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

Mcgill, John Anthony

    Related profiles found in government register
  • Mcgill, John Anthony
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address Brands Farm, Hudsons Hill, Wethersfield, Essex, CM7 4EH

      IIF 1
  • Mcgill, John Anthony
    British sales and marketing born in October 1952

    Registered addresses and corresponding companies
    • icon of address Trefields, New Drove, North Bank, Wisbech, Camberidgeshire, PE13 4UA

      IIF 2
  • Mcgill, John
    British business consultant born in October 1952

    Registered addresses and corresponding companies
    • icon of address Tiefields, New Drove, Northbrink, Cambs, PE14 4UA

      IIF 3
  • Mcgill, John Anthony
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Goredyke Bank Gorefield, Wisbech, Cambridgeshire, PE13 4NH, England

      IIF 4
  • Mcgill, John Anthony
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 5
  • Mcgill, John Anthony
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, United Kingdom

      IIF 6
  • Mcgill, John Anthony
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Goredike Bank, Gorefield, Wisbech, Cambridgeshire, PE13 4NH, England

      IIF 7
  • Mcgill, John Anthony
    British consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, South Woodford, London, E18 1AB, United Kingdom

      IIF 8
  • Mcgill, John Anthony
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Goredike Bank, Gorefield, Wisbech, PE13 4NH, England

      IIF 9
  • Mr John Anthony Mcgill
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Gorefield Bank, Gorefield, Wisbech, Cambs, PE13 4NH, England

      IIF 10
  • Mcgill, John

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Goredike Bank, Gorefield, Wisbech, PE13 4NH, England

      IIF 11
    • icon of address 202, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 12
  • Mcgill, John
    British consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 1, Wisteria House, Clarendon Road, South Woodford, E18 2AW, United Kingdom

      IIF 15
  • John Anthony Mcgill
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 16
  • John Anthony Mcgill
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, United Kingdom

      IIF 17
  • Mr John Anthony Mcgill
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Chestnut Farm, Goredike Bank, Gorefield, Wisbech, Cambridgeshire, PE13 4NH, England

      IIF 18 IIF 19
  • Mr John Mcgill
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Wisteria House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    RJ ALODIA LTD - 2021-05-11
    icon of address The Barn, Chestnut Farm Goredike Bank, Gorefield, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,049 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JTR BUSINESS CONSULTANCY LTD - 2018-07-27
    RMC ACCOUNTING LTD - 2018-03-14
    icon of address The Barn, Chestnut Farm Goredike Bank, Gorefield, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-06-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address 69a Queens Road, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157,535 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Oakbank, 25 Church Street, Sible Hedingham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    CONTUNITY CONSULTANCY LIMITED - 2010-09-13
    icon of address 115 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-12-01
    IIF 8 - Director → ME
  • 2
    icon of address Wisteria House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,803 GBP2018-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2016-05-31
    IIF 15 - Director → ME
  • 3
    JTR BUSINESS CONSULTANCY LTD - 2018-07-27
    RMC ACCOUNTING LTD - 2018-03-14
    icon of address The Barn, Chestnut Farm Goredike Bank, Gorefield, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-07-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address 69a Queens Road, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2008-01-20
    IIF 2 - Director → ME
  • 5
    icon of address 40 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2007-02-28
    IIF 3 - Director → 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.