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

Mccall, Ian Stephen

    Related profiles found in government register
  • Mccall, Ian Stephen
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

      IIF 1 IIF 2 IIF 3
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 5
  • Mccall, Ian Stephen
    British chartered management accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Mccall, Ian Stephen
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Matrix Park Western Avenue, Buckshaw Village, Chorley, PR7 7NB, United Kingdom

      IIF 7
  • Mccall, Ian Stephen
    British accountant born in March 1965

    Registered addresses and corresponding companies
  • Mccall, Ian Stephen
    British chartered accountant born in March 1965

    Registered addresses and corresponding companies
    • 83 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ

      IIF 12 IIF 13
  • Mccall, Ian Stephen
    British chartered management accountan born in March 1965

    Registered addresses and corresponding companies
    • 4 Deveron Court, Huntly, Aberdeenshire, AB54 8JA

      IIF 14
    • 83 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ

      IIF 15 IIF 16 IIF 17
  • Mccall, Ian Stephen
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldmeldrum Business Centre, Colpy Way Oldmeldrum, Inverurie, Aberdeenshire, AB51 0BZ, Scotland

      IIF 18
  • Mccall, Ian Stephen
    British chartered management accountan born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Soap Factory, 111 Gallowgate, Aberdeen, AB25 1BU, Scotland

      IIF 19 IIF 20
  • Mccall, Ian Stephen
    British chartered management accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coopers Close, High Hesket, Carlisle, CA4 0JD, United Kingdom

      IIF 21
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
  • Mccall, Ian Stephen
    British

    Registered addresses and corresponding companies
    • 83 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ

      IIF 23 IIF 24
  • Mccall, Ian Stephen
    British chartered management accountan

    Registered addresses and corresponding companies
    • The Soap Factory, 111 Gallowgate, Aberdeen, AB25 1BU, Scotland

      IIF 25
    • 4 Deveron Court, Huntly, Aberdeenshire, AB54 8JA

      IIF 26
  • Mccall, Ian Stephen
    British chartered management accountant

    Registered addresses and corresponding companies
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, Great Britain

      IIF 27
    • 48, Coutens Park, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0PG, United Kingdom

      IIF 28 IIF 29
    • Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ

      IIF 30
  • Mccall, Ian Stephen
    British finance director

    Registered addresses and corresponding companies
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 31
  • Mr Ian Stephen Mccall
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Matrix Park Western Avenue, Buckshaw Village, Chorley, PR7 7NB, United Kingdom

      IIF 32
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Mccall, Ian Stephen

    Registered addresses and corresponding companies
    • The Soap Factory, 111 Gallowgate, Aberdeen, AB25 1BU, Scotland

