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 Brendan Patrick Michael Magee

    Related profiles found in government register
  • Mr Brendan Patrick Michael Magee
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, England

      IIF 9
    • 34 Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 10 IIF 11 IIF 12
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, England

      IIF 14
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, United Kingdom

      IIF 15 IIF 16
  • Magee, Brendan Patrick Michael
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British certified chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, England

      IIF 24
  • Magee, Brendan Patrick Michael
    British chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU, United Kingdom

      IIF 39
  • Magee, Brendan Patrick Michael
    British

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British accountant

    Registered addresses and corresponding companies
  • Magee, Brendan Patrick Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • 34 Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 61
  • Magee, Brendan Patrick Michael

    Registered addresses and corresponding companies
    • 34, Bower Mount Road, Maidstone, Kent, ME16 8AU

      IIF 62
  • Magee, Brendan

    Registered addresses and corresponding companies
    • 34 Bower Mount Road, Maidstone, Kent, ME16 8AU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    1STOP-HOLDINGS LIMITED
    04167831
    Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ALMONDBEECH LIMITED
    04597426
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,753 GBP2025-04-30
    Officer
    2003-01-14 ~ now
    IIF 13 - Director → ME
    2003-01-14 ~ now
    IIF 57 - Secretary → ME
  • 3
    ANNA MAGEE LIMITED
    07504727
    34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 4
    AXES INVESTMENTS LIMITED
    08045398
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    39,168 GBP2025-06-30
    Officer
    2012-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BIOMEDICAL BUSINESS PARTNERS LIMITED
    - now 04397674
    AXMINSTER CONSULTANTS LIMITED
    - 2002-06-18 04397674
    Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,778,692 GBP2025-06-30
    Officer
    2002-05-29 ~ now
    IIF 50 - Secretary → ME
  • 6
    BOWER MARKETING LIMITED
    02812041
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-09-30
    Officer
    1993-04-23 ~ now
    IIF 11 - Director → ME
    1993-04-23 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRYSTALCREST LIMITED
    07252599
    34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    DREAM 5D LIMITED
    08002495
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,642 GBP2025-06-30
    Officer
    2012-03-22 ~ now
    IIF 15 - Director → ME
  • 9
    EVERGREEN LIGHT LTD
    08283177
    34 Bower Mount Road, Maidstone
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    FINACOM LIMITED
    00658500
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2025-06-30
    Officer
    2013-03-01 ~ now
    IIF 14 - Director → ME
    2013-03-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    IMPERIAL MEDICAL DEVICES LIMITED
    04213871
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -32,892 GBP2025-05-31
    Officer
    2007-03-20 ~ now
    IIF 46 - Secretary → ME
  • 12
    JAMES MAGEE LTD
    - now 04252891
    MCPROFIT LIMITED
    - 2002-04-26 04252891 04455906
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    418,554 GBP2024-03-31
    Officer
    2001-08-16 ~ now
    IIF 10 - Director → ME
    2001-08-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    JCM MEDICAL ADVISORS LTD
    12050193
    34 Bower Mount Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2022-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    LEVITT TOMKINS LIMITED
    02619938
    Phoenix House, 3 Deerhurst Gardens, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    1997-09-09 ~ dissolved
    IIF 22 - Director → ME
    1999-03-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    PHANTASMAGORA LONDON LTD
    08852701
    34 Bower Mount Road, Maidstone
    Active Corporate (2 parents)
    Equity (Company account)
    1,813 GBP2024-01-31
    Officer
    2014-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SKY TELEDATA LIMITED
    - now 05636405
    NORTH STAR PARTS LIMITED
    - 2007-12-05 05636405
    THE KALLISTA OWNERS CLUB LIMITED
    - 2007-07-20 05636405
    Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2021-03-31
    Officer
    2005-11-25 ~ dissolved
    IIF 33 - Director → ME
    2008-01-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    THE PRIVATE INVESTORS GROUP LIMITED
    - now 04252391
    THE PRIVATE INVESTORS GROUP PLC
    - 2006-01-09 04252391
    34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2001-07-13 ~ dissolved
    IIF 21 - Director → ME
    2001-07-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    WORLD OSTEOPATHIC HEALTH ORGANIZATION
    04918868
    34 Bower Mount Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2003-10-02 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 22
  • 1
    ADVANCE FACILITIES SOLUTIONS LTD - now
    ADVANCEFM LIMITED
    - 2022-05-23 08042310
    Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -431,569 GBP2024-03-31
    Officer
    2014-06-01 ~ 2016-11-08
    IIF 36 - Director → ME
