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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shankland, Neil

    Related profiles found in government register
  • Shankland, Neil
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Commscope Technologies Uk, Grantsmuir Road, Lomond House, John Smiths Business Park, Kirkcaldy, KY2 6NA, Scotland

      IIF 1 IIF 2
    • C/o Commscope Technologies Uk, The Avenue, Lochgelly, Fife, KY11 9YU, Scotland

      IIF 3
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 4 IIF 5
  • Shankland, Neil
    British accounting director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Commscope Technologies Uk, Grantsmuir Road, Lomond House, John Smiths Business Park, Kirkcaldy, KY2 6NA, Scotland

      IIF 6 IIF 7 IIF 8
    • C/o Commscope Technologies Uk, Lomond House, John Smith Business Park, Kirkcaldy, Fife, KY26 6NA, Scotland

      IIF 9
    • The Avenue, Lochgelly, Fife, FY5 9HG, Scotland

      IIF 10
    • The Avenue, Lochgelly, Fife, KY11 9YU, Scotland

      IIF 11
    • The Avenue, Lochgelly, Fife, KY5 9HG, Scotland

      IIF 12
  • Shankland, Neil
    British business executive born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 13
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 14
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 15 IIF 16 IIF 17
    • Salts Mill, Victoria Road, Saltaire, Shipley, BD18 3LF, England

      IIF 18
    • Salts Mill, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 19
    • Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 20
    • 710, Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP

      IIF 21
  • Shankland, Neil
    British company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Commscope Technologies Uk, The Avenue, Lochgelly, Fife, KY11 9YU, Scotland

      IIF 22
  • Shankland, Neil
    British finance director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Lumsdaine Drive, Dalgety Bay, Dunfermline, Fife, KY11 9YU

      IIF 23
    • ., The Avenue, Lochgelly, Fife, KY11 9YU, Scotland

      IIF 24
child relation
Offspring entities and appointments 23
  • 1
    ALIFABS DESIGN & CONSTRUCTION LIMITED
    03242940
    100 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ANDREW DESIGN & INTEGRATION UK LIMITED - now
    COMMSCOPE DESIGN & INTEGRATION UK LTD
    - 2025-06-30 05531272
    ALIFABS CABINETS & ANCILLARIES LIMITED
    - 2015-05-01 05531272
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2020-03-19
    IIF 2 - Director → ME
    2014-07-01 ~ 2019-04-08
    IIF 3 - Director → ME
  • 3
    ANDREW WIRELESS SYSTEMS UK LIMITED
    - now 02263688
    MIKOM (UK) LIMITED
    - 2006-06-22 02263688
    FOREM (U.K.) LIMITED - 2002-02-04
    C.M. SYSTEMS LIMITED - 1994-09-26
    Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (26 parents)
    Officer
    2005-04-19 ~ 2020-03-19
    IIF 1 - Director → ME
  • 4
    APW TECHNOLOGY LIMITED
    06222862
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2012-05-25 ~ 2020-03-19
    IIF 7 - Director → ME
  • 5
    ARGUS TECHNOLOGIES (EUROPE) LIMITED
    06481769
    100 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ARRIS GLOBAL LTD.
    - now 01672847 06329029
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (48 parents, 15 offsprings)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 9 - Director → ME
  • 7
    ARRIS INTERNATIONAL IP LTD
    - now 08667103 09551763... (more)
    PACE INTERNATIONAL FINANCE LIMITED - 2017-02-25
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 4 - Director → ME
  • 8
    ARRIS INTERNATIONAL LIMITED
    - now 09551763 08667103
    ARRIS INTERNATIONAL PLC
    - 2019-04-05 09551763 08667103
    ARRIS INTERNATIONAL LIMITED - 2015-12-29
    ARCHIE ACQ LIMITED - 2015-06-15
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 14 - Director → ME
  • 9
    CLARITY OSS (UK) LIMITED - now
    OMNIX SOFTWARE LTD - 2011-10-25
    ANDREW NETWORK SOLUTIONS LIMITED
    - 2008-07-03 03546220
    XENICOM LIMITED - 2005-03-11
    GAMAR LIMITED - 2000-04-05
    1 One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (24 parents)
    Officer
    2007-11-30 ~ 2008-07-01
    IIF 23 - Director → ME
  • 10
    COMMSCOPE CONNECTIVITY UK LIMITED
    - now 03107702
    TYCO ELECTRONICS UK INFRASTRUCTURE LIMITED
    - 2016-01-04 03107702
    STAPPARD & HOWES LIMITED - 2008-01-03
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2015-08-28 ~ 2020-03-19
    IIF 8 - Director → ME
  • 11
    COMMSCOPE SOLUTIONS UK, LIMITED
    05005441
    100 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-05-25 ~ 2020-03-19
    IIF 6 - Director → ME
  • 12
    COMMSCOPE UK LIMITED - now
    ARRIS SOLUTIONS UK LTD.
    - 2022-03-01 08277408
    GENERAL INSTRUMENT UK LTD. - 2015-01-12
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 21 - Director → ME
  • 13
    FOREM FINANCE UK
    04063918
    100 New Bridge Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 24 - Director → ME
  • 14
    LATENS SERVICES LIMITED
    NI063169
    1st Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (15 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 15
    LATENS SYSTEMS LTD
    - now 02823037
    ACCURACY MANAGEMENT SERVICES LIMITED - 2002-05-30
    ASHBURTON INNS LIMITED - 1994-08-19
    EGGSHELL (260) LIMITED - 1993-06-16
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 19 - Director → ME
  • 16
    PACE ADVANCED CONSUMER ELECTRONICS LIMITED
    - now 03132895
    READCO 123 LIMITED - 1996-03-13
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 17 - Director → ME
  • 17
    PACE DISTRIBUTION (OVERSEAS) LIMITED
    - now 03233448 05994279
    HIGHWAYRUNNER LIMITED - 1996-09-03
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 16 - Director → ME
  • 18
    PACE EAST TRADING LIMITED
    - now 05440672
    PACE EAST TRADING LIMITED LIMITED - 2014-07-02
    PACE HEALTH TECHNOLOGY LIMITED - 2013-05-22
    DE FACTO 1240 LIMITED - 2005-07-19
    Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 20 - Director → ME
  • 19
    PACE MICRO TECHNOLOGY LIMITED
    - now 06486660 01672847
    PACE LTD - 2008-05-16
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 15 - Director → ME
  • 20
    PACE OVERSEAS DISTRIBUTION LIMITED
    05994279 03233448
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 5 - Director → ME
  • 21
    PRECISION ANTENNAS LIMITED
    - now 00396099
    PRECISION METAL LIMITED - 2001-02-16
    PRECISION METAL SPINNINGS LIMITED - 1981-12-31
    100 New Bridge Street, London
    Dissolved Corporate (24 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 22
    REDWOOD SYSTEMS (UK) LIMITED
    07992448
    100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 23
    RUCKUS WIRELESS UK LIMITED
    07902233
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-04-04 ~ 2020-03-19
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.