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

Mr Christopher James Mcclellan

    Related profiles found in government register
  • Mr Christopher James Mcclellan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 1
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2 IIF 3 IIF 4
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 20
    • icon of address Croft House, 16-18 Calverley Road, Oulton, Leeds, LS26 8JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 23
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 24
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ, United Kingdom

      IIF 25 IIF 26
  • Mr Christopher James Mcclellan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 27
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 28
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 29
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Stables, Lady Lane Lund House Green, Harrogate, HG3 1QD

      IIF 33
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 34
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 35
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 36
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 37
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 38 IIF 39 IIF 40
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 41 IIF 42
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 43
    • icon of address Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 44
    • icon of address Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 45
  • Mcclellan, Christopher James
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 46
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 47
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 48 IIF 49 IIF 50
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 51 IIF 52
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 53
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 54 IIF 55
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 56
    • icon of address 3, George Mann Road, Leeds, LS10 1DX, England

      IIF 57
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 58
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 59
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 60
  • Mcclellan, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 61
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 62
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 63
  • Mcclellan, Christopher James
    British company director

    Registered addresses and corresponding companies
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 64
  • Mcclellan, Christopher James

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 65
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor, Nelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MCCLELLAN GLOBAL LIMITED - 2024-04-18
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,236 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,607 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 45 - Director → ME
  • 11
    VANQUISH OMNICHANNEL LIMITED - 2022-05-27
    GRANDEE SERVICES LIMITED - 2022-04-19
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 60 - Director → ME
    icon of calendar 2013-08-06 ~ now
    IIF 63 - Secretary → ME
  • 14
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,351 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2011-10-13 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,864 GBP2024-09-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    TRIBBOUR LIMITED - 2022-03-04
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    STELLAR SYSTEMS LIMITED - 2021-12-08
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    PLANT EYE LIMITED - 2012-06-08
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 55 - Director → ME
  • 20
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT (2006) LIMITED - 2016-05-26
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,017,543 GBP2024-03-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 59 - Director → ME
    icon of calendar 2013-08-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Lakeside House Waltham Business Park, Brickyard Road, Swanmore, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-28
    IIF 57 - Director → ME
  • 2
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2020-06-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-15
    IIF 46 - LLP Member → ME
  • 5
    icon of address Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,019,147 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-07-10
    IIF 56 - Director → ME
  • 6
    icon of address Indigo Blu Office 2 Crown Point Road, Hunslet, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2014-07-10
    IIF 49 - LLP Designated Member → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2013-08-08
    IIF 58 - Director → ME
    icon of calendar 2006-07-04 ~ 2013-08-08
    IIF 61 - Secretary → ME
  • 9
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,900 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2014-07-31
    IIF 33 - Director → ME
  • 11
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-20
    IIF 44 - Director → ME
  • 12
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2020-06-19
    IIF 31 - Director → ME
    icon of calendar 2009-03-28 ~ 2020-06-19
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    SUNBEAU LIMITED - 2018-09-26
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2020-06-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2020-06-19
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    BLUE BEAR INVESTMENTS LIMITED - 2018-09-25
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2020-06-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2020-06-19
    IIF 34 - Director → ME
    icon of calendar 2004-11-15 ~ 2020-06-19
    IIF 64 - Secretary → ME
  • 16
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-16
    IIF 47 - LLP Member → 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.