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Mr Ian Stephen Mccall
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coopers Close, High Hesket, Carlisle, CA4 0JD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 29
  • 1
    AC PLASTIC DEVELOPMENTS LTD.
    - now 03837633
    SAMAC2 LTD
    - 1999-11-24 03837633
    6 Manchester Road, Buxton, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    1999-09-07 ~ 1999-12-03
    IIF 24 - Secretary → ME
  • 2
    ADAPTUS SOLUTIONS LTD
    11477411
    3 Coopers Close, High Hesket, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    AWS BATHROOM SOLUTIONS LTD
    03779025
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    1999-05-27 ~ 1999-06-01
    IIF 15 - Director → ME
  • 4
    B.R.B. INDUSTRIAL SERVICES LIMITED
    01515758
    Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (12 parents)
    Officer
    2023-12-12 ~ now
    IIF 1 - Director → ME
  • 5
    BAUMER HHS LIMITED - now
    HHS GLUING SYSTEMS (UK) LTD. - 2007-04-02
    HHS (GB) LTD - 1997-07-07
    MACTAY EIGHT LTD
    - 1997-06-12 03376597
    Hhs House 39 Commerce Road, Lynch Wood, Peterborough, Cambs
    Active Corporate (13 parents)
    Officer
    1997-05-27 ~ 1997-06-04
    IIF 13 - Director → ME
  • 6
    CJK SYSTEMS LTD - now
    MACTAY TWO LTD
    - 1997-03-12 03316772
    10 Wren Close, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1997-02-12 ~ 1997-02-27
    IIF 9 - Director → ME
  • 7
    CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    14154963
    Unit 8 Matrix Park Western Avenue, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-25 ~ 2023-11-16
    IIF 7 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-11-16
    IIF 32 - Has significant influence or control OE
  • 8
    CUTTING EDGE INVESTMENTS LIMITED
    - now 03357439 10689023... (more)
    DHM (HOLDINGS) LIMITED - 2018-01-12
    ENTREPRENEUR SERVICES LIMITED - 1997-07-15
    Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2023-02-21 ~ now
    IIF 2 - Director → ME
  • 9
    CUTTING EDGE SERVICES LIMITED
    02757183
    Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2023-02-21 ~ now
    IIF 3 - Director → ME
  • 10
    DHM (HOLDINGS) LIMITED
    - now 10689023 03357439
    CUTTING EDGE INVESTMENTS LIMITED - 2018-01-12
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2023-02-21 ~ 2024-03-15
    IIF 5 - Director → ME
  • 11
    H & C WILTON STORES LTD
    03779021
    6 Manchester Road, Buxton, Derbyshire
    Active Corporate (5 parents)
    Officer
    1999-05-27 ~ 1999-06-01
    IIF 16 - Director → ME
  • 12
    HEADLANDS PUBLISHING LTD
    12602008
    4385, 12602008 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 6 - Director → ME
    2021-12-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    ISMAC LTD
    09762197 SC420633
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    KWIK DRINX LIMITED - now
    EMPORIO (UK) LIMITED - 2005-07-26
    IN CUP LOGISTICS LTD. - 2003-12-17
    IN CUP LTD
    - 1999-03-25 03401445
    C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1997-07-10 ~ 1998-02-10
    IIF 10 - Director → ME
  • 15
    NORTH EAST WOOD FUELS LTD.
    - now SC294796 05275967
    NORTHWOODS LTD.
    - 2006-01-12 SC294796 05275967
    Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Dissolved Corporate (10 parents)
    Officer
    2005-12-22 ~ 2012-04-18
    IIF 30 - Secretary → ME
  • 16
    NORTHWOODS LTD.
    - now 05275967 SC294796
    NORTH EAST WOOD FUELS LTD - 2006-01-12
    Yorwoods, Unit 9 Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    NUMB8RS LTD
    - now SC420633
    ISMAC LTD
    - 2014-09-02 SC420633 09762197
    RDI PARTNERSHIP LTD
    - 2013-12-24 SC420633
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 18
    P H LABELS LTD - now
    MACTAY ELEVEN LTD
    - 1997-09-15 03413303
    Ground Floor Clarence Mill, Bollington, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Officer
    1997-08-01 ~ 1997-09-02
    IIF 11 - Director → ME
  • 19
    PAUL SEARLE ARCHITECT LTD - now
    PAUL SEARLE LTD
    - 1999-07-08 03788227
    36a Market Street, New Mills, High Peak, Derbyshire
    Active Corporate (4 parents)
    Officer
    1999-06-11 ~ 1999-06-15
    IIF 17 - Director → ME
  • 20
    POSITIVE OUTCOMES LTD
    03304665
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-11-30 ~ 2008-06-30
    IIF 14 - Director → ME
    2007-11-30 ~ 2008-06-30
    IIF 26 - Secretary → ME
  • 21
    RDI & ASSOCIATES LLP
    SO303859 SC313784
    6 Oldmeldrum Business Centre, Colpy Way Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 22
    RDI ASSOCIATES LTD
    SC313784 SO303859
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-12-21 ~ 2015-04-30
    IIF 19 - Director → ME
    2006-12-21 ~ 2015-04-30
    IIF 34 - Secretary → ME
  • 23
    RIJO 42 LIMITED - now
    EMPORIO (UK) LIMITED - 2005-09-16
    KWIK DRINX LIMITED - 2005-07-26
    AAA KWIK DRINX LTD
    - 2005-05-16 03401376
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    1997-07-10 ~ 1998-02-10
    IIF 12 - Director → ME
  • 24
    RURAL DEVELOPMENT INITIATIVE LTD.
    SC278182 SC278363
    Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 25
    RURAL DEVELOPMENT INITIATIVES LTD
    SC278363 SC278182
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2005-01-12 ~ 2015-04-30
    IIF 20 - Director → ME
    2005-01-12 ~ 2015-04-30
    IIF 25 - Secretary → ME
  • 26
    WHITE PEAK AUTOMATION LTD - now
    MACTAY THREE LTD
    - 1997-04-28 03316770
    36a Market Street, New Mills, High Peak, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    1997-02-12 ~ 1997-04-10
    IIF 8 - Director → ME
  • 27
    YORKSHIRE WOODFUELS LTD.
    - now 05644028 08140586... (more)
    YORWOODS LTD.
    - 2006-01-11 05644028 05311978
    Unit 9, Sycamore Business Park, Dishforth Road, Copt Hewick, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-05 ~ 2012-04-18
    IIF 28 - Secretary → ME
  • 28
    YORWOODS LTD.
    - now 05311978 05644028
    YORKSHIRE WOODFUELS LTD.
    - 2006-01-11 05311978 05644028... (more)
    Unit 9, Sycamore Business Park, Dishforth Road, Ripon, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-12-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 29
    ZERO-1 LTD
    03837629
    Suite 1 West Road House, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    1999-09-07 ~ 1999-09-18
    IIF 23 - Secretary → 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 March 2026 and licensed under the Open Government Licence v3.0.