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

Mcgrath, John

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

    Resident in Ireland

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

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

      IIF 4
  • Mcgrath, John
    Irish born in July 1958

    Resident in England

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

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

    Resident in Northern Ireland

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

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

      IIF 12
  • Mcgrath, John
    Irish born in July 1958

    Resident in United Kingdom

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

      IIF 13
    • 39a, Ballinlare Gardens, Newry, Co. Down., BT35 6EX, Northern Ireland

      IIF 14
    • 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
    • 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
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 17
    • 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
    • 55-59, Adelaide, Street, Belfast, BT2 8FE, Northern Ireland

      IIF 21
  • Mcgrath, John

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

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

      IIF 23
  • Mc Grath, John

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

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

    Resident in Northern Ireland

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

      IIF 27
    • 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
    • 12314296 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 30
    • 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
    • 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
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    BAYLIS GENERATORS LIMITED
    02902375
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BENNIGANS (N.I.) LIMITED
    - now NI647293
    CATHASAIGH LIMITED
    - 2018-01-05 NI647293
    PKM PROPERTY LIMITED - 2017-11-02
    39a Ballinlare Gardens, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    FLYERKA LTD
    NI686984
    55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 21 - Director → ME
    2022-03-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    FREEPLAY ENERGY LIMITED
    - now 07316295
    BANFLAIR LIMITED
    - 2010-08-19 07316295
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,115,582 USD2023-12-31
    Officer
    2010-07-15 ~ 2023-02-28
    IIF 16 - Director → ME
  • 5
    GRAYSON FOX LIMITED
    11772183
    Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 6
    HAMBILTON LIMITED
    10835450
    Unit 5 Southdown Industrial Estate, Herts, Harpenden, Herts, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-02 ~ 2018-02-02
    IIF 4 - Director → ME
  • 7
    HIS LORDSHIP LIMITED
    05662808
    71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -269 GBP2020-12-31
    Officer
    2022-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 8
    KGT BUILDERS LIMITED
    NI698142
    Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ 2023-12-04
    IIF 9 - Director → ME
    Person with significant control
    2023-06-14 ~ 2023-12-11
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    KGT ELECTRICAL & BUILDING SOLUTIONS LIMITED
    - now NI616433
    KGT ELECTRICAL LTD
    - 2018-10-12 NI616433 NI658277
    C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,621 GBP2019-03-31
    Officer
    2018-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    LONDONCITY ENTERPRISE LTD
    12463376
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-08-26
    IIF 15 - Director → ME
    2020-02-14 ~ 2020-08-26
    IIF 23 - Secretary → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    LUSONIC LIMITED - now
    MAGIC BOX (EUROPE) LIMITED
    - 2007-10-17 04898316
    76 Laburnum Walk, Hornchurch, Essex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -5,471 GBP2017-02-28
    Officer
    2003-09-14 ~ 2007-09-30
    IIF 19 - Director → ME
  • 12
    MAGIC BOX ES LTD.
    - now 06372927
    MAGIC BOX (2007) LIMITED
    - 2009-01-26 06372927
    10th Floor 6 Mitre Passage, Greenwich Peninsula, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 13
    MAGIC BOX PRODUCTS LIMITED
    04898308
    C/o Pricewaterhousecoopers Llp, 12 Plumtree Court, London
    Dissolved Corporate (6 parents)
    Officer
    2003-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 14
    MARSHAM FRANKS LIMITED
    11127265
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 6 - Director → ME
    2018-03-20 ~ 2018-08-20
    IIF 1 - Director → ME
  • 15
    MIRSHAM FRANKS LIMITED
    NI653908
    39a Ballinlare Gardens, Newry, Co. Down., Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 14 - Director → ME
  • 16
    NICHOLSON & BASS LIMITED
    NI003800
    C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    In Administration/Administrative Receiver Corporate (10 parents)
    Officer
    2019-08-14 ~ now
    IIF 11 - Director → ME
  • 17
    PROLINE ENTERPRISES LTD
    12314296
    4385, 12314296 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    QUINNS BELFAST (2009) LTD
    - now NI072069
    L&B (NO 189) LIMITED - 2009-08-05
    James B Kennedy & Co Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,772 GBP2015-07-31
    Officer
    2019-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 19
    RCMM LIMITED
    09859993
    John Mcgrath, 35 Sugden Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    S AND G MC ARDLE SALES LTD
    NI680305
    55-59 Adelaide, Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 8 - Director → ME
    2021-06-24 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    SOREL HITECH LIMITED
    10566350
    56 Dorset Road, Anfield, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-31 ~ 2017-10-05
    IIF 2 - 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.