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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcclenaghan, James

    Related profiles found in government register
  • Mcclenaghan, James
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • F J Jobson & Daughters, Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 1
    • Macintyre Hudson Llp 6th Floor, 2 London Wall, London, EC2Y 5AU

      IIF 2
    • 45, Reeve Road, Stansted, CM24 8SJ, England

      IIF 3
  • Mcclenaghan, James
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 4
    • Holly Hedge, Duddenhoe End, Saffron Walden, CB11 4UU, United Kingdom

      IIF 5 IIF 6
  • Mcclenaghan, James
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 7
    • Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 8
    • Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 9
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 10
  • Mcclenaghan, James
    British md born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 11
    • The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 12
    • Holly Hedge, Duddenhoe End, Saffron Walden, CB11 4UU, United Kingdom

      IIF 13 IIF 14
    • Holly Hedge, Holly Hedge, Duddenhoe End, Saffron Walden, Essex, CB11 4UU, United Kingdom

      IIF 15
  • Mcclenaghan, James
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Reeve Road, Stansted, CM24 8SJ, United Kingdom

      IIF 16
  • Mcclenaghan, James
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcclenaghan, James
    British nurse born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Strensall Park, Strensall, York, YO32 5SF, United Kingdom

      IIF 23
  • Mcclenaghan, James Samuel
    British m d born in February 1986

    Registered addresses and corresponding companies
    • 55 The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PZ

      IIF 24
  • Mr James Mcclenaghan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 25
    • Osier House, Osier Way, Sible Hedingham, Halstead, Essex, CO9 3FF, England

      IIF 26
    • Macintyre Hudson Llp 6th Floor, 2 London Wall, London, EC2Y 5AU

      IIF 27
    • Holly Hedge, Duddenhoe End, Saffron Walden, CB11 4UU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Holly Hedge, Holly Hedge, Saffron Walden, CB11 4UU, United Kingdom

      IIF 33
  • Mr James Samuel Mcclenaghan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Reeve Road, Stansted, CM24 8SJ, England

      IIF 34
  • Mr James Mcclenaghan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Samuel Mcclenaghan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Tannery Road, Tonbridge, TN9 1RF, England

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    1 FORCE GLOBAL LIMITED
    06228471
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2007-10-01 ~ 2009-03-16
    IIF 24 - Director → ME
  • 2
    AJ EPPING LTD
    11343869
    Osier House Osier Way, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Officer
    2018-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 31 - Has significant influence or control OE
  • 3
    AJ MAC PROPERTIES LTD
    13301796
    45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AJ STANSTED LTD
    11415370
    F J Jobson & Daughters Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APEX SECURITY CONSULTANTS LTD
    10454841
    Holly Hedge, Duddenhoe End, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CENTRAL BLOODSTOCK LTD
    11777887
    The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CENTRAL CCTV LIMITED
    10009999
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (5 parents)
    Officer
    2019-02-14 ~ 2020-07-17
    IIF 1 - Director → ME
  • 8
    CENTRAL GROUP CONTRACTORS LTD
    12451514
    The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2021-09-15
    IIF 12 - Director → ME
  • 9
    CENTRAL RACING LTD
    11555526
    The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CENTRAL SECURITY GROUP LIMITED
    11587302
    Macintyre Hudson Llp 6th Floor, 2 London Wall, London
    Liquidation Corporate (5 parents)
    Officer
    2019-02-01 ~ 2020-05-01
    IIF 11 - Director → ME
    2021-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 27 - Has significant influence or control OE
  • 11
    CENTRAL SECURITY HOLDINGS LTD
    12505770
    Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CENTRAL SECURITY LIMITED
    03860444
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (9 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 13
    CENTRAL SERVICES GROUP LIMITED
    09834534 13843797
    Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAVID & AARONS PAPERWORKS LTD
    06999775 14617534
    F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    DAVID & AARONS PAPERWORKS LTD
    14617534 06999775
    45 Reeve Road, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    EXTREME WHOLESALE LTD
    12235043
    45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    EYE SP EYE LTD
    11491010
    Holly Hedge, Duddenhoe End, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    J&L PROPERTY GROUP LTD
    13729533
    45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JJM MANAGEMENT (KENT) LIMITED
    13398906
    Unit 4 Tannery Road, Tonbridge, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LA NOSTRA HOLDINGS LTD
    10594008
    Enterprise House Rippers Court, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 21
    MACS CARE GROUP LTD
    13134908
    45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    RACE HORSE SALES LTD
    11900083
    The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RAGE LTD
    14144662
    45 Reeve Road, Stansted, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-31 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RAGEWEAR LTD
    15161204
    45 Reeve Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    THE BIRD TABLE LTD
    14597122
    45 Reeve Road, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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.