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

Mr. Andrew James Mcglade

    Related profiles found in government register
  • Mr. Andrew James Mcglade
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 1
    • Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 2
    • Level Q Sheraton House, 2a Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 3
  • Mr Andrew Mcglade
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arnison House, 139a High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 4
  • Andrew Mcglade
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bedford Street, Middlesbrough, TS1 2LL, United Kingdom

      IIF 5
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 6
  • Mr Andrew James Mcglade
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Crossthwaite Suite, Plenary House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 7
    • 6, The Rings, Ingleby Barwick, Stockton-on-tees, TS17 5LL, England

      IIF 8
  • Mcglade, Andrew James, Mr.
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 9
  • Mcglade, Andrew James, Mr.
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
    • Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 11
  • Mcglade, Andrew James
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary Bv House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 12 IIF 13
  • Mcglade, Andrew
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arnison House, 139a High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 14
  • Mcglade, Andrew
    British engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arnison House, 139a High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 15
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 16
  • Mcglade, Andrew James
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rowanwood Court, Middlesbrough, Cleveland, TS5 7YS, England

      IIF 17
    • 2, Rowanwood Court, Middlesbrough, TS5 7YS, England

      IIF 18
    • Crossthwaite Suite, Plenary House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 19
    • 6, The Rings, Ingleby Barwick, Stockton-on-tees, TS17 5LL, England

      IIF 20
  • Mcglade, Andrew
    British director born in September 1980

    Registered addresses and corresponding companies
    • 50 Hall Drive, Acklam, Middlesbrough, TS5 7ET

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    A & C LEISURE (NE) LTD
    13935633
    Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGNITO SERVICES LTD
    12931586
    6 The Rings, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BAKERBEDFORD LTD
    15124211
    21-23 Bedford Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    BE TRADING LTD
    11392791
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2020-06-30
    Officer
    2018-06-01 ~ 2023-08-31
    IIF 9 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMPARISON CORPORATION LTD
    10678197
    Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Officer
    2019-03-18 ~ 2020-03-15
    IIF 19 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOVECOT LTD
    10209685
    Arnison House, 139a High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,341 GBP2024-06-30
    Officer
    2022-05-10 ~ now
    IIF 14 - Director → ME
    2017-03-14 ~ 2017-09-08
    IIF 18 - Director → ME
    2017-03-14 ~ 2017-03-14
    IIF 15 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    FNVI LIMITED
    09261932
    Plenary Bv House, Queens Square, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -202,335 GBP2024-07-31
    Officer
    2014-10-13 ~ 2020-10-21
    IIF 13 - Director → ME
  • 8
    INTEGRAL OIL AND GAS LIMITED
    06241011
    2 Rowanwood Court, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,597 GBP2016-04-30
    Officer
    2007-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 9
    NATURAL PRIME LTD
    11398795
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PLENARY PROJECT SOLUTIONS EQUIPMENT LIMITED
    09261947
    Plenary Bv House, Queens Square, Middlesbrough
    Dissolved Corporate (4 parents)
    Officer
    2014-10-13 ~ 2014-10-13
    IIF 12 - Director → ME
  • 11
    PLENARY PROJECT SOLUTIONS LIMITED
    - now 06255748
    MES (EUROPE) LTD
    - 2008-01-25 06255748
    Plenary Bv House, Queens Square, Middlesbrough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    758,460 GBP2024-07-31
    Officer
    2007-05-22 ~ 2008-06-16
    IIF 21 - Director → ME
  • 12
    SEQUOIA GROUP LTD
    11811622
    Plenary House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.