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 Ian Peter Mcdermott

    Related profiles found in government register
  • Mr Ian Peter Mcdermott
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lower Bridge Street, Chester, CH1 1RU, England

      IIF 1
    • icon of address 15e Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Manchester International Office Centre, Suite 5c, Styal Road, Manchester, M22 5WB

      IIF 5
    • icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, M22 5WB, England

      IIF 6
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 7
    • icon of address Suite 15e, Styal Road, Manchester, M22 5WB, England

      IIF 8
    • icon of address 7, Smithford Walk, Prescot, Liverpool, L35 1SF

      IIF 9
    • icon of address Oak Farm, Morley Green Lane, Wilmslow, Cheshire, SK9 4NU, United Kingdom

      IIF 10
  • Mr Ian Mcdermott
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 11
  • Mcdermott, Ian Peter
    British co. director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 12
  • Mcdermott, Ian Peter
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 13
    • icon of address Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 14
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 15 IIF 16 IIF 17
  • Mcdermott, Ian Peter
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 18
    • icon of address 15e Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 19 IIF 20 IIF 21
    • icon of address 213, Peel Hall Road, Manchester, M22 5HJ, England

      IIF 22
    • icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, M22 5WB, England

      IIF 23 IIF 24
    • icon of address Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 25
  • Mcdermott, Ian Peter
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH

      IIF 26
  • Mcdermott, Ian Peter
    British systems analyst born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mercury Park, Mercury Way, Urmston, Manchester, M41 7HS, England

      IIF 27
  • Mcdermott, Ian Peter
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, CH1 4EE, England

      IIF 28
  • Mcdermott, Ian
    British irector born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c Mioc, Styal Road, Manchester, SK10 4AX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 15e, Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,484 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,287 GBP2023-10-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 15e Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,708 GBP2021-10-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,534 GBP2021-10-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 7
    INNOVATE RAIL TECHNOLOGIES LTD - 2023-12-18
    icon of address 213 Peel Hall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 22 - Director → ME
  • 8
    AC HARRISON LTD. - 2008-05-13
    icon of address Suite 15e Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,585 GBP2017-12-31
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TRAKALOK LIMITED - 2011-06-29
    icon of address Manchester International Office Centre Suite 5c, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    822,444 GBP2015-12-31
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandler Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Mioc Suite 5c, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    90,360 GBP2016-03-31
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -118,009 GBP2021-06-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    INNOVATE HEALTH TECHNOLOGIES LIMITED - 2021-11-17
    icon of address Suite 15e, Mioc Building, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,471 GBP2021-12-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address Suite 15e, Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,484 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-03-20
    IIF 29 - Director → ME
  • 2
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,618 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-19 ~ 2006-06-29
    IIF 26 - Director → ME
  • 4
    icon of address Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,287 GBP2023-10-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-09-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-09-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    INNOVATE RAIL TECHNOLOGIES LTD - 2023-12-18
    icon of address 213 Peel Hall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2025-07-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    INNOVATE PROPERTY TECHNOLOGIES LTD - 2025-01-28
    icon of address 66 Lower Bridge Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2025-01-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2025-01-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.