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

Mr Andrew James Mcglade

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

    Resident in England

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

      IIF 1
    • icon of address 6, The Rings, Ingleby Barwick, Stockton-on-tees, TS17 5LL, England

      IIF 2
  • Mr. Andrew James Mcglade
    British born in September 1980

    Resident in United Kingdom

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

      IIF 3
    • icon of address Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 4
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 5
  • Mcglade, Andrew James
    British director born in September 1980

    Resident in England

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

      IIF 6
    • icon of address 2, Rowanwood Court, Middlesbrough, TS5 7YS, England

      IIF 7
    • icon of address Crossthwaite Suite, Plenary House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 8
    • icon of address 6, The Rings, Ingleby Barwick, Stockton-on-tees, TS17 5LL, England

      IIF 9
  • Mr Andrew Mcglade
    British born in September 1980

    Resident in United Kingdom

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

      IIF 10
  • Andrew Mcglade
    British born in September 1980

    Resident in United Kingdom

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

      IIF 11
    • icon of address Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 12
  • Mcglade, Andrew James, Mr.
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 15
  • Mcglade, Andrew James
    British manager born in September 1980

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Mcglade, Andrew
    British director born in September 1980

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

      IIF 18
  • Mcglade, Andrew
    British engineer born in September 1980

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • icon of address Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 The Rings, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21-23 Bedford Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Arnison House, 139a High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,341 GBP2024-06-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Rowanwood Court, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,597 GBP2016-04-30
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2018-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Plenary House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 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
    icon of calendar 2018-06-01 ~ 2023-08-31
    IIF 14 - Director → ME
  • 2
    icon of address Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-03-15
    IIF 8 - Director → ME
  • 3
    icon of address Arnison House, 139a High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,341 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2017-09-08
    IIF 7 - Director → ME
    icon of calendar 2017-03-14 ~ 2017-03-14
    IIF 19 - Director → ME
  • 4
    icon of address Plenary Bv House, Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    -202,335 GBP2024-07-31
    Officer
    icon of calendar 2014-10-13 ~ 2020-10-21
    IIF 17 - Director → ME
  • 5
    icon of address Plenary Bv House, Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2014-10-13
    IIF 16 - Director → ME
  • 6
    MES (EUROPE) LTD - 2008-01-25
    icon of address Plenary Bv House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    758,460 GBP2024-07-31
    Officer
    icon of calendar 2007-05-22 ~ 2008-06-16
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.