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 John Mcgill

    Related profiles found in government register
  • Mr John Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • John Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr John Maurice Mcgill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164b, Doncaster Road, Barnsley, S70 1UD, England

      IIF 3
    • Archway House, Langdale Road, Barnsley, South Yorkshire, S71 1AQ, United Kingdom

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, M34 3JF, England

      IIF 7
  • Mcgill, John Maurice
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archway House, Langdale Road, Barnsley, South Yorkshire, S71 1AQ, United Kingdom

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mcgill, John Maurice
    British managing director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, M34 3JF, England

      IIF 11
  • Mcgill, John Maurice
    British security born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 12
  • Mr John Mcgill
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
  • Mcgill, John
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Mcgill, John
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Acorn Phase 3, High Street, Barnsley, S72 7BD, United Kingdom

      IIF 15
  • Mcgill, John
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mcgill, John
    British security and surveillance specialists born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, S2 1AS, England

      IIF 17
  • Mr John Mcgill
    Scottish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15d, Albion Road, Barnsley, S71 3HS, United Kingdom

      IIF 18
    • Criticial Threat Management Group Ltd, Unit 7, Acorn Phase 3, Hih Street, Grimethorpe, Barnsley, S72 7BD, England

      IIF 19
  • Mcgill, John
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 164b, Doncaster Road, Barnsley, S70 1UD, England

      IIF 20
  • Mcgill, John
    British founder born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
  • Mcgill, John
    Scottish director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Criticial Threat Management Group Ltd, Unit 7, Acorn Phase 3, Hih Street, Grimethorpe, Barnsley, S72 7BD, England

      IIF 22
  • Mcgill, John
    Scottish managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15d, Albion Road, Barnsley, S71 3HS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    RSG365 COMMUNICATIONS LTD - 2020-07-27
    4385, 11728236: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 7, Acorn Phase 3 High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Archway House, Langdale Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    164 Rear Of Galtee Surgery Doncaster Road, Bottom Entrance, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    15d Albion Road, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 7, Acorn Phase 3, High Street, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    Tic Solutions Ltd, Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 17 - Director → ME
  • 9
    THISTLE 24 TRAINING LTD - 2021-01-18
    Archway House, Langdale Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    THISTLE24 MEDICAL GROUP LTD - 2023-02-02
    THISTLE24 LTD - 2020-10-14
    C/o Bi Accountancy 80 Ashton Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    VANGUARD TACTICAL LTD - 2025-08-21
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ 2016-03-01
    IIF 12 - Director → ME
  • 2
    RESPONSE MEDICS UK LTD. - 2015-09-03
    164b Doncaster Road, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    79,139 GBP2021-03-31
    Officer
    2013-11-18 ~ 2020-12-01
    IIF 20 - Director → ME
    Person with significant control
    2016-11-18 ~ 2020-06-26
    IIF 3 - Ownership of shares – 75% or more OE

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.