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

Macdonald, Neil

    Related profiles found in government register
  • Macdonald, Neil
    British company director born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Neil
    British consultant born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Parkboro 133 Hyndford Road, Lanark, ML11 9BB

      IIF 19
  • Macdonald, Neil
    British director born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Langloch Farm, Hyndford Road, Lanark, ML11 9TA, United Kingdom

      IIF 20
    • icon of address Parkboro 133 Hyndford Road, Lanark, ML11 9BB

      IIF 21
  • Macdonald, Neil
    British company director born in December 1945

    Registered addresses and corresponding companies
    • icon of address Seaboard Lloyd Plc, 2 Old Quarry Road, Cumbernauld

      IIF 22
  • Macdonald, Neil
    British director born in December 1945

    Registered addresses and corresponding companies
    • icon of address 25 Hope Street, Lanark, ML11 7NE

      IIF 23
  • Mcdonald, Neil
    British company director born in December 1945

    Registered addresses and corresponding companies
    • icon of address Parkboro 133 Hyndford Road, Lanark, ML11 9BB

      IIF 24
  • Macdonald, Neil
    British

    Registered addresses and corresponding companies
    • icon of address Parkboro 133 Hyndford Road, Lanark, ML11 9BB

      IIF 25
  • Macdonald, Neil
    British consultant

    Registered addresses and corresponding companies
    • icon of address Parkboro 133 Hyndford Road, Lanark, ML11 9BB

      IIF 26
  • Mr Neil Macdonald
    British born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    CCI SCOTLAND LTD - 2019-08-28
    CCI TRADING LIMITED - 2015-07-31
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BRIGHTSPHERE LIMITED - 1990-09-04
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    BARR + WRAY GROUP LIMITED - 2019-11-12
    MM&S (4029) LIMITED - 2004-12-10
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-12-09 ~ 2015-11-20
    IIF 6 - Director → ME
  • 2
    BARR & WRAY (HOLDINGS) PLC - 2004-12-01
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    656,583 GBP2024-09-30
    Officer
    icon of calendar 1997-06-18 ~ 2015-11-20
    IIF 3 - Director → ME
  • 3
    BARR & WRAY LIMITED - 2004-11-02
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,254,873 GBP2024-09-30
    Officer
    icon of calendar 1997-06-25 ~ 2015-11-20
    IIF 5 - Director → ME
  • 4
    icon of address Langloch Farm, Hyndford Road, Lanark, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2024-08-27
    IIF 20 - Director → ME
  • 5
    icon of address The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2015-02-23
    IIF 24 - Director → ME
  • 6
    icon of address The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-12 ~ 2015-02-23
    IIF 16 - Director → ME
  • 7
    icon of address 10-12 Wide Close, Lanark, South Lanarkshire
    Active Corporate (8 parents)
    Equity (Company account)
    458,176 GBP2023-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2016-08-17
    IIF 18 - Director → ME
  • 8
    icon of address Langloch Farm, Hyndford Road, Lanark, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2024-03-26
    IIF 9 - Director → ME
  • 9
    EDINBURGH PETROLIUM DEVELOPMENT SERVICES LIMITED - 1989-09-01
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2004-03-12
    IIF 23 - Director → ME
  • 10
    BRIGHTSPHERE LIMITED - 1990-09-04
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-06-25 ~ 2015-11-20
    IIF 2 - Director → ME
  • 11
    icon of address Castlebank Horticultural Centre, St. Patricks Road, Lanark, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2017-06-02
    IIF 17 - Director → ME
  • 12
    icon of address Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-06-17
    IIF 8 - Director → ME
  • 13
    MARTIN AEROSPACE LIMITED - 2020-12-04
    G T MARTIN & SONS LIMITED - 2006-10-17
    M M & S (2160) LIMITED - 1993-09-24
    icon of address Block 2 East Faulds Road, Caldwellside Industrial Estate, Lanark, South Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,751,703 GBP2023-12-30
    Officer
    icon of calendar 2006-01-13 ~ 2017-12-31
    IIF 14 - Director → ME
  • 14
    icon of address New Lanarkshire House Dove Wynd, Strathclyde Business Park, Bellshill, Lanarkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2002-03-14
    IIF 13 - Director → ME
  • 15
    TRIOGEN HOLDINGS LIMITED - 1992-01-23
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-06-25 ~ 2015-11-20
    IIF 4 - Director → ME
  • 16
    DUNBARTONSHIRE ENTERPRISE - 2000-07-25
    DUNBARTONSHIRE ENTERPRISE COMPANY - 1997-07-17
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-27 ~ 1995-12-20
    IIF 22 - Director → ME
  • 17
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2005-04-13
    IIF 15 - Director → ME
  • 18
    CHIEFPIKE LIMITED - 1990-09-04
    icon of address 1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-06-25 ~ 2015-11-20
    IIF 1 - Director → ME
  • 19
    WOOD GROUP CUMBERNAULD LIMITED - 2012-12-06
    WOOD GROUP PRESSURE CONTROL LIMITED - 2003-09-22
    WOOD GROUP SEABOARD LIMITED - 1997-01-24
    SEABOARD LLOYD LIMITED - 1996-10-14
    SEALAND INDUSTRIES PLC - 1995-02-22
    PACIFIC SHELF 132 LIMITED - 1988-02-08
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 10 - Director → ME
  • 20
    FORSAC LIMITED - 2013-02-04
    FORSAC VALVES LIMITED - 1986-12-15
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    903 GBP2015-12-31
    Officer
    icon of calendar 1992-04-03 ~ 1996-09-27
    IIF 11 - Director → ME
    icon of calendar 1992-04-03 ~ 1992-09-07
    IIF 25 - Secretary → ME
  • 21
    SEABOARD LLOYD LIMITED - 2013-02-04
    SEALAND INDUSTRIES LIMITED - 1997-01-24
    SEABOARD LLOYD LIMITED - 1995-02-22
    BROWN LENOX & CO (LONDON) LIMITED - 1985-08-14
    icon of address Compass Point 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,204 GBP2015-12-31
    Officer
    icon of calendar ~ 1996-09-27
    IIF 12 - Director → ME
  • 22
    Company number SC093811
    Non-active corporate
    Officer
    icon of calendar 1996-06-26 ~ 1999-06-14
    IIF 19 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 21 - Director → ME
    icon of calendar 1996-06-26 ~ 1996-06-26
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.