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

Mr Dermot Francis Mcginley

    Related profiles found in government register
  • Mr Dermot Francis Mcginley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 1
  • Mcginley, Dermot Francis
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 2
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 3
    • Mcginley Support Services (infrastructure) Ltd, C/o Kerman & Co, 200 Strand, London, WC2R 1DJ, England

      IIF 4
    • Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 5 IIF 6 IIF 7
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 11
    • Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 12
  • Mcginley, Dermot Francis
    British contract director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 13
  • Mcginley, Dermot Francis
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 14
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU

      IIF 15
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 16
    • 200 Strand, Strand, London, WC2R 1DJ, England

      IIF 17
    • 3, Hillside Road, Radlett, WD7 7BH, England

      IIF 18
    • Hillside House, 3 Hillside Road, Radlett, Hertfordshire, WD7 7BH

      IIF 19
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 20 IIF 21
    • Hyde, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 22
  • Mcginley, Dermot Francis
    British group managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 23
  • Mcginley, Dermot Francis
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 The Old Pottery, Manor Way, Verwood, BH31 6HF, England

      IIF 24
  • Mcginley, Dermot Francis
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dermot Mcginley
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 30
  • Mcginley, Dermot Francis
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 31 IIF 32
  • Mcginley, Dermot
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 33
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 34
  • Mcginley, Dermot Francis
    British development of building projects born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 35
  • Mcginley, Dermot

