      IIF 17 IIF 18
  • Mccann, Terence Patrick
    born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 19 IIF 20
  • Mr Terence Patrick Mccann
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 19 - LLP Member → ME
  • 3
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 20 - LLP Member → ME
  • 4
    icon of address 20 Bridge Street, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-10-17
    IIF 3 - Director → ME
  • 2
    CHACOMBE PARK LIMITED - 2010-09-13
    CHACOMBE HOUSE LIMITED - 2002-04-16
    SHIREPURE LIMITED - 1984-08-17
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-12-01
    IIF 17 - Director → ME
  • 3
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2007-12-04
    IIF 8 - Director → ME
  • 4
    icon of address 6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    icon of calendar 2004-04-21 ~ 2009-11-25
    IIF 11 - Director → ME
  • 5
    FINECOMPANY LIMITED - 2009-09-30
    MCCANN FAMILY INVESTMENTS LIMITED - 2018-03-26
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,850,507 GBP2024-09-23
    Officer
    icon of calendar 2014-11-07 ~ 2018-03-28
    IIF 15 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2012-03-08
    IIF 4 - Director → ME
  • 7
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2003-11-18 ~ 2009-11-25
    IIF 13 - Director → ME
  • 8
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-10-13
    IIF 10 - Director → ME
  • 9
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-15 ~ 2006-03-06
    IIF 7 - Director → ME
  • 10
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2006-12-18
    IIF 2 - Director → ME
  • 11
    icon of address 14 Grosvenor Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,677 GBP2024-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-03-06
    IIF 6 - Director → ME
  • 12
    icon of address 82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2009-11-11
    IIF 9 - Director → ME
  • 13
    BEECH HOUSE RESIDENTS COMPANY LIMITED - 2000-04-27
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ 2000-11-01
    IIF 18 - Director → ME
  • 14
    icon of address 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,791 GBP2024-06-30
    Officer
    icon of calendar 2003-05-30 ~ 2004-04-06
    IIF 14 - Director → ME
  • 15
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2004-09-09 ~ 2005-11-14
    IIF 12 - Director → ME
  • 16
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-08-07 ~ 2009-07-03
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.