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

Magrath, Patrick Edward

    Related profiles found in government register
  • Magrath, Patrick Edward
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 1
  • Magrath, Patrick Edward
    British co director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 2
  • Magrath, Patrick Edward
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Queen Square, Bristol, Avon, BS1 4ND

      IIF 3
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 4 IIF 5
  • Magrath, Patrick Edward
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High West Street, Dorchester, Dorset, DT1 1UW, England

      IIF 6
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 7
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 8
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 9 IIF 10
    • icon of address Torr Farm, Yealmpton, Plymouth, PL8 2HR, England

      IIF 11
    • icon of address Unit 9a Foresters Business Park, Estover Close, Plymouth, Devon, PL6 7PL

      IIF 12
  • Magrath, Patrick Edward
    British finance director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 13 IIF 14
  • Magrath, Patrick Edward
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 15
  • Magrath, Patrick Edward
    British accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbould, Westbeams Road, Sway, Lymington, SO41 6AE, England

      IIF 16
  • Magrath, Patrick Edward
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 17
  • Magrath, Patrick Edward
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 18 IIF 19
  • Magrath, Patrick Edward
    British

    Registered addresses and corresponding companies
  • Magrath, Patrick Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 24
  • Magrath, Patrick Edward
    British co director

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 25
  • Magrath, Patrick Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 26
  • Magrath, Patrick Edward
    British none

    Registered addresses and corresponding companies
    • icon of address Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR

      IIF 27
  • Magrath, Patrick Edward

    Registered addresses and corresponding companies
    • icon of address Ensign House, Parkway Court, Longbridge Road, Plymouth, PL6 8LR, England

      IIF 28
    • icon of address Torr Farm, Torr Yealmpton, Plymouth, PL8 2HR, United Kingdom

      IIF 29 IIF 30
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 31
  • Mr Patrick Edward Magrath
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbould, Westbeams Road, Sway, Lymington, SO41 6AE, England

      IIF 32
    • icon of address Towngate House, 2 - 8 Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 33
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -141,888 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 17 - Director → ME
  • 2
    ARTEMIS PET HEALTHCARE LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -218,972 GBP2021-12-31
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    ANIMOR LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,350 GBP2021-12-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-08-02 ~ now
    IIF 31 - Secretary → ME
  • 4
    3R FUNDAMENTALS LIMITED - 2009-07-25
    icon of address Corbould Westbeams Road, Sway, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,149 GBP2022-08-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
Ceased 20
  • 1
    ARTEMIS PET HEALTHCARE LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -218,972 GBP2021-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-11-26
    IIF 28 - Secretary → ME
  • 2
    ANIMOR LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,350 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-06-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    ULTRAMIX LIMITED - 2000-04-28
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2020-12-07
    IIF 8 - Director → ME
  • 4
    AUTOROLA GLOBAL REMARKETING LIMITED - 2010-03-04
    R. L. POLK GLOBAL REMARKETING LTD - 2006-08-21
    GLOBAL REMARKETING LIMITED - 2003-06-18
    icon of address Oakfield House, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,392,061 GBP2024-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2001-07-20
    IIF 26 - Secretary → ME
  • 5
    INTERNATIONAL FOOD RETAIL LIMITED - 2012-05-31
    icon of address 66 Faraday Mill Business Park, Cattewater Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,491 GBP2018-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-10-31
    IIF 11 - Director → ME
  • 6
    icon of address Plymouth Trade Park Macadam Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-18 ~ 2012-02-02
    IIF 12 - Director → ME
  • 7
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-08-12
    IIF 6 - Director → ME
  • 8
    icon of address 51 North Hill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2013-07-15
    IIF 9 - Director → ME
    icon of calendar 2009-01-27 ~ 2013-07-15
    IIF 29 - Secretary → ME
  • 9
    icon of address 51 North Hill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2013-07-15
    IIF 10 - Director → ME
    icon of calendar 2009-01-27 ~ 2013-07-15
    IIF 30 - Secretary → ME
  • 10
    GRAYFORDE CONSULTING LIMITED - 2000-05-08
    icon of address John Dickinson Enterprise Centre Apsley Mills London Road, Apsley, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-12-17
    IIF 1 - Director → ME
    icon of calendar 2000-03-31 ~ 2000-12-17
    IIF 24 - Secretary → ME
  • 11
    icon of address 6 The Crescent, The Crescent, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2011-08-12
    IIF 7 - Director → ME
  • 12
    icon of address Verona House, Filwood Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    247,610 GBP2024-04-30
    Officer
    icon of calendar 2013-02-19 ~ 2016-06-15
    IIF 3 - Director → ME
  • 13
    MAGNATE GREY BOX LIMITED - 2008-02-18
    MAGNATE GREYBOX DIVISION LTD - 2003-12-30
    icon of address 10 Neasham Hill, Neasham, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    330,037 GBP2024-07-31
    Officer
    icon of calendar 2009-02-02 ~ 2010-11-01
    IIF 5 - Director → ME
  • 14
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-20 ~ 2001-07-20
    IIF 23 - Secretary → ME
  • 15
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-10-08
    IIF 21 - Secretary → ME
  • 16
    WRIGLEY COMPANY LIMITED(THE) - 1959-03-17
    icon of address Estover, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2006-06-16
    IIF 2 - Director → ME
    icon of calendar 2003-04-22 ~ 2006-06-16
    IIF 25 - Secretary → ME
  • 17
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-05-30
    IIF 14 - Director → ME
    icon of calendar 2007-09-27 ~ 2008-05-30
    IIF 20 - Secretary → ME
  • 18
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-05-30
    IIF 13 - Director → ME
    icon of calendar 2007-09-27 ~ 2008-05-30
    IIF 22 - Secretary → ME
  • 19
    WEST CORNWALL PASTY CO LTD. - 2014-09-18
    REACHCHANGE COMPANY LIMITED - 1998-03-03
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2008-05-30
    IIF 15 - Director → ME
    icon of calendar 2007-10-09 ~ 2008-05-30
    IIF 27 - Secretary → ME
  • 20
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2011-08-12
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.