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 Brian Thomas Hay Mclelland

    Related profiles found in government register
  • Mr Brian Thomas Hay Mclelland
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 1
    • 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, England

      IIF 2
    • 4, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 3
    • 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 4
    • Randolph House, 55-57 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 5
  • Mclelland, Brian Thomas Hay
    British chartered company secretary and general counsel born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, England

      IIF 6
  • Mclelland, Brian Thomas Hay
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2/1 21, Thornwood Drive, Glasgow, Lanarkshire, G11 7TS, United Kingdom

      IIF 7
    • 4, Bridle Gate, High Wycombe, HP11 2JH, United Kingdom

      IIF 8
  • Mclelland, Brian Thomas Hay
    British deputy company secretary born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Victoria Road, Horley, Surrey, RH6 7AF

      IIF 9
    • Victoria House, Victoria Road, Horley, Surrey, RH6 7AF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mclelland, Brian Thomas Hay
    British deputy company secretary & legal born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Victoria Road, Horley, Surrey, RH6 7AF, United Kingdom

      IIF 13
  • Mclelland, Brian Thomas Hay
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 14
    • Randolph House, 55-57 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 15
  • Mclelland, Brian Thomas Hay
    British property investor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 16
    • 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 17
  • Mclelland, Brian Thomas Hay
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mclelland, Brian Thomas Hay
    British deputy company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Victoria Road, Horley, Surrey, RH6 7AF

      IIF 21
  • Mclelland, Brian
    British director of studies born in October 1965

    Registered addresses and corresponding companies
    • 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 22
  • Mclelland, Brian
    British teacher born in October 1965

    Registered addresses and corresponding companies
    • 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 23
  • Mclelland, Brian Thomas Hay
    British

    Registered addresses and corresponding companies
    • 4 Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH

      IIF 24
  • Mclelland, Brian Thomas Hay
    British solicitor

    Registered addresses and corresponding companies
    • 4 Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH

      IIF 25 IIF 26
  • Mclelland, Brian
    British solicitor

    Registered addresses and corresponding companies
    • 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 27
  • Mclelland, Brian

    Registered addresses and corresponding companies
    • C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 28
    • 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 29
    • 4 Bridle Gate, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 30
    • 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, United Kingdom

      IIF 31
    • 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 32
    • 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 33
    • 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, England

      IIF 34 IIF 35 IIF 36
    • 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, United Kingdom

      IIF 37 IIF 38
    • 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 39 IIF 40 IIF 41
    • 1, The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 52
    • No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, United Kingdom

