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

Mcnally, Adrian Rodney

    Related profiles found in government register
  • Mcnally, Adrian Rodney
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 1
  • Mcnally, Adrian Rodney
    British company secretary born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 2
  • Mcnally, Adrian Rodney
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 3 IIF 4
    • 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 5
    • Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 6
    • Furnace Cottage, Parkend, Lydney, Gloucestershire, GL15 4JA

      IIF 7 IIF 8 IIF 9
    • 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 10
    • Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 11
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 12
  • Mcnally, Adrian Rodney
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay House, Tawe Business Village, Phoenix Way, Swansea, Wales, SA7 9LA

      IIF 13
  • Mcnally, Adrian Rodney
    British born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 14
  • Mcnally, Ian Kenneth
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 15
    • Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 16
  • Mcnally, Ian Kenneth
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 17
  • Mcnally, Ian Kenneth
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 18 IIF 19
    • 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 20 IIF 21
    • Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 22
    • Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 23
    • 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 24
    • 1, The Pavilions, Cranmore Drive Shirley, Solihull, West Midlands, B90 4SB, United Kingdom

      IIF 25
    • Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 26
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 27
  • Mcnally, Ian Kenneth
    British motor spares supplier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 28
  • Mr Adrian Rodney Mcnally
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 29
    • 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 30 IIF 31
    • 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 32
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 33
  • Mr Ian Mcnally
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 34 IIF 35
    • 29, Ffordd Y Glowyr, Mountain Ash, CF45 4FD, Wales

      IIF 36
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 37
  • Mr Ian Kenneth Mcnally
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, Carmarthenshire, SA31 2NF, Wales

      IIF 38
  • Mcnally, Ian Kenneth
    British

    Registered addresses and corresponding companies
    • Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 39 IIF 40 IIF 41
  • Mcnally, Ian Kenneth
    British company director

    Registered addresses and corresponding companies
    • Curtis & Co, 1 Imperial Square, Cheltenham, Glos, GL52 6HJ

      IIF 42
  • Mcnally, Ian Kenneth
    British company secretary

    Registered addresses and corresponding companies
    • 4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom

      IIF 43
  • Mcnally, Ian Kenneth
    British director

    Registered addresses and corresponding companies
    • Bay House, Tawe Business Village, Phoenix Way, Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 44
  • Mcnally, Ian Kenneth

    Registered addresses and corresponding companies
    • Rose Cottage, Grove Road Whitecroft, Lydney, Gloucestershire, GL15 4QL

