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

Mcnally, Ian Kenneth

    Related profiles found in government register
  • Mcnally, Ian Kenneth
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 1
  • Mcnally, Ian Kenneth
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 2
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 3
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 4 IIF 5
    • icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 6 IIF 7
    • icon of address Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 8
    • icon of address Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 9
    • icon of address 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 10
    • icon of address 1, The Pavilions, Cranmore Drive Shirley, Solihull, West Midlands, B90 4SB, United Kingdom

      IIF 11
    • icon of address Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 12
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 13
  • Mcnally, Ian Kenneth
    British motor spares supplier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 14
  • Mcnally, Adrian Rodney
    British company secretary born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 15
  • Mcnally, Adrian Rodney
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 16
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 17
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 18 IIF 19
    • icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 20
    • icon of address Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 21
    • icon of address Furnace Cottage, Parkend, Lydney, Gloucestershire, GL15 4JA

      IIF 22 IIF 23 IIF 24
    • icon of address 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 25
    • icon of address Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 26
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 27
  • Mcnally, Adrian Rodney
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay House, Tawe Business Village, Phoenix Way, Swansea, Wales, SA7 9LA

      IIF 28
  • Mr Ian Mcnally
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 29 IIF 30
    • icon of address 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 31
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 32
  • Mr Ian Kenneth Mcnally
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 33
  • Mcnally, Ian Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 34 IIF 35 IIF 36
  • Mcnally, Ian Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 37
  • Mcnally, Ian Kenneth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 38
  • Mcnally, Ian Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 39
  • Mr Adrian Rodney Mcnally
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 40
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 41 IIF 42
    • icon of address 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 43
    • icon of address C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 44
  • Mcnally, Ian Kenneth

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 19 - Director → ME
    IIF 5 - Director → ME
  • 2
    icon of address Llys Deri, Parc Pensarn, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -826 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 16 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    G M F FACTORS LIMITED - 2009-09-18
    icon of address 4 Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-11-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 18 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MCBRO ENTERTAINMENT LIMITED - 2009-09-20
    icon of address 4 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Llys Deri, Parc Pensarn, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    166,804 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 17 - Director → ME
    IIF 3 - Director → ME
Ceased 13
  • 1
    WESTERN RELINING SERVICES LIMITED - 1996-10-14
    DELUXEBEST LIMITED - 1991-08-13
    icon of address 69-71 Lower Bristol Road, Bath, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    1,768,866 GBP2024-04-30
    Officer
    icon of calendar 1997-01-17 ~ 2000-04-06
    IIF 23 - Director → ME
    IIF 1 - Director → ME
  • 2
    VEHICLE CONTRACTS & RELATED SERVICES LTD - 2005-10-26
    VEHICLE CONTRACTS AND MANAGEMENT SERVICES LIMITED - 2003-10-22
    ECLIPSE BUSINESS SYSTEMS LTD - 2003-02-20
    LLANELLI MOTAQUIP LTD - 2001-11-29
    ECLIPSE BUSINESS SYSTEMS LIMITED - 2001-11-20
    icon of address Business And Vehicle Finance Ltd Globe Row, Dafen, Llanelli, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,054,462 GBP2024-08-31
    Officer
    icon of calendar 2001-11-13 ~ 2002-07-11
    IIF 35 - Secretary → ME
  • 3
    GMF RECORDS LTD. - 2010-02-03
    WESTERN PROPERTY MANAGEMENT LTD - 2008-04-03
    P G B MOTAQUIP LTD - 2001-11-29
    WESTERN PROPERTY MANAGEMENT LIMITED - 2001-11-20
    icon of address Steam Mills Road, Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,983 GBP2023-10-31
    Officer
    icon of calendar 2012-09-30 ~ 2022-02-28
    IIF 25 - Director → ME
    icon of calendar 1998-05-13 ~ 2010-02-18
    IIF 21 - Director → ME
    icon of calendar 2012-09-30 ~ 2022-02-28
    IIF 10 - Director → ME
    icon of calendar 1998-05-13 ~ 2010-02-18
    IIF 8 - Director → ME
    icon of calendar 2002-05-30 ~ 2010-02-18
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ECLIPSE DIGITAL SYSTEMS LTD - 2003-03-17
    SWANSEA MOTAQUIP LTD - 2001-11-29
    ECLIPSE DIGITAL SYSTEMS LIMITED - 2001-11-20
    icon of address Ty Sycamor Station Road, Llangynwyd, Maesteg
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,633 GBP2024-03-31
    Officer
    icon of calendar 2001-11-13 ~ 2002-07-11
    IIF 34 - Secretary → ME
  • 5
    ECLIPSE ENGINEERING LTD - 2002-09-11
    NEATH MOTAQUIP LTD - 2001-11-29
    ECLIPSE ENGINEERING LIMITED - 2001-11-20
    icon of address Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,707 GBP2020-10-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-11-01
    IIF 24 - Director → ME
    icon of calendar 2001-11-13 ~ 2002-11-01
    IIF 36 - Secretary → ME
  • 6
    MERTHYR MOTAQUIP LTD - 2001-11-29
    ECLIPSE COMMERCIAL LIMITED - 2001-11-20
    icon of address Morgan La Roche, Bay House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    55,601 GBP2024-03-31
    Officer
    icon of calendar 2002-07-11 ~ 2006-05-10
    IIF 22 - Director → ME
    icon of calendar 2004-11-23 ~ 2006-05-10
    IIF 9 - Director → ME
    icon of calendar 2001-11-13 ~ 2006-05-10
    IIF 45 - Secretary → ME
  • 7
    GLAMORGAN MOTOR FACTORS LIMITED - 1997-02-28
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-03 ~ 2012-12-27
    IIF 26 - Director → ME
    icon of calendar 2000-09-28 ~ 2012-12-27
    IIF 12 - Director → ME
    icon of calendar 2002-07-03 ~ 2012-12-27
    IIF 39 - Secretary → ME
  • 8
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-27 ~ 2014-12-04
    IIF 28 - Director → ME
  • 9
    MCBRO ENTERTAINMENT LIMITED - 2009-09-20
    icon of address 4 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2012-10-05
    IIF 6 - Director → ME
  • 10
    icon of address Llys Deri, Parc Pensarn, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    166,804 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SWIFTLIFT (GLOUCESTER) LIMITED - 1991-05-20
    DRIVENSNOW LIMITED - 1991-05-10
    icon of address Unit 10 Shepherd Road, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,880 GBP2024-06-30
    Officer
    icon of calendar 1991-05-10 ~ 1991-05-15
    IIF 14 - Director → ME
  • 12
    UK PARTS ALLIANCE LIMITED - 2010-09-15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2014-04-03
    IIF 11 - Director → ME
  • 13
    icon of address The Woodman Inn Folly Road, Parkend, Lydney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,847 GBP2024-02-29
    Officer
    icon of calendar 2014-02-13 ~ 2021-11-30
    IIF 27 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.