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

Mcgrath, John Christopher

    Related profiles found in government register
  • Mcgrath, John Christopher
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Bedford Business Centre Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 1
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 2
  • Mcgrath, John Christopher
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Caxton House, Northampton Science Park, Kings Park Road, Northampton, Northamptonshire, NN3 6LG, England

      IIF 3
  • Mcgrath, John Christopher
    British cleaning consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manton Heights Business Centre, Manton Lane, Bedford, MK41 7PH, England

      IIF 4
  • Mcgrath, John Christopher
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 5
  • Mcgrath, John Christopher
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 6 IIF 7
    • icon of address Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 8 IIF 9
  • Mcgrath, John Christopher
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 10 IIF 11 IIF 12
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 13
  • Mcgrath, John Christopher
    British cleaning consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 14
  • Mcgrath, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 15 IIF 16
    • icon of address 9 Muncaster Way, West Haddon, Northampton, Northamptonshire, NN6 7DU

      IIF 17
  • Mr John Christopher Mcgrath
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Bedford Business Centre Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 18
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 19 IIF 20
  • Mcgrath, John Christopher

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 21 IIF 22
  • Mcgrath, John
    British

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 23
  • Mr John Christopher Mcgrath
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    OFFSHORE 2014 LTD - 2017-08-31
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 8 - Director → ME
  • 2
    MD ACCESSORIES LTD - 2025-10-28
    icon of address Unit G, Bedford Business Centre Mile Road, Bedford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 52 Bunyan Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,677 GBP2023-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-07-31
    IIF 4 - Director → ME
  • 2
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    OFFSHORE 2014 LTD - 2017-08-31
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-09-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2023-10-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-24 ~ 2021-01-29
    IIF 5 - Director → ME
  • 4
    icon of address 52 Bunyan Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2022-01-31
    Officer
    icon of calendar 2013-09-12 ~ 2022-03-31
    IIF 14 - Director → ME
  • 5
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2021-01-29
    IIF 11 - Director → ME
    icon of calendar 2007-02-02 ~ 2013-09-30
    IIF 22 - Secretary → ME
  • 6
    BROOMCO (1692) LIMITED - 1998-11-19
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2021-01-29
    IIF 13 - Director → ME
  • 7
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST LORIEN LIMITED - 1996-06-05
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2021-01-29
    IIF 10 - Director → ME
  • 8
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-02 ~ 2021-01-29
    IIF 7 - Director → ME
    icon of calendar 2007-02-02 ~ 2013-09-30
    IIF 15 - Secretary → ME
  • 9
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2013-09-30
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2023-10-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2021-01-29
    IIF 12 - Director → ME
    icon of calendar 2007-02-02 ~ 2013-09-30
    IIF 21 - Secretary → ME
  • 11
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -769,892 GBP2024-06-30
    Officer
    icon of calendar 2017-12-01 ~ 2019-08-20
    IIF 3 - Director → ME
  • 12
    VOLVO DATA GB LIMITED - 1998-03-27
    M M & S (2168) LIMITED - 1993-10-01
    icon of address 9 Fifty Pitches Place, Cardonald Business Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2000-01-14
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.