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

Mcneil, Duncan

    Related profiles found in government register
  • Mcneil, Duncan
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 1
  • Mcneil, Duncan
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 2
    • icon of address 47, Bathurst Mews, London, W2 2SB, United Kingdom

      IIF 3
  • Mcneil, Duncan
    British information systems consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 4
  • Mcneil, Duncan
    British management and technology consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 5
  • Mcneil, Duncan
    British management consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 6
  • Mcneil, Duncan
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, SN15 5SE, United Kingdom

      IIF 7
  • Mcneil, Duncan
    British technologist born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Villas, Orchard Villas, 4b Orchard Way, Addlestone, Surrey, KT15 1NP, England

      IIF 8
    • icon of address 4, Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 9
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, SN15 5SE, England

      IIF 10
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 11
    • icon of address One, Kingdom Street, London, W2 6BD, United Kingdom

      IIF 12
  • Mcneil, Duncan
    British technologist healthcare born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom

      IIF 13
  • Mcneil, Duncan
    British technology consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE

      IIF 14
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 15 IIF 16
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 17 IIF 18
    • icon of address 73a, Clifton Street, Lytham St. Annes, Lancashire, FY8 5ER

      IIF 19
  • Mcneil, Duncan
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 20
  • Mcneil, Duncan
    British management consul born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall, Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 21
  • Mcneil, Duncan
    British management consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE

      IIF 22
  • Mcneil, Duncan
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 23
  • Mcneil, Duncan
    British technology consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Wiltshire, SN15 5SE, England

      IIF 24
  • Mcneil, Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall, Leeds, LS3 1BW

      IIF 25
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 26
  • Mcneil, Duncan
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall, Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 27
  • Mcneil, Duncan
    British information systems consultant

    Registered addresses and corresponding companies
    • icon of address 4 Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 28
  • Mcneil, Duncan
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE

      IIF 29
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 30 IIF 31
  • Mcneil, Duncan
    British technologist

    Registered addresses and corresponding companies
    • icon of address 47, Bathurst Mews, London, W2 2SB, United Kingdom

      IIF 32
  • Mr Duncan Mcneil
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, SN15 5SE, England

      IIF 33
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, SN15 5SE, United Kingdom

      IIF 34
    • icon of address Langley Gate, Swindon Road, Kington Langley, Chippenham, Wiltshire, SN15 5SE

      IIF 35 IIF 36 IIF 37
    • icon of address 47, Bathurst Mews, London, W2 2SB

      IIF 40
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 45
  • Mcneil, Allan Duncan
    British director born in April 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall, Leeds, L53 1BW

      IIF 46
  • Mcneil, Duncan

    Registered addresses and corresponding companies
    • icon of address Yew Trees Barn, Lower Road, Bratton, Westbury, Wiltshire, BA134RQ

      IIF 47
    • icon of address 47, Bathurst Mews, London, W2 2SB, England

      IIF 48
    • icon of address One, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom

      IIF 49
  • Mcneil, Allan Duncan

    Registered addresses and corresponding companies
    • icon of address Yew Trees Barn, Lower Road Bratton, Westbury, Wiltshire, BA13 4RQ

      IIF 50
  • Mcneil, Allan Duncan
    Uk company director born in April 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 51
  • Mcneil, Allan Duncan
    Uk director born in April 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 52
  • Mcneil, Allan Duncan
    Uk information systems consultant born in April 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 53
  • Mcneil, Allan Duncan
    Uk consultant

    Registered addresses and corresponding companies
    • icon of address 21 Denison Hall Hanover Square, Leeds, West Yorkshire, LS3 1BW

      IIF 54
  • Mr Duncan Mcneil
    United Kingdom born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,991,000 GBP2020-12-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 47 Bathurst Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193 GBP2025-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-03-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    IOTAA LIMITED - 2018-10-31
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    201,281 GBP2020-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Orchard Villas Orchard Villas, 4b Orchard Way, Addlestone, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 8 - Director → ME
  • 5
    APPLIED CARD TECHNOLOGIES LTD - 2002-07-03
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 1996-11-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 1993-07-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    ASE FUTURES LIMITED - 2009-10-22
    icon of address 47 Bathurst Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430,631 GBP2025-03-31
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-08-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-08-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 47 Bathurst Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-04-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    INQUBE CIC - 2019-03-11
    icon of address Langley Gate Swindon Road, Kington Langley, Chippenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 47 Bathurst Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    INKUB8 LIMITED - 2019-03-13
    INQUBE LIMITED - 2013-12-31
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address One Kingdom Street, Paddington Central, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 49 - Secretary → ME
  • 15
    icon of address Langley Gate Swindon Road, Kington Langley, Chippenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 Bathurst Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,197,532 GBP2025-03-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    SQUID HOLDINGS LTD - 2011-05-17
    ACRE 347 LIMITED - 2000-03-15
    EPHORIA.COM LIMITED - 2006-03-30
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,718,699 GBP2024-12-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address One, Kingdom Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Duncan Mcneil, Langley Gate Swindon Road, Kington Langley, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Bathurst Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,643,137 GBP2025-03-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    TRAFFORD COMPUTERS LIMITED - 1987-08-13
    APPLIED SYSTEMS ENGINEERING (UK) LIMITED - 2009-10-22
    icon of address Stone Cottage Manor Road, Eckington, Pershore, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    375,859 GBP2024-03-31
    Officer
    icon of calendar 1987-06-25 ~ 2009-11-30
    IIF 52 - Director → ME
    icon of calendar 2006-04-10 ~ 2011-10-20
    IIF 54 - Secretary → ME
  • 2
    IOTAA LIMITED - 2018-10-31
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    201,281 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2022-03-14
    IIF 45 - Has significant influence or control OE
  • 3
    APPLIED CARD TECHNOLOGIES LTD - 2002-07-03
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-12 ~ 2008-01-30
    IIF 47 - Secretary → ME
  • 4
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2015-08-24
    IIF 22 - Director → ME
    icon of calendar 2002-07-03 ~ 2015-08-24
    IIF 29 - Secretary → ME
  • 5
    icon of address 2nd Floor 77 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2012-03-31
    IIF 53 - Director → ME
    icon of calendar 2002-07-19 ~ 2012-03-31
    IIF 27 - Secretary → ME
  • 6
    icon of address 4 Derwen Road, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2018-08-31
    IIF 9 - Director → ME
  • 7
    icon of address 4 Glendevon House Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,477 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2017-07-24
    IIF 4 - Director → ME
    icon of calendar 2005-07-29 ~ 2017-07-24
    IIF 28 - Secretary → ME
  • 8
    icon of address One Kingdom Street, Paddington Central, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2017-04-24
    IIF 13 - Director → ME
  • 9
    icon of address Brook Suite Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2006-11-24
    IIF 51 - Director → ME
    icon of calendar 1999-10-13 ~ 2006-07-01
    IIF 50 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.