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

Mcnaull, Philip Gerard

    Related profiles found in government register
  • Mcnaull, Philip Gerard
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 1 IIF 2 IIF 3
    • 19a, Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE, Scotland

      IIF 5
    • Technology & Research Services, Heriot-watt University, Riccarton, Edinburgh , EH14 4AS

      IIF 6
    • Technology & Research Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS

      IIF 7
    • Unit 27, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 8
  • Mcnaull, Philip Gerard
    British accountant born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9-16, Chambers Street, Edinburgh, EH1 1HT, Scotland

      IIF 9
  • Mcnaull, Philip Gerard
    British corporate development manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcnaull, Philip Gerard
    British director of finance born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Technology & Research Services, Heriot Watt University, Scott Russell Building, Riccarton, Currie, Midlothian, EH14 4AS

      IIF 13
    • 9 - 16, Chambers Street, Edinburgh, EH1 1HT, Scotland

      IIF 14
    • 9-16, Chambers Street, Edinburgh, EH1 1HT, United Kingdom

      IIF 15
    • Charles Stewart House, University Of Edinburgh, 9-16 Chambers Street, Edinburgh, EH1 1HT

      IIF 16 IIF 17
    • Heriot-watt University, Riccarton, Edinburgh, Midlothian, EH14 4AS, Scotland

      IIF 18
    • Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, Scotland

      IIF 19
    • Scott Russell Building, Heriot Watt University, Riccarton, Edinburgh, Midlothian, EH14 4AS, Scotland

      IIF 20
    • University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 21
    • 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 22
  • Mcnaull, Philip Gerard
    British finance director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • George Heriot Wing, Heriot Watt University, Riccarton, Edinburgh, EH14 4AS

      IIF 23
    • Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, Scotland

      IIF 24
    • Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS, United Kingdom

      IIF 25
    • 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 26
    • 40, Leavygreave Road, The Sheffield Bioincubator, Sheffield, S3 7RD, England

      IIF 27
  • Mcnaull, Philip Gerard
    British strategy & finance director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19a Kirkhill Gardens, Penicuik, Midlothian, EH26 8JE

