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 David Mccrae

    Related profiles found in government register
  • Mr David Mccrae
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, England

      IIF 1
  • Mr David Mcrae
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120b, High Street, Tredworth, Gloucester, GL14TA, England

      IIF 2
  • David Mcrae
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG

      IIF 3
  • Mcrae, David
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Minsmere Walks, Offerton, Stockport, SK2 5JT, United Kingdom

      IIF 4
  • Mr David Mcrae
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roundhey, Heald Green, Cheadle, SK8 3JR, England

      IIF 5
  • Mcrae, David
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120b, High Street, Tredworth, Gloucester, GL1 4TA, England

      IIF 6
  • Mcrae, David
    British it born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 7
  • Mcrae, David
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roundhey, Heald Green, Cheadle, SK8 3JR, England

      IIF 8
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 9
  • Mcrae, David
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 120b, High Street, Tredworth, Gloucester, GL1 4TA, United Kingdom

      IIF 10
  • Mcrae, David
    British driver born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 11
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 120b High Street, Tredworth, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339 GBP2018-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Roundhey, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,752 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 99 Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    94,262 GBP2025-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-03-09
    IIF 10 - Director → ME
  • 2
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-01-09
    IIF 11 - Director → ME
  • 3
    icon of address 174 174 Park Lane, Suite 12, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2020-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-04-20
    IIF 9 - Director → ME
    icon of calendar 2014-03-27 ~ 2014-03-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-20
    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.