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

Mcinally, James

    Related profiles found in government register
  • Mcinally, James
    British business marheter born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkreddan House, Kilwinning, Ayrshire, KA13 7QN, United Kingdom

      IIF 1
  • Mcinally, James
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Willowbank Cresent, Flat 0/2, Glasgow, G3 6NB, United Kingdom

      IIF 2
  • Mcinally, James
    British counsellor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3471 Unit 3a 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Mcinally, James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 0/2, Willowbank Crescent, Glasgow, Lanarkshire, G3 6NB, United Kingdom

      IIF 4
    • icon of address 34, Thane Road, Glasgow, G13 3YL, Scotland

      IIF 5
  • Mcinally, James
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291-305, Lytham Road, Blackpool, FY4 1EW, United Kingdom

      IIF 6
    • icon of address 02 14, Willowbank Cesent, Glasgow, G3 6NB, Scotland

      IIF 7
    • icon of address 0/2 14, Willowbank Cresent, Glasgow, G3 6NB, United Kingdom

      IIF 8
  • Mcinally, James
    British marketer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 14, Willowbank Cresent, Glasgow, G3 6NB, Scotland

      IIF 9
    • icon of address 14, Willowbank Cresent, 0/2, Glasgow, Lanarkshire, G3 6NB, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mcinally, James
    British marketing born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Willowbank Crescent, Glasgow, G3 6NB, Scotland

      IIF 12
    • icon of address 14, Willowbank Cresent, Glasgow, G3 6NB, United Kingdom

      IIF 13
  • Mcinally, James
    British marketing consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Willowbank Crescent, Glasgow, G3 6NB, Scotland

      IIF 14
  • Mcinally, James
    British marketing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 14 Willowbank Cresent, Glasgow, G3 6NB, United Kingdom

      IIF 15
  • Mr James Mcinally
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291-305, Lytham Road, Blackpool, FY4 1EW, United Kingdom

      IIF 16
    • icon of address 02 14, Willowbank Cesent, Glasgow, G3 6NB, Scotland

      IIF 17
    • icon of address 14, 0/2, Willowbank Crescent, Glasgow, Lanarkshire, G3 6NB, United Kingdom

      IIF 18
    • icon of address 34, Thane Road, Glasgow, G13 3YL, Scotland

      IIF 19
    • icon of address Suite 3471 Unit 3a 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 20
  • Mcinally, James
    Scottish director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor (part), Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 21
  • Mcinally, James
    Scottish heating engineer born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Atholl Avenue, Torrance, Glasgow, G64 4JA, Scotland

      IIF 22
  • Mcinally, James

    Registered addresses and corresponding companies
    • icon of address 291-305, Lytham Road, Blackpool, FY4 1EW, United Kingdom

      IIF 23
    • icon of address 02 14, Willowbank Cesent, Glasgow, G3 6NB, Scotland

      IIF 24
    • icon of address 14, 0/2, Willowbank Crescent, Glasgow, Lanarkshire, G3 6NB, United Kingdom

      IIF 25
    • icon of address Suite 3471 Unit 3a 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 26
  • Mr James Mcinally
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Willowbank Crescent, Glasgow, G3 6NB, Scotland

      IIF 27
  • Mr James Mcinally
    Scottish born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Atholl Avenue, Torrance, Glasgow, G64 4JA, Scotland

      IIF 28
    • icon of address Ground Floor (part), Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 291-305 Lytham Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-11-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 3471 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 02 14 Willowbank Cesent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-10-02 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 34 Thane Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2024-03-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Mcdonald Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 0/2 14 Willowbank Cresent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 14, 0/2 Willowbank Crescent, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,687 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 02 14 Willowbank Cresent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Flat 0/2 14 Willowbank Cresent, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 40a Speirs Wharf, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Willowbank Cresent, 0/2, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 51 Pentland Avenue, Linwood, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address Monkreddan House, Kilwinning, Ayrshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-26
    IIF 1 - Director → ME
  • 2
    icon of address 116 Elderslie Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2016-02-12
    IIF 13 - Director → ME
  • 3
    icon of address 7 Underwood Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-01-26
    IIF 2 - Director → ME
  • 4
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,205 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-12-17
    IIF 11 - Director → ME
  • 5
    icon of address Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,687 GBP2024-09-29
    Officer
    icon of calendar 2014-08-05 ~ 2024-07-31
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.