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

Holly, Donnacha Sean

    Related profiles found in government register
  • Holly, Donnacha Sean
    British cfo born in January 1984

    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 1
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 2
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 3
  • Holly, Donnacha Sean
    British chief finance officer born in January 1984

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 7
  • Holly, Donnacha Sean
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 10 IIF 11
  • Holly, Donnacha Sean
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holly, Donnacha Sean
    British finance director born in January 1984

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DB, England

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

      IIF 24 IIF 25
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 26
  • Holly, Donnacha Sean
    Irish finance director born in January 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr Donnacha Sean Holly
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hawthorne Lane, Hemel Hempstead, HP1 2PY, United Kingdom

      IIF 28
  • Holly, Donnacha Sean
    Irish director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 35 Hawthorne Lane, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,268 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -877 GBP2017-07-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 26
  • 1
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    MEDICAL AVENUES LIMITED - 2006-03-22
    TECHNIC SERVICES LIMITED - 2003-10-09
    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 2021-12-10 ~ 2023-01-30
    IIF 14 - 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 2021-09-23 ~ 2023-01-30
    IIF 30 - 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 2019-02-07 ~ 2023-01-30
    IIF 3 - Director → ME
  • 4
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCGINLEY (IHS) LIMITED - 2016-11-07
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    URBANFLAME LIMITED - 2009-12-11
    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 2017-01-09 ~ 2023-01-30
    IIF 23 - 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 2019-05-31 ~ 2023-01-30
    IIF 4 - Director → ME
  • 6
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    icon of address 56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    140,205 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2018-10-05 ~ 2023-01-30
    IIF 9 - Director → ME
  • 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 2017-01-09 ~ 2023-01-30
    IIF 25 - 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 2021-12-10 ~ 2023-01-30
    IIF 15 - Director → ME
  • 9
    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
    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 2021-12-10 ~ 2023-01-30
    IIF 16 - Director → ME
  • 10
    JENRICK IT LIMITED - 2020-01-09
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK - CPI LIMITED - 2007-07-20
    BUDHIRE LIMITED - 1984-10-16
    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 2021-12-10 ~ 2023-01-30
    IIF 13 - Director → ME
  • 11
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2023-01-30
    IIF 22 - 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 2017-01-09 ~ 2023-01-30
    IIF 20 - 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 2017-01-09 ~ 2023-01-30
    IIF 24 - 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 2021-09-09 ~ 2023-01-30
    IIF 29 - Director → ME
  • 15
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2023-01-30
    IIF 26 - 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 2020-11-10 ~ 2023-01-30
    IIF 7 - Director → ME
  • 17
    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 2021-11-19 ~ 2023-01-30
    IIF 17 - Director → ME
  • 18
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-01-30
    IIF 18 - Director → ME
  • 19
    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 2019-08-30 ~ 2023-01-30
    IIF 6 - Director → ME
  • 20
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-01-30
    IIF 5 - Director → ME
  • 21
    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 2021-10-08 ~ 2023-01-30
    IIF 1 - Director → ME
  • 22
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-01-30
    IIF 2 - Director → ME
  • 23
    STORM GLOBAL LTD - 2022-05-25
    MCG AVIATION HOLDINGS LIMITED - 2022-05-19
    MCGINLEY AVIATION HOLDINGS LIMITED - 2020-08-27
    MG NEWCO B LIMITED - 2017-03-23
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -517,214 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2022-05-06
    IIF 10 - Director → ME
  • 24
    MCG AVIATION LIMITED - 2022-05-26
    MCGINLEY AVIATION LTD - 2020-08-27
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,593 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2022-05-06
    IIF 21 - Director → ME
  • 25
    MCG AVIATION LIMITED - 2020-08-26
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    IDEALFIELD LIMITED - 1994-02-18
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2023-01-30
    IIF 19 - Director → ME
  • 26
    icon of address Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    144,482 GBP2023-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-06-26
    IIF 27 - 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.