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

Mcguinness, Cristy-ann

    Related profiles found in government register
  • Mcguinness, Cristy-ann
    British cfo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, Merseyside, L24 8RF

      IIF 1
    • icon of address 2, Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mcguinness, Cristy-ann
    British chief finance officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

      IIF 5
  • Mcguinness, Cristy-ann
    British chief financial officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Estuary Boulevard, Speke, Liverpool, L24 8RF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Riverside, 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, L24 8RF, England

      IIF 9
    • icon of address 72, Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JD

      IIF 10 IIF 11
  • Mcguinness, Cristy-ann
    British executive director chief financial officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Estuary Boulevard, Speke, Liverpool, L24 8RF, England

      IIF 12
  • Mcguinness, Cristy Ann
    British chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Wellcroft Gardens, Lymm, Cheshire, WA13 0LU, England

      IIF 13
  • Mcguinness, Cristy Ann
    British group director of finance born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mcguinness, Cristy-ann
    Welsh chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester, M4 6DE, England

      IIF 19
  • Mcguinness, Cris
    British chief financial officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

      IIF 20
  • Mcguinness, Christy-ann
    British riverside group cfo born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF, United Kingdom

      IIF 21
  • Mcguinness, Cristy-ann

    Registered addresses and corresponding companies
    • icon of address 49, Wellcroft Gardens, Lymm, Cheshire, WA13 0LU, England

      IIF 22
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester, M4 6DE, England

      IIF 23
  • Ms Cristy-ann Mcguinness
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Wellcroft Gardens, Lymm, Cheshire, WA13 0LU

      IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    CITY FRINGE LIVING LIMITED - 2000-04-13
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 2
    BRABCO 503 LIMITED - 2005-01-19
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 4 - Director → ME
  • 3
    BRABCO 502 LIMITED - 2005-01-19
    COMPENDIUM REGENERATION (COALVILLE) LIMITED - 2011-04-12
    COMPENDIUM REGENERATION LIMITED - 2006-11-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 2 - Director → ME
  • 4
    PROSPECT (GB) LIMITED - 2001-04-02
    BRABCO NO: 113 (2000) LIMITED - 2001-01-25
    THE RIVERSIDE GROUP OF COMPANIES LIMITED - 2000-10-11
    THE RIVERSIDE REGENERATION GROUP LIMITED - 2000-08-17
    BRABCO NO: 113 (2000) LIMITED - 2002-05-20
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 49 Wellcroft Gardens, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,840 GBP2017-07-31
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-07-31 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, Merseyside
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 9 - Director → ME
  • 14
    PENALYN LIMITED - 2019-01-07
    ELWY HOUSING LIMITED - 2019-03-21
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 5 - Director → ME
  • 15
    BRABCO 420 LIMITED - 2005-01-11
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,785 GBP2025-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    PALATINE COMMERCIAL LIMITED - 2002-09-23
    COUNTY PALATINE HOUSING (3) LIMITED - 2000-04-12
    icon of address Turner House, 56 King Street, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2008-09-08
    IIF 14 - Director → ME
  • 2
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-09-01
    IIF 16 - Director → ME
  • 3
    HEATSELECT LIMITED - 2001-07-13
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2008-09-01
    IIF 17 - Director → ME
  • 4
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-21 ~ 2010-02-02
    IIF 18 - Director → ME
  • 5
    HC PROJECTS (BIDCO NO. 8) LIMITED - 2006-03-22
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-07-20
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.