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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcgill, Andrew David

    Related profiles found in government register
  • Mcgill, Andrew David
    British bricklayer born in March 1955

    Registered addresses and corresponding companies
    • 47 Tresillian Way, Goldsworth Park, Woking, Surrey, GU21 3DL

      IIF 1
  • Mcgill, Andrew David
    British managing director born in March 1955

    Registered addresses and corresponding companies
    • 8 Hurst Close, Hook Heath, Woking, Surrey, GU22 0DU

      IIF 2
  • Mcgill, Andrew David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
  • Mcgill, Andrew David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 13b Boundary Business Centre, Boundary Way, Woking, Surrey, GU21 5DH, England

      IIF 4
  • Mcgill, Andrew David

    Registered addresses and corresponding companies
    • Meridian House, 62 Station Road, North Chingford, London, E4 7BA

      IIF 5
  • Mcgill, Andrew David
    British bricklayer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill House, Rickford, Worplesdon, Guildford, GU3 3PJ, United Kingdom

      IIF 6
  • Mcgill, Andrew David
    British brickwork born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, 62 Station Road, North Chingford, London, E4 7BA

      IIF 7
  • Mcgill, Andrew David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stella Maris, Sutton Green Road, Woking, GU4 7QD, England

      IIF 8
  • Mcgill, Andrew David
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill House Fox Corner, Worplesdon, Guildford, Surrey, GU3 3PG

      IIF 9
  • Mcgill, Andrew David
    British other business activity born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Metro Buildings, Goldsworth Road, Woking, Surrey, GU21 6LF

      IIF 10
  • Mcgill, Andrew Avid
    British other business activities born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Metro Buildings, Goldsworth Road, Woking, Surrey, GU21 6LF

      IIF 11 IIF 12
  • David Mcgill, Andrew
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF, England

      IIF 13 IIF 14
  • Mr Andrew David Mcgill
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 15 IIF 16
    • 13b Boundary Business Centre, Boundary Way, Woking, Surrey, GU21 5DH, England

      IIF 17
  • Andrew David Mcgill
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF

      IIF 18
  • David Mcgill, Andrew
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF

      IIF 19
    • 4 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF, United Kingdom

      IIF 20
  • David Mcgill, Andrew
    British other business activities born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 21
    • 8, Beaufort Close, Beaufort Close Maybury, Woking, Surrey, GU22 8DA, England

      IIF 22
  • Mr Andrew David Mcgill
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stella Maris, Sutton Green Road, Woking, GU4 7QD, England

      IIF 23
child relation
Offspring entities and appointments 8
  • 1
    APEX BRICKWORK & SCAFFOLDING LTD
    10404828
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    545,275 GBP2019-05-31
    Officer
    2017-08-04 ~ 2017-08-14
    IIF 14 - Director → ME
    2017-09-25 ~ 2018-08-02
    IIF 13 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 2
    APEX BRICKWORK CONTRACTING LIMITED
    08214232
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    89,899 GBP2016-02-28
    Officer
    2014-08-15 ~ dissolved
    IIF 21 - Director → ME
    2014-08-15 ~ 2014-08-18
    IIF 12 - Director → ME
    2013-02-05 ~ 2013-03-14
    IIF 22 - Director → ME
    2013-11-21 ~ 2014-01-09
    IIF 10 - Director → ME
    2014-08-15 ~ 2014-11-13
    IIF 11 - Director → ME
    2012-09-14 ~ 2013-01-21
    IIF 6 - Director → ME
  • 3
    APEX BRICKWORK SOUTHERN LIMITED
    08711954
    4 Tannery House, Tannery Lane, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2015-01-14 ~ 2015-08-20
    IIF 20 - Director → ME
    2016-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 4
    APEX MASONRY CONTRACTORS ( SURREY ) LTD
    11640290
    4 Tannery House, Tannery Lane, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,060 GBP2024-03-31
    Officer
    2020-12-07 ~ now
    IIF 3 - Director → ME
    2020-05-07 ~ 2020-05-08
    IIF 4 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2020-05-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    APEX MASONRY CONTRACTORS LIMITED
    03860392
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -8,888 GBP2024-10-31
    Officer
    2001-11-28 ~ 2003-10-13
    IIF 2 - Director → ME
    1999-10-18 ~ 2000-02-25
    IIF 1 - Director → ME
  • 6
    BRICK BUILD (SURREY) LTD
    16391127
    Stella Maris, Sutton Green Road, Woking, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ 2025-05-23
    IIF 8 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    BRICKBUILD PROJECTS LIMITED
    06576997
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 7 - Director → ME
    2010-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    BRICKBUILD UK LIMITED
    04845660
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2003-07-25 ~ 2007-10-15
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.