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 Stuart Alexander Maclennan

    Related profiles found in government register
  • Mr Stuart Alexander Maclennan
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grantchester Road, Cambridge, CB3 9ED, England

      IIF 1
    • 1 Holme Fauld, Holme Fauld, Scotby, Carlisle, CA4 8BL, England

      IIF 2
    • 1, Holme Fauld, Scotby, Carlisle, CA4 8BL, United Kingdom

      IIF 3
    • 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 4
    • Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 5
    • Suite 12 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 6
    • Potstown Farm, Middlebie, Lockerbie, DG11 3EP, Scotland

      IIF 7
    • Th, Little Bampton, Wigton, CA7 0JQ, United Kingdom

      IIF 8
    • The Willows, Little Bampton, Wigton, CA7 0JQ, United Kingdom

      IIF 9
    • Prosper House, Regent Court, Guard Street, Workington, Cumbria, CA14 4EW

      IIF 10
  • Maclennan, Stuart Alexander
    British agricultural consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 11
  • Maclennan, Stuart Alexander
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 12 IIF 13
    • Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 14
    • Science Park Centre Go2, 6 Babbage Way, Clyst Honiton, Exeter, Devon, EX5 2FN, United Kingdom

      IIF 15
    • Unit 13, Alpha Centre Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 16
    • Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 17 IIF 18
    • Prosper House, Regent Court, Guard Street, Workington, Cumbria, CA14 4EW, United Kingdom

      IIF 19
  • Maclennan, Stuart Alexander
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appleby Creamery, Cross Croft Industrial Estate, Appleby-in-westmorland, Cumbria, CA16 6HX, England

      IIF 20
    • 1 Holme Fauld, Holme Fauld, Scotby, Carlisle, CA4 8BL, England

      IIF 21
    • 1, Holme Fauld, Scotby, Carlisle, CA4 8BL, England

      IIF 22
    • 1, Holme Fauld, Scotby, Carlisle, CA4 8BL, United Kingdom

      IIF 23
    • Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 24
    • Crofthead Farm, Crocketford, Dumfries, DG2 8QW, Scotland

      IIF 25
    • Crofthead Farm, Crocketford, Dumfries, DG2 8QW, United Kingdom

      IIF 26 IIF 27
    • Suite 12 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 28
    • Potstown Farm, Middlebie, Lockerbie, DG11 3EP, Scotland

      IIF 29
    • Th, Little Bampton, Wigton, CA7 0JQ, United Kingdom

      IIF 30
  • Maclennan, Stuart Alexander
    British executive chair/ ceo born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Circular 1 Health & Investments, Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 31
  • Maclennan, Stuart Alexander
    British general manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 32
  • Maclennan, Stuart Alexander
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holme Fauld, Scotby, Carlisle, CA4 8BL, United Kingdom

      IIF 33
  • Maclennan, Stuart Alexander
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 34
  • Maclennan, Stuart Alexander
    Scottish director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    CIRCULAR 1 HEALTH LIMITED - 2020-06-30
    CIRCULAR 1 CONSULTING LIMITED - 2020-03-25
    COWS & CO CONSULTING LIMITED - 2020-03-16
    MACLENNAN ENTERPRISES LIMITED - 2016-01-19
    The Willows, Little Bampton, Wigton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78,677 GBP2022-11-30
    Officer
    2014-04-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED - 2020-07-01
    C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-26 ~ now
    IIF 12 - director → ME
  • 3
    1 Holme Fauld, Scotby, Carlisle, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 33 - director → ME
  • 4
    COWS & CO ENERGY LIMITED - 2020-03-16
    Suite 12 River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -10,622 GBP2023-12-31
    Officer
    2016-05-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Crofthead Farm, Crocketford, Dumfries, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 27 - director → ME
  • 6
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2023-06-30
    Officer
    2022-04-28 ~ now
    IIF 17 - director → ME
  • 7
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    YORK PLACE (NO.443) LIMITED - 2007-10-02
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,352,693 GBP2023-06-30
    Officer
    2022-04-28 ~ now
    IIF 18 - director → ME
  • 8
    Inchbreck House, Kirkintilloch, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2020-12-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Th, Little Bampton, Wigton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 24 - director → ME
  • 11
    ANDSTRAT (NO. 424) LIMITED - 2022-02-01
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 13 - director → ME
  • 12
    21 Grantchester Road, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Unit 13 Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,648,186 GBP2024-06-30
    Officer
    2021-03-31 ~ now
    IIF 16 - director → ME
  • 14
    Prosper House Regent Court, Guard Street, Workington, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Potstown Farm, Middlebie, Lockerbie, Scotland
    Dissolved corporate (5 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    31 Lonsdale Street, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Muncaster Suite Innovation Centre, Westlakes Science Park, Moor Row, Cumbria, United Kingdom
    Corporate (4 parents)
    Officer
    2020-12-21 ~ now
    IIF 31 - director → ME
  • 19
    1 Holme Fauld Holme Fauld, Scotby, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -38,801 GBP2023-06-30
    Officer
    2017-06-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Appleby Creamery, Cross Croft Industrial Estate, Appleby-in-westmorland, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    254,627 GBP2023-07-31
    Officer
    2016-04-29 ~ 2020-02-27
    IIF 20 - director → ME
  • 2
    3 Burnside Cottages, Seton Mains, Longniddry, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    37,095 GBP2023-07-31
    Officer
    2016-05-05 ~ 2020-02-27
    IIF 25 - director → ME
  • 3
    3 Burnside Cottages, Seton Mains, Longniddry, East Lothian, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78,498 GBP2023-07-31
    Officer
    2015-09-24 ~ 2020-02-27
    IIF 26 - director → ME
  • 4
    DAVID ALLEN AGRICULTURE LIMITED - 2014-08-18
    Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    97,743 GBP2023-12-31
    Officer
    2014-07-30 ~ 2015-11-16
    IIF 11 - director → ME
  • 5
    3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    1,472,774 GBP2024-04-30
    Officer
    2021-10-11 ~ 2025-01-27
    IIF 34 - director → ME
  • 6
    NUTRITION CONTROL SERVICES LIMITED - 2000-02-25
    Matrix House, Basing View, Basingstoke, Hampshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-12-18 ~ 2014-04-04
    IIF 32 - director → ME
  • 7
    ECOW DEVELOPMENTS LIMITED - 2016-08-27
    ECOW COLLAR LIMITED - 2014-06-17
    47 Boutport Street, Barnstaple, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -95,580 GBP2019-12-31
    Officer
    2018-05-16 ~ 2020-01-27
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.