  • 2
    AEROSPACE TOOLING LIMITED
    06045956
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,608,030 GBP2024-06-30
    Officer
    2009-12-02 ~ 2013-09-20
    IIF 26 - Director → ME
  • 3
    ARCHETYPE AGENCY LIMITED - now SC364548
    TEXT 100 LIMITED
    - 2019-03-01 03329933 01579589
    60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-03-07 ~ 1999-10-22
    IIF 18 - Director → ME
    1997-07-14 ~ 1999-02-23
    IIF 49 - Secretary → ME
  • 4
    AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
    - now 03224261
    TEXT 100 AIME LIMITED
    - 1999-10-07 03224261
    60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-07-12 ~ 1999-10-22
    IIF 19 - Director → ME
    1996-07-12 ~ 1999-02-23
    IIF 45 - Secretary → ME
  • 5
    BOWER MARKETING LIMITED
    02812041
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 1 - Has significant influence or control OE
  • 6
    D-GEN LIMITED
    - now 03670478
    NEUROGENE LIMITED - 1999-03-19
    BOARDPAPER LIMITED - 1999-01-22
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,339 GBP2024-11-30
    Officer
    2002-09-03 ~ 2005-05-24
    IIF 47 - Secretary → ME
  • 7
    FALLODEN LTD
    05612080
    Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,855 GBP2018-03-31
    Officer
    2007-09-26 ~ 2009-03-10
    IIF 31 - Director → ME
    2008-09-30 ~ 2009-03-10
    IIF 41 - Secretary → ME
  • 8
    GMJ CITYMODELS LIMITED
    - now 04964428
    ISLANDCREST MARKETING LIMITED
    - 2004-03-09 04964428
    153-157 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,682 GBP2024-03-31
    Officer
    2004-03-03 ~ 2005-09-23
    IIF 34 - Director → ME
    2004-03-03 ~ 2005-09-23
    IIF 44 - Secretary → ME
  • 9
    GMJ DESIGN LIMITED
    04043979
    153-157 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,840 GBP2024-03-31
    Officer
    2002-07-24 ~ 2005-09-23
    IIF 12 - Director → ME
  • 10
    GMJ HOLDINGS LIMITED
    04994101
    Unit 2.1, 2-6 Northburgh Street, London
    Dissolved Corporate
    Officer
    2003-12-12 ~ 2005-09-23
    IIF 51 - Secretary → ME
  • 11
    GMJ SOFTWARE LIMITED
    - now 04956782
    WHITEBOND RESOURCES LIMITED
    - 2004-03-09 04956782
    Unit 2.1, 2-6 Northburgh Street, London
    Dissolved Corporate
    Officer
    2004-03-03 ~ 2005-09-23
    IIF 28 - Director → ME
    2004-03-03 ~ 2005-09-23
    IIF 40 - Secretary → ME
  • 12
    INTRAFREIGHT LTD - now
    TOWELL HOUSE LIMITED
    - 2015-11-04 07306021
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2013-08-01 ~ 2015-11-03
    IIF 38 - Director → ME
  • 13
    MORGHEW PARK ESTATE LIMITED
    - now 04149275
    UMPIRE MANAGEMENT LIMITED
    - 2002-01-14 04149275
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2001-04-02 ~ 2011-10-24
    IIF 43 - Secretary → ME
  • 14
    NEXT 15 GROUP PLC - now SC364548
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC
    - 2023-04-18 01579589
    ONEMONDAY GROUP PLC.
    - 2002-11-14 01579589 03956247
    TEXT 100 GROUP PLC
    - 2000-11-16 01579589
    TEXT 100 LIMITED
    - 1997-03-07 01579589 03329933
    60 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    ~ 2007-01-23
    IIF 32 - Director → ME
    1997-07-14 ~ 1999-02-23
    IIF 42 - Secretary → ME
  • 15
    POLARIS TELECOMS LIMITED
    07207628
    Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2024-03-31
    Officer
    2010-03-30 ~ 2019-06-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    ROOM SEVEN HOME AND WEAR LTD
    10629833
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,810 GBP2021-02-28
    Officer
    2017-03-01 ~ 2019-02-01
    IIF 24 - Director → ME
  • 17
    SA REALISATIONS LIMITED - now
    SKI AMIS LIMITED
    - 2019-06-28 03066359 12082381
    LANECOVE LIMITED - 1995-10-02
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    431,786 GBP2016-04-30
    Officer
    2001-07-01 ~ 2002-03-01
    IIF 29 - Director → ME
  • 18
    SKY TELEDATA LIMITED - now
    NORTH STAR PARTS LIMITED
    - 2007-12-05 05636405
    THE KALLISTA OWNERS CLUB LIMITED
    - 2007-07-20 05636405
    Orchard Cottage Business Centre, Kings Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2021-03-31
    Officer
    2005-11-25 ~ 2007-11-20
    IIF 55 - Secretary → ME
  • 19
    STAPLEHURST INVESTMENTS LTD - now
    MCPROFIT LIMITED
    - 2011-08-10 04455906 04252891
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    719,627 GBP2025-01-31
    Officer
    2002-06-06 ~ 2011-07-01
    IIF 17 - Director → ME
    2002-06-06 ~ 2011-07-01
    IIF 58 - Secretary → ME
  • 20
    TEXT 100 INTERNATIONAL LIMITED
    - now 02433862
    TEXT 100 (INTERNATIONAL) LIMITED
    - 1989-12-11 02433862
    60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1999-10-22
    IIF 30 - Director → ME
    1997-07-14 ~ 1999-02-23
    IIF 48 - Secretary → ME
  • 21
    TOP FRUIT STORAGE LTD
    - now 04252892
    PIGGY LIMITED
    - 2008-12-02 04252892
    34 Bower Mount Road, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    685,258 GBP2024-07-31
    Officer
    2001-08-16 ~ 2011-05-18
    IIF 20 - Director → ME
    2001-08-16 ~ 2011-05-18
    IIF 53 - Secretary → ME
  • 22
    VIDAPULSE LIMITED
    05718547
    20 Larkhall Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,170 GBP2019-03-31
    Officer
    2007-10-15 ~ 2013-03-21
    IIF 25 - Director → ME

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.