      IIF 45
child relation
Offspring entities and appointments 17
  • 1
    ABOUTIME TREATMENTS LIMITED
    07467894
    3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 19 - Director → ME
    IIF 4 - Director → ME
  • 2
    AUTOMOTIVE PARTS DISTRIBUTION LIMITED
    - now 02614439 03198592
    WESTERN RELINING SERVICES LIMITED - 1996-10-14
    DELUXEBEST LIMITED - 1991-08-13
    69-71 Lower Bristol Road, Bath, Avon
    Active Corporate (11 parents, 1 offspring)
    Officer
    1997-01-17 ~ 2000-04-06
    IIF 17 - Director → ME
    IIF 8 - Director → ME
  • 3
    BUSINESS AND VEHICLE FINANCE LTD. - now
    VEHICLE CONTRACTS & RELATED SERVICES LTD - 2005-10-26
    VEHICLE CONTRACTS AND MANAGEMENT SERVICES LIMITED - 2003-10-22
    ECLIPSE BUSINESS SYSTEMS LTD
    - 2003-02-20 04313372
    LLANELLI MOTAQUIP LTD
    - 2001-11-29 04313372
    ECLIPSE BUSINESS SYSTEMS LIMITED
    - 2001-11-20 04313372
    Business And Vehicle Finance Ltd Globe Row, Dafen, Llanelli, Carmarthen, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-11-13 ~ 2002-07-11
    IIF 40 - Secretary → ME
  • 4
    CINDERFORD MOT & SERVICE CENTRE LTD.
    - now 03562938
    GMF RECORDS LTD.
    - 2010-02-03 03562938
    WESTERN PROPERTY MANAGEMENT LTD
    - 2008-04-03 03562938
    P G B MOTAQUIP LTD
    - 2001-11-29 03562938
    WESTERN PROPERTY MANAGEMENT LIMITED
    - 2001-11-20 03562938
    Steam Mills Road, Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (11 parents)
    Officer
    2012-09-30 ~ 2022-02-28
    IIF 24 - Director → ME
    1998-05-13 ~ 2010-02-18
    IIF 6 - Director → ME
    2012-09-30 ~ 2022-02-28
    IIF 10 - Director → ME
    1998-05-13 ~ 2010-02-18
    IIF 22 - Director → ME
    2002-05-30 ~ 2010-02-18
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CREATION 21 LIMITED - now
    ECLIPSE DIGITAL SYSTEMS LTD
    - 2003-03-17 04309456
    SWANSEA MOTAQUIP LTD
    - 2001-11-29 04309456
    ECLIPSE DIGITAL SYSTEMS LIMITED
    - 2001-11-20 04309456
    Ty Sycamor Station Road, Llangynwyd, Maesteg
    Active Corporate (8 parents)
    Officer
    2001-11-13 ~ 2002-07-11
    IIF 39 - Secretary → ME
  • 6
    DIRECT CAR IMPORTS LTD
    - now 04309484
    ECLIPSE ENGINEERING LTD
    - 2002-09-11 04309484
    NEATH MOTAQUIP LTD
    - 2001-11-29 04309484
    ECLIPSE ENGINEERING LIMITED
    - 2001-11-20 04309484
    Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (6 parents)
    Officer
    2002-07-11 ~ 2002-11-01
    IIF 9 - Director → ME
    2001-11-13 ~ 2002-11-01
    IIF 41 - Secretary → ME
  • 7
    ECLIPSE COMMERCIAL LTD
    - now 04309448
    MERTHYR MOTAQUIP LTD
    - 2001-11-29 04309448
    ECLIPSE COMMERCIAL LIMITED
    - 2001-11-20 04309448
    Morgan La Roche, Bay House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (6 parents)
    Officer
    2002-07-11 ~ 2006-05-10
    IIF 7 - Director → ME
    2004-11-23 ~ 2006-05-10
    IIF 23 - Director → ME
    2001-11-13 ~ 2006-05-10
    IIF 45 - Secretary → ME
  • 8
    EDWARDS MCNALLY INVESTMENTS LTD
    14780361
    Llys Deri, Parc Pensarn, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-04 ~ now
    IIF 1 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2023-04-04 ~ 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
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    G.M.F. MOTOR FACTORS LTD.
    - now 03013531
    GLAMORGAN MOTOR FACTORS LIMITED - 1997-02-28
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (15 parents)
    Officer
    2000-08-03 ~ 2012-12-27
    IIF 11 - Director → ME
    2000-09-28 ~ 2012-12-27
    IIF 26 - Director → ME
    2002-07-03 ~ 2012-12-27
    IIF 44 - Secretary → ME
  • 10
    GMF BIDCO LIMITED
    08326936
    15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (21 parents)
    Officer
    2012-12-27 ~ 2014-12-04
    IIF 13 - Director → ME
  • 11
    MCBRO ASSOCIATES LTD
    - now 04325206 08892988
    G M F FACTORS LIMITED
    - 2009-09-18 04325206
    4 Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-11-20 ~ dissolved
    IIF 2 - Director → ME
    2005-02-01 ~ dissolved
    IIF 21 - Director → ME
    2001-11-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    MCBRO ASSOCIATES LTD
    08892988 04325206
    3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 18 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MCBRO PROPERTIES LTD
    - now 06701412
    MCBRO ENTERTAINMENT LIMITED
    - 2009-09-20 06701412
    4 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-09-18 ~ dissolved
    IIF 5 - Director → ME
    2008-09-18 ~ 2012-10-05
    IIF 20 - Director → ME
  • 14
    MCBRO PROPERTY INVESTMENTS LTD
    08394186
    Llys Deri, Parc Pensarn, Carmarthen, Wales
    Active Corporate (3 parents)
    Officer
    2013-02-07 ~ now
    IIF 16 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SWIFTFIT (GLOUCESTER) LIMITED - now
    SWIFTLIFT (GLOUCESTER) LIMITED
    - 1991-05-20 02589174
    DRIVENSNOW LIMITED
    - 1991-05-10 02589174
    Unit 10 Shepherd Road, Gloucester
    Active Corporate (8 parents)
    Officer
    1991-05-10 ~ 1991-05-15
    IIF 28 - Director → ME
  • 16
    THE PARTS ALLIANCE LIMITED
    - now 03676827
    UK PARTS ALLIANCE LIMITED
    - 2010-09-15 03676827 07380348
    15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2004-04-30 ~ 2014-04-03
    IIF 25 - Director → ME
  • 17
    WOODMAN PUB MANAGEMENT LTD
    08892832
    The Woodman Inn Folly Road, Parkend, Lydney, England
    Active Corporate (3 parents)
    Officer
    2014-02-13 ~ 2021-11-30
    IIF 12 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.