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

Mcnally, Terry Anthony

    Related profiles found in government register
  • Mcnally, Terry Anthony
    English company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 1
  • Mcnally, Terry Anthony
    English consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 2
  • Mcnally, Terry Anthony
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 3
  • Mcnally, Terry Anthony
    English property manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane Grays, Lodge Lane, Grays, RM17 5PS, England

      IIF 4
  • Mcnally, Terry Anthony
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX, England

      IIF 5
  • Mcnally, Terrence Anthony
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, Essex, RM17 5PS, England

      IIF 6
  • Mcnally, Terrence Anthony
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnally, Terrence Anthony
    British manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, Essex, RM17 5PS, England

      IIF 14
  • Mcnally, Terry Anthony
    British building renovations born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Brentwood Road, Bulphan, Essex, RM14 3TL, England

      IIF 15
  • Mcnally, Terry Anthony
    British chief operations officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane, Lodge Lane, Grays, RM17 5PS, England

      IIF 16
  • Mcnally, Terry Anthony
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, Essex, RM17 5PS, United Kingdom

      IIF 17
    • icon of address 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 18
    • icon of address 147, Lodge Lane, Greys, RM17 5PS, United Kingdom

      IIF 19
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 20
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 23
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
    • icon of address 8, Stokes Link, Runwell, Wickford, Essex, SS11 7JW, England

      IIF 25 IIF 26
  • Mr Terry Anthony Mcnally
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane Grays, Lodge Lane, Grays, RM17 5PS, England

      IIF 27
    • icon of address 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 28
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 29
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 30
  • Mr Terry Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, Essex, RM17 5PS, United Kingdom

      IIF 31
  • Mr Terry Anthony Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane, Grays, RM17 5PS, England

      IIF 32
    • icon of address 8, Stokes Link, Runwell, Wickford, Essex, SS11 7JW, England

      IIF 33
  • Terry Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 34
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 35
  • Mr Terence Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane, Grays, Essex, RM17 5PS, United Kingdom

      IIF 36
  • Mr Terrence Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, Essex, RM17 5PS, United Kingdom

      IIF 37
  • Terry Anthony Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 38
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 39
    • icon of address 8, Stokes Link, Runwell, Wickfrod, Essex, SS11 7JW, United Kingdom

      IIF 40
  • Mr Terrence Anthony Mcnally
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnally, Terry Anthony

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE

      IIF 44
  • Mr Terry Mcnally
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 45
  • Mr Terry Anthony Mcnally
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Lodge Lane, Lodge Lane, Grays, RM17 5PS, England

      IIF 46
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Lodge Park Lodge Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 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 Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    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
  • 5
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,846 GBP2022-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 147 Lodge Lane Lodge Lane, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 147 Lodge Lane, Grays, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Terry Mcnally, Four Acres, Brentwood Road, Bulphan, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 147 Lodge Lane, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    697 GBP2017-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    TEBEGE LTD - 2024-09-04
    SAPPHIRE ASSOCIATES LIMITED - 2023-01-30
    SOLAR TECH SOUTH EAST LTD - 2024-10-23
    EASYCERTS ENERGY LTD - 2025-07-16
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,731 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2025-06-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2025-06-17
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 2
    MISTER UTILITY LIMITED - 2022-09-16
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-07-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -82,466 GBP2017-06-30
    Officer
    icon of calendar 2014-05-31 ~ 2014-07-31
    IIF 5 - Director → ME
  • 4
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-07-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-07-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 Danbury Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-11-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Lodge Park, Lodge Lane, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2020-07-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-07-16
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-12 ~ 2019-02-07
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,846 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-11-08
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    625,000 GBP2025-07-31
    Officer
    icon of calendar 2025-01-13 ~ 2025-07-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2018-09-17
    IIF 1 - Director → ME
  • 11
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,296 GBP2022-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-12-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-12-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-23
    IIF 6 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-12-23
    IIF 44 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.