Neil Andrew MCGILL

Total number of appointments 66, 66 active appointments

WHITEFOORD TRUST CORPORATION LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6HL £59,500,000

WHITEFOORD HOLDINGS LIMITED

Correspondence address
122 Mayfield Road, Edinburgh, Scotland, EH9 3AH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
26 March 2024
Nationality
British
Occupation
Director

MUNNYPOT LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6HL £59,500,000

VERSO WEALTH MANAGEMENT LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4N 6HL £59,500,000

DUKE DFM HOLDCO LIMITED

Correspondence address
4 Maguire Street, London, United Kingdom, SE1 2NQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 2NQ £1,121,000

VWM HOLDCO LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4N 6HL £59,500,000

AXIS PENSIONS MANAGEMENT LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6HL £59,500,000

WHITEFOORD CONSULTING LIMITED

Correspondence address
4 Maguire Street, London, England, SE1 2NQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 2NQ £1,121,000

WHITEFOORD (2010) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6HL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4N 6HL £59,500,000

NORCLAD LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 December 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

AMA TIMBER SERVICES LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 December 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

S. V. TIMBER LTD

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 September 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

WHYTE BIKES (FINANCE) LIMITED

Correspondence address
Whitworth Road St Leonards On Sea, East Sussex, United Kingdom, TN37 7PZ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
22 December 2021
Resigned on
5 February 2024
Nationality
British
Occupation
Investment Director

KEN'S YARD LIMITED

Correspondence address
Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom, DD8 1TD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

ORCHARD TIMBER PRODUCTS LIMITED

Correspondence address
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

LEGNAME LIMITED

Correspondence address
Unit 2 Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

INTELLIGENT DOOR SOLUTIONS LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

MUNNYPOT LIMITED

Correspondence address
The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Role ACTIVE
director
Date of birth
February 1977
Appointed on
10 September 2021
Resigned on
12 November 2021
Nationality
British
Occupation
Private Equity - Managing Director

Average house price in the postcode BN44 3TN £445,000

CAIRNGORM CAPITAL PARTNERS LLP

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
llp-member
Date of birth
February 1977
Appointed on
1 September 2021

DUKE DFM HOLDCO LIMITED

Correspondence address
2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 August 2021
Resigned on
10 September 2021
Nationality
British
Occupation
Managing Director-Cairngorm Ca

DUKE 2021 TOPCO LIMITED

Correspondence address
2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 August 2021
Nationality
British
Occupation
Managing Director-Cairngorms C

DUKE 2021 BIDCO LIMITED

Correspondence address
2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 August 2021
Nationality
British
Occupation
Managing Director-Cairngorm Ca

DUKE 2021 MIDCO LIMITED

Correspondence address
2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
4 August 2021
Nationality
British
Occupation
Managing Director - Cairngorm

VWM HOLDCO LIMITED

Correspondence address
22 Cross Keys Close, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 April 2021
Resigned on
13 September 2022
Nationality
British
Occupation
Private Equity - Managing Director

HYMOR TIMBER LIMITED

Correspondence address
C/O Arnold Laver & Co Ltd Bramall Lane, Sheffield, England, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
26 February 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

WHYTE BIKES LIMITED

Correspondence address
Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
25 February 2021
Resigned on
21 November 2023
Nationality
British
Occupation
Investment Director

ATB 2021 BIDCO LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 January 2021
Resigned on
21 November 2023
Nationality
British
Occupation
Investment Director

ATB 2021 MIDCO LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 January 2021
Resigned on
21 November 2023
Nationality
British
Occupation
Investment Director

ATB 2021 TOPCO LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 January 2021
Resigned on
21 November 2023
Nationality
British
Occupation
Investment Director

FIRE DOOR INSPECT LIMITED

Correspondence address
Bramall Lane, Sheffield, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 November 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Director

NATIONAL TIMBER GROUP ENGLAND LIMITED

Correspondence address
Bramall Lane, Sheffield, South Yorkshire, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 November 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Director

ARNOLD LAVER HOLDINGS LIMITED

Correspondence address
Bramall Lane, Sheffield, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 November 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Director

SCOTIA ROOFING SUPPLIES LIMITED

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 June 2018
Nationality
British
Occupation
Investment Director

LHSL 2 LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 June 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

NATIONAL TIMBER GROUP SCOTLAND LIMITED

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 June 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

GLOW INSULATION & SITE SUPPLIES LIMITED

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 June 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

SCOTIA ROOFING & BUILDING SUPPLIES LTD.

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 June 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

CUSTOMADE HOLDINGS LIMITED

Correspondence address
Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

TRUEMANS (HOLDINGS) LTD

Correspondence address
3rd Floor 22 Cross Keys Close, London, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

TRADE COUNTERS LIMITED

Correspondence address
3rd Floor 22 Cross Keys Close, London, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

SAMEDAY TRADE FRAMES LIMITED

Correspondence address
3rd Floor 22 Cross Keys Close, London, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

POLYFRAME ALUMINIUM LTD

Correspondence address
Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, HX1 4JR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode HX1 4JR £1,493,000

POLYFRAME HALIFAX LIMITED

Correspondence address
Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, England, HX1 4JR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode HX1 4JR £1,493,000

CUSTOMADE GROUP LIMITED

Correspondence address
Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

LIVINGSTON KITCHENS LIMITED

Correspondence address
14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

CUSTOMADE (UK) LIMITED

Correspondence address
Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

PNL 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

PDL 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regenecy House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

FAL 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

CGM 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

SAMEDAY HOLDINGS LIMITED

Correspondence address
3rd Floor 22 Cross Keys Close, London, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

ATLAS GLAZED ROOF SOLUTIONS LIMITED

Correspondence address
Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

MYSON SERVICES LIMITED

Correspondence address
Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

POLYFRAME COMPOSITE DOORS LTD

Correspondence address
Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, HX1 4JR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode HX1 4JR £1,493,000

HOURGLASS SEAL LIMITED

Correspondence address
Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3RQ £905,000

POLYFRAME LIVINGSTON LIMITED

Correspondence address
14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

CGH 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
10 April 2018
Nationality
British
Occupation
Director

NORTH YORKSHIRE TIMBER COMPANY LIMITED

Correspondence address
Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 February 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode DL6 2NA £289,000

NYT (HOLDINGS) LIMITED

Correspondence address
C/O North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 February 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode DL6 2NA £289,000

JOSEPH THOMPSON & CO.,LIMITED

Correspondence address
Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 February 2018
Resigned on
7 March 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode DL6 2NA £289,000

THORNBRIDGE SAWMILLS LIMITED

Correspondence address
Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
7 November 2017
Nationality
British
Occupation
Investment Director

NATIONAL TIMBER GROUP TOPCO LIMITED

Correspondence address
22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
21 September 2017
Resigned on
25 May 2023
Nationality
British
Occupation
Investment Director

NATIONAL TIMBER GROUP MIDCO LIMITED

Correspondence address
22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
21 September 2017
Resigned on
25 May 2023
Nationality
British
Occupation
Investment Director

ST 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 May 2017
Nationality
British
Occupation
Director

STC 2020 REALISATIONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 May 2017
Nationality
British
Occupation
Director

STEVENSWOOD MIDCO LIMITED

Correspondence address
3rd Floor 22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 May 2017
Nationality
British
Occupation
Director