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

Mcgill, Neil Andrew

    Related profiles found in government register
  • Mcgill, Neil Andrew
    British chief financial officer born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Maguire Street, London, SE1 2NQ, England

      IIF 1
    • icon of address 4, Maguire Street, London, SE1 2NQ, United Kingdom

      IIF 2
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, England

      IIF 3 IIF 4
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 5
  • Mcgill, Neil Andrew
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

      IIF 12
    • icon of address 122, Mayfield Road, Edinburgh, EH9 3AH, Scotland

      IIF 13
    • icon of address Unit 2, Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD

      IIF 14
    • icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD

      IIF 15
    • icon of address Unit 2, Orchardbank Industrial Estate, Newford Park, Forfar, Angus, DD8 1TD, United Kingdom

      IIF 16
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR

      IIF 17 IIF 18
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 19
    • icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE

      IIF 20 IIF 21
    • icon of address 3rd Floor 22, Cross Keys Close, London, W1U 2DW

      IIF 22 IIF 23 IIF 24
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 26
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, England

      IIF 27 IIF 28
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 29
    • icon of address Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 30
    • icon of address Bramall Lane, Sheffield, S2 4RJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 33 IIF 34
    • icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 35 IIF 36
    • icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 37 IIF 38 IIF 39
  • Mcgill, Neil Andrew
    British investment director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 40
    • icon of address Whitworth Road, St Leonards On Sea, East Sussex, TN37 7PZ, United Kingdom

      IIF 41
    • icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX

      IIF 42
    • icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 47 IIF 48 IIF 49
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 51 IIF 52
    • icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA

      IIF 53 IIF 54
    • icon of address C/o North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA

      IIF 55
    • icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, England

      IIF 56
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, England

      IIF 57 IIF 58 IIF 59
  • Mcgill, Neil Andrew
    British managing director - cairngorm born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 60
  • Mcgill, Neil Andrew
    British managing director-cairngorm ca born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 61 IIF 62
  • Mcgill, Neil Andrew
    British managing director-cairngorms c born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 63
  • Mcgill, Neil Andrew
    British private equity - managing director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Cross Keys Close, London, W1U 2DW, United Kingdom

      IIF 64
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 65
  • Mcgill, Neil Andrew
    born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 66
  • Mcgill, Neil Andrew
    British financier born in February 1977

    Registered addresses and corresponding companies
    • icon of address 1f1, 33 London Street, Edinburgh, Midlothian, EH3 6LY

