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

Mcnally, Ian Richard Armstrong

    Related profiles found in government register
  • Mcnally, Ian Richard Armstrong
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, The Old Surgery, 15 Westgate, Chichester, PO19 3ET, United Kingdom

      IIF 1
    • icon of address Cocking Sawmills, Cocking, West Sussex, GU29 0HS, United Kingdom

      IIF 2
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS

      IIF 3
  • Mcnally, Ian Richard Armstrong
    British corporate consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS

      IIF 4
  • Mcnally, Ian Richard Armstrong
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, 15 Westgate, Chichester, PO19 3ET, England

      IIF 5
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mcnally, Ian Richard Armstrong
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocking Sawmill, Hilltop, Cocking, Midhurst, GU29 0HS, England

      IIF 9
  • Mcnally, Ian Richard Armstrong
    British company investor and director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Green, Burton Park, Duncton, Petworth, West Sussex, GU28 0LH, England

      IIF 10
  • Mcnally, Ian Richard Armstrong
    British corporate consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Green Burton Park, Petworth, West Sussex, GU28 0LH

      IIF 11
  • Mcnally, Ian Richard Armstrong
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Green Burton Park, Petworth, West Sussex, GU28 0LH

      IIF 12 IIF 13
  • Mcnally, Ian Richard Armstrong
    British financial consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Green Burton Park, Petworth, West Sussex, GU28 0LH

      IIF 14
  • Mr Ian Richard Armstrong Mcnally
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cocking Sawmills, Cocking, West Sussex, GU29 0HS, United Kingdom

      IIF 15
  • Mcnally, Ian Richard Armstrong

    Registered addresses and corresponding companies
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS

      IIF 16
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS, United Kingdom

      IIF 17
  • Mr Ian Richard Armstrong Mcnally
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS

      IIF 18 IIF 19
    • icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS, United Kingdom

      IIF 20 IIF 21
    • icon of address Woodcote House, Lodge Green, Burton Park, Duncton, Petworth, West Sussex, GU28 0LH, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Thatched Cottage The Street, Walberswick, Southwold, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,191,831 GBP2025-03-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 9 - Director → ME
  • 2
    SUSSEX RESAW COMPANY LIMITED - 1987-03-04
    icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    802,710 GBP2024-09-30
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AIRTECH SAV VENTURES LIMITED - 1994-07-08
    APPLIED INTERACTIVE LIMITED - 2007-06-12
    AIRTECH SAV LIMITED - 1991-08-19
    SAV TRAINING AND MARKETING LIMITED - 1991-07-05
    AIRTEQ LIMITED - 1996-12-23
    FORAY 246 LIMITED - 1990-11-05
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Cocking Sawmills, Cocking, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,779 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Petworth House Tennis Court Estate Yard, Park Road, Petworth, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Director → ME
  • 6
    RI-IM LTD
    - now
    ILT SOLUTIONS LIMITED - 2018-08-20
    EGGSHELL (401) LIMITED - 1999-06-28
    ILT SOLUTIONS PLC - 2008-12-02
    ITRAIN LIMITED - 2002-07-18
    ITRAIN PLC - 2007-06-12
    icon of address Cocking Sawmills, Cocking, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317,812 GBP2019-12-31
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,198 GBP2025-03-31
    Officer
    icon of calendar 2006-04-20 ~ 2007-12-24
    IIF 14 - Director → ME
  • 2
    icon of address Ewenny Road, Maesteg, Bridgend County Borough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2005-12-31
    IIF 12 - Director → ME
  • 3
    icon of address Hillgrove Spring Farm, London Road, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202,253 GBP2024-09-30
    Officer
    icon of calendar 2015-03-05 ~ 2022-07-22
    IIF 8 - Director → ME
  • 4
    icon of address Hillgrove Spring Farm London Road, Northchapel, Petworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90 GBP2024-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-03-21
    IIF 7 - Director → ME
    icon of calendar 2018-04-05 ~ 2024-04-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2024-03-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Hillgrove Spring Farm, London Road, Petworth, West Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    318,506 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-07-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-10-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-07-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-25
    IIF 22 - Has significant influence or control OE
  • 7
    ENZORING LIMITED - 2000-12-22
    UKCOUNCIL LIMITED - 2006-06-28
    icon of address 5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,685,594 GBP2024-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2023-01-03
    IIF 5 - Director → ME
  • 8
    icon of address 12 Redehall Road, Smallfield, Horley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,635 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2019-07-08
    IIF 13 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.