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

Mcniven, Michael Alan Grant

    Related profiles found in government register
  • Mcniven, Michael Alan Grant
    British born in October 1947

    Registered addresses and corresponding companies
    • icon of address 42 Greenbank Crescent, Edinburgh, Lothian, EH10 5SQ

      IIF 1
  • Mcniven, Michael Alan Grant
    British business, property & commercia born in October 1947

    Registered addresses and corresponding companies
    • icon of address The Granary, Skirling Mill, Biggar, ML12 6HB

      IIF 2
  • Mcniven, Michael Alan Grant
    British solicitor born in October 1947

    Registered addresses and corresponding companies
    • icon of address The Granary, Skirling Mill, Biggar, ML12 6HB

      IIF 3
    • icon of address 42 Greenbank Crescent, Edinburgh, Lothian, EH10 5SQ

      IIF 4 IIF 5
    • icon of address 43 Cluny Drive, Edinburgh, Midlothian, EH10 6DU

      IIF 6
  • Mcniven, Michael Alan Grant
    British

    Registered addresses and corresponding companies
  • Mcniven, Michael Alan Grant
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 19, Mid Steil, Edinburgh, Lothian, EH10 5XB, Scotland

      IIF 17
    • icon of address Flat 1, 25 Mid Steil, Edinburgh, Lothian, EH10 5XB

      IIF 18
  • Mcniven, Michael Alan Grant
    British commercial consultant

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Mid Steil, Edinburgh, Lothian, EH10 5XB

      IIF 19
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 20
  • Mcniven, Michael Alan Grant
    British retired solicitor

    Registered addresses and corresponding companies
    • icon of address 61 Belgrave Crescent Lane, Edinburgh, Lothian, EH4 3AG

      IIF 21
  • Mcniven, Michael Alan Grant
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Granary, Skirling Mill, Biggar, ML12 6HB

      IIF 22 IIF 23
    • icon of address 61 Belgrave Crescent Lane, Edinburgh, Lothian, EH4 3AG

      IIF 24
  • Mcniven, Michael Alan Grant
    British business consultant born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Mid Steil, Edinburgh, Lothian, EH10 5XB, Scotland

      IIF 25
    • icon of address Flat 1, 25 Mid Steil, Edinburgh, Lothian, EH10 5XB

      IIF 26
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 27 IIF 28 IIF 29
  • Mcniven, Michael Alan Grant
    British business property and commercial consultant born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 30
  • Mcniven, Michael Alan Grant
    British business, property & commercial consultant born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 31
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 32
  • Mcniven, Michael Alan Grant
    British business, property and commerc born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Mid Steil, Edinburgh, Lothian, EH10 5XB

      IIF 33
    • icon of address Flat 1, 25 Mid Steil, Edinburgh, Lothian, EH10 5XB, Scotland

      IIF 34
  • Mcniven, Michael Alan Grant
    British business, property and commercial consultant born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcniven, Michael Alan Grant
    British business,property and commeric born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 44
  • Mcniven, Michael Alan Grant
    British commercial consultant born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Mid Steil, Edinburgh, Lothian, EH10 5XB, Scotland

      IIF 45
    • icon of address 37-39, Morningside Road, Edinburgh, Lothian, EH10 4DR, Scotland

      IIF 46
    • icon of address 1, Alderbank, Penicuik, Midlothian, EH26 8LY, Scotland

      IIF 47
  • Mcniven, Michael Alan Grant

    Registered addresses and corresponding companies
    • icon of address The Granary, Skirling Mill, Biggar, ML12 6HB

      IIF 48
    • icon of address 19, Mid Steil, Edinburgh, Lothian, EH10 5XB, Scotland

