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

Mr Brian Aidan Mccaul

    Related profiles found in government register
  • Mr Brian Aidan Mccaul
    British & Irish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Burton Place, Ellesmere Street, Manchester, M15 4LR, England

      IIF 1
  • Mr Brian Aidan Mccaul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen's University Belfast, University Road, Belfast, BT7 1NN, Northern Ireland

      IIF 2
  • Mccaul, Brian Aidan
    British & Irish business development manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 3
  • Mccaul, Brian Aidan
    British & Irish commercialisation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 4
  • Mccaul, Brian Aidan
    British & Irish company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Burton Place, Ellesmere Street, Manchester, Gtr Manchester, M15 4LR, England

      IIF 5
  • Mccaul, Brian Aidan
    British & Irish company secretary and director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 6
  • Mccaul, Brian Aidan
    British & Irish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

      IIF 7
    • icon of address 504, Burton Place, Ellesmere Street, Manchester, M15 4LR, England

      IIF 8
    • icon of address Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 9 IIF 10 IIF 11
  • Mccaul, Brian Aidan
    British & Irish director of business developme born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director of commercialisation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT

      IIF 15
    • icon of address Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 16
  • Mr Brian Aidan Mccaul
    Irish born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 88, Linden Park, Levenshulme, Manchester, M19 2PP

      IIF 17
  • Mccaul, Brian Aidan
    Irish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 18
    • icon of address 63, University Road, C/o Qubis Ltd, Belfast, BT7 1NF, United Kingdom

      IIF 19
    • icon of address C/o Qubis, 63 University Road, Belfast, Antrim, BT7 1NF, United Kingdom

      IIF 20
    • icon of address Queens University Belfast, 71, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 21
  • Mccaul, Brian Aidan
    Irish director of innovation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, 63 University Road, Research And Enterprise, Research And Enterprise, Belfast, BT7 1NF, United Kingdom

      IIF 22
    • icon of address 63 University Road, 63 University Road, 63 University Road, Belfast, BT7 1NF, United Kingdom

      IIF 23
    • icon of address 63, University Road, Queen's University, Belfast, BT7 1NF, Northern Ireland

      IIF 24
  • Mccaul, Brian
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Peregrine Street, Manchester, Greater Manchester, M15 5PZ, United Kingdom

      IIF 25
    • icon of address 73, Peregrine Street, Manchester, M155PZ, United Kingdom

      IIF 26
  • Mccaul, Brian Aidan
    British,irish company director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Queen's University Belfast, 63 University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 27
  • Mccaul, Brian Aidan
    British,irish director of innovation born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 28
  • Mccaul, Brian Aidan
    British & Irish

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director of business developme

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    Irish director of innovation born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 42
  • Mccaul, Brian
    British

    Registered addresses and corresponding companies
    • icon of address 73, Peregrine Street, Manchester, M15 5PZ, England

