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

Mcginley, Colm John

    Related profiles found in government register
  • Mcginley, Colm John
    Irish born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 1
  • Mcginley, Colm John
    Irish company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 2
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA, England

      IIF 3 IIF 4
  • Mcginley, Colm John
    Irish managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edward Hyde Building, 38 Clarendon Road, Watford, Hertfordshire, England

      IIF 5
  • Mcginley, Colm John
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 6 IIF 7
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 8
  • Mcginley, Colm John
    British ceo born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 9
  • Mcginley, Colm John
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 10
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 11 IIF 12
  • Mcginley, Colm John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • J W Smith & Co, 17a Yorkersgate, Malton, North Yorkhire, YO17 7AA, England

      IIF 13
    • 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 14
    • 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 15 IIF 16
    • 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 17
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 18 IIF 19 IIF 20
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 22 IIF 23
  • Mcginley, Colm John
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 24
  • Mcginley, Colm John
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    Irish ceo born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Bryde Street, St. Bryde Street, East Kilbride, Glasgow, G74 4HQ, Scotland

      IIF 34
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 45
    • 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 46
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 47
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 48 IIF 49 IIF 50
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 51
    • 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 52
    • 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 53 IIF 54
    • 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 55
    • 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 56
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 57
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 58 IIF 59
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 60
    • Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 61
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 62
    • 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 43
  • 1
    ACASTUS LIMITED
    15868111
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 29 - Director → ME
  • 2
    AUXO COMMERCIAL LIMITED - now
    JENRICK COMMERCIAL LIMITED
    - 2024-09-30 01634842
    MEDICAL AVENUES LIMITED - 2006-03-22
    TECHNIC SERVICES LIMITED - 2003-10-09
    FENDALIGHT LIMITED - 1982-11-24
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (17 parents)
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 35 - Director → ME
  • 3
    AUXO FUTURE BUILD LIMITED - now
    MCG CONSTRUCTION RECRUITMENT LIMITED
    - 2026-01-20 07216155
    MCGINLEY CEP LTD
    - 2020-07-13 07216155
    MCGINLEY HUMAN RESOURCES LIMITED
    - 2017-07-03 07216155
    LEDA SUPPORT SERVICES LIMITED
    - 2011-12-20 07216155
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2011-09-15 ~ 2023-06-20
    IIF 6 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    AUXO GROUP (MIDCO) LIMITED - now
    MCG GROUP (MIDCO) LIMITED
    - 2024-10-10 13640110
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    2023-08-01 ~ 2023-08-16
    IIF 43 - Director → ME
    2021-09-23 ~ 2023-07-31
    IIF 42 - Director → ME
  • 5
    AUXO GROUP HOLDINGS LIMITED - now
    THE MCG GROUP HOLDINGS LIMITED
    - 2024-10-14 11811735
    WEAREMCG HOLDINGS LIMITED
    - 2020-07-27 11811735
    MCGINLEY GROUP HOLDINGS LIMITED
    - 2020-07-13 11811735
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    2023-08-01 ~ 2023-08-16
    IIF 33 - Director → ME
    2019-02-07 ~ 2023-07-31
    IIF 8 - Director → ME
    Person with significant control
    2019-02-07 ~ 2023-08-16
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    AUXO SERVICES LIMITED - now
    MCG CENTRAL SERVICES LIMITED
    - 2024-09-30 07067995
