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

Mcadam, Neil

    Related profiles found in government register
  • Mcadam, Neil
    British company director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 81 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7AB

      IIF 1 IIF 2 IIF 3
  • Mcadam, Neil
    British managing director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 81 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7AB

      IIF 4 IIF 5
  • Mcadam, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 81 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7AB

      IIF 6
  • Mcadam, Neil William
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW, United Kingdom

      IIF 7
  • Mcadam, Neil William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 8
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Cortland Fibron Bx Limited, Unit 2 Rd Park, Stephenson Close, Hoddesdon, Herts, EN11 0BW, United Kingdom

      IIF 12
  • Mcadam, Neil William
    British managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW, United Kingdom

      IIF 13
    • icon of address Ah Bhanrach 15, Hatchet Lane, Stonely, Cambridgeshire, PE19 5EG

      IIF 14
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2017-12-18
    IIF 14 - Director → ME
    icon of calendar 2000-03-03 ~ 2000-03-10
    IIF 1 - Director → ME
    icon of calendar 2002-04-12 ~ 2017-12-18
    IIF 6 - Secretary → ME
  • 2
    ACTUANT ENERGY LIMITED - 2020-05-19
    SANDCO 1265 LIMITED - 2013-07-29
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2016-07-21
    IIF 8 - Director → ME
  • 3
    ACTUANT GLOBAL FINANCING LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2017-12-18
    IIF 9 - Director → ME
  • 4
    ATU ASIA HOLDINGS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-12-18
    IIF 10 - Director → ME
  • 5
    AE HOLDINGS LIMITED - 2020-05-20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2018-12-14
    IIF 12 - Director → ME
  • 6
    ATU INVESTMENTS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-12-18
    IIF 11 - Director → ME
  • 7
    CORTLAND FIBRON BX LIMITED - 2018-12-21
    FIBRON BX LIMITED - 2000-03-07
    icon of address Fibron House Unit C Rd Park, Stephenson Close, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,723,418 GBP2024-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2017-12-18
    IIF 13 - Director → ME
    icon of calendar 2000-03-03 ~ 2007-04-10
    IIF 2 - Director → ME
    icon of calendar 2008-01-30 ~ 2017-12-18
    IIF 7 - Secretary → ME
  • 8
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-21 ~ 1999-07-30
    IIF 4 - Director → ME
  • 9
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-25 ~ 1999-07-30
    IIF 5 - Director → ME
  • 10
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    124,173 GBP2023-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2006-12-14
    IIF 3 - 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.