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

Mccann, James Christopher

    Related profiles found in government register
  • Mccann, James Christopher
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, England

      IIF 1
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 2
    • icon of address The Oaks, Heath Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TS

      IIF 3 IIF 4
    • icon of address Woodcote, Woodside, Aspley Guise, Milton Keynes, MK17 8EB, England

      IIF 5 IIF 6
  • Mccann, James Christopher
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, United Kingdom

      IIF 7
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 8
    • icon of address The Oaks, Heath Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TS

      IIF 9 IIF 10 IIF 11
  • Mccann, James Christopher
    British none born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, North Finchley, London, N3 2UU

      IIF 13
    • icon of address Woodcote, Woodside, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EB, England

      IIF 14 IIF 15 IIF 16
  • Mccann, James Christopher
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 18 IIF 19
  • Mccann, James Christopher
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 20
    • icon of address C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 21
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 22
    • icon of address The Coach House, Lower End Road, Wavendon, Milton Keynes, MK17 8AU, England

      IIF 23
  • Mcann, James Christopher
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 24
  • Mr James Christopher Mccann
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 25 IIF 26
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 27
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 28
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 29
    • icon of address Woodcote, Woodside, Aspley Guise, Milton Keynes, MK17 8EB, England

      IIF 30 IIF 31 IIF 32
  • Mccann, James Christopher
    British company director born in November 1973

    Registered addresses and corresponding companies
    • icon of address Lodge Farm Barn, Windrush Close, Milton Keynes, Buckinghamshire, MK15 9BN

      IIF 33
  • Mccann, James Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Oaks, Heath Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TS

      IIF 34 IIF 35
  • Mccann, James Christopher
    British property developer

    Registered addresses and corresponding companies
    • icon of address Lodge Farm Barn, Windrush Close, Milton Keynes, Buckinghamshire, MK15 9BN

      IIF 36
  • Mr James Christopher Mccann
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, England

      IIF 37
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 38
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 39
  • James Christopher Mcann
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, England

      IIF 40
  • Mccann, James Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    icon of address Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,933,596 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    CHRISTOPHER JAMES HOMES LIMITED - 2011-12-16
    icon of address The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,226,387 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address The Coach House Lower End Road, Wavendon, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 2 Waterside Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,865 GBP2023-10-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2017-01-03
    IIF 14 - Director → ME
  • 2
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-08-25 ~ 2009-11-27
    IIF 12 - Director → ME
  • 3
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2007-12-04
    IIF 34 - Secretary → ME
  • 4
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    icon of address Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2009-11-27
    IIF 10 - Director → ME
  • 5
    icon of address 6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    icon of calendar 2005-01-24 ~ 2006-04-04
    IIF 4 - Director → ME
  • 6
    FINECOMPANY LIMITED - 2009-09-30
    MCCANN FAMILY INVESTMENTS LIMITED - 2018-03-26
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,850,507 GBP2024-09-23
    Officer
    icon of calendar 2009-09-16 ~ 2018-03-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    GENTECT HOMES LIMITED - 2006-10-24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    icon of calendar 2005-05-27 ~ 2007-05-03
    IIF 33 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2009-11-27
    IIF 45 - Secretary → ME
  • 9
    icon of address Manor Farm House Manor Farm Close, Edlesborough, Dunstable, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-02-03 ~ 2018-11-26
    IIF 13 - Director → ME
  • 10
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2005-01-24 ~ 2009-11-27
    IIF 3 - Director → ME
  • 11
    DUNWILCO (1354) LIMITED - 2006-10-04
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-11-27
    IIF 11 - Director → ME
  • 12
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2009-11-27
    IIF 9 - Director → ME
  • 13
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-15 ~ 2006-03-06
    IIF 41 - Secretary → ME
  • 14
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2006-12-18
    IIF 43 - Secretary → ME
  • 15
    icon of address 14 Grosvenor Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,677 GBP2024-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-03-06
    IIF 44 - Secretary → ME
  • 16
    icon of address 82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2009-11-11
    IIF 42 - Secretary → ME
  • 17
    icon of address C/o Level Up Property Management Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2016-11-22
    IIF 17 - Director → ME
  • 18
    icon of address C/o Level Up Property Management 20 Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2016-05-17
    IIF 16 - Director → ME
  • 19
    icon of address 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,791 GBP2024-06-30
    Officer
    icon of calendar 2003-05-30 ~ 2004-04-06
    IIF 36 - Secretary → ME
  • 20
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-08-07 ~ 2009-07-03
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.