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

Mcgrath, John Brian

    Related profiles found in government register
  • Mcgrath, John Brian
    British chair & chief executive idv lt born in June 1938

    Registered addresses and corresponding companies
    • icon of address 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

      IIF 1
  • Mcgrath, John Brian
    British chairman&chief executive born in June 1938

    Registered addresses and corresponding companies
    • icon of address 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

      IIF 2
  • Mcgrath, John Brian
    British chief executive officer born in June 1938

    Registered addresses and corresponding companies
    • icon of address 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

      IIF 3
  • Mcgrath, John Brian
    British company director born in June 1938

    Registered addresses and corresponding companies
  • Mcgrath, John Brian
    British director born in June 1938

    Registered addresses and corresponding companies
  • Mcgrath, John Brian
    British director of companies born in June 1938

    Registered addresses and corresponding companies
    • icon of address 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

      IIF 16
  • Mcgrath, John Brian
    British group chief executive born in June 1938

    Registered addresses and corresponding companies
    • icon of address 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

      IIF 17 IIF 18
  • Mcgrath, John Brian
    British

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 19
  • Mcgrath, John Brian
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount House, Great Somerford, Wiltshire, SN15 5JB

      IIF 20
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 21
  • Mcgrath, John Brian
    British retired company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tetbury Hospital Trust Limited, Malmesbury Road, Tetbury, Gloucestershire, GL8 8XB

      IIF 22
  • Mcgrath, John Brian
    British director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Kings Road, Windsor, Berkshire, SL4 2AP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Somerford House The Street, Little Somerford, Chippenham
    Active Corporate (6 parents)
    Equity (Company account)
    33,168 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 23 - Director → ME
Ceased 20
  • 1
    icon of address The Town House, 32 West Street, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-04-23 ~ 1998-10-17
    IIF 9 - Director → ME
  • 2
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2003-09-15
    IIF 12 - Director → ME
  • 3
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2004-02-02
    IIF 5 - Director → ME
  • 4
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    THE DAME CICELY FOUNDATION - 2001-02-02
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2023-07-26
    IIF 21 - Director → ME
    icon of calendar 2004-06-04 ~ 2023-07-25
    IIF 19 - Secretary → ME
  • 5
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1998-06-19
    IIF 1 - Director → ME
  • 6
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2000-12-18
    IIF 8 - Director → ME
  • 7
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2000-12-31
    IIF 7 - Director → ME
  • 8
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    UNITED DISTILLERS LIMITED - 1998-02-27
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2000-12-18
    IIF 18 - Director → ME
  • 9
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1992-06-08 ~ 2000-12-18
    IIF 6 - Director → ME
  • 10
    GUINNESS BREWING WORLDWIDE LIMITED - 1997-12-16
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED - 1988-12-01
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED - 1983-09-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2000-12-18
    IIF 17 - Director → ME
  • 11
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-28 ~ 2001-01-23
    IIF 4 - Director → ME
  • 12
    ITV PLC
    - now
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ 2008-01-17
    IIF 20 - Director → ME
  • 13
    icon of address 61 St James's St, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 2000-12-18
    IIF 11 - Director → ME
  • 14
    SPACESPOT PROPERTY MANAGEMENT LIMITED - 1991-01-11
    icon of address 4 Carlton Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2007-09-02
    IIF 13 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-02-10
    IIF 15 - Director → ME
  • 15
    ST.CHRISTOPHERS HOSPICE LIMITED - 1987-05-21
    icon of address 51-59 Lawrie Park Road, Sydenham, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2006-04-27
    IIF 14 - Director → ME
  • 16
    TETBURY HOSPITAL TRUST - 2003-04-10
    icon of address Tetbury Hospital Trust Limited, Malmesbury Road, Tetbury, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2017-12-05
    IIF 22 - Director → ME
  • 17
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-08-16
    IIF 3 - Director → ME
  • 18
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 1993-01-21 ~ 2000-12-07
    IIF 2 - Director → ME
  • 19
    TOTAL LANGUAGE SOLUTIONS PLC - 2003-06-12
    TOTAL LANGUAGE SOLUTIONS.COM LIMITED - 2001-02-02
    icon of address Th Old Court House, 53 The High Street, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114,393 GBP2021-06-30
    Officer
    icon of calendar 2000-04-08 ~ 2003-03-07
    IIF 10 - Director → ME
  • 20
    COOKSON GROUP LIMITED - 2013-07-25
    COOKSON GROUP PLC - 2012-12-17
    LEAD INDUSTRIES GROUP PLC - 1982-09-01
    icon of address 165 Fleet Street, London
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1998-05-01
    IIF 16 - 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.