1
Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2024-07-31 ~ now
IIF 29 - Director → ME
2
AUXO COMMERCIAL LIMITED - now
JENRICK COMMERCIAL LIMITED
- 2024-09-30
01634842MEDICAL AVENUES LIMITED - 2006-03-22
TECHNIC SERVICES LIMITED - 2003-10-09
FENDALIGHT LIMITED - 1982-11-24
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (17 parents)
Officer
2021-12-10 ~ 2023-06-27
IIF 35 - Director → ME
3
AUXO FUTURE BUILD LIMITED - now
MCG CONSTRUCTION RECRUITMENT LIMITED
- 2026-01-20
07216155MCGINLEY HUMAN RESOURCES LIMITED
- 2017-07-03
07216155LEDA SUPPORT SERVICES LIMITED
- 2011-12-20
07216155 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
Active Corporate (22 parents, 5 offsprings)
Officer
2011-09-15 ~ 2023-06-20
IIF 6 - Director → ME
Person with significant control
2017-02-15 ~ 2019-05-16
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
4
AUXO GROUP (MIDCO) LIMITED - now
MCG GROUP (MIDCO) LIMITED
- 2024-10-10
13640110 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (8 parents, 17 offsprings)
Officer
2023-08-01 ~ 2023-08-16
IIF 43 - Director → ME
2021-09-23 ~ 2023-07-31
IIF 42 - Director → ME
5
AUXO GROUP HOLDINGS LIMITED - now
THE MCG GROUP HOLDINGS LIMITED
- 2024-10-14
11811735WEAREMCG HOLDINGS LIMITED
- 2020-07-27
11811735MCGINLEY GROUP HOLDINGS LIMITED
- 2020-07-13
11811735 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (12 parents, 12 offsprings)
Officer
2023-08-01 ~ 2023-08-16
IIF 33 - Director → ME
2019-02-07 ~ 2023-07-31
IIF 8 - Director → ME
Person with significant control
2019-02-07 ~ 2023-08-16
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
6
AUXO SERVICES LIMITED - now
MCG CENTRAL SERVICES LIMITED
- 2024-09-30
07067995MCGINLEY CENTRAL SERVICES LTD
- 2020-05-27
07067995MCGINLEY (IHS) LIMITED - 2016-11-07
RESOURCING SERVICES (UK) LIMITED - 2012-04-30
URBANFLAME LIMITED - 2009-12-11
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (16 parents)
Officer
2017-03-21 ~ 2023-06-20
IIF 10 - Director → ME
2023-06-20 ~ 2023-07-31
IIF 40 - Director → ME
Person with significant control
2017-02-15 ~ 2019-05-16
IIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 55 - Ownership of shares – More than 50% but less than 75% → OE
7
BROWNLEE CALE LIMITED - now
TECH SEARCH ASSOCIATES LIMITED
- 2022-05-23
07943791 Royal House Office 2.08, 110 Station Parade, Harrogate, England
Active Corporate (11 parents, 4 offsprings)
Officer
2013-02-13 ~ 2016-12-01
IIF 2 - Director → ME
8
56 Clarendon Road, Watford, England
Dissolved Corporate (1 parent)
Officer
2015-12-08 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-12-04 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
9
Century House, Wargrave Road, Henley-on-thames, England
Active Corporate (3 parents)
Officer
2023-05-11 ~ now
IIF 32 - Director → ME
Person with significant control
2023-05-11 ~ 2023-08-25
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
10
Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Officer
2023-08-17 ~ now
IIF 27 - Director → ME
Person with significant control
2023-08-17 ~ now
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
11
Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (2 parents, 5 offsprings)
Officer
2023-08-21 ~ now
IIF 31 - Director → ME
12
EMAILYOURCV.COM LIMITED - 2018-11-19
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (16 parents)
Officer
2019-05-31 ~ 2023-06-20
IIF 18 - Director → ME
13
1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
56 Clarendon Road, Watford, Hertfordshire, England
Dissolved Corporate (12 parents, 1 offspring)
