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

Mcgreal, Shirley

    Related profiles found in government register
  • Mcgreal, Shirley

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St Edmunds, IP33 1HQ, United Kingdom

      IIF 1
    • icon of address The Old Woodstore, Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, IP31 2PJ, United Kingdom

      IIF 2
    • icon of address 10, Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HQ, England

      IIF 3
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 4
    • icon of address Unit 9 The Old Woodstore, Thurston Road, Gt Barton, IP31 2PJ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mcgreal, Shirley
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9 Tbs Yard, Thurston Road, Great Barton, Bury St. Edmunds, IP31 2PJ, England

      IIF 11
  • Mcgreal, Shirley
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 12
  • Mcgreal, Shirley
    British editor-in-chief born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
  • Mcgreal, Shirley
    British manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mcgreal, Shirley
    British marketing manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mcgreal, Shirley
    British operations manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Woodstore, Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, IP31 2PJ, United Kingdom

      IIF 16
    • icon of address Unit 9 The Old Woodstore, Thurston Road, Gt Barton, IP31 2PJ, United Kingdom

      IIF 17
  • Mcgreal, Shirley
    British publisher born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 18
    • icon of address 2 Wellington Street, Ipswich, Suffolk, IP1 2NU

      IIF 19
  • Mcgreal, Shirley
    British senior manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 20 IIF 21
  • Mcgreal, Shirley
    British editor-in-chief born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mcgreal, Shirley
    British publisher born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 23
  • Mcgreal, Shirley
    United Kingdom publisher born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 24
  • Ms Shirley Mcgreal
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 25
  • Miss Shirley Mcgreal
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Woodstore, Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, IP31 2PJ, United Kingdom

      IIF 26
    • icon of address Unit 9 Tbs Yard, Thurston Road, Great Barton, Bury St. Edmunds, IP31 2PJ, England

      IIF 27
    • icon of address Unit 9 The Old Woodstore, Thurston Road, Gt Barton, IP31 2PJ, United Kingdom

      IIF 28
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Pss Suite, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,414 GBP2021-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 4 - Secretary → ME
  • 3
    icon of address The Old Woodstore Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 Tbs Yard Thurston Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,182 GBP2021-09-30
    Officer
    icon of calendar 2017-09-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-09-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 4385, 07234065: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Unit 9 The Old Woodstore, Thurston Road, Gt Barton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-03-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 6 - Secretary → ME
  • 9
    PARKING ENFORCEMENT 365 LIMITED - 2012-10-02
    icon of address Pss Suite, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Pss Suite, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 9
  • 1
    icon of address Pss Suite, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2014-01-01
    IIF 23 - Director → ME
  • 2
    icon of address The Old Woodstore Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2024-02-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,414 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2020-04-03
    IIF 1 - Secretary → ME
  • 4
    icon of address Unit 9 Tbs Yard Thurston Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,182 GBP2021-09-30
    Officer
    icon of calendar 2009-09-16 ~ 2017-12-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2019-03-03
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 9 The Old Woodstore, Thurston Road, Gt Barton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-03-26
    IIF 22 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-06-18
    IIF 14 - Director → ME
    icon of calendar 2022-10-25 ~ 2024-06-18
    IIF 7 - Secretary → ME
  • 7
    icon of address Pss Suite, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2014-07-06
    IIF 20 - Director → ME
  • 8
    IPSWICH Y.M.C.A. - 2012-06-07
    icon of address 2 Wellington Street, Ipswich, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-08
    IIF 19 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-23
    IIF 3 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.