    MCGINLEY CENTRAL SERVICES LTD
    - 2020-05-27 07067995
    MCGINLEY (IHS) LIMITED - 2016-11-07
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    URBANFLAME LIMITED - 2009-12-11
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (16 parents)
    Officer
    2017-03-21 ~ 2023-06-20
    IIF 10 - Director → ME
    2023-06-20 ~ 2023-07-31
    IIF 40 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BROWNLEE CALE LIMITED - now
    TECH SEARCH ASSOCIATES LIMITED
    - 2022-05-23 07943791
    Royal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2013-02-13 ~ 2016-12-01
    IIF 2 - Director → ME
  • 8
    CHAMONIX DEVELOPMENTS LTD
    09906372
    56 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 9
    CKM3 ADVISORY LTD
    - now 14863046
    CKM3 CAPITAL LTD
    - 2023-08-31 14863046
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    2023-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-11 ~ 2023-08-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    CKM3 HOLDINGS LTD
    15080037
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    CKM3 INVESTMENTS LTD
    15084645
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-08-21 ~ now
    IIF 31 - Director → ME
  • 12
    CREATIVE PERSONNEL LIMITED
    - now 03872728 04733224
    EMAILYOURCV.COM LIMITED - 2018-11-19
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (16 parents)
    Officer
    2019-05-31 ~ 2023-06-20
    IIF 18 - Director → ME
  • 13
    FIRST CHOICE RECRUITMENT LIMITED
    - now 03789401 05414194
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2023-06-20
    IIF 4 - Director → ME
  • 14
    HEALTHII PEOPLE LIMITED - now
    MCG HEALTHCARE LIMITED
    - 2025-03-25 10484185
    MCGINLEY HEALTHCARE LTD
    - 2020-05-27 10484185
    56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-11-17 ~ 2023-06-20
    IIF 14 - Director → ME
    Person with significant control
    2016-11-17 ~ 2019-05-16
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    JENRICK ENGINEERING LIMITED
    - now 04278736 00908438... (more)
    ALTECH LIMITED - 2005-09-23
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (17 parents)
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 37 - Director → ME
  • 16
    JENRICK SERVICES LIMITED
    - now 01618670 02257198... (more)
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE RESOURCES LIMITED - 2005-09-23
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    ON-LINE LIMITED - 1996-05-02
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (13 parents)
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 39 - Director → ME
  • 17
    JENRICK TECHNOLOGY LIMITED
    - now 01848413
    JENRICK IT LIMITED - 2020-01-09
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK - CPI LIMITED - 2007-07-20
    BUDHIRE LIMITED - 1984-10-16
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (15 parents)
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 36 - Director → ME
  • 18
    MCG (BIDCO) LTD
    - now 15298245
    MCG CONSTRUCTION (BIDCO) LTD
    - 2025-09-08 15298245
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 30 - Director → ME
  • 19
    MCG CONSTRUCTION LOGISTICS LIMITED
    - now 07479168
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD
    - 2020-07-13 07479168
    MIT RESOURCING SOLUTIONS LTD
    - 2013-07-08 07479168
    MCGINLEY RESOURCING SOLUTIONS LTD
    - 2013-04-23 07479168
    Halkin Building, Iveco House, Watford, England
    Active Corporate (20 parents)
    Officer
    2010-12-29 ~ 2023-06-20
    IIF 20 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    MCG EDUCATION LIMITED
    - now 10484170
    MCGINLEY EDUCATION LTD
    - 2020-05-27 10484170
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    2016-11-17 ~ 2023-06-20
    IIF 17 - Director → ME
    Person with significant control
    2016-11-17 ~ 2019-05-16
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 21
    MCG GROUP (TRAINING) LIMITED
    13612168
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-09-09 ~ 2023-06-27
    IIF 41 - Director → ME
  • 22
    MCG SPARE LIMITED
    - now 11680805
    MCGINLEY SPARE LTD LIMITED
    - 2020-05-27 11680805
    MCGINLEY AVIATION & AEROSPACE LTD
    - 2019-12-20 11680805 02885936
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    2019-05-29 ~ 2023-06-20
    IIF 22 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-09-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 23
