Gary Alfred MCGAGHEY
Total number of appointments 24, 23 active appointments
OCS HOLDCO 2 LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS HOLDCO 1 LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS GROUP INTERNATIONAL LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS HOLDCO 4 LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS PARCO LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS GROUP HOLDINGS LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS GROUP INVESTMENTS LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
OCS HOLDCO 3 LIMITED
- Correspondence address
- Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 14 September 2023
GM FINANCIAL SERVICES LIMITED
- Correspondence address
- 5 Esher Place Avenue, Esher, England, KT10 8PU
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 26 June 2023
Average house price in the postcode KT10 8PU £2,024,000
WERTHEIMER FX COMPANY LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 16 March 2022
- Resigned on
- 1 July 2023
WILLIAMS LEA GROUP LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 16 March 2022
- Resigned on
- 1 July 2023
AI WERTHEIMER PARENTCO UK LIMITED
- Correspondence address
- 1-5 Poland Street, London, England, W1F 8PR
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 2 December 2021
- Resigned on
- 1 July 2023
Average house price in the postcode W1F 8PR £6,336,000
AI WERTHEIMER DEBTCO UK LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 2 December 2021
- Resigned on
- 1 July 2023
AI WERTHEIMER MIDCO UK LIMITED
- Correspondence address
- 1-5 Poland Street, London, England, W1F 8PR
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 2 December 2021
- Resigned on
- 1 July 2023
Average house price in the postcode W1F 8PR £6,336,000
TAG WORLDWIDE TECH LIMITED
- Correspondence address
- 55 Wells Street, London, United Kingdom, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 19 November 2021
- Resigned on
- 30 June 2023
Average house price in the postcode W1A 3AE £82,629,000
WERTHEIMER UK LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, United Kingdom, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 1 July 2020
- Resigned on
- 1 July 2023
TAG RESPONSE LIMITED
- Correspondence address
- 1-5 Poland Street, London, England, W1F 8PR
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 June 2020
- Resigned on
- 30 June 2023
Average house price in the postcode W1F 8PR £6,336,000
WILLIAMS LEA INTERNATIONAL LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 June 2020
- Resigned on
- 1 July 2023
TAG WORLDWIDE GROUP LIMITED
- Correspondence address
- 1-5 Poland Street, London, England, W1F 8PR
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 June 2020
- Resigned on
- 30 June 2023
Average house price in the postcode W1F 8PR £6,336,000
WL CCM LIMITED
- Correspondence address
- 1-5 Poland Street, Soho, London, England, W1F 8PR
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 June 2020
Average house price in the postcode W1F 8PR £6,336,000
WILLIAMS LEA LIMITED
- Correspondence address
- Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 June 2020
- Resigned on
- 1 July 2023
FITMEDIA LIMITED
- Correspondence address
- Flat 3 Lakewood Portsmouth Road, Esher, United Kingdom, KT10 9FB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 12 March 2018
Average house price in the postcode KT10 9FB £854,000
NELSON & RUSSELL HOLDINGS LIMITED
- Correspondence address
- Nelsons House, 83 Parkside, Wimbledon, SW19 5LP
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 8 May 2017
- Resigned on
- 10 May 2019
Average house price in the postcode SW19 5LP £1,854,000
A NELSON & CO LIMITED
- Correspondence address
- Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP
- Role RESIGNED
- director
- Date of birth
- May 1968
- Appointed on
- 8 May 2017
- Resigned on
- 10 May 2019
Average house price in the postcode SW19 5LP £1,854,000