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 Jonathan Mcauliffe

    Related profiles found in government register
  • Mr Jonathan Mcauliffe
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, NG31 6HH, United Kingdom

      IIF 1
  • Mr Lloyd Edward Jonathan Mcauliffe
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mcauliffe, Jonathan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 5
  • Mr Lloyd Edward Jonathan Mcauliffe
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westgate, Grantham, Lincolnshire, NG31 6LT, United Kingdom

      IIF 6
    • 3a, Westgate, Grantham, NG31 6LT, England

      IIF 7 IIF 8
  • Mr Lloyd Edward Jonathon Mcauliffe
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3a Westgate, Westgate, Grantham, NG31 6LT, England

      IIF 9
  • Mcauliffe, Jonathan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 10
  • Mcauliffe, Jonathan
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cromer Close, Grantham, Lincolnshire, NG31 9FE, United Kingdom

      IIF 11
  • Mcauliffe, Lloyd Edward Jonathan
    British born in September 1989

    Resident in United Kingdom

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

      IIF 12
  • Mcauliffe, Lloyd Edward Jonathan
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
  • Mcauliffe, Lloyd Edward Jonathan
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Mcauliffe, Lloyd Edward Jonathan

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

      IIF 16
  • Mcauliffe, Jonathan

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 17
  • Mcauliffe, Lloyd Edward Jonathan
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Westgate, Grantham, NG31 6LT, England

      IIF 18
    • Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 19
  • Mcauliffe, Lloyd Edward Jonathan
    British project manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westgate, Grantham, Lincolnshire, NG31 6LT, United Kingdom

      IIF 20
  • Mcauliffe, Lloyd Edward Jonathon
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, The George Shopping Centre, Grantham, Lincolnshire, NG31 6LH, England

      IIF 21
    • 3a Westgate, Westgate, Grantham, NG31 6LT, England

      IIF 22
    • 40, Tissington Road, Grantham, Lincolnshire, NG31 7FP, England

      IIF 23
  • Mcauliffe, Lloyd Edward Jonathon
    British surveyor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tissington Road, Grantham, Lincolnshire, NG31 7FP, England

      IIF 24
  • Mcauliffe, Lloyd

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

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    5 Cromer Close, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354 GBP2021-06-30
    Officer
    2021-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Flat 7 Welby Everard Court, Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,936 GBP2021-06-30
    Officer
    2021-01-12 ~ now
    IIF 10 - Director → ME
  • 3
    27 The George Shopping Centre, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 4
    3a Westgate Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    40 Tissington Road, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 23 - Director → ME
  • 6
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,293 GBP2017-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    5 Cromer Close, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354 GBP2021-06-30
    Officer
    2020-09-21 ~ 2021-05-28
    IIF 14 - Director → ME
    2020-09-21 ~ 2021-05-28
    IIF 26 - Secretary → ME
    Person with significant control
    2020-09-21 ~ 2021-05-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    544,230 GBP2024-06-30
    Officer
    2020-06-13 ~ 2020-12-16
    IIF 15 - Director → ME
    2020-06-13 ~ 2020-12-16
    IIF 25 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2020-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    23 Green Hill Road, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617,901 GBP2023-06-30
    Officer
    2020-04-21 ~ 2020-12-16
    IIF 13 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-12-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    LMC SUPPLEMENTS LIMITED - 2016-08-08
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -304,127 GBP2020-02-29
    Officer
    2016-02-18 ~ 2019-04-01
    IIF 18 - Director → ME
    Person with significant control
    2017-02-17 ~ 2019-04-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    Flat 7 Welby Everard Court, Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,936 GBP2021-06-30
    Officer
    2019-01-18 ~ 2020-04-21
    IIF 5 - Director → ME
    2020-04-21 ~ 2021-01-12
    IIF 12 - Director → ME
    2019-01-18 ~ 2020-04-21
    IIF 17 - Secretary → ME
    2020-04-21 ~ 2021-01-12
    IIF 16 - Secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-04-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    40 Tissington Road, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-09-01
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.