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

Mcgill, John

    Related profiles found in government register
  • Mcgill, John
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
    • Bedford Road, Pavenham, Bedfordshire, MK43 7PS, England

      IIF 3
    • 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 4
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 5
  • Mcgill, John
    British engineer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 6 IIF 7
  • Mcgill, John
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 164b, Doncaster Road, Barnsley, S70 1UD, England

      IIF 8
  • Mcgill, John
    British founder born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Mcgill, John
    Scottish director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Criticial Threat Management Group Ltd, Unit 7, Acorn Phase 3, Hih Street, Grimethorpe, Barnsley, S72 7BD, England

      IIF 10
  • Mcgill, John
    Scottish managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15d, Albion Road, Barnsley, S71 3HS, United Kingdom

      IIF 11
  • Mcgill, John
    British engineer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY

      IIF 12 IIF 13 IIF 14
    • 26, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, England

      IIF 16
    • 26, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 17 IIF 18
  • Mcgill, John
    British managing director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, England

      IIF 19
  • Mcgill, John
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Acorn Phase 3, High Street, Barnsley, S72 7BD, United Kingdom

      IIF 20
  • Mcgill, John
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Mcgill, John
    British security and surveillance specialists born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, S2 1AS, England

      IIF 23
  • Mr John Mcgill
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
  • Mr John Mcgill
    Scottish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15d, Albion Road, Barnsley, S71 3HS, United Kingdom

      IIF 25
    • Criticial Threat Management Group Ltd, Unit 7, Acorn Phase 3, Hih Street, Grimethorpe, Barnsley, S72 7BD, England

      IIF 26
  • Mcgill, John Maurice
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archway House, Langdale Road, Barnsley, South Yorkshire, S71 1AQ, United Kingdom

      IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mcgill, John Maurice
    British managing director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, M34 3JF, England

      IIF 30
  • Mcgill, John Maurice
    British security born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 31
  • Mr John Mcgill
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 32 IIF 33
  • John Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Mr John Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr John Maurice Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164b, Doncaster Road, Barnsley, S70 1UD, England

      IIF 36
    • Archway House, Langdale Road, Barnsley, South Yorkshire, S71 1AQ, United Kingdom

      IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, M34 3JF, England

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    237,444 GBP2024-03-31
    Officer
    2013-02-27 ~ now
    IIF 18 - director → ME
  • 3
    RSG365 COMMUNICATIONS LTD - 2020-07-27
    4385, 11728236: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    89,405 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 4 - director → ME
  • 5
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    2021-04-20 ~ dissolved
    IIF 6 - director → ME
  • 6
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    2021-04-21 ~ now
    IIF 7 - director → ME
  • 7
    Unit 7, Acorn Phase 3 High Street, Grimethorpe, Barnsley, England
    Dissolved corporate (4 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Archway House, Langdale Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    164 Rear Of Galtee Surgery Doncaster Road, Bottom Entrance, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 1 - director → ME
  • 11
    15d Albion Road, Barnsley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 12
    Unit 7, Acorn Phase 3, High Street, Barnsley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 20 - director → ME
  • 13
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -217,998 GBP2024-03-31
    Officer
    2013-02-13 ~ now
    IIF 17 - director → ME
  • 14
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 15
    QUAYSHELFCO 748 LIMITED - 2000-03-20
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,138,902 GBP2024-03-31
    Officer
    2000-03-17 ~ now
    IIF 15 - director → ME
  • 16
    Bedford Road, Pavenham, Bedfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 3 - director → ME
  • 17
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-03-14 ~ now
    IIF 14 - director → ME
  • 18
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-03-14 ~ now
    IIF 13 - director → ME
  • 19
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (9 parents, 11 offsprings)
    Profit/Loss (Company account)
    11,884 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 2 - director → ME
  • 21
    Tic Solutions Ltd, Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 23 - director → ME
  • 22
    THISTLE 24 TRAINING LTD - 2021-01-18
    Archway House, Langdale Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    THISTLE24 MEDICAL GROUP LTD - 2023-02-02
    THISTLE24 LTD - 2020-10-14
    C/o Bi Accountancy 80 Ashton Road, Denton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-01-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    CRANHAVEN LIMITED - 1986-08-29
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    2,485,929 GBP2024-03-31
    Officer
    2012-10-30 ~ now
    IIF 19 - director → ME
  • 25
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ 2016-03-01
    IIF 31 - director → ME
  • 2
    RESPONSE MEDICS UK LTD. - 2015-09-03
    164b Doncaster Road, Barnsley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,139 GBP2021-03-31
    Officer
    2013-11-18 ~ 2020-12-01
    IIF 8 - director → ME
    Person with significant control
    2016-11-18 ~ 2020-06-26
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    MICO TINDAL LTD - 2022-03-29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-18 ~ 2022-03-18
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.