      IIF 49
    • icon of address 42 Greenbank Crescent, Edinburgh, Lothian, EH10 5SQ

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 4
    FAIRVIEW INTERIORS (SCOTLAND) LTD. - 2009-09-28
    INSTYLE HOMEWORKS LTD. - 2005-08-26
    MAGM 16 LTD. - 2004-09-09
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 6
    MAGM 3 LTD. - 2009-07-13
    icon of address 19 Mid Steil, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 7
    MAGM 9 LTD. - 2002-08-27
    icon of address 19 Mid Steil, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 19 Mid Steil, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    IIF 47 - Director → ME
  • 14
    OCTOBER INSTALLATIONS LTD. - 2011-04-20
    MAGM 41 LTD. - 2007-01-29
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 44 - Director → ME
Ceased 27
  • 1
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-28 ~ 2011-04-10
    IIF 25 - Director → ME
    icon of calendar 1995-08-28 ~ 2006-08-21
    IIF 22 - Secretary → ME
  • 2
    AJM (GENERAL PARTNER) LIMITED - 2013-10-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2013-05-04
    IIF 31 - Director → ME
  • 3
    CHANGE GROUP LTD. - 2009-06-19
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2004-06-23
    IIF 9 - Secretary → ME
  • 4
    THE CORSTORPHINE LAW PRACTICE LIMITED - 2006-08-22
    CLAYCASTLE LIMITED - 1996-07-18
    icon of address 19 Mid Steil, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-13 ~ 2006-08-21
    IIF 4 - Director → ME
  • 5
    MAGM 1 LTD. - 2000-11-28
    icon of address 13 Maritime Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    186,259 GBP2023-12-31
    Officer
    icon of calendar 2000-09-06 ~ 2001-08-20
    IIF 5 - Director → ME
  • 6
    icon of address 262 Guardwell Crescent, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2011-10-01
    IIF 45 - Director → ME
    icon of calendar 2010-03-11 ~ 2011-10-01
    IIF 49 - Secretary → ME
  • 7
    FAIRVIEW INTERIORS (SCOTLAND) LTD. - 2009-09-28
    INSTYLE HOMEWORKS LTD. - 2005-08-26
    MAGM 16 LTD. - 2004-09-09
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-01 ~ 2008-11-12
    IIF 15 - Secretary → ME
  • 8
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-22 ~ 2008-11-12
    IIF 13 - Secretary → ME
  • 9
    icon of address 16 Comely Bank Avenue, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-07-03
    IIF 6 - Director → ME
  • 10
    MAGM 3 LTD. - 2009-07-13
    icon of address 19 Mid Steil, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2004-08-26
    IIF 3 - Director → ME
    icon of calendar 2004-08-26 ~ 2008-11-12
    IIF 24 - Secretary → ME
  • 11
    MAGM 40 LTD. - 2006-04-10
    icon of address 261-263 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2012-02-23
    IIF 18 - Secretary → ME
  • 12
    CLAYREASON LIMITED - 1996-08-06
    icon of address Riverside View, 18b/4 Hopetoun Road, South Queensferry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 1996-08-01 ~ 2007-09-19
    IIF 7 - Secretary → ME
  • 13
    INTERCAPS LIMITED - 2008-04-17
    PROMOS INTERNATIONAL LIMITED - 1997-11-10
    HBJ 235 LIMITED - 1994-08-30
    icon of address 64 Corstorphine Road, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    121,487 GBP2015-12-31
    Officer
    icon of calendar 1997-08-25 ~ 2006-03-27
    IIF 23 - Secretary → ME
  • 14
    icon of address 138 Rose Street, Edinburgh
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,788 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-11-20
    IIF 1 - Nominee Director → ME
    icon of calendar 2005-02-07 ~ 2005-11-08
    IIF 48 - Secretary → ME
  • 15
    MACK LTD.
    - now
    MAGM 20 LTD. - 2003-06-23
    icon of address 64 Erskine Hill, Polmont, Falkirk, Central
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ 2012-04-01
    IIF 16 - Secretary → ME
  • 16
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2008-11-12
    IIF 14 - Secretary → ME
  • 17
    icon of address 1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2008-11-12
    IIF 21 - Secretary → ME
  • 18
    MAGM 42 LTD. - 2007-04-13
    icon of address 262 Guardwell Crescent, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2011-10-01
    IIF 36 - Director → ME
    icon of calendar 2006-05-24 ~ 2007-04-19
    IIF 2 - Director → ME
  • 19
    MAGM 26 LTD. - 2003-12-03
    icon of address Henderson Loggie, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-11-16
    IIF 8 - Secretary → ME
  • 20
    MAGM 10 LTD. - 2002-09-20
    icon of address 37-39 Morningside Road, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2013-02-22
    IIF 46 - Director → ME
    icon of calendar 2004-10-11 ~ 2013-02-22
    IIF 20 - Secretary → ME
  • 21
    icon of address 74 Parkgrove Drive, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,569 GBP2023-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-31
    IIF 50 - Secretary → ME
  • 22
    MAGM 25 LTD. - 2003-09-12
    icon of address 1/5 Esdaile Park, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,426 GBP2024-08-31
    Officer
    icon of calendar 2004-05-25 ~ 2022-09-01
    IIF 12 - Secretary → ME
  • 23
    icon of address 27 Preston Court, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-06-07
    IIF 38 - Director → ME
    icon of calendar 2011-06-02 ~ 2011-06-07
    IIF 35 - Director → ME
  • 24
    icon of address 27 Preston Court, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-06-07
    IIF 37 - Director → ME
    icon of calendar 2009-12-09 ~ 2009-12-18
    IIF 33 - Director → ME
  • 25
    WJM (TAY COVE) LIMITED - 1999-07-05
    icon of address Unit 4 F1 27 Distribution Road, Macmerry Industrial Estate, Tranent, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    554,557 GBP2024-03-31
    Officer
    icon of calendar 2003-12-23 ~ 2004-07-27
    IIF 11 - Secretary → ME
  • 26
    MAGM 39 LTD. - 2005-11-18
    icon of address 42 Main Street, Kirknewton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -19,526 GBP2024-02-28
    Officer
    icon of calendar 2005-02-24 ~ 2012-02-23
    IIF 19 - Secretary → ME
  • 27
    INTERCAPS LIMITED - 1997-11-10
    MM&S (2373) LIMITED - 1997-05-20
    icon of address 20 Lochend Road, Newbridge, Ratho Station, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,817 GBP2021-05-31
    Officer
    icon of calendar 1997-10-03 ~ 2006-03-27
    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.