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 John Gerard Mccusker

    Related profiles found in government register
  • Mr John Gerard Mccusker
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG

      IIF 1
    • Finance House, 1105 Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 2
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG

      IIF 3
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RH14 1JG

      IIF 4
  • Mccusker, John Gerard
    British chartered surveyor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, 1105 Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 5
  • Mccusker, John Gerard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 6 IIF 7
  • Mccusker, John Gerard
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RH14 1JG

      IIF 8
  • Mccusker, John Gerard
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Roxborough, 9 Portarligton Road, Westbourne, Bournemouth, Dorset, BH4 8BU, United Kingdom

      IIF 9
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 10
  • Mccusker, John Gerard
    British

    Registered addresses and corresponding companies
    • Solstice Cottage, Tile Barn, Woolton Hill, Newbury, Berkshire, RG20 9UY

      IIF 11
  • Mccusker, John Gerard
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG

      IIF 12
  • Mccusker, John Gerard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solstice Cottage, Tile Barn, Woolton Hill, Newbury, Berkshire, RG20 9UY

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    Festival House, 39 Oxford Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,894 GBP2022-09-30
    Officer
    2005-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    ENFRANCHISE 434 LIMITED - 2002-01-10
    C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Festival House, 39 Oxford Street, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2024-03-31
    Officer
    2013-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Festival House, 39 Oxford Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 5
    FESTIVAL HOUSE BUSINESS CENTRE LIMITED - 2020-07-29
    Finance House, 1105 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,939 GBP2024-02-29
    Officer
    2013-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    JAKS INVESTMENTS LIMITED - 2001-05-09
    Festival House, 39 Oxford Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-06-23 ~ dissolved
    IIF 13 - Director → ME
    2000-06-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    Festival House, Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 7 - Director → ME
Ceased 1
  • 1
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-10 ~ 2012-04-05
    IIF 12 - LLP Designated Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.