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, Andrew David

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

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

      IIF 4
  • Mcgill, Andrew David

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

      IIF 15 IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 4 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF

      IIF 19
    • icon of address 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
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 21
    • icon of address 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
    • icon of address Stella Maris, Sutton Green Road, Woking, GU4 7QD, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    545,275 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,899 GBP2016-02-28
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 4 Tannery House, Tannery Lane, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 4 Tannery House, Tannery Lane, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,060 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stella Maris, Sutton Green Road, Woking, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    545,275 GBP2019-05-31
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-14
    IIF 14 - Director → ME
    icon of calendar 2017-09-25 ~ 2018-08-02
    IIF 13 - Director → ME
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,899 GBP2016-02-28
    Officer
    icon of calendar 2014-08-15 ~ 2014-11-13
    IIF 11 - Director → ME
    icon of calendar 2014-08-15 ~ 2014-08-18
    IIF 12 - Director → ME
    icon of calendar 2012-09-14 ~ 2013-01-21
    IIF 6 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-03-14
    IIF 22 - Director → ME
    icon of calendar 2013-11-21 ~ 2014-01-09
    IIF 10 - Director → ME
  • 3
    icon of address 4 Tannery House, Tannery Lane, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ 2015-08-20
    IIF 20 - Director → ME
  • 4
    icon of address 4 Tannery House, Tannery Lane, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,060 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-05-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,888 GBP2024-10-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-02-25
    IIF 1 - Director → ME
    icon of calendar 2001-11-28 ~ 2003-10-13
    IIF 2 - Director → ME
  • 6
    icon of address Stella Maris, Sutton Green Road, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ 2025-05-23
    IIF 8 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.