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

Mcging, James

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

    Registered addresses and corresponding companies
  • Mcging, James Patrick
    British

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

      IIF 4
  • Mcging, James Patrick
    British director

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

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

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

      IIF 6
  • Mcging, James Patrick
    British director born in July 1962

    Resident in Uk

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

      IIF 7
  • Mcging, James

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

      IIF 8
  • Mcging, James Patrick
    British director born in July 1962

    Resident in England

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

      IIF 9
  • Mcging, James Patrick
    British property oawner born in July 1962

    Resident in England

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

      IIF 10
  • Mcging, James Patrick
    British company director born in July 1962

    Resident in United Kingdom

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

      IIF 11
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 12
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 13
    • icon of address 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, England

      IIF 14
    • icon of address 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 15
  • 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
    • icon of address 20, Westbourne Drive, Wilmslow, Cheshire, SK9 2GY, United Kingdom

      IIF 32
  • Mcging, James Patrick
    British property auctioneer born in July 1962

    Resident in United Kingdom

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

      IIF 33
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in England

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

      IIF 34
    • icon of address 20, Westbourne Drive, Wilmslow, SK9 2GY, England

      IIF 35
  • Mr James Patrick Mcging
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    AGENT OF DISTINCTION LTD - 2024-04-26
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    SPACE FOR INVESTMENT LTD - 2006-05-31
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - 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
    icon of address 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
    icon of calendar 2007-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    INVESTOR FINANCE LTD - 2025-02-18
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -35,720 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    MASTERCLASS ACADEMY LTD - 2015-02-19
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,785 GBP2016-04-30
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    INVESTORBOX LTD - 2024-04-24
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2007-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PROPERTY CIRCLES NETWORK LTD - 2023-01-26
    MANCHESTER CAR AUCTIONS LTD - 2013-05-17
    INTERIUS LTD - 2010-06-28
    PROPERTY CIRCLES NETWORK LTD - 2015-02-05
    CITYLINX (UK) LTD - 2013-05-22
    JAMES ALDERSON CAR SALES LTD - 2015-02-12
    icon of address C/o Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -10,078 GBP2024-06-30
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    PRESS AND GRAPHIC SERVICES LIMITED - 2006-04-12
    CRUMPLED PAPER LIMITED - 2005-01-17
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -9,074 GBP2024-11-30
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-03-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    FREEDABBLE LTD - 2011-01-17
    icon of address 24, Oswald Road, Chorlton-cum-hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-07-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    STORE DIRECT LTD - 2014-10-10
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2011-02-23 ~ 2011-10-25
    IIF 21 - Director → ME
  • 2
    icon of address C/o Fergus & Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2003-02-23
    IIF 3 - Director → ME
  • 3
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-03-31
    Officer
    icon of calendar 2011-08-23 ~ 2020-10-31
    IIF 11 - Director → ME
  • 4
    QUOTE 2 DELIVER LTD - 2019-06-10
    SPACE 4 LIVING NEW MILLS LTD - 2020-12-10
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-11-30 ~ 2023-12-06
    IIF 15 - Director → ME
  • 5
    SPACE FOR INVESTMENT LTD - 2006-05-31
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2024-02-29
    Officer
    icon of calendar 2003-08-06 ~ 2008-11-26
    IIF 25 - Director → ME
  • 6
    icon of address 74 Dickenson Road, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,910 GBP2023-01-31
    Officer
    icon of calendar 2006-08-04 ~ 2012-01-20
    IIF 7 - Director → ME
  • 7
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-07-28 ~ 2024-03-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 34 - Right to appoint or remove directors OE
  • 8
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2021-09-10
    IIF 10 - Director → ME
  • 9
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    268,399 GBP2024-09-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-09-02
    IIF 1 - Director → ME
    icon of calendar 2003-03-13 ~ 2003-09-02
    IIF 8 - Secretary → ME
  • 10
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    icon of calendar 2000-11-22 ~ 2005-06-06
    IIF 2 - Director → ME
  • 11
    TRANSPORT 2 GO LTD - 2019-05-15
    icon of address 65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2020-09-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    icon of address 65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2020-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-10-17
    IIF 19 - Director → ME
  • 14
    icon of address 5 Regent Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,702 GBP2025-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2023-10-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2022-01-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,172 GBP2025-06-30
    Officer
    icon of calendar 2023-03-31 ~ 2024-01-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-01-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    POWERCOURSE LIMITED - 1998-07-21
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,028,617 GBP2024-09-30
    Officer
    icon of calendar 1998-06-12 ~ 2003-09-02
    IIF 6 - Director → ME
  • 17
    JIGSAW INVESTMENTS LTD - 2012-05-11
    SANTALAND UK LTD - 2011-09-23
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,925 GBP2024-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2013-10-25
    IIF 20 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-01-04
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.