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    88 Queens Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,295 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 18 - Director → ME
  • 2
    C/o Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 33 - Director → ME
  • 3
    INTELL DATA SERVICES LIMITED - 2010-09-24
    Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2010-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    MCGINLEY PROPERTY GROUP LIMITED - 2021-08-26
    88 Queens Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,482 GBP2023-06-30
    Officer
    2018-04-01 ~ now
    IIF 35 - Director → ME
  • 5
    MCGINLEY NEW CO. 1 LIMITED - 2013-04-16
    Hyde, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,808,281 GBP2023-12-30
    Officer
    2011-09-01 ~ now
    IIF 22 - Director → ME
  • 6
    HAMSARD 3503 LIMITED - 2018-09-25
    Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 7
    DMCGNEWCO1 LIMITED - 2016-08-24
    Hyde, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -45,554 GBP2020-12-31 ~ 2021-12-30
    Officer
    2016-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MCGINLEY INFRASTRUCTURE SERVICES LIMITED - 2020-06-25
    MCGINLEY INFRASTRUCTURE LIMITED - 2008-12-12
    MCGINLEY SUPPORT SERVICES LTD - 2008-11-20
    MCGINLEY EMC SYSTEMS LIMITED - 2007-06-05
    EMC SYSTEMS LIMITED - 2007-05-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2016-12-16 ~ now
    IIF 16 - Director → ME
  • 9
    Suite 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    14,158 GBP2016-12-24
    Officer
    2019-06-27 ~ now
    IIF 24 - Director → ME
  • 10
    200 Strand Strand, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 11
    MCGINLEY SUPPORT SERVICES LIMITED - 2020-06-25
    MCGINLEY RECRUITMENT SERVICES LTD - 2009-06-01
    MCGINLEY CONSTRUCTION SERVICES LIMITED - 1996-10-01
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    ~ now
    IIF 3 - Director → ME
Ceased 21
  • 1
    SAFETY IN CONSTRUCTION LIMITED - 2007-11-23
    24 Highfield Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2003-01-14 ~ 2005-12-31
    IIF 25 - Director → ME
  • 2
    J.J.MCGINLEY LIMITED - 2021-08-26
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2005-03-24
    IIF 5 - Director → ME
  • 3
    CATHERINE PLACE PROPERTIES LIMITED - 2005-12-19
    TIGERPLACE PROPERTIES LIMITED - 2002-12-04
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,050 GBP2016-12-31
    Officer
    2004-07-16 ~ 2008-12-21
    IIF 10 - Director → ME
  • 4
    MCGL PROPERTIES LIMITED - 2001-12-19
    MAWLAW 11 LIMITED - 1990-02-28
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    1990-02-13 ~ 2008-12-21
    IIF 8 - Director → ME
  • 5
    DUNBUR ESTATES (READING) LIMITED - 2001-12-04
    DUNBUR LAND LIMITED - 1990-08-09
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    1989-08-24 ~ 2008-12-21
    IIF 19 - Director → ME
  • 6
    SAFETY IN RAIL LIMITED - 2007-07-16
    14 Cleevedale Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,350 GBP2019-03-31
    Officer
    2003-01-14 ~ 2005-12-31
    IIF 26 - Director → ME
  • 7
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    2010-12-29 ~ 2016-12-16
    IIF 23 - Director → ME
  • 8
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    2016-12-15 ~ 2016-12-16
    IIF 21 - Director → ME
  • 9
    WORKFORCE RESOURCING MANAGEMENT LTD - 2006-11-24
    CONSTRUCTION PROFESSIONALS UK LTD - 2003-11-10
    Ground Floor The Edward Hyde Building, 38 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -114,699 GBP2024-03-31
    Officer
    2003-01-14 ~ 2006-11-16
    IIF 27 - Director → ME
  • 10
    Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2016-12-16
    IIF 31 - LLP Designated Member → ME
  • 11
    5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-06-12 ~ 2016-12-16
    IIF 2 - Director → ME
  • 12
    M.C. HOLDINGS LIMITED - 1991-09-09
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,841 GBP2016-12-31
    Officer
    ~ 2008-12-21
    IIF 13 - Director → ME
  • 13
    BECKETT PROPERTIES LIMITED - 2013-10-11
    5 Beauchamp Court, Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -501,512 GBP2024-03-31
    Officer
    1998-02-27 ~ 2008-12-21
    IIF 6 - Director → ME
  • 14
    Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2016-12-16
    IIF 32 - LLP Designated Member → ME
  • 15
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    2nd Floor, 14, Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    2012-03-09 ~ 2012-09-05
    IIF 14 - Director → ME
  • 16
    2 Winchfield Close, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-25 ~ 2007-02-28
    IIF 28 - Director → ME
  • 17
    MCGINLEY INFRASTRUCTURE SERVICES LIMITED - 2020-06-25
    MCGINLEY INFRASTRUCTURE LIMITED - 2008-12-12
    MCGINLEY SUPPORT SERVICES LTD - 2008-11-20
    MCGINLEY EMC SYSTEMS LIMITED - 2007-06-05
    EMC SYSTEMS LIMITED - 2007-05-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2010-10-01 ~ 2012-03-26
    IIF 15 - Director → ME
    2000-12-21 ~ 2006-12-31
    IIF 7 - Director → ME
  • 18
    RESOURCING & SUPPORT SERVICES LIMITED - 2017-05-17
    CATHERINE PLACE PROPERTIES (AYLESBURY) LIMITED - 2010-01-04
    2 Kings Road, London Colney, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -11,347 GBP2023-12-31
    Officer
    2004-07-13 ~ 2008-12-21
    IIF 9 - Director → ME
  • 19
    RED CIRCLE RECRUITMENT SERVICES LIMITED - 2006-05-11
    103 Staines Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-03-25 ~ 2005-12-31
    IIF 29 - Director → ME
  • 20
    MCG AVIATION LIMITED - 2022-05-26
    MCGINLEY AVIATION LTD - 2020-08-27
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,593 GBP2023-12-31
    Officer
    2010-01-01 ~ 2016-12-16
    IIF 20 - Director → ME
    2009-12-23 ~ 2016-12-16
    IIF 36 - Secretary → ME
  • 21
    MCG AVIATION LIMITED - 2020-08-26
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    IDEALFIELD LIMITED - 1994-02-18
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    1994-01-11 ~ 2016-12-16
    IIF 11 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.