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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 29
  • 1
    Voisey, Mark Jason
    Sales Director born in March 1970
    Individual (5 offsprings)
    Officer
    2005-06-01 ~ 2008-04-11
    OF - Director → CIF 0
  • 2
    Tuck, Sarah Kate
    Individual (28 offsprings)
    Officer
    2018-05-01 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 3
    Clifford, Robert Martin
    Company Director born in March 1968
    Individual (28 offsprings)
    Officer
    2013-04-02 ~ 2020-03-06
    OF - Director → CIF 0
  • 4
    Cuthbertson, Christine
    Individual (3 offsprings)
    Officer
    2005-06-01 ~ 2007-05-30
    OF - Secretary → CIF 0
  • 5
    Pollock, Gail
    Solicitor born in March 1974
    Individual (30 offsprings)
    Officer
    2004-05-04 ~ 2005-06-01
    OF - Director → CIF 0
  • 6
    Deller, Andrew Michael
    Director born in February 1968
    Individual (46 offsprings)
    Officer
    2019-09-10 ~ 2022-03-28
    OF - Director → CIF 0
  • 7
    White, Stuart
    Director born in March 1967
    Individual (14 offsprings)
    Officer
    2005-06-01 ~ 2013-10-18
    OF - Director → CIF 0
  • 8
    Ellis, Helen Anne
    Director And Company Secretary born in March 1968
    Individual (6 offsprings)
    Officer
    2021-09-21 ~ 2022-03-28
    OF - Director → CIF 0
    Ellis, Helen Anne
    Individual (6 offsprings)
    Officer
    2021-05-18 ~ 2022-03-28
    OF - Secretary → CIF 0
  • 9
    Faulkner, Nicholas Alexander
    Born in July 1967
    Individual (268 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
    Mr Nicholas Alexander Faulkner
    Born in July 1967
    Individual (268 offsprings)
    Person with significant control
    2022-03-28 ~ 2022-06-07
    PE - Has significant influence or controlCIF 0
  • 10
    Hamilton, Lorraine
    Director born in September 1977
    Individual (3 offsprings)
    Officer
    2009-04-02 ~ 2011-05-16
    OF - Director → CIF 0
  • 11
    Lindley, Patrick John
    Finance Director born in June 1970
    Individual (34 offsprings)
    Officer
    2019-09-10 ~ 2020-04-30
    OF - Director → CIF 0
  • 12
    Gratton, Paul Robert
    Company Director born in November 1959
    Individual (75 offsprings)
    Officer
    2013-04-02 ~ 2021-10-28
    OF - Director → CIF 0
  • 13
    Traynor, James
    Director born in April 1949
    Individual (1 offspring)
    Officer
    2005-06-01 ~ 2008-08-01
    OF - Director → CIF 0
  • 14
    Sharkey, Lesley
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    2009-04-02 ~ 2013-04-02
    OF - Director → CIF 0
  • 15
    Summers, Christopher Mark
    Director born in December 1966
    Individual (1 offspring)
    Officer
    2021-01-19 ~ 2021-09-21
    OF - Director → CIF 0
  • 16
    Kinsey, Hayley Rebecca
    Individual (26 offsprings)
    Officer
    2020-03-06 ~ 2021-05-18
    OF - Secretary → CIF 0
  • 17
    Staley, Catherine
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    2021-01-19 ~ 2022-03-28
    OF - Director → CIF 0
  • 18
    Anderton, Colin James
    Born in June 1977
    Individual (283 offsprings)
    Officer
    2015-09-16 ~ 2020-03-06
    OF - Director → CIF 0
  • 19
    Traynor, Jim
    Individual (3 offsprings)
    Officer
    2007-05-30 ~ 2009-04-02
    OF - Secretary → CIF 0
  • 20
    Macdonald, Morinne
    Born in May 1956
    Individual (99 offsprings)
    Officer
    2005-05-04 ~ 2005-06-01
    OF - Nominee Director → CIF 0
    Macdonald, Morinne
    Individual (99 offsprings)
    Officer
    2005-05-04 ~ 2005-06-01
    OF - Nominee Secretary → CIF 0
  • 21
    Hickling, Christopher Charles
    Director born in July 1961
    Individual (31 offsprings)
    Officer
    2013-10-21 ~ 2015-09-16
    OF - Director → CIF 0
  • 22
    Staley, Catherine Sara
    Individual (31 offsprings)
    Officer
    2019-09-30 ~ 2020-03-06
    OF - Secretary → CIF 0
  • 23
    Molyneux-summers, Sam George
    Born in June 1991
    Individual (2 offsprings)
    Officer
    2023-04-27 ~ now
    OF - Director → CIF 0
  • 24
    Staley, Cathy Sara
    Individual (1 offspring)
    Officer
    2014-05-08 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 25
    LITHOS REAL ESTATE LTD
    - now 13421099
    WILD GEESE LIMITED - 2025-08-18 13421099 16657397
    Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2022-06-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    SDL GROUP HOLDINGS LIMITED
    12291986
    17, Regan Way, Beeston, Nottingham, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2021-01-31 ~ 2022-03-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    JANDERS AND FLYNN LIMITED
    13421117
