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

Mccaul, Brian Aidan

    Related profiles found in government register
  • Mccaul, Brian Aidan
    British & Irish

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director of business developme

    Registered addresses and corresponding companies
  • Mccaul, Brian
    British

    Registered addresses and corresponding companies
    • 73, Peregrine Street, Manchester, M15 5PZ, England

      IIF 14
  • Mccaul, Brian
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Peregrine Street, Manchester, Greater Manchester, M15 5PZ, United Kingdom

      IIF 15
    • 73, Peregrine Street, Manchester, M155PZ, United Kingdom

      IIF 16
  • Mccaul, Brian Aidan
    British & Irish business development manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 17
  • Mccaul, Brian Aidan
    British & Irish commercialisation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 18
  • Mccaul, Brian Aidan
    British & Irish company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 504, Burton Place, Ellesmere Street, Manchester, Gtr Manchester, M15 4LR, England

      IIF 19
  • Mccaul, Brian Aidan
    British & Irish company secretary and director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 20
  • Mccaul, Brian Aidan
    British & Irish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

      IIF 21
    • 504, Burton Place, Ellesmere Street, Manchester, M15 4LR, England

      IIF 22
    • Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 23 IIF 24 IIF 25
  • Mccaul, Brian Aidan
    British & Irish director of business developme born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaul, Brian Aidan
    British & Irish director of commercialisation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT

      IIF 29
    • Flat 504 3 Burton Place, Castlefield, Manchester, M15 4LR

      IIF 30
  • Mccaul, Brian

    Registered addresses and corresponding companies
    • 73, Peregrine Street, Manchester, M155PZ, United Kingdom

      IIF 31
  • Mccaul, Brian Aidan
    Irish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 32
    • 63, University Road, C/o Qubis Ltd, Belfast, BT7 1NF, United Kingdom

      IIF 33
    • C/o Qubis, 63 University Road, Belfast, Antrim, BT7 1NF, United Kingdom

      IIF 34
    • Queens University Belfast, 71, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 35
  • Mccaul, Brian Aidan
    Irish director of innovation born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 36
  • Mccaul, Brian Aidan
    Irish director of innovation born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, 63 University Road, Research And Enterprise, Research And Enterprise, Belfast, BT7 1NF, United Kingdom

      IIF 37
    • 63 University Road, 63 University Road, 63 University Road, Belfast, BT7 1NF, United Kingdom

      IIF 38
    • 63, University Road, Queen's University, Belfast, BT7 1NF, Northern Ireland

      IIF 39
  • Mccaul, Brian Aidan
    British,irish company director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Queen's University Belfast, 63 University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 40
  • Mccaul, Brian Aidan
    British,irish director of innovation born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 41
  • Mr Brian Aidan Mccaul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen's University Belfast, University Road, Belfast, BT7 1NN, Northern Ireland

      IIF 42
  • Mr Brian Aidan Mccaul
    British & Irish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 504, Burton Place, Ellesmere Street, Manchester, M15 4LR, England

      IIF 43
  • Mr Brian Aidan Mccaul
    Irish born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 88, Linden Park, Levenshulme, Manchester, M19 2PP

