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

Mr Richard Ronald Magill

    Related profiles found in government register
  • Mr Richard Ronald Magill
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 1
    • icon of address 59 Sanders Place, 88 Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 2
    • icon of address Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 3
  • Richard Ronald Magill
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Whitley Road, Hoddesdon, United Kingdom, Hertfordshire, EN11 0PX, United Kingdom

      IIF 4
  • Mr Richard Ronald Magill
    English born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Aldermere Avenue, Waltham Cross, Hertfordshire, EN8 0FF, England

      IIF 5
  • Mr Richard Ronald Magill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenvile House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 6
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 7
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 8
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH, United Kingdom

      IIF 13
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 14
    • icon of address 34 Whitley Road, Hoddesdon, EN11 0PX, England

      IIF 15
    • icon of address 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 16
  • Magill, Richard Ronald
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Sanders Place, 88 Walsworth Road, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 17
  • Magill, Richard Ronald
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 18
    • icon of address Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • icon of address 34 Whitley Road, Hoddesdon, United Kingdom, Hertfordshire, EN11 0PX, United Kingdom

      IIF 21
  • Richard Ronald Magill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 22
  • Magill, Richard Ronald
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Aldermere Ave, Cheshunt, Hertfordshire, EN8 0FF, United Kingdom

      IIF 23
  • Mr Richard Magill
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 24
  • Magill, Richard Ronald
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 25
    • icon of address 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 26
  • Magill, Richard Ronald
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenvile House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 27
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 28
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 29
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 30
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH, United Kingdom

      IIF 31 IIF 32
    • icon of address 34 Whitley Road, Hoddesdon, EN11 0PX, England

      IIF 33
    • icon of address 34 Whitley Road, Hoddesdon, EN11 0PX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 34 Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, United Kingdom

      IIF 37 IIF 38
  • Magill, Richard Ronald
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 39
  • Magill, Richard Ronald
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Magill, Richard Ronald
    British tailor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 45
  • Magill, Richard Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 46
  • Magill, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 47
  • Magill, Richard Ronald

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 48
  • Magill, Richard

    Registered addresses and corresponding companies
    • icon of address 59 Sanders Place, 88 Walsworth Road, Hitchin, Hertfordshire, SG4 9SY, United Kingdom

      IIF 49
    • icon of address Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, SG4 9SY, United Kingdom

      IIF 50
    • icon of address 34, Whitley Road, Hoddesdon, Hertfordshire, EN11 0PX, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,256 GBP2018-11-30
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-05-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    icon of address 34 Whitley Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,661 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,466 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 39 - Director → ME
  • 9
    URGOLFPRO LIMITED - 2017-04-08
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    585,078 GBP2024-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-05-11 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 34 Whitley Road, Hoddesdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MAGILL & NEILSON LIMITED - 2017-09-06
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 111 Aldermere Ave, Cheshunt, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    AGC REVOLUTION LTD - 2023-07-18
    icon of address 34 Whitley Road Hoddesdon, United Kingdom, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,198 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    RBRAND LONDON LTD - 2015-05-06
    RICHAS LIMITED - 2014-02-19
    icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    685 GBP2017-07-31
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Richard Magill, 59 Sanders Place , Walsworth Road, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    ALEXANDER ROSS BESPOKE LIMITED - 2012-03-09
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 6
  • 1
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2019-11-25
    IIF 43 - Director → ME
  • 2
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,225 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-03-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-05-02
    IIF 44 - Director → ME
  • 4
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-13
    IIF 34 - Director → ME
  • 5
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,466 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2023-05-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-06-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.