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 7
  • 1
    Ms Marie Besnier
    Born in July 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chatters, Michael David John
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Haagen, Jean-yves Bernard Francois
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-27 ~ now
    OF - Director → CIF 0
  • 4
    Mr Jean-michel Besnier
    Born in June 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Gopal, Naigee
    Finance Director born in August 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Mr Emmanuel Besnier
    Born in September 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Powell-cook, Neale Alan
    Finance Director born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    OF - Director → CIF 0
    Powell-cook, Neale Alan
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    OF - Secretary → CIF 0
  • 2
    Boyer, Jean-francois
    Business Director born in June 1959
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2010-06-30
    OF - Director → CIF 0
  • 3
    Taylor, Mark Garfield
    Managing Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Sala, Antonio
    Deputy General Manager Corporate born in December 1960
    Individual
    Officer
    icon of calendar 2013-08-12 ~ 2015-07-01
    OF - Director → CIF 0
  • 5
    Zadro, Mato
    Business Director Rest Of The World born in December 1974
    Individual
    Officer
    icon of calendar 2012-07-16 ~ 2013-01-14
    OF - Director → CIF 0
  • 6
    Smith, Andrew James
    Business Director born in May 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2014-07-14
    OF - Director → CIF 0
  • 7
    Jaouen, Daniel Marie
    Business Director born in May 1964
    Individual
    Officer
    icon of calendar 2005-01-10 ~ 2020-11-09
    OF - Director → CIF 0
  • 8
    Sauvageot, Patrick Francois
    Business Director born in April 1959
    Individual
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-25
    OF - Director → CIF 0
  • 9
    Bouisset, Frederic
    Business Director born in November 1958
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2018-01-25
    OF - Director → CIF 0
  • 10
    Irvine, Hugh Mclelland
    Cheese Factor born in September 1937
    Individual
    Officer
    icon of calendar ~ 2005-01-10
    OF - Director → CIF 0
  • 11
    Leonard, Michel
    Business Director born in August 1949
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2011-03-17
    OF - Director → CIF 0
  • 12
    Clement, Thierry Thomas Yves Marie
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2011-02-21 ~ 2018-01-25
    OF - Director → CIF 0
  • 13
    Mcgregor, James
    Company Director born in November 1963
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 14
    Irvine, Douglas Forbes
    Cheese Merchant born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 2005-01-10
    OF - Director → CIF 0
  • 15
    Peslier, Michel
    Audit & Legal General Manager born in February 1959
    Individual
    Officer
    icon of calendar 2008-07-31 ~ 2024-04-30
    OF - Director → CIF 0
  • 16
    Cairns, Joseph Thomas Francis
    Finance Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 17
    Meaudre, Hugues Bernard
    Director born in May 1967
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2020-06-01
    OF - Director → CIF 0
  • 18
    Levantal, Thierry
    General Counsel born in October 1956
    Individual
    Officer
    icon of calendar 2005-01-28 ~ 2008-07-08
    OF - Director → CIF 0
  • 19
    Gilmour, Robin Moffat
    Cheese Factor born in February 1944
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-07-25
    OF - Director → CIF 0
  • 20
    Irvine, John Alastair
    Cheese Factor born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-13 ~ 2005-01-10
    OF - Director → CIF 0
  • 21
    Guerin, Yvon Phillippe
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2011-02-21 ~ 2012-09-18
    OF - Director → CIF 0
  • 22
    Irvine, Agnes Wilson
    Individual
    Officer
    icon of calendar ~ 2005-01-10
    OF - Secretary → CIF 0
  • 23
    Klein, Olivier Pierre
    Director born in November 1953
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2012-09-18
    OF - Director → CIF 0
  • 24
    Ceyrac, Regis
    Business Director born in October 1949
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2018-01-25
    OF - Director → CIF 0
  • 25
    Degli Antoni, Filippo
    Company Director born in November 1969
    Individual
    Officer
    icon of calendar 2007-03-28 ~ 2008-05-16
    OF - Director → CIF 0
  • 26
    icon of addressAshley Park House, 42-50 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    2016-06-17 ~ 2018-08-20
    PE - Secretary → CIF 0
  • 27
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2007-03-28 ~ 2016-06-17
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

LACTALIS MCLELLAND LIMITED

Previous name
A. MCLELLAND & SON LIMITED - 2006-11-01
Standard Industrial Classification
46330 - Wholesale Of Dairy Products, Eggs And Edible Oils And Fats
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
10511 - Liquid Milk And Cream Production

Related profiles found in government register
  • LACTALIS MCLELLAND LIMITED
    Info
    A. MCLELLAND & SON LIMITED - 2006-11-01
    Registered number SC014583
    icon of addressThe Creamery, Commerce Road, Stranraer DG9 7DA
    Private Limited Company incorporated on 1927-04-29 (98 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • LACTALIS MCLELLAND LIMITED
    S
    Registered number Sc014583
    icon of addressThe Creamery, Commerce Road, Stranraer, Scotland, DG9 7DA
    Limited By Shares in Companies House, Scotland
    CIF 1
  • LACTALIS MCLELLAND LIMITED
    S
    Registered number Sc014583
    icon of addressThe Creamery, Commerce Road, Stranraer, Scotland, Scotland, DG9 7DA
    Limited By Shares in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,958,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FAYREFIELD DAIRY SOLUTIONS LIMITED - 2002-09-02
    icon of addressEnglesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MITRESHELF 76 LIMITED - 1990-04-02
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    MACROCOM (800) LIMITED - 2002-12-18
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MACROCOM (285) LIMITED - 1995-01-10
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.