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 England

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

      IIF 1
  • Mr Christopher James Mcclellan
    British born in July 1977

    Resident in United Kingdom

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

      IIF 2
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 3 IIF 4 IIF 5
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 14 IIF 15 IIF 16
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Knabs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 21
    • Croft House, 16-18 Calverley Road, Oulton, Leeds, LS26 8JQ, United Kingdom

      IIF 22 IIF 23
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 24
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 25
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ, United Kingdom

      IIF 26 IIF 27
  • Mcclellan, Christopher James
    British born in July 1977

    Resident in England

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

      IIF 28
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 29
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in England

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

      IIF 30 IIF 31
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 32
    • 3, George Mann Road, Leeds, LS10 1DX, England

      IIF 33
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in England

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

      IIF 34
  • Mcclellan, Christopher James
    born in July 1977

    Resident in United Kingdom

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

      IIF 35
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 36
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 37 IIF 38 IIF 39
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 40 IIF 41
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 42
  • Mcclellan, Christopher James
    British born in July 1977

    Resident in United Kingdom

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

      IIF 43
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 44
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 45 IIF 46
    • Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 47
    • Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 48
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 49
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in United Kingdom

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

      IIF 50
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 51 IIF 52
    • The Stables, Lady Lane Lund House Green, Harrogate, HG3 1QD

      IIF 53
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 54
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 55
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 56
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 57 IIF 58
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 59
    • Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 60
  • Mcclellan, Christopher James
    British

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

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

      IIF 62
    • 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
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 64
  • Mcclellan, Christopher James

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

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

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor, Nelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    MCCLELLAN GLOBAL LIMITED - 2024-04-18
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -88,235 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,507 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 21 - Ownership of shares – 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
    3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,966 GBP2018-09-30
    Officer
    2017-06-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    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
    Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -122,476 GBP2024-12-31
    Officer
    2014-12-10 ~ now
    IIF 48 - Director → ME
  • 11
    VANQUISH OMNICHANNEL LIMITED - 2022-05-27
    GRANDEE SERVICES LIMITED - 2022-04-19
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (2530) LIMITED - 2001-06-25 00339801, 00474138, 01545590... (more)
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2013-08-06 ~ now
    IIF 29 - Director → ME
    2013-08-06 ~ now
    IIF 63 - Secretary → ME
  • 14
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    696,943 GBP2024-10-31
    Officer
    2011-10-13 ~ now
    IIF 49 - Director → ME
    2011-10-13 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,764 GBP2024-09-30
    Officer
    2017-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    TRIBBOUR LIMITED - 2022-03-04
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    STELLAR SYSTEMS LIMITED - 2021-12-08
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-02-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    PLANT EYE LIMITED - 2012-06-08
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 20
    YORKCOURT (2006) LIMITED - 2016-05-26 04394879, 06619104
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    2013-08-06 ~ now
    IIF 28 - Director → ME
    2013-08-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Lakeside House Waltham Business Park, Brickyard Road, Swanmore, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ 2015-04-28
    IIF 33 - Director → ME
  • 2
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,888 GBP2015-09-30
    Officer
    2014-09-15 ~ 2020-06-19
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-06-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-25 ~ 2016-07-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-12-15
    IIF 35 - LLP Member → ME
  • 5
    Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -950,971 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-01 ~ 2014-07-10
    IIF 32 - Director → ME
  • 6
    Indigo Blu Office 2 Crown Point Road, Hunslet, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-13 ~ 2014-07-10
    IIF 38 - LLP Designated Member → ME
  • 7
    3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-04 ~ 2013-08-08
    IIF 34 - Director → ME
    2006-07-04 ~ 2013-08-08
    IIF 61 - Secretary → ME
  • 9
    Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -122,476 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,905 GBP2024-03-31
    Officer
    2007-02-01 ~ 2014-07-31
    IIF 53 - Director → ME
  • 11
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07 02858212, 03670814, 03696192... (more)
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-19 ~ 2025-02-20
    IIF 60 - Director → ME
  • 12
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-09-30
    Officer
    2009-03-28 ~ 2020-06-19
    IIF 52 - Director → ME
    2009-03-28 ~ 2020-06-19
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    SUNBEAU LIMITED - 2018-09-26
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-17 ~ 2020-06-19
    IIF 51 - Director → ME
    Person with significant control
    2016-04-23 ~ 2020-06-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    BLUE BEAR INVESTMENTS LIMITED - 2018-09-25
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,581 GBP2019-09-30
    Officer
    2011-07-29 ~ 2020-06-19
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-11-15 ~ 2020-06-19
    IIF 54 - Director → ME
    2004-11-15 ~ 2020-06-19
    IIF 64 - Secretary → ME
  • 16
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ 2023-05-16
    IIF 36 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.