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

Mcneill, Ian Harry

    Related profiles found in government register
  • Mcneill, Ian Harry
    British

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 1 IIF 2
  • Mcneill, Ian Harry
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 3
  • Mcneill, Ian Harry
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 4
  • Mcneill, Ian Harry
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Paradise Lane Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 5
  • Mcneill, Ian Harry

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 6
    • icon of address The Wheelhouse, Clockhill Field Lane, Whixley, York, YO26 8DR, England

      IIF 7
  • Mcneill, Ian Harry
    born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 8
  • Mcneill, Ian Harry
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinelands, Rudgate, Whixley, York, YO26 8AL, England

      IIF 9
  • Mcneill, Ian Harry
    British co director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 10
  • Mcneill, Ian Harry
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, England

      IIF 11
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 12
    • icon of address The Wheelhouse, Clockhill Field Lane, Whixley, York, YO26 8DR, England

      IIF 13 IIF 14
  • Mcneill, Ian Harry
    British consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 15
  • Mcneill, Ian Harry
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, England

      IIF 16
    • icon of address The Old Granary, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ

      IIF 17 IIF 18
  • Mr Ian Mcneill
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 19
  • Mr Ian Harry Mcneill
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinelands, Rudgate, Whixley, York, YO26 8AL, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    CITYRIDE LIMITED - 1985-07-17
    icon of address Pinelands Rudgate, Whixley, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,606.20 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    REFRACTIV LIMITED - 2012-12-11
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    OUSECO 12 LIMITED - 2012-12-11
    icon of address West One, 114 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,859,435 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 105 St Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -153 GBP2016-07-31
    Officer
    icon of calendar 2013-04-01 ~ 2016-05-09
    IIF 7 - Secretary → ME
  • 2
    SQUARESUM PLC - 2006-07-17
    SQUARESUM LIMITED - 2006-12-28
    icon of address Methuen Park, Chippenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2003-01-09
    IIF 17 - Director → ME
  • 3
    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 2003-12-08 ~ 2008-08-03
    IIF 5 - Director → ME
  • 4
    HUSKI SOFTWARE LIMITED - 1994-12-01
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    736,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 1998-11-01 ~ 2001-01-22
    IIF 15 - Director → ME
  • 5
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 1999-07-05
    IIF 18 - Director → ME
    icon of calendar 1998-01-30 ~ 1999-07-05
    IIF 4 - Secretary → ME
  • 6
    OUSECO 12 LIMITED - 2012-12-11
    icon of address West One, 114 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,859,435 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-09-09
    IIF 11 - Director → ME
  • 7
    CAT & MOUSE LIMITED - 2002-04-03
    SANDFORD TECHNOLOGY LIMITED - 2009-04-03
    REFRACTIV GROUP LIMITED - 2012-12-11
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-13
    IIF 12 - Director → ME
    icon of calendar 2002-03-21 ~ 2006-03-31
    IIF 3 - Secretary → ME
  • 8
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,128 GBP2025-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2015-12-31
    IIF 14 - Director → ME
  • 9
    VANE MINERALS LIMITED - 2013-09-05
    ROSE PETROLEUM LTD - 2013-08-15
    icon of address Watson Morgan, 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,162,400 GBP2021-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-05-06
    IIF 6 - Secretary → ME
  • 10
    icon of address The Club House, Gateforth New Road, Selby, North Yorkshire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    84,496 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-05-13 ~ 2011-08-09
    IIF 10 - Director → ME
  • 11
    VIKING FUND MANAGERS LIMITED - 2003-07-28
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,783 GBP2025-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2015-12-31
    IIF 13 - Director → ME
  • 12
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    VANE MINERALS LIMITED - 2005-01-27
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of address Watson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2020-04-30
    IIF 2 - Secretary → ME
  • 13
    icon of address 26 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2015-03-31
    IIF 8 - LLP Designated Member → ME
  • 14
    VANE HOLDINGS LIMITED - 2004-01-15
    VANE HOLDINGS PLC - 2005-01-27
    HAMSARD 2607 LIMITED - 2003-02-13
    VANE MINERALS PLC - 2013-08-15
    ROSE PETROLEUM PLC - 2020-08-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2020-05-06
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.