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

Mccall, Ian Stephen

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

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

      IIF 1 IIF 2
  • Mccall, Ian Stephen
    British chartered management accountan

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

      IIF 3
    • icon of address 4 Deveron Court, Huntly, Aberdeenshire, AB54 8JA

      IIF 4
  • Mccall, Ian Stephen
    British chartered management accountant

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

      IIF 5
    • icon of address 48, Coutens Park, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0PG, United Kingdom

      IIF 6 IIF 7
    • icon of address Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ

      IIF 8
  • Mccall, Ian Stephen
    British finance director

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

      IIF 9
  • 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
    • icon of address 83 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ

      IIF 14 IIF 15
  • Mccall, Ian Stephen
    British chartered management accountan born in March 1965

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

      IIF 16
    • icon of address 83 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ

      IIF 17 IIF 18 IIF 19
  • Mccall, Ian Stephen

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

      IIF 20
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Mccall, Ian Stephen
    British chartered management accountant born in March 1965

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 26
  • Mccall, Ian Stephen
    British chartered mgmnt accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Mccall, Ian Stephen
    British director born in March 1965

    Resident in England

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

      IIF 28
  • Mccall, Ian Stephen
    born in March 1965

    Resident in United Kingdom

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

      IIF 29
  • Mccall, Ian Stephen
    British chartered management accountan born in March 1965

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Mccall, Ian Stephen
    British chartered management accountant born in March 1965

    Resident in United Kingdom

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

      IIF 32
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
  • Mr Ian Stephen Mccall
    British born in March 1965

    Resident in England

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

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

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

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Coopers Close, High Hesket, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (2 parents)
    Equity (Company account)
    110,100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 22 - Director → ME
  • 3
    ENTREPRENEUR SERVICES LIMITED - 1997-07-15
    DHM (HOLDINGS) LIMITED - 2018-01-12
    icon of address Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    271,426 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,160,036 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 4385, 12602008 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,096 GBP2023-05-31
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-12-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,468 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    NORTH EAST WOOD FUELS LTD - 2006-01-12
    icon of address Yorwoods, Unit 9 Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    ISMAC LTD - 2014-09-02
    RDI PARTNERSHIP LTD - 2013-12-24
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 6 Oldmeldrum Business Centre, Colpy Way Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 10
    icon of address Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    YORKSHIRE WOODFUELS LTD. - 2006-01-11
    icon of address Unit 9, Sycamore Business Park, Dishforth Road, Ripon, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 18
  • 1
    SAMAC2 LTD - 1999-11-24
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,682 GBP2020-03-31
    Officer
    icon of calendar 1999-09-07 ~ 1999-12-03
    IIF 2 - Secretary → ME
  • 2
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-01
    IIF 17 - Director → ME
  • 3
    HHS (GB) LTD - 1997-07-07
    MACTAY EIGHT LTD - 1997-06-12
    HHS GLUING SYSTEMS (UK) LTD. - 2007-04-02
    icon of address Hhs House 39 Commerce Road, Lynch Wood, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    1,291,726 GBP2024-09-30
    Officer
    icon of calendar 1997-05-27 ~ 1997-06-04
    IIF 15 - Director → ME
  • 4
    MACTAY TWO LTD - 1997-03-12
    icon of address 10 Wren Close, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,429 GBP2017-02-28
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-27
    IIF 11 - Director → ME
  • 5
    icon of address Unit 8 Matrix Park Western Avenue, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ 2023-11-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-16
    IIF 34 - Has significant influence or control OE
  • 6
    CUTTING EDGE INVESTMENTS LIMITED - 2018-01-12
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    59,820 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ 2024-03-15
    IIF 26 - Director → ME
  • 7
    icon of address 6 Manchester Road, Buxton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,310 GBP2024-05-31
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-01
    IIF 18 - Director → ME
  • 8
    EMPORIO (UK) LIMITED - 2005-07-26
    IN CUP LOGISTICS LTD. - 2003-12-17
    IN CUP LTD - 1999-03-25
    icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 1997-07-10 ~ 1998-02-10
    IIF 12 - Director → ME
  • 9
    NORTHWOODS LTD. - 2006-01-12
    icon of address Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2012-04-18
    IIF 8 - Secretary → ME
  • 10
    MACTAY ELEVEN LTD - 1997-09-15
    icon of address Ground Floor Clarence Mill, Bollington, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1997-09-02
    IIF 13 - Director → ME
  • 11
    PAUL SEARLE LTD - 1999-07-08
    icon of address 36a Market Street, New Mills, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,523 GBP2024-05-31
    Officer
    icon of calendar 1999-06-11 ~ 1999-06-15
    IIF 19 - Director → ME
  • 12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-06-30
    IIF 16 - Director → ME
    icon of calendar 2007-11-30 ~ 2008-06-30
    IIF 4 - Secretary → ME
  • 13
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,346 GBP2025-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2015-04-30
    IIF 30 - Director → ME
    icon of calendar 2006-12-21 ~ 2015-04-30
    IIF 20 - Secretary → ME
  • 14
    EMPORIO (UK) LIMITED - 2005-09-16
    KWIK DRINX LIMITED - 2005-07-26
    AAA KWIK DRINX LTD - 2005-05-16
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-10 ~ 1998-02-10
    IIF 14 - Director → ME
  • 15
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    111 GBP2019-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2015-04-30
    IIF 31 - Director → ME
    icon of calendar 2005-01-12 ~ 2015-04-30
    IIF 3 - Secretary → ME
  • 16
    MACTAY THREE LTD - 1997-04-28
    icon of address 36a Market Street, New Mills, High Peak, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121 GBP2018-06-30
    Officer
    icon of calendar 1997-02-12 ~ 1997-04-10
    IIF 10 - Director → ME
  • 17
    YORWOODS LTD. - 2006-01-11
    icon of address Unit 9, Sycamore Business Park, Dishforth Road, Copt Hewick, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-05 ~ 2012-04-18
    IIF 6 - Secretary → ME
  • 18
    icon of address Suite 1 West Road House, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,833 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 1999-09-18
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.