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

Mcgreevy, Adrian Phillip

    Related profiles found in government register
  • Mcgreevy, Adrian Phillip
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, C/o Apmg Services, Mantle Lane, Coalville, LE67 3DW, England

      IIF 1
    • icon of address 40 Hollycroft, 40 Hollycroft, Hinckley, LE10 0HG, United Kingdom

      IIF 2
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 6, Castle Street, Hinckley, LE10 1DB, England

      IIF 6 IIF 7
    • icon of address 2020 Fluid Power Building, 5 Whitacre Road, Nuneaton, CV11 6BP, England

      IIF 8 IIF 9 IIF 10
  • Mcgreevy, Adrian Phillip
    British md born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Whitacre Road, Nuneaton, CV11 6BP, England

      IIF 11
  • Mcgreevy, Adrian Phillip
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125b, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 12
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, England

      IIF 13
    • icon of address 6, C/o Apmg Services, 6 / 6a Castle Street, Hinckley, LE10 1DB, England

      IIF 14
  • Mcgreevy, Adrian Phillip
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, United Kingdom

      IIF 15 IIF 16
    • icon of address Adrian Mcgreevy, 40 Hollycroft, Hinckley, Hinckley, County (optional), LE10 0HG, United Kingdom

      IIF 17
    • icon of address 67, Uppingham Road, Leicester, LE5 3TB, England

      IIF 18
    • icon of address 2020 Fluid Power Building, 5 Whitacre Road, Nuneaton, CV11 6BP, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 5, Unit 5, Whitacre Road, Nuneaton, CV11 6BP, England

      IIF 21
  • Mr Adrian Phillip Mcgreevy
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Hollycroft, 40 Hollycroft, Hinckley, LE10 0HG, United Kingdom

      IIF 22
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, England

      IIF 23
    • icon of address 6, Castle Street, Hinckley, LE10 1DB, England

      IIF 24 IIF 25
    • icon of address 2020 Fluid Power Building, Unit 5 Whitacre Road, Nuneaton, CV11 6BP, United Kingdom

      IIF 26
  • Mcgreevy, Adrian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumanor Engineering Ltd, 53 Wenlock Way, Leicester, LE4 9HU, United Kingdom

      IIF 27
  • Mcgreevy, Adrian
    British manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumanor Engineering Ltd, 53 Wenlock Way, Leicester, LE4 9HU, United Kingdom

      IIF 28
    • icon of address 19-21, New Star Road, Thurmaston, LE4 9JD, United Kingdom

      IIF 29
  • Mcgreevy, Adrian
    British md born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charnwood Drive, Leicester Forest East, Leicester, LE3 3HL, England

      IIF 30
    • icon of address Beaumanor Engineering Limited, 19-21 New Star Road, Leicester, LE4 9JD, United Kingdom

      IIF 31
  • Mcgreevy, Adrian Phillip

    Registered addresses and corresponding companies
    • icon of address 6, Castle Street, Hinckley, LE10 1DB, England

      IIF 32
  • Mr Adrian Mcgreevy
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Beechwood Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PN, England

      IIF 33
    • icon of address 85 Beechwood Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PN, United Kingdom

      IIF 34
    • icon of address 85, Beechwood Avenue, Leicester, LE3 3PN, United Kingdom

      IIF 35
  • Mr Adrian Phillip Mcgreevy
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125b, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 36
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, United Kingdom

      IIF 37 IIF 38
    • icon of address 6, C/o Apmg Services, 6 / 6a Castle Street, Hinckley, LE10 1DB, England

      IIF 39 IIF 40
    • icon of address Adrian Mcgreevy, 40 Hollycroft, Hinckley, Hinckley, LE10 0HG, United Kingdom

      IIF 41
    • icon of address 2020 Fluid Power Building, 5 Whitacre Road, Nuneaton, CV11 6BP, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mcgreevy, Adrian

    Registered addresses and corresponding companies
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, England

      IIF 45
    • icon of address 40, Hollycroft, Hinckley, LE10 0HG, United Kingdom

      IIF 46
    • icon of address Beaumanor Engineering Limited, 19-21 New Star Road, Leicester, LE4 9JD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 125b Upper Bond Street, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,610 GBP2021-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2020 Fluid Power Building 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Office 4 C/o Apmg Services, The Springboard Centre - Mantle Lane, Coalville, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2020 Fluid Power Building Unit 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Frankwell Drive, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -969 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 67 Uppingham Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    215,035 GBP2024-05-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 2020 Fluid Power Building 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 10 Charnwood Drive, Leicester Forest East, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 40 Hollycroft, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2020 Fluid Power Building Unit 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mailbox 1, 6 C/o Apmg Services, 6 / 6a Castle Street, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    2020 FPP JS LTD - 2021-02-15
    icon of address Office 4 C/o Apmgservices, The Springboard Centre - Mantle Lane, Coalville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2020 Fluid Power Building 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Mailbox 1, 6 C/o Apmg Services, 6 / 6a Castle Street, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,131 GBP2021-04-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 40 Hollycroft, Hinckley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2020 Fluid Power Building 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 53 Wenlock Way, Thurmaston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 6 Castle Street, 6 Castle Street, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,639 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40 Hollycroft, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 40 Hollycroft, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 125b Upper Bond Street, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,317 GBP2021-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 125b Upper Bond Street, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,610 GBP2021-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-01-01
    IIF 14 - Director → ME
  • 2
    icon of address 2020 Fluid Power Building 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2021-05-12
    IIF 19 - Director → ME
  • 3
    icon of address Office 4 C/o Apmg Services, The Springboard Centre - Mantle Lane, Coalville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2021-05-12
    IIF 21 - Director → ME
  • 4
    icon of address 2 Frankwell Drive, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -969 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-04-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 189, Droitwich Road, Fernhill Heath, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    82,438 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-03-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 9 International House Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-03-28
    IIF 28 - Director → ME
  • 7
    icon of address 2020 Fluid Power Building Unit 5 Whitacre Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-05-12
    IIF 4 - Director → ME
  • 8
    icon of address Mailbox 1, 6 C/o Apmg Services, 6 / 6a Castle Street, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2021-05-12
    IIF 31 - Director → ME
    icon of calendar 2016-05-31 ~ 2021-05-12
    IIF 47 - Secretary → ME
  • 9
    icon of address Unit 9 International House Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,955 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2018-04-20
    IIF 27 - Director → ME
  • 10
    2020 FPP JS LTD - 2021-02-15
    icon of address Office 4 C/o Apmgservices, The Springboard Centre - Mantle Lane, Coalville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-08-28 ~ 2021-05-12
    IIF 20 - Director → ME
  • 11
    icon of address 125b Upper Bond Street, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,317 GBP2021-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-05-12
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.