Officer
2018-10-05 ~ 2023-06-20
IIF 4 - Director → ME
14
HEALTHII PEOPLE LIMITED - now
MCG HEALTHCARE LIMITED
- 2025-03-25
10484185MCGINLEY HEALTHCARE LTD
- 2020-05-27
10484185 56 Clarendon Road, Watford, Herts, United Kingdom
Active Corporate (14 parents)
Officer
2016-11-17 ~ 2023-06-20
IIF 14 - Director → ME
Person with significant control
2016-11-17 ~ 2019-05-16
IIF 52 - Ownership of shares – 75% or more → OE
15
ALTECH LIMITED - 2005-09-23
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (17 parents)
Officer
2021-12-10 ~ 2023-06-27
IIF 37 - Director → ME
16
JENRICK BUILDING SERVICES LIMITED - 2012-07-31
ON-LINE RESOURCES LIMITED - 2005-09-23
CONSTRUCTION STAFF LIMITED - 1998-02-03
ON-LINE LIMITED - 1996-05-02
ON-LINE ELECTRONICS LIMITED - 1987-08-07
J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
SABRE CONSTRUCTION LIMITED - 1983-04-25
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (13 parents)
Officer
2021-12-10 ~ 2023-06-27
IIF 39 - Director → ME
17
JENRICK TECHNOLOGY LIMITED
- now 01848413JENRICK IT LIMITED - 2020-01-09
JENRICK CPI LIMITED - 2009-12-21
JENRICK - CPI LIMITED - 2007-07-20
BUDHIRE LIMITED - 1984-10-16
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (15 parents)
Officer
2021-12-10 ~ 2023-06-27
IIF 36 - Director → ME
18
MCG CONSTRUCTION (BIDCO) LTD
- 2025-09-08
15298245 Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2023-11-21 ~ now
IIF 30 - Director → ME
19
MCG CONSTRUCTION LOGISTICS LIMITED
- now 07479168MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD
- 2020-07-13
07479168MIT RESOURCING SOLUTIONS LTD
- 2013-07-08
07479168MCGINLEY RESOURCING SOLUTIONS LTD
- 2013-04-23
07479168 Halkin Building, Iveco House, Watford, England
Active Corporate (20 parents)
Officer
2010-12-29 ~ 2023-06-20
IIF 20 - Director → ME
Person with significant control
2017-02-15 ~ 2019-05-16
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
20
MCGINLEY EDUCATION LTD
- 2020-05-27
10484170 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (10 parents)
Officer
2016-11-17 ~ 2023-06-20
IIF 17 - Director → ME
Person with significant control
2016-11-17 ~ 2019-05-16
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
21
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (9 parents, 1 offspring)
Officer
2021-09-09 ~ 2023-06-27
IIF 41 - Director → ME
22
MCGINLEY SPARE LTD LIMITED
- 2020-05-27
11680805 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (10 parents)
Officer
2019-05-29 ~ 2023-06-20
IIF 22 - Director → ME
Person with significant control
2018-11-16 ~ 2020-09-21
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
23
Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
Dissolved Corporate (5 parents)
Officer
2012-02-08 ~ dissolved
IIF 24 - LLP Designated Member → ME
Person with significant control
2016-12-21 ~ dissolved
IIF 51 - Has significant influence or control → OE
24
56 Clarendon Road, Watford, Hertfordshire, England
Dissolved Corporate (8 parents)
Officer
2018-10-05 ~ dissolved
IIF 3 - Director → ME
25
Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-17 ~ now
IIF 25 - Director → ME
26
OAKSTONE INTERNATIONAL HOLDINGS LTD
17016268 Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-06 ~ now
IIF 26 - Director → ME
27
2nd Floor 110 Cannon Street, London
Dissolved Corporate (7 parents)
Officer
2017-07-07 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2017-07-07 ~ 2017-09-01
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
28
POPPY NURSING AND CARE SERVICES LTD
