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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcclellan, Christopher James

    Related profiles found in government register
  • Mcclellan, Christopher James

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

      IIF 1
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 2
  • Mcclellan, Christopher James
    British

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

      IIF 3
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 4
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 5
  • Mcclellan, Christopher James
    British company director

    Registered addresses and corresponding companies
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 6
  • 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 7
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 8
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 9 IIF 10 IIF 11
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 12 IIF 13
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 14
  • 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 15
    • Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 16
  • 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 17 IIF 18
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 19
    • 3, George Mann Road, Leeds, LS10 1DX, England

      IIF 20
  • 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 21
  • 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 22
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 23
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 24 IIF 25
    • Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 26
    • The Stables, Lady Lane Lund House Green, Harrogate, HG3 1QD

      IIF 27
    • Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

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

      IIF 29
  • 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 30
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 31 IIF 32
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 33
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 34
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 35
  • 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 36 IIF 37
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 38
    • Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 39
  • 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 40
  • 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 41
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 42 IIF 43 IIF 44
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 53 IIF 54 IIF 55
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Knabs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 60
    • Croft House, 16-18 Calverley Road, Oulton, Leeds, LS26 8JQ, United Kingdom

      IIF 61 IIF 62
    • First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 63
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 64
    • First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments 33
  • 1
    4ITGIRLS LIMITED
    06645313
    Lakeside House Waltham Business Park, Brickyard Road, Swanmore, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2013-10-21 ~ 2015-04-28
    IIF 20 - Director → ME
  • 2
    CAPSOL LEASING LIMITED
    09217102
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (10 parents)
    Officer
    2014-09-15 ~ 2020-06-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-06-19
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    CAPSOL LLP
    OC367395
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARDALE LEASING LLP
    OC412955
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-25 ~ 2016-07-25
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CROFT LEASING LIMITED
    08727489
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    CROFT LEASING SOLUTIONS LLP
    OC391542
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    ETHICAL SOLAR FUNDING LLP
    OC428717
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2021-04-14 ~ 2021-12-15
    IIF 7 - LLP Member → ME
  • 8
    EXTRA INTELLIGENCE GROUP LIMITED
    11320082
    First Floor, Nelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FACTORS OF X LTD
    - now 13885044
    MCCLELLAN GLOBAL LIMITED
    - 2024-04-18 13885044
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    2022-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    FORCE 24 LTD
    07448931 11710635... (more)
    Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-12-01 ~ 2014-07-10
    IIF 19 - Director → ME
  • 11
    FORCE24 LEAD NURTURING LLP
    OC370729
    Indigo Blu Office 2 Crown Point Road, Hunslet, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2011-12-13 ~ 2014-07-10
    IIF 10 - LLP Designated Member → ME
  • 12
    FULWITH MILL LANE HOUSE LIMITED
    13979545
    Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GREENGATE LEASING SOLUTIONS LLP
    OC402497
    3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    HARROGATE LEASING LIMITED
    05865288
    2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-04 ~ 2013-08-08
    IIF 21 - Director → ME
    2006-07-04 ~ 2013-08-08
    IIF 3 - Secretary → ME
  • 15
    INBOUND LEADS LIMITED
    10821822
    First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JBM HOMES LIMITED
    09349637
    Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Officer
    2014-12-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LUND HOUSE MANAGEMENT LIMITED
    04701236
    The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2007-02-01 ~ 2014-07-31
    IIF 27 - Director → ME
  • 18
    MACH2 SOLUTIONS LIMITED
    - now 12118491
    RAM TRACKING TOPCO LIMITED
    - 2023-12-06 12118491
    HAMSARD 3547 LIMITED
    - 2020-07-07 12118491 12118560... (more)
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-06-19 ~ 2025-02-20
    IIF 39 - Director → ME
  • 19
    MAINE HOME USA LTD
    - now 13661048
    VANQUISH OMNICHANNEL LIMITED
    - 2022-05-27 13661048
    GRANDEE SERVICES LIMITED
    - 2022-04-19 13661048
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 20
    NORTH PARK LEASING LLP
    OC425126
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 48 - Right to surplus assets - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 21
    PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED
    - now 04197985
    BROOMCO (2530) LIMITED - 2001-06-25
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-08-06 ~ now
    IIF 16 - Director → ME
    2013-08-06 ~ now
    IIF 5 - Secretary → ME
  • 22
    PARAGON REAL ESTATE LIMITED
    07808410
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2011-10-13 ~ now
    IIF 29 - Director → ME
    2011-10-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    POINTS PROTECTOR LIMITED
    10778870
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2017-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    QUARTERS GROUP LIMITED
    - now 13448277
    TRIBBOUR LIMITED
    - 2022-03-04 13448277
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RAM GLOBAL SOLUTIONS LIMITED
    06862153
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (13 parents)
    Officer
    2009-03-28 ~ 2020-06-19
    IIF 32 - Director → ME
    2009-03-28 ~ 2020-06-19
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-19
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 26
    RAM GROUP HOLDINGS LTD
    - now 08533495
    SUNBEAU LIMITED
    - 2018-09-26 08533495
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2013-05-17 ~ 2020-06-19
    IIF 31 - Director → ME
    Person with significant control
    2016-04-23 ~ 2020-06-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    RAM TRACKING GROUP UK LTD
    - now 07722896
    BLUE BEAR INVESTMENTS LIMITED
    - 2018-09-25 07722896
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2011-07-29 ~ 2020-06-19
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    REMOTE ASSET MANAGEMENT LIMITED
    05224605
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (15 parents)
    Officer
    2004-11-15 ~ 2020-06-19
    IIF 33 - Director → ME
    2004-11-15 ~ 2020-06-19
    IIF 6 - Secretary → ME
  • 29
    STELLAR ACQUISITIONS LIMITED
    13833769
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 30
    STELLAR CAPITAL PARTNERS LIMITED
    - now 12236943
    STELLAR SYSTEMS LIMITED
    - 2021-12-08 12236943
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 31
    TRACKSURE GPS LIMITED
    - now 07870922
    PLANT EYE LIMITED
    - 2012-06-08 07870922
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 32
    TWO POST CROSS FUNDING LLP
    OC439744
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2021-12-15 ~ 2023-05-16
    IIF 8 - LLP Member → ME
  • 33
    YORKCOURT PARAGON LIMITED
    - now 04339133
    YORKCOURT (2006) LIMITED
    - 2016-05-26 04339133 04394879... (more)
    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 (16 parents, 1 offspring)
    Officer
    2013-08-06 ~ now
    IIF 15 - Director → ME
    2013-08-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.