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

Maclean, James Alexander

    Related profiles found in government register
  • Maclean, James Alexander
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Yard, Weston Yard, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 1 IIF 2
  • Maclean, James Alexander
    British contracts director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Yard, The Street, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 3
  • Maclean, James Alexander
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 4 IIF 5
    • icon of address Land And Water Group, Weston Yard, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 6
    • icon of address Weston Yard, The Street, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 7
    • icon of address Weston Yard, Weston Yard, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 14
    • icon of address Hill House Farm Partnership, Highfield Lane, Thursley, Surrey, GU8 6QJ, United Kingdom

      IIF 15 IIF 16
  • Maclean, James Alexander
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, 4 Birtley Courtyard, Birtley Road, Bramley, Guildford, Surrey, GU5 0LA, England

      IIF 17
    • icon of address Jacqui Duggan, The Counting House, Christs Hospital, Horsham, RH13 0YP, England

      IIF 18
    • icon of address Hill House, Farm, Highfield Lane, Thursley, Surrey, GU8 6QH

      IIF 19
  • Maclean, James Alexander
    British managing director (contracting) born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, Christ's Hospital, West Sussex, Christs Hospital, Horsham, RH13 0YP, England

      IIF 20
  • Maclean, James Alexander
    British managing director contracting engineering and prop born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House Farm, Highfield Lane, Thursley, Godalming, Surrey, GU8 6QJ, Uk

      IIF 21
  • Maclean, James Alexander
    British plant contractor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Farm, Highfield Lane, Thursley, Surrey, GU8 6QH

      IIF 22
  • Maclean, James Alexander
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Weston Yard, Albury, Guildford, GU5 9AF, England

      IIF 23
  • Maclean, James Alexander
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Yard, Albury, Guildford, Surrey, GU5 9AF, United Kingdom

      IIF 24
    • icon of address Weston Yard, Weston Yard, Albury, Guildford, Surrey, GU5 9AF, England

      IIF 25
  • Mr James Alexander Maclean
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Yard, The Street, Albury, Guildford, GU5 9AF, England

      IIF 26
    • icon of address Numeric House, 98 Station Road, Sidcup, DA15 7BY, England

      IIF 27
    • icon of address Hill House Farm Partnership, Highfield Lane, Thursley, Surrey, GU8 6QJ

      IIF 28
  • Mr James Alexander Maclean
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Counting House, Christ's Hospital, West Sussex, Christs Hospital, Horsham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 20 - Director → ME
  • 2
    LAND AND WATER GROUP LIMITED - 2019-03-25
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEALAW (233) LIMITED - 1989-04-07
    icon of address Jacqui Duggan, The Counting House, Christs Hospital, Horsham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Hill House Farm Partnership Highfield Lane, Thursley, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Numeric House, 98 Station Road, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    STANDRELAY LIMITED - 1991-06-07
    icon of address 98 Station Road, Sidcup, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,234,973 GBP2023-12-31
    Officer
    icon of calendar 1991-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    icon of calendar 2000-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    icon of address Numeric House 98 Station Road, Sidcup, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,286,807 GBP2023-12-31
    Officer
    icon of calendar 1999-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,535,240 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    75 GBP2023-12-31
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    THAMESIDE FREIGHT LIMITED - 1994-02-22
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    5,206,135 GBP2023-12-31
    Officer
    icon of calendar 1995-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    CHARYBDIS LIMITED - 2019-03-25
    TERRAQUA LIMITED - 2005-03-18
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    9,707 GBP2023-12-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Hay Barn, 4 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,291,634 GBP2024-06-30
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    5,116,766 GBP2023-12-31
    Officer
    icon of calendar 1996-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    2,978,364 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 5 - Director → ME
  • 18
    NUTFIELD ACTIVITY PARK LIMITED - 2020-06-23
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    537,284 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Numeric House, 98 Station Road, Sidcup, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Estate Office Pallinghurst Farm, Rudgwick, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -2,920 GBP2023-12-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Land And Water Group Weston Yard, Albury, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    958 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CHARYBDIS LIMITED - 2005-03-18
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 23
    SWINDON VILLAGE MARINA LIMITED - 2013-10-09
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    CHRIST'S HOSPITAL SCHOOL - 2017-09-01
    icon of address Christ's Hospital, The Avenue, Horsham, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2023-03-31
    IIF 21 - Director → ME
  • 2
    icon of address The Hay Barn, 4 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,291,634 GBP2024-06-30
    Officer
    icon of calendar 2007-06-29 ~ 2007-06-29
    IIF 19 - Director → 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.