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

Mcnaull, Philip Gerard

    Related profiles found in government register
  • Mcnaull, Philip Gerard
    British accountant born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9-16, Chambers Street, Edinburgh, EH1 1HT, Scotland

      IIF 1
  • Mcnaull, Philip Gerard
    British consultant born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a, Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE, Scotland

      IIF 2
  • Mcnaull, Philip Gerard
    British corporate development manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcnaull, Philip Gerard
    British director of finance born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Technology & Research Services, Heriot Watt University, Scott Russell Building, Riccarton, Currie, Midlothian, EH14 4AS

      IIF 6
    • icon of address 9 - 16, Chambers Street, Edinburgh, EH1 1HT, Scotland

      IIF 7
    • icon of address 9-16, Chambers Street, Edinburgh, EH1 1HT, United Kingdom

      IIF 8
    • icon of address Charles Stewart House, University Of Edinburgh, 9-16 Chambers Street, Edinburgh, EH1 1HT

      IIF 9 IIF 10
    • icon of address Heriot-watt University, Riccarton, Edinburgh, Midlothian, EH14 4AS, Scotland

      IIF 11
    • icon of address Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, Scotland

      IIF 12
    • icon of address Scott Russell Building, Heriot Watt University, Riccarton, Edinburgh, Midlothian, EH14 4AS, Scotland

      IIF 13
    • icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 14
    • icon of address 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 15
    • icon of address Technology & Research Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS

      IIF 16
  • Mcnaull, Philip Gerard
    British finance director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address George Heriot Wing, Heriot Watt University, Riccarton, Edinburgh, EH14 4AS

      IIF 17
    • icon of address Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, Scotland

      IIF 18
    • icon of address Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, United Kingdom

      IIF 19
    • icon of address 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 20
    • icon of address 40, Leavygreave Road, The Sheffield Bioincubator, Sheffield, S3 7RD, England

      IIF 21
  • Mcnaull, Philip Gerard
    British retired born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 27, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 22
  • Mcnaull, Philip Gerard
    British strategy & finance director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 27 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 22 - Director → ME
  • 2
    BIOQUARTER LIMITED - 2015-09-11
    icon of address 9-16 Chambers Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 21
  • 1
    CASTLELAW (NO.592) LIMITED - 2005-08-08
    icon of address Kydd Building, Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2006-09-22
    IIF 20 - Director → ME
  • 2
    icon of address Unit 27 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-14
    IIF 7 - Director → ME
  • 3
    icon of address Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-08-30 ~ 2012-08-31
    IIF 19 - Director → ME
  • 4
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2019-01-22
    IIF 14 - Director → ME
  • 5
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -115,805 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-06-01
    IIF 2 - Director → ME
  • 6
    icon of address Energy Academy Heriot Watt University, Riccarton, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2013-05-27
    IIF 17 - Director → ME
  • 7
    DUNWILCO (1173) LIMITED - 2004-12-09
    icon of address Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2012-08-31
    IIF 12 - Director → ME
  • 8
    HERIOT-WATT DEVELOPMENT LIMITED - 2000-05-19
    icon of address Research & Enterprise Services Heriot-watt University, Riccarton, Currie, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2012-08-31
    IIF 6 - Director → ME
  • 9
    DUNWILCO (261) LIMITED - 1991-08-21
    icon of address Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2012-08-31
    IIF 18 - Director → ME
  • 10
    DUNWILCO (1302) LIMITED - 2006-01-25
    icon of address Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,167,094 GBP2024-12-31
    Officer
    icon of calendar 2006-01-23 ~ 2012-08-20
    IIF 11 - Director → ME
  • 11
    icon of address Institute Of Geoenergy Engneering Heriot Watt University, Riccarton, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,385 GBP2023-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2012-08-24
    IIF 13 - Director → ME
  • 12
    icon of address Unit 5a St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-12 ~ 2012-10-15
    IIF 15 - Director → ME
  • 13
    icon of address Charnwood Building Holywell Park, Ashby Road, Loughborough University, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    152,887 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2013-03-19 ~ 2015-11-13
    IIF 21 - Director → ME
  • 14
    WEST REGISTER (PUBLIC HOUSES II) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES LIMITED - 2000-05-09
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-04-25
    IIF 4 - Director → ME
  • 15
    WEST REGISTER (PUBLIC HOUSES III) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES (NO.2) LIMITED - 2002-01-17
    HACKREMCO (NO.1733) LIMITED - 2000-11-03
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2001-12-28
    IIF 5 - Director → ME
  • 16
    SCOTTISH & NEWCASTLE PUB COMPANY (PROPERTY) LIMITED - 2012-11-26
    SCOTTISH & NEWCASTLE PUB ENTERPRISES (PROPERTY) LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE PUB ENTERPRISES LIMITED - 2003-06-20
    BONHOTE FOSTER AND COMPANY LIMITED - 1998-05-05
    NORTHERN WINE TRADERS LIMITED (THE) - 1981-12-31
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2003-05-23
    IIF 23 - Director → ME
  • 17
    SHELFCO (NO. 1000) LIMITED - 1995-02-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-10-23
    IIF 3 - Director → ME
  • 18
    HBJ 230 LIMITED - 1998-10-09
    THE EDINBURGH BUSINESS SCHOOL LIMITED - 1997-06-03
    COMPTREE LIMITED - 1986-03-14
    icon of address Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2005-02-28 ~ 2012-08-31
    IIF 16 - Director → ME
  • 19
    UOE ACCOMODATION LIMITED - 2014-04-17
    VANDEAN LIMITED - 1995-07-27
    icon of address Charles Stewart House University Of Edinburgh, 9-16 Chambers Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2019-01-23
    IIF 10 - Director → ME
  • 20
    GRADUATION (DEACONESS) LIMITED - 2013-02-14
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    41,802,248 GBP2024-07-31
    Officer
    icon of calendar 2013-01-30 ~ 2019-03-05
    IIF 1 - Director → ME
  • 21
    UOE UTILITIES SUPPLY COMPANY LIMITED - 2019-02-19
    UOE ADVERTISING LIMITED - 2002-01-28
    icon of address Charles Stewart House University Of Edinburgh, 9-16 Chambers Street, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2019-01-25
    IIF 9 - 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.