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

Mcguinness, Patrick Joseph

    Related profiles found in government register
  • Mcguinness, Patrick Joseph
    British adviser born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 4
    • icon of address Hudhud Associates Limited, 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 5 IIF 6 IIF 7
  • Mcguinness, Patrick Joseph
    British civil servant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Josephs Hospice, Mare Street, Hackney London, E8 4SA

      IIF 8
  • Mcguinness, Patrick Joseph
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkins Accountants, 25a Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 9
  • Jenkins, Mark John
    British adviser born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 10 IIF 11
  • Jenkins, Mark John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 12
  • Jenkins, Mark John
    British financial adviser born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Faulkner House, Elm Street, Swinton, Manchester, M27 6AJ, England

      IIF 13
    • icon of address 69, Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 14
    • icon of address 198, Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 15
  • Jenkins, Mark John
    British adviser

    Registered addresses and corresponding companies
    • icon of address 1, Hambledon Close, Atherton, Manchester, M46 9TU

      IIF 16
  • Jin, Na
    Chinese company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 17
  • Jin, Na
    Chinese director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Luctons Close Loughton, London, IG10 3QN, United Kingdom

      IIF 18
  • Ms Na Jin
    Chinese born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Luctons Close Loughton, London, IG10 3QN, United Kingdom

      IIF 19
    • icon of address Flat 1 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 20
  • Kaliravna, Joginder Singh
    Indian adviser born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Street, Rugby, CV21 4NP, England

      IIF 21
  • Ninziza, Jean-marie
    Burundi adviser born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Community Centre, Cromwell Street Lincoln Green, Leeds, West Yorkshire, LS9 7SG

      IIF 22
  • Ninziza, Jean-marie
    Burundian project worker born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Simmons Way, Simmons Way, Leeds, LS8 3QB, England

      IIF 23
  • Jin, Na
    Chinese company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Redhall Road, Edinburgh, EH14 2HW, Scotland

      IIF 24
  • Mrs Na Jin
    Chinese born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Redhall Road, Edinburgh, EH14 2HW, Scotland

      IIF 25
  • Lewington, Jack William
    British adviser born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Heath Lane, Farnham, GU9 0PR, England

      IIF 26
  • Lewington, Jack William
    British developer born in December 1985

    Resident in United Kingdom

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

      IIF 27
  • Lewington, Jack William
    British sales director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Heath Lane, Farnham, GU9 0PR, United Kingdom

      IIF 28
  • Mr Joginder Singh Kaliravna
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Street, Rugby, CV21 4NP, England

      IIF 29
  • Patrick Joseph Mcguinness
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkins Accountants, 25a Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 30
  • Dawson, Benjamin Thomas
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 31
  • Dawson, Benjamin Thomas
    British financial adviser born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 530, Durham Road, Gateshead, NE9 6HU, United Kingdom

      IIF 32
  • Jin, Na
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Washington House, Lydiard Fields, Swindon, Wiltshire, SN5 8UB, United Kingdom

      IIF 33
  • Jin, Na
    Chinese adviser born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 34
  • Jin, Na
    Chinese manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Studley Court, 15 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, United Kingdom

      IIF 35
  • Mr Benjamin Thomas Dawson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 530, Durham Road, Gateshead, NE9 6HU, United Kingdom

      IIF 36
  • Miss Jin Na
    Chinese born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15325920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mrs Na Jin
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Studley Court, 15 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, United Kingdom

      IIF 38
  • Na, Jin
    Chinese director born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15325920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Jack William Lewington
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Heath Lane, Farnham, GU9 0PR, England

      IIF 40
    • icon of address 53, Heath Lane, Farnham, GU9 0PR, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Sangani, Muktaben Jayantilal
    British adviser born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Sangani, Muktaben Jayantilal
    British consultant born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Sangani, Muktaben Jayantilal
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mrs Muktaben Jayantilal Sangani
    British born in February 1936

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 4 Bridgeman Terrace, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 41 Cedar House Lucas Court, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 Studley Court 15 Studley Court, 5 Prime Meridian Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 15325920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 25a Market Square, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,111 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 82 Luctons Close Loughton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,378 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 1 Louise Court, Grosvenor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 53 Heath Lane, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 31 - LLP Member → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 53 Heath Lane, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address 17 Redhall Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    icon of address St Josephs Hospice, Mare Street, Hackney London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 530 Durham Road, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2016-01-12
    IIF 11 - Director → ME
  • 2
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-19 ~ 2016-01-15
    IIF 10 - Director → ME
  • 3
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-28 ~ 2016-01-15
    IIF 13 - Director → ME
  • 4
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-24 ~ 2014-07-14
    IIF 15 - Director → ME
  • 5
    icon of address 15 Studley Court 15 Studley Court, 5 Prime Meridian Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-09-25
    IIF 35 - Director → ME
  • 6
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-29 ~ 2014-12-19
    IIF 14 - Director → ME
  • 7
    icon of address One Community Centre, Cromwell Street Lincoln Green, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2021-01-18
    IIF 23 - Director → ME
    icon of calendar 2013-04-17 ~ 2017-06-28
    IIF 22 - Director → ME
  • 8
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-10-24 ~ 2017-10-24
    IIF 43 - Director → ME
  • 9
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2023-03-02
    IIF 33 - LLP Member → ME
  • 10
    ST MARYS CAPITAL INVESTMENTS LIMITED - 2018-02-07
    icon of address 6 Mitre Passage, Greenwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,577 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2018-04-25
    IIF 34 - 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.