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

Mcgrath, John

    Related profiles found in government register
  • Mcgrath, John
    British businessman born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, England

      IIF 1
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Newman Street, London, W1T 3ER, England

      IIF 2
  • Mc Grath, John
    Irish businessman born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 3
    • icon of address Unit 5, Southdown Industrial Estate, Herts, Harpenden, Herts, AL5 1PW, England

      IIF 4
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 5
  • Mc Grath, John
    Irish company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 6
  • Mc Grath, John
    Irish consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sugden Road, Thames Ditton, Surrey, KT7 0AB, England

      IIF 7
  • Mcgrath, John
    Irish director born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 8
  • Mc Grath, John
    Irish company director born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 9
  • Mcgrath, John
    Irish company director born in July 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 10
  • Mcgrath, John
    Irish director born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 11
    • icon of address James B Kennedy & Co, Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH

      IIF 12
  • Mcgrath, John
    Irish company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 13
  • Mcgrath, John
    Irish director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12314296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Mcgrath, John Joseph
    Irish company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sugden Road, Thames Ditton, Surrey, KT7 0AB, United Kingdom

      IIF 16
  • Mcgrath, John Joseph
    Irish director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 17
    • icon of address 35 Sugden Road, Thames Ditton, Surrey, KT7 0AB

      IIF 18 IIF 19 IIF 20
  • Mc Grath, John
    Irish owner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 21
  • Mcgrath, John

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
  • Mc Grath, John

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 24
  • Mc Grath, John
    Northern Irish owner born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
  • Mr John Joseph Mcgrath
    Irish born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sugden Road, Thames Ditton, Surrey, KT70AB, England

      IIF 26
  • Mr John Mc Grath
    Irish born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT28FE, Northern Ireland

      IIF 27
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 28
  • Mr John Mcgrath
    Irish born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12314296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 30
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 31
  • Mr John Mc Grath
    Irish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide, Street, Belfast, BT28FE, Northern Ireland

      IIF 32
  • Mr John Mc Grath
    Northern Irish born in July 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CATHASAIGH LIMITED - 2018-01-05
    PKM PROPERTY LIMITED - 2017-11-02
    icon of address 39a Ballinlare Gardens, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-03-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269 GBP2020-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    KGT ELECTRICAL LTD - 2018-10-12
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,621 GBP2019-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    MAGIC BOX (2007) LIMITED - 2009-01-26
    icon of address 10th Floor 6 Mitre Passage, Greenwich Peninsula, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address C/o Pricewaterhousecoopers Llp, 12 Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 39a Ballinlare Gardens, Newry, Co. Down., Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 4385, 12314296 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    L&B (NO 189) LIMITED - 2009-08-05
    icon of address James B Kennedy & Co Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,772 GBP2015-07-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address John Mcgrath, 35 Sugden Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-06-24 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BANFLAIR LIMITED - 2010-08-19
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,115,582 USD2023-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2023-02-28
    IIF 16 - Director → ME
  • 2
    icon of address Unit 5 Southdown Industrial Estate, Herts, Harpenden, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-02-02
    IIF 4 - Director → ME
  • 3
    icon of address Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-12-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-12-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2020-08-26
    IIF 15 - Director → ME
    icon of calendar 2020-02-14 ~ 2020-08-26
    IIF 23 - Secretary → ME
  • 5
    MAGIC BOX (EUROPE) LIMITED - 2007-10-17
    icon of address 76 Laburnum Walk, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,471 GBP2017-02-28
    Officer
    icon of calendar 2003-09-14 ~ 2007-09-30
    IIF 19 - Director → ME
  • 6
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2018-08-20
    IIF 1 - Director → ME
  • 7
    icon of address 56 Dorset Road, Anfield, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-10-05
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.