      IIF 53
    • 4, Bridle Gate High, Wycombe, Bucks, HP11 2JH

      IIF 54
child relation
Offspring entities and appointments
Active 7
  • 1
    BMCLELLAND SERVICES LIMITED - 2018-04-13
    4 Bridle Gate, High Wycombe, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,818 GBP2023-01-31
    Officer
    2015-01-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    4 Bridle Gate, Highwycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,634 GBP2024-02-29
    Officer
    2017-02-28 ~ now
    IIF 17 - director → ME
    2017-02-28 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    4 Bridle Gate, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -78,106 GBP2022-11-30
    Officer
    2019-11-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-11-25 ~ 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
  • 4
    SIMPLY STANDALONE POWER LTD - 2018-09-25
    2/1 21 Thornwood Drive, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 7 - director → ME
  • 5
    DAYLIGHT EUROPA HOUSE LIMITED - 2020-10-14
    Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -75,022 GBP2021-12-31
    Officer
    2021-08-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4 Bridle Gate, Highwycombe, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,710 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 16 - director → ME
    2017-03-28 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CALLUNA HYDRO POWER LTD - 2013-04-02
    CALLUNA HYDRO LTD - 2013-02-07
    SMDH LIMITED - 2013-02-07
    4 Bridle Gate, High Wycombe
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2009-04-21 ~ dissolved
    IIF 18 - director → ME
    2009-04-21 ~ dissolved
    IIF 54 - secretary → ME
Ceased 36
  • 1
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    TONGMOVE LIMITED - 1983-06-22
    Valley Rd, Birkenhead, Merseyside
    Corporate (4 parents, 28 offsprings)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 45 - secretary → ME
  • 2
    WASTELEICS LIMITED - 2003-02-26
    Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Corporate (5 parents)
    Officer
    2002-11-27 ~ 2003-03-18
    IIF 27 - secretary → ME
  • 3
    Nicola O'brian, Glen Gorse Ditton's Road, Polegate, Polegate, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-02 ~ 2010-06-28
    IIF 24 - secretary → ME
  • 4
    27 Old Gloucester Street, London, England
    Corporate (10 parents)
    Officer
    2001-04-05 ~ 2009-10-10
    IIF 19 - director → ME
  • 5
    UK LEGAL CONSULTANTS LIMITED - 2005-07-05
    First Floor, 10 Village Way, Pinner, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,326 GBP2022-03-29
    Officer
    2003-09-16 ~ 2020-07-31
    IIF 20 - director → ME
    2003-09-16 ~ 2005-09-29
    IIF 25 - secretary → ME
  • 6
    1003 The Crescent 2 Seager Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-10-28 ~ 2023-03-27
    IIF 8 - director → ME
    2021-10-28 ~ 2024-03-27
    IIF 30 - secretary → ME
  • 7
    1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,040,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 38 - secretary → ME
  • 8
    1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    11,398,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 37 - secretary → ME
  • 9
    PP NAME HOLD LIMITED - 2021-05-28
    No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-15 ~ 2023-12-29
    IIF 53 - secretary → ME
  • 10
    LEICSWASTE LIMITED - 2003-06-26
    Biffa Waste Services Limited, Cornation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2002-11-27 ~ 2003-03-18
    IIF 26 - secretary → ME
  • 11
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Corporate (6 parents)
    Equity (Company account)
    13,773,000 GBP2023-03-31
    Officer
    2022-03-23 ~ 2023-12-29
    IIF 36 - secretary → ME
  • 12
    I-MOVO LIMITED - 2011-01-19
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,000 GBP2022-04-01
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 34 - secretary → ME
  • 13
    I-MOVO HOLDINGS LIMITED - 2011-01-19
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Corporate (6 parents)
    Equity (Company account)
    1,473,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2022-02-09
    IIF 31 - secretary → ME
  • 14
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 USD2023-12-31
    Officer
    2013-02-06 ~ 2014-03-07
    IIF 11 - director → ME
  • 15
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2014-03-07
    IIF 21 - director → ME
  • 16
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-02-06 ~ 2014-03-07
    IIF 10 - director → ME
  • 17
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2014-03-07
    IIF 9 - director → ME
  • 18
    MERCHANT RENTALS PLC - 2012-02-28
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Corporate (6 parents)
    Equity (Company account)
    6,117,000 GBP2023-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 35 - secretary → ME
  • 19
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-12-05 ~ 2014-03-07
    IIF 13 - director → ME
  • 20
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2014-03-07
    IIF 12 - director → ME
  • 21
    NEWHAM COMMUNITY LEISURE TRUST LIMITED - 2013-10-28
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Corporate (4 parents)
    Officer
    1999-06-26 ~ 2000-02-27
    IIF 23 - director → ME
    1999-09-04 ~ 2000-02-27
    IIF 32 - secretary → ME
  • 22
    PARK FAST CASH LIMITED - 2009-03-31
    1 Valley Road, Birkenhead, Merseyside, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 44 - secretary → ME
  • 23
    FAMILY LOANS LIMITED - 2009-03-19
    ADVERTCAREER LIMITED - 1996-12-31
    Valley Road, Birkenhead, Merseyside
    Corporate (7 parents)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 51 - secretary → ME
  • 24
    PARK FAST CASH LIMITED - 2004-11-09
    PREMIER FAST CASH LIMITED - 2000-11-21
    Valley Road, Birkenhead, Merseyside
    Corporate (4 parents)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 47 - secretary → ME
  • 25
    PARK DIRECT CREDIT LIMITED - 2004-11-09
    PREMIER DIRECT CREDIT LIMITED - 1998-07-04
    ONERANGE LIMITED - 1997-11-17
    Valley Road, Birkenhead, Merseyside
    Corporate (4 parents)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 48 - secretary → ME
  • 26
    1 Valley Road, Birkenhead, Merseyside
    Corporate (3 parents)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 46 - secretary → ME
  • 27
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    STURDYUSUAL LIMITED - 1987-03-02
    Valley Road, Birkenhead, Merseyside
    Dissolved corporate (4 parents, 26 offsprings)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 49 - secretary → ME
  • 28
    PARK FINANCIAL SERVICES LIMITED - 2004-11-09
    PARK FOOD SERVICES LTD. - 1999-01-21
    PARK HAMPER COMPANY LIMITED - 1988-05-05
    KUS LIMITED - 1987-03-24
    Valley Road, Birkenhead, Merseyside
    Corporate (4 parents, 3 offsprings)
    Officer
    2023-06-19 ~ 2023-12-29
    IIF 50 - secretary → ME
  • 29
    YAMTRADE LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    5,913,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 42 - secretary → ME
  • 30
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,786,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 52 - secretary → ME
  • 31
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    4,236,000 GBP2024-03-31
    Officer
    2022-02-15 ~ 2023-12-29
    IIF 41 - secretary → ME
  • 32
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (8 parents, 12 offsprings)
    Officer
    2022-02-16 ~ 2023-12-29
    IIF 40 - secretary → ME
  • 33
    BORELL LIMITED - 2002-09-03
    1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    2,234,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 29 - secretary → ME
  • 34
    ASTRALHOME LIMITED - 1997-08-08
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 39 - secretary → ME
  • 35
    RELATE HAVERING AND BARKING MARRIAGE GUIDANCE - 2003-03-21
    Unit 2, Stanton Gate, 49 Mawney Road, Romford, England
    Corporate (8 parents)
    Officer
    2000-05-18 ~ 2003-04-20
    IIF 22 - director → ME
  • 36
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    8,846,000 GBP2024-03-31
    Officer
    2022-01-28 ~ 2023-12-29
    IIF 43 - secretary → 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.