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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckinnon, William Fergus

    Related profiles found in government register
  • Mckinnon, William Fergus
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nursery Road, Edgbaston, Birmingham, B1 5JX, England

      IIF 1
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, England

      IIF 2
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, United Kingdom

      IIF 3
    • Mckinnon Nelson Property Consultants, Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 4
    • Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 5
  • Mckinnon, William Fergus
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 6 IIF 7 IIF 8
  • Mckinnon, William Fergus
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, England

      IIF 9 IIF 10
    • Suite 4, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, England

      IIF 11
    • Suite 4, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 12
  • Mckinnon, William Fergus
    British surveyor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 13
  • Mckinnon, William Fergus
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 14
  • Mckinnon, William Fergus
    British

    Registered addresses and corresponding companies
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, England

      IIF 15
    • Mckinnon Nelson Property Consultants, Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 16
  • Mr William Fergus Mckinnon
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, England

      IIF 17 IIF 18
    • Grays Court, 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX, United Kingdom

      IIF 19
    • Suite 4, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, England

      IIF 20
    • Mckinnon Nelson Property Consultants, Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 21
    • C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 22
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 23 IIF 24 IIF 25
  • Mr William Fergus Mckinnon
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    ALBION SQUARE COMMERCIAL MANAGEMENT LIMITED
    - now 04930533
    BROOMCO (3304) LIMITED - 2004-01-20
    C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (13 parents)
    Officer
    2025-04-17 ~ now
    IIF 1 - Director → ME
  • 2
    BRANDED RS TRADING LTD
    11816906
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FERGALMACK HOLDINGS LTD
    13498396
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    FERGALMACK TRADING LTD
    13498484
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    GROVE PARK (BOWDON) MANAGEMENT LTD
    - now 04904467
    WESTWOOD BOWDEN MANAGEMENT COMPANY LIMITED - 2008-03-20
    HALLCO 932 LIMITED - 2004-01-19
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (13 parents)
    Officer
    2023-01-19 ~ now
    IIF 5 - Director → ME
  • 6
    RETAIL GENERAL HOLDINGS (NO. 1) LTD
    12541255
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RETAIL STOCK SOLUTIONS LTD
    11720177
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    RS CARNABY LTD
    11816647
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RS LIVERPOOL LTD
    11816472
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    W F MCKINNON PROPERTY LIMITED
    07891153
    Grays Court 5 Nursery Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2011-12-23 ~ now
    IIF 2 - Director → ME
    2011-12-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    WELLFIELD HOLDINGS LIMITED
    - now 08882343
    MCKINNON & MCKINNON INVESTMENTS LIMITED
    - 2015-04-14 08882343
    Mckinnon Nelson Property Consultants Denman House, 20 Piccadilly, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-02-07 ~ now
    IIF 4 - Director → ME
    2014-02-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    YORKS ARTISAN BAKERIES LTD
    08054484
    Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 13
    YORKS CAFES LTD - now
    SFG CAFE BRANDS LIMITED
    - 2018-10-19 10959920
    68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-09-13 ~ 2018-09-19
    IIF 14 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-09-19
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    YORKS IKON LIMITED
    10537283
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-12-22 ~ 2018-10-04
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.