      IIF 43
  • Mccaul, Brian

    Registered addresses and corresponding companies
    • icon of address 73, Peregrine Street, Manchester, M155PZ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 73 Peregrine Street, Manchester, (not Selected)
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,559 GBP2016-05-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 593 Ormeau Road, Rosetta, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    129,559 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Queen's University Belfast, 63 University Road, Belfast
    Active Corporate (11 parents, 12 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address C/o Qubis, 63 University Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 88 Linden Park, Levenshulme, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pkf-fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 24
  • 1
    icon of address Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2007-12-21
    IIF 12 - Director → ME
    icon of calendar 2004-12-03 ~ 2008-10-13
    IIF 39 - Secretary → ME
  • 2
    BRABCO NO: 115 (2002) LIMITED - 2002-07-25
    icon of address D T E House, Hollins Mount, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-12-21
    IIF 37 - Secretary → ME
  • 3
    KING AND FOWLER LIMITED - 2010-02-22
    icon of address D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-12-21
    IIF 9 - Director → ME
    icon of calendar 2005-02-28 ~ 2007-12-21
    IIF 35 - Secretary → ME
  • 4
    AIMES GRID SERVICES LIMITED - 2006-05-19
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2008-02-22
    IIF 10 - Director → ME
    icon of calendar 2005-12-19 ~ 2008-02-22
    IIF 36 - Secretary → ME
  • 5
    AURIL - 1999-12-17
    icon of address Cardiff University, Newport Road, Cardiff
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    78,167 GBP2016-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2011-03-31
    IIF 3 - Director → ME
    icon of calendar 2003-08-02 ~ 2009-07-31
    IIF 32 - Secretary → ME
    icon of calendar 2001-06-01 ~ 2002-08-01
    IIF 34 - Secretary → ME
  • 6
    icon of address Second Floor, Victoria House, 15-17 Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -6 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2024-05-08
    IIF 42 - Director → ME
  • 7
    TECHNOLOGY YORKSHIRE - 2002-07-27
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,046 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-04-04
    IIF 7 - Director → ME
  • 8
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,022 GBP2017-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2008-04-01
    IIF 6 - Director → ME
    icon of calendar 2006-08-04 ~ 2008-02-22
    IIF 30 - Secretary → ME
  • 9
    icon of address 66 University Road, R & Enterprise, Queen's University, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,240 GBP2021-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2022-12-22
    IIF 22 - Director → ME
  • 10
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-12-16
    IIF 4 - Director → ME
  • 11
    LEWIS FERTILITY TESTING LTD - 2016-02-03
    SPERMCOMET LTD - 2018-02-13
    icon of address Unit 18a, Block K Weavers Court Business Park, Linfield Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    267,429 GBP2023-11-30
    Officer
    icon of calendar 2014-06-06 ~ 2023-05-10
    IIF 27 - Director → ME
  • 12
    icon of address Unit 2 The Old Gasworks Business Park, Kilmorey Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    733,419 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2025-06-13
    IIF 18 - Director → ME
  • 13
    icon of address Field View House Pavement Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,884 GBP2024-04-06
    Officer
    icon of calendar 2005-01-31 ~ 2007-10-22
    IIF 29 - Secretary → ME
  • 14
    NETWORTHNET LTD - 2024-12-30
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,305 GBP2023-05-31
    Officer
    icon of calendar 2012-10-05 ~ 2014-05-22
    IIF 26 - Director → ME
    icon of calendar 2012-10-05 ~ 2014-05-22
    IIF 44 - Secretary → ME
  • 15
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,756 GBP2018-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2007-12-19
    IIF 11 - Director → ME
    icon of calendar 2007-02-01 ~ 2008-02-22
    IIF 38 - Secretary → ME
  • 16
    icon of address Field View House Pavement Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,304,614 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2007-10-19
    IIF 33 - Secretary → ME
  • 17
    icon of address 73 Peregrine Street, Manchester, (not Selected)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2015-09-21
    IIF 5 - Director → ME
    icon of calendar 2011-06-30 ~ 2015-09-23
    IIF 43 - Secretary → ME
  • 18
    REVANA OCULAR LTD - 2016-05-17
    icon of address 63 University Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,820,296 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-11-28
    IIF 23 - Director → ME
  • 19
    icon of address C/o Leavitt Walmsley Associates Ltd, 8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,757 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2008-04-01
    IIF 31 - Secretary → ME
  • 20
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-03-25
    IIF 15 - Director → ME
  • 21
    icon of address Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2025-08-04
    IIF 24 - Director → ME
  • 22
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    86 GBP2015-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2011-02-25
    IIF 14 - Director → ME
    icon of calendar 2004-12-14 ~ 2011-02-08
    IIF 41 - Secretary → ME
  • 23
    icon of address Innovation Centre 1 Liverpool Science Park, Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,630 GBP2017-02-28
    Officer
    icon of calendar 2007-02-01 ~ 2008-04-30
    IIF 13 - Director → ME
    icon of calendar 2007-02-01 ~ 2008-04-30
    IIF 40 - Secretary → ME
  • 24
    PINCO 1849 LIMITED - 2003-01-10
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,629 GBP2024-07-31
    Officer
    icon of calendar 2008-04-09 ~ 2011-03-25
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.