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

Mcmail, Christopher

    Related profiles found in government register
  • Mcmail, Christopher
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcmail, Christopher
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, G1 3AG, Scotland

      IIF 13
    • 16, Royal Exchange Square, Glasgow, G1 3AG, Scotland

      IIF 14
    • Unit 7, Fullarton Square, Rivergate Centre, Irvine, KA12 8EJ, Scotland

      IIF 15
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 16
    • Office 6 Grange Business Centre, Glebe Street, Stevenston, KA20 3EJ, Scotland

      IIF 17
  • Mcmail, Christopher
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 18
  • Mcmail, Christopher
    British managing director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broadmeadows, Symington, Ayrshire, KA1 5PU

      IIF 19
  • Mcmail, Chris
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 20
  • Mcmail, Chris
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire, KA9 2PL

      IIF 21
  • Mcmail, Chris
    British managing director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 22
  • Mcmail, Christopher
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, Ayrshire, KA3 1HA, Scotland

      IIF 23
    • 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 24
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 25
  • Mr Chris Mcmail
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 26
  • Mr Christopher Mcmail
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, KA7 1XA, Scotland

      IIF 27 IIF 28
    • Mosside Steading, West Kilbride Road, Dalry, KA24 5HH, United Kingdom

      IIF 29
    • 16, Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, G1 3AG, Scotland

      IIF 30
    • 16, Royal Exchange Square, Glasgow, G1 3AG, Scotland

      IIF 31
    • Unit 7, Fullarton Square, Rivergate Centre, Irvine, KA12 8EJ, Scotland

      IIF 32
    • 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 33
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 34 IIF 35 IIF 36
    • Office 6 Grange Business Centre, Glebe Street, Stevenston, KA20 3EJ, Scotland

      IIF 38
    • 12, Arranview Gardens, Seamill, West Kilbride, KA23 9NR, Scotland

      IIF 39
  • Mcmail, Christopher
    British

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, Ayrshire, KA3 1HA

      IIF 40
    • 17-19, Hill Street, Kilmarnock, KA3 1HA

      IIF 41
  • Mr Christopher Mcmail
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    17-19 Hill Street, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    17-19 Hill Street, Kilmarnock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,634 GBP2020-04-30
    Officer
    2014-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SEAMILL TAPAS LTD - 2019-05-29
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -170,906 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    17-19 Hill Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 23 - Director → ME
  • 7
    20 Barns Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    230,856 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 7 Fullarton Square, Rivergate Centre, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,696 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    BKF ONE HUNDRED AND TWENTY FOUR LIMITED - 2019-09-17
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,400,000 GBP2024-04-30
    Officer
    2019-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    CITA GOLF LIMITED - 2024-03-06
    TROSSACHS DISTILLERS LIMITED - 2022-08-15
    6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 12 - Director → ME
  • 13
    20 Barns Street, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    157,706 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    17-19 Hill Street, Kilmarnock
    Active Corporate (5 parents)
    Equity (Company account)
    1,787,086 GBP2024-04-30
    Officer
    2014-01-17 ~ now
    IIF 7 - Director → ME
  • 15
    MICROTECH MEDIA LIMITED - 2015-03-09
    MICROTECH ENS LIMITED - 2015-02-20
    17-19 Hill Street, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2014-01-17 ~ now
    IIF 6 - Director → ME
  • 16
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2017-03-22 ~ now
    IIF 20 - Director → ME
  • 17
    MICROTECH SUPPORT HOLDINGS LIMITED - 2017-12-05
    HMS (820) LIMITED - 2010-03-15
    17-19 Hill Street, Kilmarnock
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    9,912,994 GBP2024-04-30
    Officer
    2010-03-12 ~ now
    IIF 5 - Director → ME
    2010-02-12 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    17-19 Hill Street, Kilmarnock, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    198,609 GBP2024-04-30
    Officer
    2003-07-29 ~ now
    IIF 4 - Director → ME
    2010-04-22 ~ now
    IIF 40 - Secretary → ME
  • 19
    MICROTECH ASSISTED LIVING LIMITED - 2016-08-24
    17-19 Hill Street, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2026-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Mosside Steading, West Kilbride Road, Dalry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    Office 6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (2 parents)
    Officer
    2022-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TELEHEALTH SOLUTIONS LIMITED - 2025-11-25
    128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,774,490 GBP2024-04-30
    Officer
    2015-06-26 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    16 Royal Exchange Square, C/o Bannatyne Kirkwood France & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2021-01-25
    IIF 13 - Director → ME
  • 2
    16 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2021-01-20
    IIF 14 - Director → ME
  • 3
    HANSEL VILLAGE - 1998-08-26
    HANSEL VILLAGE LIMITED - 1993-01-19
    Broadmeadows, Symington, Ayrshire
    Active Corporate (9 parents)
    Officer
    2019-12-11 ~ 2022-03-30
    IIF 19 - Director → ME
  • 4
    CITA GOLF LIMITED - 2024-03-06
    TROSSACHS DISTILLERS LIMITED - 2022-08-15
    6 Grange Business Centre, Glebe Street, Stevenston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2022-05-23 ~ 2025-09-23
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    17-19 Hill Street, Kilmarnock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,053,400 GBP2024-04-30
    Officer
    2021-08-31 ~ 2024-12-19
    IIF 16 - Director → ME
  • 6
    THE AYRSHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-12
    The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire
    Active Corporate (12 parents)
    Equity (Company account)
    774,886 GBP2024-03-31
    Officer
    2017-09-14 ~ 2022-04-05
    IIF 21 - 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.