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

Mcgann, Marie Catherine

    Related profiles found in government register
  • Mcgann, Marie Catherine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secret Warehouse, Syren Street, Bootle, L20 8HN, England

      IIF 1
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2
    • icon of address Eldonian Village Hall, Burlington Street, Liverpool, L3 6LG

      IIF 3
    • icon of address The Secret Warehouse, Syren Street, Liverpool, L20 8HN, United Kingdom

      IIF 4 IIF 5
  • Mcgann, Marie Catherine
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secret Warehouse, Syren Street, Liverpool, Merseyside, L20 8JS, England

      IIF 6
  • Mcgann, Marie Catherine
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tony Mcgann Centre, Burlington Street, Liverpool, L3 6LG

      IIF 7
  • Mcgann, Marie
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Liverpool, Merseyside, L20 7AP, England

      IIF 8
  • Mcgann, Marie
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 9
  • Mcgann, Marie
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Liverpool, Merseyside, L20 7AP, United Kingdom

      IIF 10
  • Mcgann, Marie
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, College Road, Middlesex, H3 3BU, England

      IIF 11
  • Ms Marie Catherine Mcgann
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secret Warehouse, Syren Street, Bootle, L20 8HN, England

      IIF 12
    • icon of address 45, Merton Road, Liverpool, L20 7AP, England

      IIF 13 IIF 14
    • icon of address The Secret Warehouse, Syren Street, Liverpool, Merseyside, L20 8JS, England

      IIF 15
  • Ms Marie Mcgann
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Liverpool, Merseyside, L20 7AP

      IIF 16
    • icon of address Tobacco Wharf, Apartment 10, 51 Commercial Road, Liverpool, Merseyside, L5 9XS, England

      IIF 17
  • Ms Marie Mcgann
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 18
  • Mcgann, Marie
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 19 IIF 20
  • Mcgann, Marie
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secret Warehouse, Syren Street, Liverpool, L20 8HN, United Kingdom

      IIF 21
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 22 IIF 23
  • Miss Marie Mcgann
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secret Warehouse, Syren Street, Liverpool, L20 8HN, United Kingdom

      IIF 24
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 25
  • Ms Marie Mcgann
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 26
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Secret Warehouse, Syren Street, Bootle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,291 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    528 INTERNATIONAL LTD - 2020-12-06
    528 INTERNATIONAL T/A MADE BY MITCHELL LTD. - 2023-02-27
    icon of address Secret Warehouse, Syren Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,242 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 2 - Director → ME
  • 3
    639 INTERNATIONAL LTD - 2021-07-30
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,797 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    13,988,367 GBP2024-05-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Secret Warehouse, Syren Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,149 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 45 Merton Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,396 GBP2016-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,642 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Landmark House 43-45, Merton Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address The Secret Warehouse, Syren Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address The Secret Warehouse, Syren Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,528 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address The Secret Warehouse, Syren Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -823 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    528 INTERNATIONAL LTD - 2020-12-06
    528 INTERNATIONAL T/A MADE BY MITCHELL LTD. - 2023-02-27
    icon of address Secret Warehouse, Syren Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-05-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    639 INTERNATIONAL LTD - 2021-07-30
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,797 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-05-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2025-03-21
    IIF 3 - Director → ME
  • 4
    GRIDVALUE LIMITED - 1992-12-23
    icon of address Eldonian Village Hall, Burlington Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-29
    Officer
    icon of calendar 2019-11-30 ~ 2020-07-01
    IIF 7 - Director → ME
  • 5
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    413,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-05-05
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,642 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2021-07-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-19
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-21 ~ 2022-05-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Secret Warehouse, Syren Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,528 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2022-05-05
    IIF 12 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.