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 2 The Old Gasworks Business Park, Kilmorey Street, Newry, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    733,419 GBP2024-03-31
    Officer
    2022-11-03 ~ now
    IIF 32 - director → ME
  • 2
    73 Peregrine Street, Manchester, (not Selected)
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,559 GBP2016-05-31
    Officer
    2011-05-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    593 Ormeau Road, Rosetta, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    129,559 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Queen's University Belfast, 63 University Road, Belfast
    Corporate (10 parents, 12 offsprings)
    Officer
    2014-03-20 ~ now
    IIF 41 - director → ME
  • 5
    C/o Qubis, 63 University Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 34 - director → ME
  • 6
    Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 39 - director → ME
  • 7
    88 Linden Park, Levenshulme, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    Pkf-fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 33 - director → ME
Ceased 22
  • 1
    Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2004-12-03 ~ 2007-12-21
    IIF 26 - director → ME
    2004-12-03 ~ 2008-10-13
    IIF 11 - secretary → ME
  • 2
    BRABCO NO: 115 (2002) LIMITED - 2002-07-25
    D T E House, Hollins Mount, Bury, Lancs
    Dissolved corporate (3 parents)
    Officer
    2005-06-10 ~ 2007-12-21
    IIF 9 - secretary → ME
  • 3
    KING AND FOWLER LIMITED - 2010-02-22
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2005-02-28 ~ 2007-12-21
    IIF 23 - director → ME
    2005-02-28 ~ 2007-12-21
    IIF 7 - secretary → ME
  • 4
    AIMES GRID SERVICES LIMITED - 2006-05-19
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-12-19 ~ 2008-02-22
    IIF 24 - director → ME
    2005-12-19 ~ 2008-02-22
    IIF 8 - secretary → ME
  • 5
    AURIL - 1999-12-17
    Cardiff University, Newport Road, Cardiff
    Dissolved corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    78,167 GBP2016-12-31
    Officer
    2000-08-01 ~ 2011-03-31
    IIF 17 - director → ME
    2003-08-02 ~ 2009-07-31
    IIF 4 - secretary → ME
    2001-06-01 ~ 2002-08-01
    IIF 6 - secretary → ME
  • 6
    63 University Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-02-24 ~ 2024-05-08
    IIF 36 - director → ME
  • 7
    TECHNOLOGY YORKSHIRE - 2002-07-27
    Elizabeth House, 13-19 Queen Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -104,046 GBP2024-03-31
    Officer
    2010-04-26 ~ 2011-04-04
    IIF 21 - director → ME
  • 8
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,022 GBP2017-12-31
    Officer
    2006-10-17 ~ 2008-04-01
    IIF 20 - director → ME
    2006-08-04 ~ 2008-02-22
    IIF 2 - secretary → ME
  • 9
    66 University Road, R & Enterprise, Queen's University, Belfast, Antrim, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,240 GBP2021-02-28
    Officer
    2017-02-09 ~ 2022-12-22
    IIF 37 - director → ME
  • 10
    Leeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2009-04-16 ~ 2010-12-16
    IIF 18 - director → ME
  • 11
    SPERMCOMET LTD - 2018-02-13
    LEWIS FERTILITY TESTING LTD - 2016-02-03
    Unit 18a, Block K Weavers Court Business Park, Linfield Road, Belfast, County Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    267,429 GBP2023-11-30
    Officer
    2014-06-06 ~ 2023-05-10
    IIF 40 - director → ME
  • 12
    Field View House Pavement Lane, Mobberley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    4,884 GBP2024-04-06
    Officer
    2005-01-31 ~ 2007-10-22
    IIF 1 - secretary → ME
  • 13
    NETWORTHNET LTD - 2024-12-30
    1 Finsbury Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,693,305 GBP2023-05-31
    Officer
    2012-10-05 ~ 2014-05-22
    IIF 16 - director → ME
    2012-10-05 ~ 2014-05-22
    IIF 31 - secretary → ME
  • 14
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -81,756 GBP2018-03-31
    Officer
    2007-02-01 ~ 2007-12-19
    IIF 25 - director → ME
    2007-02-01 ~ 2008-02-22
    IIF 10 - secretary → ME
  • 15
    Field View House Pavement Lane, Mobberley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    2,227,176 GBP2023-09-30
    Officer
    2006-09-26 ~ 2007-10-19
    IIF 5 - secretary → ME
  • 16
    73 Peregrine Street, Manchester, (not Selected)
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2015-09-21
    IIF 19 - director → ME
    2011-06-30 ~ 2015-09-23
    IIF 14 - secretary → ME
  • 17
    REVANA OCULAR LTD - 2016-05-17
    63 University Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,210,636 GBP2023-05-31
    Officer
    2016-05-09 ~ 2022-11-28
    IIF 38 - director → ME
  • 18
    C/o Leavitt Walmsley Associates Ltd, 8 Eastway, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -9,254 GBP2023-12-31
    Officer
    2005-12-14 ~ 2008-04-01
    IIF 3 - secretary → ME
  • 19
    Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Corporate (4 parents)
    Officer
    2010-09-08 ~ 2011-03-25
    IIF 29 - director → ME
  • 20
    41b Beach Road, Littlehampton, West Sussex, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    86 GBP2015-12-31
    Officer
    2004-12-14 ~ 2011-02-25
    IIF 28 - director → ME
    2004-12-14 ~ 2011-02-08
    IIF 13 - secretary → ME
  • 21
    Innovation Centre 1 Liverpool Science Park, Mount Pleasant, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,630 GBP2017-02-28
    Officer
    2007-02-01 ~ 2008-04-30
    IIF 27 - director → ME
    2007-02-01 ~ 2008-04-30
    IIF 12 - secretary → ME
  • 22
    PINCO 1849 LIMITED - 2003-01-10
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Corporate (4 parents)
    Officer
    2008-04-09 ~ 2011-03-25
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.