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

Mcgill, Craig

    Related profiles found in government register
  • Mcgill, Craig

    Registered addresses and corresponding companies
    • icon of address Kingshill Commercial Park, Westhill, Aberdeen, AB32 6FP

      IIF 1
    • icon of address Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 2
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

      IIF 3
    • icon of address Power Jacks, Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 4
    • icon of address Power Jacks, Kingshill Commercial Park, Prospect Road, Westhill, AB32 6FP, Scotland

      IIF 5
    • icon of address Power Jacks, Kingshill, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 6
    • icon of address Power Jacks Limited, Kingshill Commercial Park, Prospect Road, Westhill, Aberdeenshire, AB32 6FP, Scotland

      IIF 7
    • icon of address Power Jacks, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 8
  • Mcgill, Craig
    British

    Registered addresses and corresponding companies
    • icon of address 127 Station Road, Ellon, Aberdeenshire, AB41 9AZ

      IIF 9
  • Mcgill, Craig
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 127 Station Road, Ellon, Aberdeenshire, AB41 9AZ

      IIF 10
  • Mcgill, Craig
    British company director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127 Station Road, Ellon, Aberdeenshire, AB41 9AZ

      IIF 11
  • Mcgill, Craig
    British finance director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingshill Commercial Park, Westhill, Aberdeen, AB32 6FP

      IIF 12
    • icon of address Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 13
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

      IIF 14
    • icon of address Power Jacks, Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 15
    • icon of address Power Jacks, Kingshill Commercial Park, Prospect Road, Westhill, AB32 6FP, Scotland

      IIF 16
    • icon of address Power Jacks, Kingshill, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 17
    • icon of address Power Jacks Limited, Kingshill Commercial Park, Prospect Road, Westhill, Aberdeenshire, AB32 6FP, Scotland

      IIF 18
    • icon of address Power Jacks, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP, Scotland

      IIF 19
  • Mcgill, Craig
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maltman Grove, Aberdeen, AB24 5DH, Scotland

      IIF 20
  • Mcgill, Craig
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maltman Grove, Aberdeen, Aberdeenshire, AB24 5DH, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 5a, Tumulus Way, Kintore, Inverurie, AB51 0TG, Scotland

      IIF 23
  • Mcgill, Craig
    British finance director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kinkell Road, Aberdeen, AB15 8HN

      IIF 24
  • Mcgill, Craig
    British non-executive director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bamburgh Suite, Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 25
  • Mcgill, Craig
    Scottish finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Tumulus Way, Kintore, Inverurie, AB51 0TG, Scotland

      IIF 26
  • Mr Craig Mcgill
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maltman Grove, Aberdeen, AB24 5DH, Scotland

      IIF 27
    • icon of address 3, Maltman Grove, Aberdeen, Aberdeenshire, AB24 5DH, United Kingdom

      IIF 28 IIF 29
    • icon of address 90, Crombie House, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bamburgh Suite, Provender House, 35-37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 3 Maltman Grove, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    81,921 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Maltman Grove, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 5a Tumulus Way, Kintore, Inverurie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 3 Maltman Grove, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,373 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    GE OIL & GAS PRESSURE CONTROL LIMITED - 2020-09-02
    WOOD GROUP PRESSURE CONTROL LIMITED - 2011-05-03
    WOOD GROUP PRESSURE CONTROL AND ENGINEERING SERVICES LIMITED - 2003-09-22
    WOOD GROUP ENGINEERING SERVICES (PETERHEAD) LIMITED - 1999-06-07
    WOOD GROUP VALVE & ENGINEERING SERVICES LIMITED - 1989-12-22
    WOOD GROUP VALVE & ENGINEERING SERVICES (PETERHEAD) - 1985-04-19
    icon of address Stoneywood Park North, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-11-20
    IIF 11 - Director → ME
  • 2
    CHIMEDECK LIMITED - 2002-04-29
    icon of address Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 13 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 2 - Secretary → ME
  • 3
    DUNWILCO (833) LIMITED - 2002-01-23
    icon of address Power Jacks Kingshill, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 17 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 6 - Secretary → ME
  • 4
    COMLAW NO. 511 LIMITED - 2000-02-14
    icon of address Power Jacks Kingshill Commercial Park, Prospect Road, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 16 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 5 - Secretary → ME
  • 5
    TOWNTACK LIMITED - 2002-05-07
    icon of address Power Jacks Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 19 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 8 - Secretary → ME
  • 6
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 14 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 3 - Secretary → ME
  • 7
    icon of address Unit 5a Tumulus Way, Kintore, Inverurie, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    DECOMM MODULAR LTD - 2022-09-26
    icon of address Unit 5a Tumulus Way, Kintore, Inverurie, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,271,907 GBP2024-04-30
    Officer
    icon of calendar 2022-02-01 ~ 2024-01-08
    IIF 26 - Director → ME
  • 9
    MARGARELLA LIMITED - 1998-03-11
    icon of address Power Jacks Limited Kingshill Commercial Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 18 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 7 - Secretary → ME
  • 10
    HIGHCOLCO LIMITED - 1987-09-17
    icon of address Kingshill Commercial Park, Westhill, Aberdeen
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1,173,985 GBP2024-03-30
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 12 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 1 - Secretary → ME
  • 11
    DUNWILCO (356) LIMITED - 1993-04-26
    icon of address Power Jacks Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 15 - Director → ME
    icon of calendar 2014-08-07 ~ 2019-12-01
    IIF 4 - Secretary → ME
  • 12
    RUBY NO 1 LIMITED - 2013-11-18
    icon of address 37 Waterloo Quay 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,545 GBP2024-04-30
    Officer
    icon of calendar 2020-01-06 ~ 2021-12-31
    IIF 24 - Director → ME
  • 13
    MR BAMBOO LIMITED - 2007-11-21
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2007-07-20
    IIF 9 - Secretary → ME
  • 14
    icon of address Union Garage, Union Lane, Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-17 ~ 2007-05-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.