09014212 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (12 parents)
Officer
2020-11-10 ~ 2023-06-20
IIF 23 - Director → ME
29
RP INTERNATIONAL PLC - 2011-07-19
RECRUITMENT PEOPLE PLC - 1999-05-05
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (22 parents, 1 offspring)
Officer
2021-11-19 ~ 2023-06-27
IIF 38 - Director → ME
30
RP INTERNATIONAL RESOURCES (EUROPE) LIMITED
- now 05831368RP GLOBAL NETWORKS LIMITED - 2010-11-11
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (17 parents)
Officer
2021-11-19 ~ 2023-06-27
IIF 44 - Director → ME
31
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (15 parents, 1 offspring)
Officer
2019-08-30 ~ 2023-06-20
IIF 7 - Director → ME
32
56 Clarendon Road, Watford, England
Active Corporate (21 parents)
Officer
2019-08-30 ~ 2023-06-20
IIF 19 - Director → ME
33
SIXTH SENSE TRADING LIMITED
- now SC366523SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
Active Corporate (14 parents)
Officer
2021-10-08 ~ 2023-06-27
IIF 34 - Director → ME
34
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (11 parents)
Officer
2021-05-28 ~ 2023-06-20
IIF 9 - Director → ME
35
STORM GLOBAL HOLDINGS LTD - now
STORM GLOBAL LTD - 2022-05-25
MCG AVIATION HOLDINGS LIMITED
- 2022-05-19
10356709MCGINLEY AVIATION HOLDINGS LIMITED
- 2020-08-27
10356709MG NEWCO B LIMITED
- 2017-03-23
10356709 308 Ewell Road, Surbiton, England
Active Corporate (5 parents, 1 offspring)
Officer
2017-04-18 ~ 2022-05-06
IIF 11 - Director → ME
Person with significant control
2016-12-16 ~ 2022-05-06
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
36
STORM GLOBAL LTD - now
MCGINLEY AVIATION LTD
- 2020-08-27
07111209STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
308 Ewell Road, Surbiton, England
Active Corporate (8 parents)
Officer
2016-12-15 ~ 2022-05-06
IIF 1 - Director → ME
37
Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2024-09-20 ~ now
IIF 28 - Director → ME
38
THE MCG GROUP INTERNATIONAL LIMITED
- now 02885936THE MCG GROUP INTERNATIONAL LIMITED
- 2020-08-25
02885936MCG AEROSPACE LIMITED
- 2020-08-06
02885936MCGINLEY SYSTEMS INTERNATIONAL LIMITED
- 2020-01-07
02885936SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
IDEALFIELD LIMITED - 1994-02-18
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England
Active Corporate (16 parents)
Officer
2012-11-12 ~ 2023-06-20
IIF 12 - Director → ME
Person with significant control
2017-03-06 ~ 2019-05-16
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
39
Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
Active Corporate (6 parents)
Officer
2016-12-12 ~ 2020-06-26
IIF 45 - Director → ME
Person with significant control
2016-12-12 ~ now
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
40
C/o R Bicknell & Co, 71, Bedford Road, Reading, England
Dissolved Corporate (4 parents)
Officer
2013-06-11 ~ 2016-09-20
IIF 13 - Director → ME
41
56 Clarendon Road, Watford, Hertfordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-12-05 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-12-05 ~ dissolved
IIF 54 - Ownership of shares – More than 50% but less than 75% → OE
42
56 Clarendon Road, Watford, Hertfordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-06-05 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2018-06-05 ~ dissolved
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
43
YOUNG PRESIDENTS' ORGANISATION WESTMINSTER
- 2015-10-05
04533950 C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
Active Corporate (32 parents)
Officer
2014-10-06 ~ 2019-06-30
IIF 5 - Director → ME