    MCGINLEY IT & TELECOMS LLP
    OC370977
    Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 24
    NOVASCAPE RESOURCES LIMITED
    05065559
    56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 3 - Director → ME
  • 25
    OAK LEGAL GROUP LTD
    17039023
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 25 - Director → ME
  • 26
    OAKSTONE INTERNATIONAL HOLDINGS LTD
    17016268
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 26 - Director → ME
  • 27
    PCP INTERNATIONAL LIMITED
    10800231
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-09-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 28
    POPPY NURSING AND CARE SERVICES LTD
    09014212
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (12 parents)
    Officer
    2020-11-10 ~ 2023-06-20
    IIF 23 - Director → ME
  • 29
    RP INTERNATIONAL LIMITED
    - now 03540188
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2021-11-19 ~ 2023-06-27
    IIF 38 - Director → ME
  • 30
    RP INTERNATIONAL RESOURCES (EUROPE) LIMITED
    - now 05831368
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (17 parents)
    Officer
    2021-11-19 ~ 2023-06-27
    IIF 44 - Director → ME
  • 31
    SIMPLY EDUCATION HOLDINGS LTD
    08286492
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-06-20
    IIF 7 - Director → ME
  • 32
    SIMPLY EDUCATION LIMITED
    05532608
    56 Clarendon Road, Watford, England
    Active Corporate (21 parents)
    Officer
    2019-08-30 ~ 2023-06-20
    IIF 19 - Director → ME
  • 33
    SIXTH SENSE TRADING LIMITED
    - now SC366523
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    2021-10-08 ~ 2023-06-27
    IIF 34 - Director → ME
  • 34
    STAFFAID LIMITED
    10173646
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (11 parents)
    Officer
    2021-05-28 ~ 2023-06-20
    IIF 9 - Director → ME
  • 35
    STORM GLOBAL HOLDINGS LTD - now
    STORM GLOBAL LTD - 2022-05-25
    MCG AVIATION HOLDINGS LIMITED
    - 2022-05-19 10356709
    MCGINLEY AVIATION HOLDINGS LIMITED
    - 2020-08-27 10356709
    MG NEWCO B LIMITED
    - 2017-03-23 10356709
    308 Ewell Road, Surbiton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-04-18 ~ 2022-05-06
    IIF 11 - Director → ME
    Person with significant control
    2016-12-16 ~ 2022-05-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 36
    STORM GLOBAL LTD - now
    MCG AVIATION LIMITED
    - 2022-05-26 07111209 02885936
    MCGINLEY AVIATION LTD
    - 2020-08-27 07111209
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    308 Ewell Road, Surbiton, England
    Active Corporate (8 parents)
    Officer
    2016-12-15 ~ 2022-05-06
    IIF 1 - Director → ME
  • 37
    TEAM RESOURCING (HOLDINGS) LTD
    15969642
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-20 ~ now
    IIF 28 - Director → ME
  • 38
    THE MCG GROUP INTERNATIONAL LIMITED
    - now 02885936
    MCG AVIATION LIMITED
    - 2020-08-26 02885936 07111209
    THE MCG GROUP INTERNATIONAL LIMITED
    - 2020-08-25 02885936
    MCG AEROSPACE LIMITED
    - 2020-08-06 02885936
    MCGINLEY AVIATION & AEROSPACE LIMITED
    - 2020-05-28 02885936 11680805
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED
    - 2020-01-07 02885936
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    IDEALFIELD LIMITED - 1994-02-18
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (16 parents)
    Officer
    2012-11-12 ~ 2023-06-20
    IIF 12 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-05-16
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 39
    UNITE PEOPLE LIMITED
    10520541
    Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-12-12 ~ 2020-06-26
    IIF 45 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WHITES & SILVER LTD
    08563776
    C/o R Bicknell & Co, 71, Bedford Road, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-11 ~ 2016-09-20
    IIF 13 - Director → ME
  • 41
    WURK ROCKS LTD
    10509537 11399580
    56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    WURK ROCKS LTD
    11399580 10509537
    56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    YPO GREATER LONDON
    - now 04533950
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER
    - 2015-10-05 04533950
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2014-10-06 ~ 2019-06-30
    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 22 March 2026 and licensed under the Open Government Licence v3.0.