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 Christopher Mcmail

    Related profiles found in government register
  • Mr Christopher Mcmail
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Barns Street, Ayr, KA7 1XA, Scotland

      IIF 1 IIF 2
    • icon of address 16, Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, G1 3AG, Scotland

      IIF 3
    • icon of address 16, Royal Exchange Square, Glasgow, G1 3AG, Scotland

      IIF 4
    • icon of address Unit 7, Fullarton Square, Rivergate Centre, Irvine, KA12 8EJ, Scotland

      IIF 5
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 6
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, KA20 3EJ, Scotland

      IIF 10
    • icon of address 12, Arranview Gardens, Seamill, West Kilbride, KA23 9NR, Scotland

      IIF 11
  • Mr Chris Mcmail
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 12
  • Mcmail, Christopher
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, G1 3AG, Scotland

      IIF 13
    • icon of address 16, Royal Exchange Square, Glasgow, G1 3AG, Scotland

      IIF 14
    • icon of address Unit 7, Fullarton Square, Rivergate Centre, Irvine, KA12 8EJ, Scotland

      IIF 15
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, KA20 3EJ, Scotland

      IIF 20
  • Mcmail, Christopher
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Barns Street, Ayr, KA7 1XA, Scotland

      IIF 21 IIF 22
    • icon of address 17-19, Hill Street, Kilmarnock, Ayrshire, KA3 1HA

      IIF 23
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 24 IIF 25 IIF 26
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 27
  • Mcmail, Christopher
    British managing director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadmeadows, Symington, Ayrshire, KA1 5PU

      IIF 28
  • Mcmail, Christopher
    British none born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 29
  • Mcmail, Chris
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire, KA9 2PL

      IIF 30
  • Mcmail, Chris
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 31
  • Mcmail, Chris
    British managing director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 32
  • Mcmail, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, Ayrshire, KA3 1HA

      IIF 33
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 17-19 Hill Street, Kilmarnock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,634 GBP2020-04-30
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SEAMILL TAPAS LTD - 2019-05-29
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -170,906 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 20 Barns Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    230,856 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 7 Fullarton Square, Rivergate Centre, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,696 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    BKF ONE HUNDRED AND TWENTY FOUR LIMITED - 2019-09-17
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,400,000 GBP2024-04-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    CITA GOLF LIMITED - 2024-03-06
    TROSSACHS DISTILLERS LIMITED - 2022-08-15
    icon of address 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Barns Street, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    157,706 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 17-19 Hill Street, Kilmarnock
    Active Corporate (5 parents)
    Equity (Company account)
    1,787,086 GBP2024-04-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 26 - Director → ME
  • 12
    MICROTECH MEDIA LIMITED - 2015-03-09
    MICROTECH ENS LIMITED - 2015-02-20
    icon of address 17-19 Hill Street, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 31 - Director → ME
  • 14
    MICROTECH SUPPORT HOLDINGS LIMITED - 2017-12-05
    HMS (820) LIMITED - 2010-03-15
    icon of address 17-19 Hill Street, Kilmarnock
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    9,912,994 GBP2024-04-30
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-02-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 17-19 Hill Street, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    198,609 GBP2024-04-30
    Officer
    icon of calendar 2003-07-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-04-22 ~ now
    IIF 33 - Secretary → ME
  • 16
    MICROTECH ASSISTED LIVING LIMITED - 2016-08-24
    icon of address 17-19 Hill Street, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,053,400 GBP2024-04-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Office 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,774,490 GBP2024-04-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-01-25
    IIF 13 - Director → ME
  • 2
    icon of address 16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-01-20
    IIF 14 - Director → ME
  • 3
    HANSEL VILLAGE - 1998-08-26
    HANSEL VILLAGE LIMITED - 1993-01-19
    icon of address Broadmeadows, Symington, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2022-03-30
    IIF 28 - Director → ME
  • 4
    THE AYRSHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-12
    icon of address The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire
    Active Corporate (12 parents)
    Equity (Company account)
    774,886 GBP2024-03-31
    Officer
    icon of calendar 2017-09-14 ~ 2022-04-05
    IIF 30 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.