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

Garrard, Ford

    Related profiles found in government register
  • Garrard, Ford
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garrard, Ford
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 22
  • Garrard, Ford David
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 23
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom

      IIF 24 IIF 25
  • Garrard, Ford David
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Road, Heald Green, Cheadle, SK8 3ES, England

      IIF 26
  • Garrard, Ford David
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford David Garrard
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 30
  • Garrard, Ford David
    British ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 31
  • Garrard, Ford David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, M3 5FS, England

      IIF 32
    • icon of address Delphian House 4th Floor, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 33
  • Mr Ford David Garrard
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    TECHNIC SERVICES LIMITED - 2003-10-09
    MEDICAL AVENUES LIMITED - 2006-03-22
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    FENDALIGHT LIMITED - 1982-11-24
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 7 - Director → ME
  • 2
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 12 - Director → ME
  • 3
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 20 - Director → ME
  • 4
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 9 - Director → ME
  • 5
    EMAILYOURCV.COM LIMITED - 2018-11-19
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 10 - Director → ME
  • 8
    ALTECH LIMITED - 2005-09-23
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 8 - Director → ME
  • 9
    ON-LINE RESOURCES LIMITED - 2005-09-23
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE LIMITED - 1996-05-02
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
  • 10
    BUDHIRE LIMITED - 1984-10-16
    JENRICK - CPI LIMITED - 2007-07-20
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK IT LIMITED - 2020-01-09
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
  • 11
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 2 - Director → ME
  • 12
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Director → ME
  • 13
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 13 - Director → ME
  • 15
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 25 - Director → ME
  • 19
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
  • 20
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,090 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Director → ME
  • 24
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2022-06-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-06-16
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2022-06-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-06-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2022-06-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-06-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 15 St. Andrews Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,168 GBP2018-02-21
    Officer
    icon of calendar 2017-10-06 ~ 2018-12-21
    IIF 26 - Director → ME
  • 5
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    icon of address 25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    278,791 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-01-15
    IIF 22 - Director → ME
  • 6
    icon of address Delphian House 4th Floor Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2021-06-18
    IIF 33 - Director → ME
  • 7
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2021-06-18
    IIF 32 - Director → ME
  • 8
    OIL CONSULTANTS LIMITED - 2022-08-17
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2023-07-14
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.