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

Mcnabb, George Vincent

    Related profiles found in government register
  • Mcnabb, George Vincent
    British

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 1 IIF 2
    • icon of address 7, The Mount, Dinas Powys, South Glamorgan, CF64 4DP, Wales

      IIF 3 IIF 4
  • Mcnabb, George Vincent
    British company director

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 5
  • Mcnabb, George Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address Byways, Twyncyn, Dinas Powys, South Glamorgan, CF64 4AS

      IIF 6
  • Mcnabb, George Vincent
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Byways, Twyncyn, Dinas Powys, South Glamorgan, CF64 4AS

      IIF 7
  • Mcnabb, George Vincent
    British managing director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Byways, Twyncyn, Dinas Powys, South Glamorgan, CF64 4AS

      IIF 8
  • Mcnabb, George Vincent

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 9 IIF 10
    • icon of address Byways, Twyncyn, Dinas Powys, South Glamorgan, CF64 4AS

      IIF 11
  • Mcnabb, George Vincent
    British company director born in March 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, The Mount, Dinas Powys, CF64 4DP, Wales

      IIF 12
    • icon of address 7, The Mount, Dinas Powys, South Glamorgan, CF64 4DP, Wales

      IIF 13
    • icon of address Wisteria Lodge, 7 The Mount, Dinas Powys, South Glamorgan, CF64 4DP, Wales

      IIF 14
  • Mcnabb, George Vincent
    British director born in March 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Glenmount Way, Thornhill, Cardiff, CF14 9HS, Wales

      IIF 15
  • Mcnabb, James Vincent George
    Other company secretary

    Registered addresses and corresponding companies
    • icon of address 129, Lavernock Road, Penarth, South Glamorgan, CF64 3QG, United Kingdom

      IIF 16
  • Mcnabb, George Vincent
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 17 IIF 18
  • Mcnabb, George Vincent
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 19
  • Mcnabb, George Vincent
    British property development and investment born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

      IIF 20
  • Mcnabb, James

    Registered addresses and corresponding companies
    • icon of address 64, Lavernock Road, Penarth, South Glamorgan, CF64 3QG, Wales

      IIF 21
  • Mr George Vincent Mcnabb
    British born in March 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 22
    • icon of address 20, Glenmount Way, Thornhill, Cardiff, CF14 9HS, Wales

      IIF 23
  • Mcnabb, Vincent
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Lodge, 7 The Mount, Dinas Powys, CF64 4DP, United Kingdom

      IIF 24
  • Mcnabb, Vincent
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Lodge, No 7 The Mount, Dinas Powys, Vale Of Glamorgan, CF64 4DP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    GELLAW 6 LIMITED - 2006-07-24
    icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 20 Glenmount Way, Thornhill, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,845 GBP2021-01-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PMH LIMITED - 2004-06-22
    PMH PROPERTIES PLC - 2003-04-28
    PROJECT MANAGEMENT HOLDINGS PLC - 1994-02-14
    PRAYCLIFF LIMITED - 1980-12-31
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    406,460 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2018-05-14
    IIF 24 - Director → ME
  • 2
    FILBUK 255 LIMITED - 1991-09-24
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-12-31
    IIF 18 - Director → ME
    icon of calendar 2001-03-14 ~ 2017-12-31
    IIF 2 - Secretary → ME
    icon of calendar 1991-07-17 ~ 2001-03-14
    IIF 5 - Secretary → ME
  • 3
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2017-12-31
    IIF 17 - Director → ME
    icon of calendar 1995-11-27 ~ 2001-03-14
    IIF 1 - Secretary → ME
  • 4
    EDGER 262 LIMITED - 2006-01-30
    icon of address Wisterial Lodge, The Mount, Dinas Powys, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,263 GBP2022-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2015-04-01
    IIF 25 - Director → ME
    icon of calendar 2014-01-05 ~ 2015-04-01
    IIF 21 - Secretary → ME
    icon of calendar 2006-01-23 ~ 2009-01-04
    IIF 16 - Secretary → ME
  • 5
    FILBUK 558 LIMITED - 1999-03-25
    icon of address Atlantic House, Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-21 ~ 2000-07-05
    IIF 19 - Director → ME
  • 6
    icon of address 5 Hide Market Waterloo Street, St Philips, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,453 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-04-30
    IIF 9 - Secretary → ME
  • 7
    AOKI-DMD LIMITED - 1991-03-26
    AOKI-DMD LIMITED - 1989-05-05
    MISSION ESTATES LIMITED - 2009-10-08
    AOKI-PMH LIMITED - 1998-03-11
    BURGINHALL 296 LIMITED - 1989-03-17
    AOKI-DMD JOINT VENTURE LIMITED - 1990-11-30
    icon of address 9 Water's Edge, 66h Beach Road, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,308,867 GBP2024-10-31
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-19
    IIF 8 - Director → ME
    icon of calendar 1997-12-18 ~ 1998-02-01
    IIF 11 - Secretary → ME
  • 8
    YARKHILL LIMITED - 2001-10-03
    icon of address The Coach House, 5 Denbury Mews, Usk, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2004-10-29
    IIF 10 - Secretary → ME
  • 9
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2012-07-31
    IIF 20 - Director → ME
  • 10
    icon of address The Stables, Hortham Farm, Hortham Lane, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,985 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2025-01-01
    IIF 12 - Director → ME
    icon of calendar ~ 2025-01-01
    IIF 3 - Secretary → ME
  • 11
    icon of address 1 Westmoreland Avenue, Thurmaston, Leicester
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-11-03 ~ 1996-04-17
    IIF 7 - Director → ME
    icon of calendar 1995-11-03 ~ 1996-02-20
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.