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, Christopher

    Related profiles found in government register
  • Mcneill, Christopher
    British company director born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 1
  • Mcneill, Christopher
    British director born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU

      IIF 2
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 7 IIF 8
  • Mcneill, Christopher
    British refurbisher born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Woodcote Avenue, Kenilworth, CV8 1BE, England

      IIF 9
  • Mcneill, Christopher
    British cleaner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wareham Road, Eastfield, Scarborough, YO11 3UW, United Kingdom

      IIF 10
  • Mcneill, Christopher
    British cleaning born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 11
  • Mcneill, Christopher
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Rydal Crescent, Scarborough, YO12 4JJ, England

      IIF 12
  • Mcneill, Christopher
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow, G75 0YL

      IIF 13
  • Mcneill, Christopher
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 14
  • Mcneill, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow, G75 0YL

      IIF 15 IIF 16
  • Mcneill, Christopher
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow, G75 0YL

      IIF 17
  • Mr Christopher Mcneill
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Christopher Mcneill
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 23
  • Mcneill, Christopher

    Registered addresses and corresponding companies
    • icon of address 5, Wareham Road, Eastfield, Scarborough, YO11 3UW, United Kingdom

      IIF 24
  • Mr Christopher Mcneill
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Rydal Crescent, Scarborough, YO12 4JJ, England

      IIF 25
    • icon of address Unit 5, Wareham Road, Eastfield, Scarborough, North Yorkshire, YO11 3UW

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    998,732 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 5 - Director → ME
  • 3
    PLANET CONTRACTS LTD - 2024-06-25
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 36 Milton Road, East Kilbride, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,329 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    149,153 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -3,972 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 70 Westgate, Pickering
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-03-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 23 Barrys Lane, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,341 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 96 Woodcote Avenue, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    35,839 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 8 - Director → ME
  • 11
    COSMOS CIVILS LIMITED - 2020-09-11
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -30,836 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 67 Falsgrave Road, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,955 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    A.K.P. CONTRACTS LIMITED - 2007-04-20
    ST. HELIERS HOMES LIMITED - 1994-02-14
    icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2012-01-31
    IIF 13 - Director → ME
    icon of calendar 2008-12-01 ~ 2012-01-31
    IIF 17 - Secretary → ME
  • 2
    icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2012-10-17
    IIF 15 - Secretary → ME
  • 3
    icon of address 31 Carron Place, Kelvin, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2012-10-17
    IIF 16 - Secretary → ME
  • 4
    PLANET CONTRACTS LTD - 2024-06-25
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-17 ~ 2020-03-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -3,972 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 23 Barrys Lane, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,341 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PLANET ROOFING AND CLADDING LIMITED - 2024-08-30
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,203 GBP2024-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-03-20
    IIF 3 - Director → ME
  • 8
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    35,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-03-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

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.