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
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, England

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

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

      IIF 3 IIF 4
    • 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
    • Woodcote, Woodside, Aspley Guise, Bedfordshire, MK17 8EB, United Kingdom

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

      IIF 8
    • 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
    • Marlborough House, 298 Regents Park Road, North Finchley, London, N3 2UU

      IIF 13
    • 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
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

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

    Resident in England

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

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

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

      IIF 22
    • 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
    • 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
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 25
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 26
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 27 IIF 28 IIF 29
    • 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
    • Lodge Farm Barn, Windrush Close, Milton Keynes, Buckinghamshire, MK15 9BN

      IIF 33
  • Mccann, James Christopher
    British

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

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

      IIF 38
    • 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
    • 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
    Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Corporate (4 parents)
    Officer
    2018-03-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Corporate (5 parents)
    Officer
    2019-04-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (5 parents)
    Officer
    2006-08-10 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1,933,596 GBP2023-12-31
    Officer
    2014-06-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    CHRISTOPHER JAMES HOMES LIMITED - 2011-12-16
    The Coach House Lower End Road, Wavendon, Milton Keynes, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,226,387 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (5 parents)
    Officer
    2015-11-25 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Corporate (5 parents)
    Officer
    2017-08-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    The Coach House Lower End Road, Wavendon, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 23 - director → ME
  • 10
    2 Waterside Way, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 15 - director → ME
  • 11
    C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2020-07-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    920,865 GBP2023-10-31
    Officer
    2017-11-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    Broadoak Management Limited, Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Corporate (3 parents)
    Officer
    2015-11-26 ~ 2017-01-03
    IIF 14 - director → ME
  • 2
    Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,042 GBP2023-09-30
    Officer
    2009-08-25 ~ 2009-11-27
    IIF 12 - director → ME
  • 3
    48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Officer
    2005-09-26 ~ 2007-12-04
    IIF 34 - secretary → ME
  • 4
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ 2009-11-27
    IIF 10 - director → ME
  • 5
    6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    2005-01-24 ~ 2006-04-04
    IIF 4 - director → ME
  • 6
    MCCANN FAMILY INVESTMENTS LIMITED - 2018-03-26
    FINECOMPANY LIMITED - 2009-09-30
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,850,507 GBP2023-09-23
    Officer
    2009-09-16 ~ 2018-03-28
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    GENTECT HOMES LIMITED - 2006-10-24
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    2005-05-27 ~ 2007-05-03
    IIF 33 - director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2006-08-22 ~ 2009-11-27
    IIF 45 - secretary → ME
  • 9
    Manor Farm House Manor Farm Close, Edlesborough, Dunstable, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-02-03 ~ 2018-11-26
    IIF 13 - director → ME
  • 10
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-06-30
    Officer
    2005-01-24 ~ 2009-11-27
    IIF 3 - director → ME
  • 11
    DUNWILCO (1354) LIMITED - 2006-10-04
    Four, Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-10-13 ~ 2009-11-27
    IIF 11 - director → ME
  • 12
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    Four, Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-11-25 ~ 2009-11-27
    IIF 9 - director → ME
  • 13
    Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2004-07-15 ~ 2006-03-06
    IIF 41 - secretary → ME
  • 14
    Mcabold House, 74 Drury Lane, Houghton Regis, England
    Corporate (2 parents)
    Equity (Company account)
    27,629 GBP2023-09-30
    Officer
    2004-07-16 ~ 2006-12-18
    IIF 43 - secretary → ME
  • 15
    14 Grosvenor Road, Northwood, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,677 GBP2024-03-31
    Officer
    2004-07-13 ~ 2006-03-06
    IIF 44 - secretary → ME
  • 16
    82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2005-09-21 ~ 2009-11-11
    IIF 42 - secretary → ME
  • 17
    C/o Level Up Property Management Darin Court, Crownhill, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-11-27 ~ 2016-11-22
    IIF 17 - director → ME
  • 18
    C/o Level Up Property Management 20 Darin Court, Crownhill, Milton Keynes, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-11-27 ~ 2016-05-17
    IIF 16 - director → ME
  • 19
    15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    17,791 GBP2024-06-30
    Officer
    2003-05-30 ~ 2004-04-06
    IIF 36 - secretary → ME
  • 20
    Vestra Property Management, 3, Swan Road, Seaton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2006-08-07 ~ 2009-07-03
    IIF 35 - secretary → 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.