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

Mcging, James Patrick

    Related profiles found in government register
  • Mcging, James Patrick
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND

      IIF 1
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 2
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 3
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 4
    • 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 5
  • Mcging, James Patrick
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcging, James Patrick
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 22
  • Mcging, James Patrick
    British property auctioneer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 23
  • Mcging, James Patrick
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 410 Reddish Road, Reddish, Stockport, SK5 7AA, United Kingdom

      IIF 24
  • Mcging, James Patrick
    British property oawner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 25
  • Mcging, James Patrick
    British director born in July 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 53a, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EN, England

      IIF 26
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcging, James Patrick
    British propert auctioneer born in July 1962

    Registered addresses and corresponding companies
    • 4 Whitehaven Gardens, Didsbury, Manchester, M20 2SY

      IIF 42
  • Mcging, James Patrick
    British

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 43
  • Mcging, James Patrick
    British director

    Registered addresses and corresponding companies
    • 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 44
  • Mcging, James
    British director born in July 1962

    Registered addresses and corresponding companies
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 48
    • 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 49
  • Mcging, James

    Registered addresses and corresponding companies
    • 50 March Bank Drive, Cheadle, Cheshire, SK8 1QY

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    AGENT OF DISTINCTION LTD - 2024-04-26
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 24 - director → ME
  • 3
    SPACE FOR INVESTMENT LTD - 2006-05-31
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    2010-10-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PROPERTY CIRCLES (UK) LTD - 2019-06-28
    PROPERTY CIRCLE (UK) LTD - 2012-05-11
    CONNECT 4 INVESTMENTS LTD - 2007-11-14
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,491 GBP2023-05-31
    Officer
    2007-02-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    INVESTOR FINANCE LTD - 2025-02-18
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-10-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (2 parents)
    Officer
    2002-08-12 ~ now
    IIF 6 - director → ME
  • 8
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    MASTERCLASS ACADEMY LTD - 2015-02-19
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,785 GBP2016-04-30
    Officer
    2005-10-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    INVESTORBOX LTD - 2024-04-24
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2007-02-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-03 ~ 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
  • 12
    PROPERTY CIRCLES NETWORK LTD - 2023-01-26
    JAMES ALDERSON CAR SALES LTD - 2015-02-12
    PROPERTY CIRCLES NETWORK LTD - 2015-02-05
    CITYLINX (UK) LTD - 2013-05-22
    MANCHESTER CAR AUCTIONS LTD - 2013-05-17
    INTERIUS LTD - 2010-06-28
    C/o Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -10,078 GBP2023-06-30
    Officer
    2008-06-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    PRESS AND GRAPHIC SERVICES LIMITED - 2006-04-12
    CRUMPLED PAPER LIMITED - 2005-01-17
    C/o Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,978 GBP2023-11-30
    Officer
    2006-03-22 ~ now
    IIF 12 - director → ME
    2006-03-22 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    FREEDABBLE LTD - 2011-01-17
    24, Oswald Road, Chorlton-cum-hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2023-07-31
    Officer
    2011-02-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    STORE DIRECT LTD - 2014-10-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-02-23 ~ 2011-10-25
    IIF 11 - director → ME
  • 2
    C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-03-15 ~ 2003-02-23
    IIF 47 - director → ME
  • 3
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-03-31
    Officer
    2011-08-23 ~ 2020-10-31
    IIF 1 - director → ME
  • 4
    SPACE 4 LIVING NEW MILLS LTD - 2020-12-10
    QUOTE 2 DELIVER LTD - 2019-06-10
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-30 ~ 2023-12-06
    IIF 5 - director → ME
  • 5
    SPACE FOR INVESTMENT LTD - 2006-05-31
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    2003-08-06 ~ 2008-11-26
    IIF 15 - director → ME
  • 6
    74 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,910 GBP2023-01-31
    Officer
    2006-08-04 ~ 2012-01-20
    IIF 26 - director → ME
  • 7
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-07-28 ~ 2024-03-10
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 48 - Right to appoint or remove directors OE
  • 8
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    2016-08-10 ~ 2021-09-10
    IIF 25 - director → ME
  • 9
    C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Corporate (4 parents)
    Equity (Company account)
    221,931 GBP2023-09-30
    Officer
    2003-03-13 ~ 2003-09-02
    IIF 45 - director → ME
    2003-03-13 ~ 2003-09-02
    IIF 50 - secretary → ME
  • 10
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    126 New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    2000-11-22 ~ 2005-06-06
    IIF 46 - director → ME
  • 11
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-10-11 ~ 2020-09-30
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,142 GBP2023-06-30
    Officer
    2013-06-07 ~ 2020-09-30
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-03 ~ 2023-10-17
    IIF 9 - director → ME
  • 14
    5 Regent Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -70,584 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-10-17
    IIF 7 - director → ME
    Person with significant control
    2019-06-11 ~ 2022-01-05
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    5 Regent Street, Rugby, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-31 ~ 2024-01-03
    IIF 18 - director → ME
    Person with significant control
    2023-03-31 ~ 2024-01-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    POWERCOURSE LIMITED - 1998-07-21
    C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,570,625 GBP2023-09-30
    Officer
    1998-06-12 ~ 2003-09-02
    IIF 42 - director → ME
  • 17
    JIGSAW INVESTMENTS LTD - 2012-05-11
    SANTALAND UK LTD - 2011-09-23
    32 Derby Street, Ormskirk, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    31,925 GBP2024-01-31
    Officer
    2010-01-04 ~ 2013-10-25
    IIF 10 - director → ME
    2009-01-06 ~ 2010-01-04
    IIF 43 - 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.