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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mclean, Adrian John
    Born in June 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ now
    OF - Director → CIF 0
  • 2
    Mclean, Charles Noel
    Born in January 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-04-15 ~ now
    OF - Director → CIF 0
    Mclean, Noel
    Born in May 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Mclean, Mary Christina
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-15 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressStonebridge House, Kenilworth Road, Meriden, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,022,207 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2000-03-30 ~ 2000-03-30
    OF - Nominee Director → CIF 0
  • 2
    Mr Adrian John Mclean
    Born in June 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-19
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2000-03-30 ~ 2000-03-30
    OF - Nominee Secretary → CIF 0
  • 4
    Mclean, Charles Noel
    Company Director born in January 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2005-12-14
    OF - Director → CIF 0
    Mclean, Noel
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2015-04-15
    OF - Secretary → CIF 0
    Mr Noel Mclean
    Born in May 1975
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-19
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    Mr Charles Noel Mclean
    Born in January 1947
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-08-19
    PE - Has significant influence or controlCIF 0
  • 5
    Mrs Mary Christina Mclean
    Born in January 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-19
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

EAGLEBEAM LIMITED

Previous name
MCLEAN ESTATES LIMITED - 2012-01-30
Standard Industrial Classification
56302 - Public Houses And Bars
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
706,417 GBP2024-09-30
714,980 GBP2023-06-30
Debtors
208,222 GBP2024-09-30
134,170 GBP2023-06-30
Cash at bank and in hand
676,682 GBP2024-09-30
197,531 GBP2023-06-30
Current Assets
6,384,558 GBP2024-09-30
5,862,229 GBP2023-06-30
Net Current Assets/Liabilities
4,370,158 GBP2024-09-30
4,200,702 GBP2023-06-30
Total Assets Less Current Liabilities
5,076,575 GBP2024-09-30
4,915,682 GBP2023-06-30
Creditors
Non-current
-368,471 GBP2024-09-30
-502,683 GBP2023-06-30
Net Assets/Liabilities
4,708,104 GBP2024-09-30
4,412,999 GBP2023-06-30
Equity
Called up share capital
4,022 GBP2024-09-30
4,022 GBP2023-06-30
Share premium
3,023,882 GBP2024-09-30
3,023,882 GBP2023-06-30
Capital redemption reserve
250 GBP2024-09-30
250 GBP2023-06-30
Retained earnings (accumulated losses)
1,679,950 GBP2024-09-30
1,384,845 GBP2023-06-30
Equity
4,708,104 GBP2024-09-30
4,412,999 GBP2023-06-30
Average Number of Employees
142023-07-01 ~ 2024-09-30
152022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
754,374 GBP2024-09-30
754,374 GBP2023-06-30
Other
50,695 GBP2024-09-30
48,943 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
805,069 GBP2024-09-30
803,317 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-07-01 ~ 2024-09-30
Other
-719 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-719 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
62,356 GBP2024-09-30
55,546 GBP2023-06-30
Other
36,296 GBP2024-09-30
32,791 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
98,652 GBP2024-09-30
88,337 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,810 GBP2023-07-01 ~ 2024-09-30
Other
3,807 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,617 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-07-01 ~ 2024-09-30
Other
-302 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-302 GBP2023-07-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
692,018 GBP2024-09-30
698,828 GBP2023-06-30
Other
14,399 GBP2024-09-30
16,152 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
94,142 GBP2024-09-30
102,219 GBP2023-06-30
Other Debtors
Amounts falling due within one year
114,080 GBP2024-09-30
31,951 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
208,222 GBP2024-09-30
Amounts falling due within one year, Current
134,170 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
108,001 GBP2024-09-30
106,369 GBP2023-06-30
Trade Creditors/Trade Payables
Current
20,461 GBP2024-09-30
14,046 GBP2023-06-30
Amounts owed to group undertakings
Current
389,436 GBP2024-09-30
389,436 GBP2023-06-30
Corporation Tax Payable
Current
213,672 GBP2024-09-30
168,794 GBP2023-06-30
Other Taxation & Social Security Payable
Current
46,326 GBP2024-09-30
28,720 GBP2023-06-30
Other Creditors
Current
1,236,504 GBP2024-09-30
954,162 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
368,471 GBP2024-09-30
502,683 GBP2023-06-30

Related profiles found in government register
  • EAGLEBEAM LIMITED
    Info
    MCLEAN ESTATES LIMITED - 2012-01-30
    Registered number 03959836
    icon of addressStonebridge House Kenilworth Road, Meriden, Coventry, West Midlands CV7 7LJ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-30 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • EAGLEBEAM LIMITED
    S
    Registered number missing
    icon of addressArden Court, Coventry Road, Bickenhill, Solihull, West Midlands, England, B92 0DY
    Limited Company
    CIF 1
  • EAGLEBEAM LIMITED
    S
    Registered number 03959836
    icon of addressArden Court, Coventry Road Bickenhill, Solihull, West Midlands, United Kingdom, B92 0DY
    Private Company Limited By Shares in England And Wales
    CIF 2
  • EAGLEBEAM LIMITED
    S
    Registered number 03959836
    icon of addressStonebridge House, Kenilworth Road, Meriden, Coventry, West Midlands, England, CV7 7LJ
    Private Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of addressStonebridge House Kenilworth Road, Meriden, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    180,253 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of addressStonebridge House Kenilworth Road, Meriden, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    EAGLEBEAM LIMITED - 2012-01-30
    icon of addressStonebridge House Kenilworth Road, Meriden, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,506,004 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.