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

Mcclellan, Anthony George

    Related profiles found in government register
  • Mcclellan, Anthony George
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD

      IIF 1 IIF 2
    • icon of address The Knowledge Dock, University Of East London, 4-6 University Way, London, E16 2RD

      IIF 3
  • Mcclellan, Anthony George
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
  • Mcclellan, Anthony George
    British director-transfport company born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD

      IIF 28
  • Mcclellan, Anthony George
    British management consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD

      IIF 29
  • Mcclellan, Anthony George
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 30
  • Mcclellan, Anthony George
    British company director

    Registered addresses and corresponding companies
    • icon of address Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD

      IIF 31
  • Mcclellan, Anthony George
    British director

    Registered addresses and corresponding companies
  • Mr Anthony George Mcclellan
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 36
    • icon of address Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD, United Kingdom

      IIF 37
    • icon of address Upper Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD, England

      IIF 38 IIF 39
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH

      IIF 40
  • Mr Anthony George Mcclellan
    English born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Brookend,bromsberrow, Ledbury, Upper Brookend, Bromsberrow, Ledbury, Herefordshire, HR8 1PD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 10 - Director → ME
  • 2
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    622,663 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 11 - Director → ME
  • 3
    BAUER PROPERTY INVESTMENTS LIMITED - 2020-07-20
    LUPFAW 380 LIMITED - 2014-01-23
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -374,253 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Upper Brookend, Bromsberrow, Ledbury, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,790 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    LUPFAW 432 LIMITED - 2016-09-16
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,551,130 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 27 - Director → ME
  • 6
    BAUER PROPERTY FUND LIMITED - 2015-09-24
    LUPFAW 328 LIMITED - 2012-03-14
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -45,096 GBP2023-12-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 77 Brunswick Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    LIWOOD MODULAR BUILDINGS UK LIMITED - 2013-04-25
    LINWOOD MODULAR BUILDINGS UK LIMITED - 2012-08-13
    icon of address Upper Brookend, Bromsberrow Heath, Ledbury, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063 GBP2024-08-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    icon of calendar 2017-09-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 9 - Director → ME
  • 10
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 7 - Director → ME
  • 11
    CROWN SELF STORAGE LIMITED - 2011-03-25
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    530,166 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 5 - Director → ME
  • 12
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,444,578 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 4 - Director → ME
  • 13
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    775,177 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 8 - Director → ME
  • 14
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    344,427 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 6 - Director → ME
  • 15
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,458,737 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Chappell House, The Green, Datchet, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address The Knowledge Dock University Of East London, 4-6 University Way, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 3 - Director → ME
Ceased 13
  • 1
    CARRYFAST LIMITED - 2016-05-11
    icon of address Ups House, Forest Road, Feltham, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-17
    IIF 14 - Director → ME
  • 2
    BEDWAS BODYWORKS LIMITED - 1996-11-01
    SECURICOR LOCK AND SAFE COMPANY LIMITED - 1977-12-31
    icon of address Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1997-07-16
    IIF 16 - Director → ME
  • 3
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2010-02-04
    IIF 13 - Director → ME
  • 4
    MIDLANDS CONTEMPORARY ART LIMITED - 1997-08-18
    icon of address 15 St. Marys Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,402 GBP2018-12-31
    Officer
    icon of calendar 1992-11-18 ~ 2004-01-22
    IIF 28 - Director → ME
  • 5
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2010-04-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    622,663 GBP2023-12-31
    Officer
    icon of calendar 1996-03-06 ~ 2005-09-09
    IIF 15 - Director → ME
  • 7
    icon of address The Downs School, Colwall, Nr. Malvern
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-30 ~ 2004-08-31
    IIF 1 - Director → ME
  • 8
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-04-05 ~ 2010-04-02
    IIF 17 - Director → ME
  • 9
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Officer
    icon of calendar 1994-03-21 ~ 2010-04-02
    IIF 22 - Director → ME
    icon of calendar 1994-03-21 ~ 2010-04-02
    IIF 34 - Secretary → ME
  • 10
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,444,578 GBP2023-12-31
    Officer
    icon of calendar 1994-03-24 ~ 2010-04-02
    IIF 2 - Director → ME
    icon of calendar 1996-07-24 ~ 2010-04-02
    IIF 31 - Secretary → ME
  • 11
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    775,177 GBP2023-12-31
    Officer
    icon of calendar 1993-09-10 ~ 2010-04-02
    IIF 19 - Director → ME
    icon of calendar 1993-09-10 ~ 2010-04-02
    IIF 35 - Secretary → ME
  • 12
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    344,427 GBP2023-12-31
    Officer
    icon of calendar 1994-10-24 ~ 2010-04-02
    IIF 18 - Director → ME
    icon of calendar 1994-10-24 ~ 2010-04-02
    IIF 32 - Secretary → ME
  • 13
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,458,737 GBP2023-12-31
    Officer
    icon of calendar 1995-06-19 ~ 2010-04-02
    IIF 21 - Director → ME
    icon of calendar 1995-06-19 ~ 2010-04-02
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.