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

Mcgregor, Jill Amanda

    Related profiles found in government register
  • Mcgregor, Jill Amanda

    Registered addresses and corresponding companies
    • 16 Orsman Road, London, N1 5QJ

      IIF 1
    • 2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB

      IIF 2
    • 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH

      IIF 3
    • 3, Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian, EH53 0TH

      IIF 4
    • 2 Bell Drive, Hamilton International, Technology Park, Blantyre, G72 0FB

      IIF 5
  • Mcgregor, Jill Amanda
    British chief financial officer born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB

      IIF 6
    • Solasta House, 8 Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 7
    • 2 Bell Drive, Hamilton International, Technology Park, Blantyre, G72 0FB

      IIF 8
  • Mcgregor, Jill Amanda
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Edinburgh Bioquarter, Little France, Edinburgh, Midlothian, EH16 4UX

      IIF 9
    • 38, Tollpark Road, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 10
    • 3, Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian, EH53 0TH, United Kingdom

      IIF 11
    • C/o Millhouse Design, Roughton Road, Kirkby-on-bain, Woodhall Spa, LN10 6YL, England

      IIF 12
  • Mcgregor, Jill Amanda
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgregor, Jill Amanda
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ashwood Court, Oakbank Park Way, Livingston, EH53 0TH, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Corporate (7 parents)
    Officer
    2024-11-21 ~ now
    IIF 9 - director → ME
Ceased 10
  • 1
    2 Bell Drive, Hamilton International, Technology Park, Blantyre
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,207,004 GBP2020-12-31
    Officer
    2019-04-01 ~ 2020-12-31
    IIF 8 - director → ME
    2019-04-01 ~ 2020-12-31
    IIF 5 - secretary → ME
  • 2
    BIOFILM LIMITED - 2020-11-05
    BIOFILM MANUFACTURING LIMITED - 2005-07-12
    BREATH FRESHENERS MANUFACTURING LIMITED - 2004-07-14
    TECHNICAL FILM MANUFACTURING LIMITED - 2003-07-16
    MACROCOM (823) LIMITED - 2003-05-20
    2 Bell Drive, Hamilton International Park, Blantyre
    Corporate (4 parents)
    Equity (Company account)
    46,386 GBP2020-12-31
    Officer
    2019-04-01 ~ 2020-12-31
    IIF 6 - director → ME
    2019-04-01 ~ 2020-12-31
    IIF 2 - secretary → ME
  • 3
    CLERKHIRE LIMITED - 1995-06-07
    Unit D4 Mowlem Trading Estate, Leeside Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,712 GBP2021-12-31
    Officer
    2017-07-03 ~ 2019-03-22
    IIF 14 - director → ME
  • 4
    LIDCO GROUP PLC - 2021-04-09
    M TECK LIMITED - 2001-05-29
    MONITORING TECHNOLOGY LTD. - 2001-03-12
    Unit D4 Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-07-03 ~ 2019-03-22
    IIF 13 - director → ME
    2018-01-10 ~ 2019-03-11
    IIF 1 - secretary → ME
  • 5
    NOTICEREWARD LIMITED - 1992-12-04
    Unit D4, Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-07-03 ~ 2019-03-22
    IIF 15 - director → ME
  • 6
    C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    702,210 GBP2023-06-30
    Officer
    2021-01-26 ~ 2023-11-30
    IIF 7 - director → ME
  • 7
    UL 2008 LIMITED - 2008-08-20
    38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Corporate (5 parents, 3 offsprings)
    Officer
    2020-10-05 ~ 2022-09-23
    IIF 10 - director → ME
  • 8
    Ln10 6yl, C/o Millhouse Design Roughton Road, Kirkby-on-bain, Woodhall Spa, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-05 ~ 2022-09-23
    IIF 12 - director → ME
  • 9
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    2011-05-02 ~ 2017-06-30
    IIF 16 - director → ME
    2014-09-25 ~ 2017-06-30
    IIF 3 - secretary → ME
  • 10
    TOUCH BIONICS LIMITED - 2014-06-13
    MM&S (5029) LIMITED - 2005-11-02
    3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2011-05-02 ~ 2017-06-30
    IIF 11 - director → ME
    2015-11-02 ~ 2017-06-30
    IIF 4 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.