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, Paul Matthew

    Related profiles found in government register
  • Mcgrath, Paul Matthew
    Irish director born in August 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28 South Frederick Street, Dublin, Eire, 2

      IIF 1
    • icon of address 24-28, St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 2
  • Mcgrath, Paul Matthew
    Irish none born in August 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5mitchell Street, Edinburgh, EH6 7BD

      IIF 3
  • Mcgrath, Paul Matthew
    Irish director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER, England

      IIF 4
    • icon of address 24 - 28 St Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 5
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 6
  • Mcgrath, Paul Mathew
    Irish director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 7
  • Mcgrath, Paul Matthew
    Irish director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Fifield House Farm, Oakley Green Road, Windsor, Berkshire, SL4 4QF

      IIF 8
  • Mcgrath, Paul
    Irish company director born in August 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24-28, St Leonard's Road, Windsor, SL4 3BB, United Kingdom

      IIF 9
  • Mcgrath, Paul Matthew
    Irish company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 11
    • icon of address 47, Stirling Close, Windsor, SL4 4PW, United Kingdom

      IIF 12
  • Mcgrath, Paul Matthew
    Irish director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Church Lane East, Aldershot, GU11 3BT, England

      IIF 13
    • icon of address 15, Abbey Place, Warfield, Bracknell, Berkshire, RG42 6AZ, England

      IIF 14
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 15
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • icon of address 7, Swan Walk, Thame, Oxfordshire, OX9 3HN, United Kingdom

      IIF 17
    • icon of address 53, St Andrews Crescent, Windsor, Berks, SL4 4EP

      IIF 18
  • Mcgrath, Paul Matthew
    Irish director

    Registered addresses and corresponding companies
    • icon of address 28 South Frederick Street, Dublin, Eire, 2

      IIF 19
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 20
  • Paul Mcgrath
    Irish born in August 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24-28, St Leonard's Road, Windsor, SL4 3BB, United Kingdom

      IIF 21
  • Mcgrath, Paul Matthew

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5mitchell Street, Edinburgh, EH6 7BD

      IIF 22
  • Mr Paul Matthew Mcgrath
    Irish born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 23
  • Mr Paul Mathew Mcgrath
    Irish born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 24
  • Mcgrath, Paul

    Registered addresses and corresponding companies
    • icon of address 47, Stirling Close, Windsor, SL4 4PW, United Kingdom

      IIF 25
  • Mr Paul Matthew Mcgrath
    Irish born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
    • icon of address 7, Swan Walk, Thame, Oxfordshire, OX9 3HN, United Kingdom

      IIF 27
    • icon of address 47, Stirling Close, Windsor, SL4 4PW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24/28 St. Leonards Road, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,427 GBP2015-03-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 7 Swan Walk Thame, Swan Walk, Thame, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    ASCOT CORPORATE RECOVERY LIMITED - 2010-03-24
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 36 Church Lane East, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,102 GBP2022-11-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 53 St Andrews Crescent, Windsor, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Silver Springs Farm, Drift Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-03-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    icon of address 24 - 28 St Leonards Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 7 Swan Walk, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 24/28 St. Leonards Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,217 GBP2017-09-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Silver Springs Farm, Drift Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address Summit House, 4-5mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,511 GBP2015-03-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 3
  • 1
    icon of address Chilterns Business Centre, Eton Place 64 High Street, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,495 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2015-09-08
    IIF 10 - Director → ME
  • 2
    icon of address 24 - 28 St Leonards Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ 2011-02-14
    IIF 14 - Director → ME
  • 3
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2003-09-23
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.