    Cobbetts Corner, Tilford Street, Tilford, Farnham, Surrey, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-03-03 ~ now
    OF - Secretary → CIF 0
  • 28
    FIRSTPORT PROPERTY SERVICES NO.14 LIMITED - now
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    - 2024-06-11 05574453
    ALCHEMY INVESTMENTS LIMITED - 2019-02-11
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    - 2017-04-04
    POLKADOT PROPERTY CONSULTANTS LIMITED - 2015-08-04
    POLKADOT.UK.COM LIMITED - 2011-05-10
    11, Little Park Farm Road, Fareham, Hampshire, England
    Active Corporate (11 parents, 390 offsprings)
    Officer
    2022-03-28 ~ 2023-03-03
    OF - Secretary → CIF 0
  • 29
    MORTGAGE SUPPORT SERVICES LTD - now
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27 06055271
    SDL PROPERTY SERVICES GROUP LIMITED
    - 2020-12-09 06055271 12291942
    SHEPHERD DIRECT LIMITED - 2017-07-03 06055271
    CASTLEGATE 464 LIMITED - 2007-07-04
    3 & 4, Regan Way, Chilwell, Beeston, Nottingham, England
    Active Corporate (27 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MAURICE MACNEILL IONA LIMITED

Period: 2005-06-02 ~ now
Company number: SC284167
Registered names
MAURICE MACNEILL IONA LIMITED - now
EXCHANGELAW (NO.377) LIMITED - 2005-06-02 SC270677... (more)
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Intangible Assets
162,837 GBP2025-03-31
186,099 GBP2024-03-31
Debtors
23,698 GBP2025-03-31
104,511 GBP2024-03-31
Cash at bank and in hand
11,799 GBP2025-03-31
1,704 GBP2024-03-31
Current Assets
35,497 GBP2025-03-31
106,215 GBP2024-03-31
Creditors
Current
368,747 GBP2025-03-31
409,109 GBP2024-03-31
Net Current Assets/Liabilities
-333,250 GBP2025-03-31
-302,894 GBP2024-03-31
Total Assets Less Current Liabilities
-170,413 GBP2025-03-31
-116,795 GBP2024-03-31
Creditors
Non-current
77,401 GBP2025-03-31
77,401 GBP2024-03-31
Net Assets/Liabilities
-247,814 GBP2025-03-31
-194,196 GBP2024-03-31
Equity
Called up share capital
174 GBP2024-03-31
Share premium
2,791,542 GBP2025-03-31
2,791,542 GBP2024-03-31
Retained earnings (accumulated losses)
-3,039,356 GBP2025-03-31
-2,985,912 GBP2024-03-31
Equity
-247,814 GBP2025-03-31
-194,196 GBP2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
232,623 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
69,786 GBP2025-03-31
46,524 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
23,262 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
162,837 GBP2025-03-31
186,099 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
20,834 GBP2025-03-31
Amounts falling due within one year, Current
96,265 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
2,864 GBP2025-03-31
Amounts falling due within one year, Current
8,246 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
23,698 GBP2025-03-31
Amounts falling due within one year, Current
104,511 GBP2024-03-31
Trade Creditors/Trade Payables
Current
33,931 GBP2025-03-31
48,094 GBP2024-03-31
Amounts owed to group undertakings
Current
298,894 GBP2025-03-31
82,881 GBP2024-03-31
Other Taxation & Social Security Payable
Current
-2,054 GBP2025-03-31
17,928 GBP2024-03-31
Other Creditors
Current
37,976 GBP2025-03-31
260,206 GBP2024-03-31
Non-current
77,401 GBP2025-03-31
77,401 GBP2024-03-31

Related profiles found in government register
  • MAURICE MACNEILL IONA LIMITED
    Info
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    Registered number SC284167
    13 Whittingehame Drive, Glasgow G12 0XT
    PRIVATE LIMITED COMPANY incorporated on 2005-05-04 (21 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • MAURICE MACNEILL IONA LIMITED
    S
    Registered number SC284167
    13 Whittingehame Drive, Glasgow, G12 0XT
    CIF 1
  • MAURICE MACNEILL IONA LIMITED
    S
    Registered number Sc284167
    13 Whittingehame Drive, Glasgow, G12 0XT
    Private Limited Company in United Kingdom
    CIF 2
  • MAURICE MACNEILL IONA LIMITED
    S
    Registered number Sc284167
    1st Floor, Elmbank Gardens, Glasgow, Scotland, G2 4NQ
    Company in Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CENTRAL SCOTLAND WEST LTD
    - now SC369626
    BOYD STAFFORD PROPERTY LIMITED - 2013-12-27
    8 1st Floor, 8 Elmbank Gardens, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SDL ESTATE AGENCY CORPORATE LTD
    - now 01919061
    BIGWOOD LETTINGS LIMITED
    - 2016-08-27 01919061
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    MORTIGAZE LIMITED - 1985-11-07
    3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ZEMBALA LIMITED
    14129940
    Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2022-05-25 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2022-05-25 ~ 2022-05-25
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.