      IIF 67
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Director → ME
  • 3
    CUSTOMADE GROUP HOLDCO LIMITED - 2020-10-06
    CROSSCO (1426) LIMITED - 2018-04-10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CUSTOMADE GROUP MIDCO LIMITED - 2020-11-18
    CAIRNGORM ACQUISITIONS 1 MIDCO LIMITED - 2017-02-22
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    MYSON SERVICES LIMITED - 2007-01-19
    icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 37 - Director → ME
  • 7
    R. & O. JOINERY LIMITED - 1998-03-16
    icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 62 - Director → ME
  • 9
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Director → ME
  • 12
    FINELINE ALUMINIUM LIMITED - 2020-09-12
    FINELINE ALUMINUM LIMITED - 2007-10-01
    HC 1022 LIMITED - 2007-09-03
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Customade Uk Limited, Oldend Hall Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 14
    STEVENSWOOD LIMITED - 2017-02-16
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 15
    I-SAVER GLOBAL LIMITED - 2017-02-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,237,207 GBP2021-12-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Director → ME
  • 16
    CUSTOMADE (UK) LIMITED - 2007-01-19
    CUSTOMADE HOLDINGS LIMITED - 1998-03-16
    CUSTOMADE (UPVC) LIMITED - 1989-11-09
    icon of address Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 17
    POLYFRAME DOORS LIMITED - 2020-07-13
    THE WINDOW BUREAU LIMITED - 2016-10-26
    icon of address Suite 3 Regenecy House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 18
    POLYFRAME NORWICH LTD - 2020-07-13
    POLYFRAME MB LTD - 2014-07-08
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 21
    CAIRNGORM ACQUISITIONS 1 NEWCO LIMITED - 2016-07-14
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 22
    STEVENSWOOD HOLDINGS LIMITED - 2017-02-16
    icon of address 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    220,032 GBP2017-02-28
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 43 - Director → ME
  • 26
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 27
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 28
    CAIRNGORM ACQUISITIONS 2 LTD - 2016-12-07
    icon of address 3rd Floor, 22 Cross Keys Close, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 26 - Director → ME
  • 29
    WJM (TS) LIMITED - 1998-10-09
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 30
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,858 GBP2017-02-28
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 32
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Director → ME
  • 33
    VERSO WEALTH MANAGEMENT LIMITED - 2023-10-13
    MARLBOROUGH IFA HOLDCO LIMITED - 2021-09-13
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 5 - Director → ME
  • 34
    WHITEFOORD LIMITED - 2010-10-01
    WHITEFOORD RUFFER LIMITED - 2005-07-01
    WHITEFOORD RUFFER ASSET MANAGEMENT LIMITED - 2001-07-10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 4 - Director → ME
  • 35
    JOHN COLE FINANCIAL SERVICES LIMITED - 2012-06-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -27,161 GBP2022-12-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 1 - Director → ME
  • 36
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 13 - Director → ME
  • 37
    WHITEFOORD TRUSTEES LIMITED - 2021-03-15
    WHITEFOORD NOMINEES NO.2 LIMITED - 2014-02-26
    WHITEFOORD CONSULTING LIMITED - 2012-06-13
    WHITEFOORD NOMINEES LIMITED - 2009-02-18
    WHITEFOORD LIMITED - 2005-07-01
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 29 - Director → ME
Ceased 30
  • 1
    NORTHWOOD FOREST PRODUCT LIMITED - 2019-08-07
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,348 GBP2022-04-30
    Officer
    icon of calendar 2022-12-16 ~ 2023-03-07
    IIF 58 - Director → ME
  • 2
    LAVER REGENERATION HOLDINGS LIMITED - 2017-06-12
    icon of address Bramall Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,303,153 GBP2022-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2023-03-07
    IIF 32 - Director → ME
  • 3
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -336,557 GBP2021-10-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-11-21
    IIF 47 - Director → ME
  • 4
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -735,559 GBP2021-10-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-11-21
    IIF 49 - Director → ME
  • 5
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ 2023-11-21
    IIF 50 - Director → ME
  • 6
    icon of address 22 Cross Keys Close, London, England
    Active Corporate (4 parents, 18 offsprings)
    Current Assets (Company account)
    2,471,506 GBP2020-07-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-06-30
    IIF 66 - LLP Member → ME
  • 7
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2021-09-10
    IIF 61 - Director → ME
  • 8
    icon of address Bramall Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,645 GBP2021-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2023-03-07
    IIF 31 - Director → ME
  • 9
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,558,279 GBP2021-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-03-07
    IIF 46 - Director → ME
  • 10
    PINKLITE ENTERPRISES LIMITED - 1990-11-23
    icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,399,225 GBP2022-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-03-07
    IIF 56 - Director → ME
  • 11
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ 2023-03-07
    IIF 34 - Director → ME
  • 12
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2023-03-07
    IIF 54 - Director → ME
  • 13
    icon of address Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-07
    IIF 16 - Director → ME
  • 14
    KENS YARD LIMITED - 2017-05-24
    BKF FORTY-NINE LIMITED - 2009-07-30
    icon of address Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-07
    IIF 14 - Director → ME
  • 15
    icon of address C/o National Timber Group England Ltd, Bramall Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,700,000 GBP2022-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-03-07
    IIF 48 - Director → ME
  • 16
    I-SAVER GLOBAL LIMITED - 2017-02-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,237,207 GBP2021-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2021-11-12
    IIF 65 - Director → ME
  • 17
    ARNOLD LAVER & COMPANY LIMITED - 2023-03-31
    LAVER REGENERATION LIMITED - 2017-03-31
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,373,391 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2023-03-07
    IIF 33 - Director → ME
  • 18
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    AGHOCO 1564 LIMITED - 2017-09-04
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2023-05-25
    IIF 51 - Director → ME
  • 19
    REMBRAND TIMBER LIMITED - 2020-03-03
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    13,081,023 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-03-07
    IIF 45 - Director → ME
  • 20
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    AGHOCO 1563 LIMITED - 2017-09-04
    icon of address 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2023-05-25
    IIF 52 - Director → ME
  • 21
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,223 GBP2022-04-30
    Officer
    icon of calendar 2022-12-16 ~ 2023-03-07
    IIF 57 - Director → ME
  • 22
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,434,459 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2023-03-07
    IIF 53 - Director → ME
  • 23
    icon of address C/o National Timber Group, Bramall Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2023-03-07
    IIF 55 - Director → ME
  • 24
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-07
    IIF 15 - Director → ME
  • 25
    SOAR VALLEY TIMBER (MIDLANDS) LTD - 2007-02-01
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,184 GBP2020-12-31
    Officer
    icon of calendar 2022-09-13 ~ 2023-03-07
    IIF 59 - Director → ME
  • 26
    REMBRAND BUILDERS MERCHANTS LIMITED - 2019-10-02
    REMBRAND (BUILDERS' AND PLUMBERS(MERCHANTS) LIMITED - 2001-04-23
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    169,922 GBP2021-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-03-07
    IIF 44 - Director → ME
  • 27
    ENSCO 107 LIMITED - 2006-06-08
    icon of address 91a George Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2010-11-11
    IIF 67 - Director → ME
  • 28
    VERSO WEALTH MANAGEMENT LIMITED - 2023-10-13
    MARLBOROUGH IFA HOLDCO LIMITED - 2021-09-13
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-03 ~ 2022-09-13
    IIF 64 - Director → ME
  • 29
    icon of address Whitworth Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2024-02-05
    IIF 41 - Director → ME
  • 30
    A.T.B. SALES LIMITED - 2019-12-04
    GLENWALL LIMITED - 1987-06-18
    icon of address Whitworth Road, St. Leonards On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    8,990,714 GBP2021-10-31
    Officer
    icon of calendar 2021-02-25 ~ 2023-11-21
    IIF 40 - Director → 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.