      IIF 28
child relation
Offspring entities and appointments 27
  • 1
    ABERTAY STUDENT CENTRE LIMITED
    - now SC286144
    CASTLELAW (NO.592) LIMITED - 2005-08-08
    Kydd Building, Bell Street, Dundee
    Dissolved Corporate (23 parents)
    Officer
    2005-08-24 ~ 2006-09-22
    IIF 26 - Director → ME
  • 2
    APUC LIMITED
    SC314764
    Unit 27 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (44 parents, 1 offspring)
    Officer
    2018-05-18 ~ 2019-01-14
    IIF 14 - Director → ME
    2019-11-21 ~ now
    IIF 8 - Director → ME
  • 3
    BEACON (NO 1) LIMITED
    SC198750 SC199217... (more)
    2-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    1999-08-03 ~ 2003-11-11
    IIF 3 - Director → ME
  • 4
    EDINBURGH CONFERENCE CENTRE LIMITED
    - now SC101320 SC406327
    MELRIM LIMITED - 1987-02-17
    Heriot-watt University, Riccarton, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    EDINBURGH CONFERENCE CENTRE LIMITED
    SC406327 SC101320
    Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (8 parents)
    Officer
    2011-08-30 ~ 2012-08-31
    IIF 25 - Director → ME
  • 6
    EDINBURGH INNOVATIONS LIMITED
    - now SC148048
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (62 parents, 1 offspring)
    Officer
    2018-02-06 ~ 2019-01-22
    IIF 21 - Director → ME
  • 7
    EDINBURGH INTERNATIONAL INVESTMENTS LTD
    - now SC548165
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2019-03-04 ~ 2021-06-01
    IIF 5 - Director → ME
  • 8
    EPISTEMY LIMITED
    SC365481
    Energy Academy Heriot Watt University, Riccarton, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Officer
    2009-10-21 ~ 2013-05-27
    IIF 23 - Director → ME
  • 9
    HERIOT-WATT PROPERTIES LIMITED
    SC150131
    Technology & Research Services, Heriot-watt University, Riccarton, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    HERIOT-WATT SERVICES LIMITED
    - now SC271030
    DUNWILCO (1173) LIMITED - 2004-12-09
    Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (20 parents)
    Officer
    2005-02-28 ~ 2012-08-31
    IIF 19 - Director → ME
  • 11
    HERIOT-WATT SPORTS VILLAGE LIMITED
    - now SC204327
    HERIOT-WATT DEVELOPMENT LIMITED - 2000-05-19
    Research & Enterprise Services Heriot-watt University, Riccarton, Currie, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    2005-02-28 ~ 2012-08-31
    IIF 13 - Director → ME
  • 12
    HERIOT-WATT TRADING LIMITED
    - now SC132919
    DUNWILCO (261) LIMITED - 1991-08-21
    Research & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (23 parents)
    Officer
    2005-02-28 ~ 2012-08-31
    IIF 24 - Director → ME
  • 13
    HYDRAFACT LIMITED
    - now SC294883
    DUNWILCO (1302) LIMITED
    - 2006-01-25 SC294883 05618494... (more)
    Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    2006-01-23 ~ 2012-08-20
    IIF 18 - Director → ME
  • 14
    PETROC TECHNOLOGIES LIMITED
    SC362895
    Institute Of Geoenergy Engneering Heriot Watt University, Riccarton, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Officer
    2009-07-21 ~ 2012-08-24
    IIF 20 - Director → ME
  • 15
    POWERPHOTONIC LIMITED
    SC267035
    Unit 5a St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, Scotland
    Active Corporate (23 parents)
    Officer
    2006-08-12 ~ 2012-10-15
    IIF 22 - Director → ME
  • 16
    PROFESSIONAL H E SERVICES LIMITED
    08080702
    Charnwood Building Holywell Park, Ashby Road, Loughborough University, Loughborough, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2013-03-19 ~ 2015-11-13
    IIF 27 - Director → ME
  • 17
    RED STAR PUB COMPANY (WR II) LIMITED - now
    WEST REGISTER (PUBLIC HOUSES II) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES LIMITED
    - 2000-05-09 SC202689
    6 St. Andrew Square, Edinburgh, Scotland
    Liquidation Corporate (50 parents)
    Officer
    2000-01-11 ~ 2000-04-25
    IIF 11 - Director → ME
  • 18
    RED STAR PUB COMPANY (WR III) LIMITED - now
    WEST REGISTER (PUBLIC HOUSES III) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES (NO.2) LIMITED
    - 2002-01-17 04089947
    HACKREMCO (NO.1733) LIMITED - 2000-11-03
    45 Mortimer Street, London, England
    Liquidation Corporate (40 parents)
    Officer
    2000-11-06 ~ 2001-12-28
    IIF 12 - Director → ME
  • 19
    STAR PUBS & BARS (PROPERTY) LIMITED - now
    SCOTTISH & NEWCASTLE PUB COMPANY (PROPERTY) LIMITED - 2012-11-26
    SCOTTISH & NEWCASTLE PUB ENTERPRISES (PROPERTY) LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE PUB ENTERPRISES LIMITED
    - 2003-06-20 00236608
    BONHOTE FOSTER AND COMPANY LIMITED - 1998-05-05
    NORTHERN WINE TRADERS LIMITED (THE) - 1981-12-31
    45 Mortimer Street, London, England
    Liquidation Corporate (44 parents, 1 offspring)
    Officer
    2003-01-13 ~ 2003-05-23
    IIF 28 - Director → ME
  • 20
    SUMMERPOOL LIMITED - now
    THE PUBLIC HOUSE INVESTMENT COMPANY LIMITED
    - 2001-07-06 03019356 04664249... (more)
    SHELFCO (NO. 1002) LIMITED - 1995-02-24
    Elsley House, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1995-03-30 ~ 1996-09-27
    IIF 1 - Director → ME
  • 21
    SUNERGOS INNOVATIONS LIMITED
    - now SC509686
    BIOQUARTER LIMITED - 2015-09-11
    9-16 Chambers Street, Edinburgh, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 22
    THE PUBLIC HOUSE COMPANY LIMITED
    - now 02946876
    SHELFCO (NO. 1000) LIMITED - 1995-02-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (21 parents)
    Officer
    1995-03-30 ~ 1995-10-23
    IIF 10 - Director → ME
  • 23
    THE SCOTTISH COLLEGE OF TEXTILES LIMITED
    - now SC096763
    HBJ 230 LIMITED - 1998-10-09
    THE EDINBURGH BUSINESS SCHOOL LIMITED - 1997-06-03
    COMPTREE LIMITED - 1986-03-14
    Research & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (15 parents)
    Officer
    2005-02-28 ~ 2012-08-31
    IIF 6 - Director → ME
  • 24
    UOE ACCOMMODATION LIMITED
    - now SC155192
    UOE ACCOMODATION LIMITED
    - 2014-04-17 SC155192
    VANDEAN LIMITED - 1995-07-27
    Charles Stewart House University Of Edinburgh, 9-16 Chambers Street, Edinburgh
    Active Corporate (25 parents)
    Officer
    2012-09-03 ~ 2019-01-23
    IIF 17 - Director → ME
  • 25
    UOE DEACONESS LIMITED
    - now 07773697
    GRADUATION (DEACONESS) LIMITED
    - 2013-02-14 07773697
    Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (16 parents)
    Officer
    2013-01-30 ~ 2019-03-05
    IIF 9 - Director → ME
  • 26
    UOE ESTATES SERVICES COMPANY LIMITED - now
    UOE UTILITIES SUPPLY COMPANY LIMITED
    - 2019-02-19 SC165964
    UOE ADVERTISING LIMITED - 2002-01-28
    Charles Stewart House University Of Edinburgh, 9-16 Chambers Street, Edinburgh
    Active Corporate (24 parents)
    Officer
    2012-09-03 ~ 2019-01-25
    IIF 16 - Director → ME
  • 27
    WINTERLOCH LIMITED - now
    THE PUBLIC HOUSE INVESTMENT COMPANY NO.2 LIMITED - 2003-03-18
    THE PUBLIC HOUSE TRADING COMPANY LIMITED
    - 2001-06-18 03014595
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    1995-03-30 ~ 1996-09-27
    IIF 2 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.