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 Ewan John Maclean

    Related profiles found in government register
  • Mr Ewan John Maclean
    New Zealander born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 1
    • icon of address 1, Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 2 IIF 3
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 7 IIF 8
  • Maclean, Ewan John
    New Zealander born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St Paul's Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 9
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 10
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 11
  • Maclean, Ewan John
    New Zealander ch accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 12
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 13
  • Maclean, Ewan John
    New Zealander chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE

      IIF 14
    • icon of address Ridges, 16 Sedbergh Park, Ilkley, West Yorkshire, LS29 8SZ

      IIF 15 IIF 16
    • icon of address 1, Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 17
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 18 IIF 19
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 20
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 21
  • Maclean, Ewan John
    New Zealander director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, Uk

      IIF 22
  • Maclean, Ewan John
    New Zealander chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ridges, 16 Sedbergh Park, Ilkley, West Yorkshire, LS29 8SZ

      IIF 23
  • Maclean, Ewan John
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridges, 16 Sedbergh Park, Ilkley, LS29 8SZ

      IIF 24
  • Maclean, Ewan John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Park View Court, St Paul's Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -191,420 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,557,194 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BAUDET UK LIMITED - 2012-09-07
    icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-05-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,570 GBP2025-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2025-05-27
    IIF 10 - Director → ME
  • 2
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,557,194 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2025-05-27
    IIF 13 - Director → ME
  • 4
    LISHMAN SIDWELL CAMPBELL AND PRICE LIMITED - 2005-08-22
    SIDWELL CAMPBELL & PRICE LTD - 2005-08-24
    SLOUAND LIMITED - 1994-08-12
    icon of address Templeacre Pottery Lane, Littlethorpe, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    333,944 GBP2024-08-31
    Officer
    icon of calendar 2006-06-01 ~ 2012-02-22
    IIF 15 - Director → ME
  • 5
    icon of address The Old Chapel, Coltsgate Hill, Ripon, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-01 ~ 2011-08-31
    IIF 24 - LLP Member → ME
  • 6
    ALAMCREST LIMITED - 1991-04-29
    icon of address 15 Prospect Street, Bridlington, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,132 GBP2024-07-31
    Officer
    icon of calendar 2010-10-17 ~ 2016-04-24
    IIF 14 - Director → ME
  • 7
    icon of address 1 Park View Court, St Pauls Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2025-05-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    C H PREMIER SERVICES LIMITED - 2011-01-19
    icon of address 1 Park View Court, St Pauls Road, Shipley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304 GBP2016-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2014-07-08
    IIF 22 - Director → ME
  • 9
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,002 GBP2024-03-31
    Officer
    icon of calendar 2011-04-14 ~ 2025-05-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2025-05-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2025-05-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    MARPAK POLYTHENE SUPPLIES LIMITED - 2004-02-11
    icon of address 1 Parkview Court, Saint Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-16 ~ 2002-03-31
    IIF 16 - Director → ME
    icon of calendar 2001-11-16 ~ 2002-03-31
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.