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 Anthony George Mcclellan

    Related profiles found in government register
  • Mr Anthony George Mcclellan
    British born in October 1941

    Resident in England

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

      IIF 1
    • Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD, United Kingdom

      IIF 2
    • Upper Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD, England

      IIF 3 IIF 4
    • Chappell House, The Green, Datchet, Slough, SL3 9EH

      IIF 5
  • Mr Anthony George Mcclellan
    English born in October 1941

    Resident in England

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

      IIF 6
  • Mcclellan, Anthony George
    British company director born in October 1941

    Resident in England

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

      IIF 7 IIF 8
    • The Knowledge Dock, University Of East London, 4-6 University Way, London, E16 2RD

      IIF 9
  • 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
    • Brookend, Bromsberrow Heath, Ledbury, Herefordshire, HR8 1PD

      IIF 34
  • Mcclellan, Anthony George
    British management consultant born in October 1941

    Resident in England

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

      IIF 35
  • Mcclellan, Anthony George
    British director born in October 1941

    Resident in United Kingdom

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

      IIF 36
  • Mcclellan, Anthony George
    British company director

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

      IIF 37
  • Mcclellan, Anthony George
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    2012-08-10 ~ now
    IIF 16 - director → ME
  • 2
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    Chappell House, The Green, Datchet, Berkshire
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    622,663 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 17 - director → ME
  • 3
    BAUER PROPERTY INVESTMENTS LIMITED - 2020-07-20
    LUPFAW 380 LIMITED - 2014-01-23
    Chappell House The Green, Datchet, Slough
    Corporate (2 parents)
    Equity (Company account)
    -374,253 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 32 - director → ME
  • 4
    Upper Brookend, Bromsberrow, Ledbury, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    45,537 GBP2023-06-30
    Officer
    1993-07-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    LUPFAW 432 LIMITED - 2016-09-16
    Chappell House The Green, Datchet, Slough, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,551,130 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-09-14 ~ now
    IIF 33 - director → ME
  • 6
    BAUER PROPERTY FUND LIMITED - 2015-09-24
    LUPFAW 328 LIMITED - 2012-03-14
    Chappell House The Green, Datchet, Slough
    Corporate (3 parents)
    Equity (Company account)
    -45,096 GBP2023-12-31
    Officer
    2015-09-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    77 Brunswick Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-24 ~ 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
  • 8
    LIWOOD MODULAR BUILDINGS UK LIMITED - 2013-04-25
    LINWOOD MODULAR BUILDINGS UK LIMITED - 2012-08-13
    Upper Brookend, Bromsberrow Heath, Ledbury, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -1,063 GBP2023-08-31
    Officer
    2012-09-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    2017-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 15 - director → ME
  • 10
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    Chappell House, The Green, Datchet, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 13 - director → ME
  • 11
    CROWN SELF STORAGE LIMITED - 2011-03-25
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    Chappell House, The Green, Datchet, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    530,166 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 11 - director → ME
  • 12
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -2,444,578 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 10 - director → ME
  • 13
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    775,177 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 14 - director → ME
  • 14
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    344,427 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 12 - director → ME
  • 15
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    8,458,737 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 18 - director → ME
  • 16
    Chappell House, The Green, Datchet, Berkshire, United Kingdom
    Corporate (12 parents)
    Officer
    2024-10-09 ~ now
    IIF 36 - director → ME
  • 17
    The Knowledge Dock University Of East London, 4-6 University Way, London
    Dissolved corporate (7 parents)
    Officer
    2006-01-24 ~ dissolved
    IIF 9 - director → ME
Ceased 13
  • 1
    CARRYFAST LIMITED - 2016-05-11
    Ups House, Forest Road, Feltham, Middlesex
    Corporate (4 parents)
    Officer
    ~ 1992-07-17
    IIF 20 - director → ME
  • 2
    BEDWAS BODYWORKS LIMITED - 1996-11-01
    SECURICOR LOCK AND SAFE COMPANY LIMITED - 1977-12-31
    Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-05-31 ~ 1997-07-16
    IIF 22 - director → ME
  • 3
    Chappell House, The Green, Datchet, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1996-11-06 ~ 2010-02-04
    IIF 19 - director → ME
  • 4
    MIDLANDS CONTEMPORARY ART LIMITED - 1997-08-18
    15 St. Marys Walk, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,402 GBP2018-12-31
    Officer
    1992-11-18 ~ 2004-01-22
    IIF 34 - director → ME
  • 5
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    1996-12-31 ~ 2010-04-02
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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
    Chappell House, The Green, Datchet, Berkshire
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    622,663 GBP2023-12-31
    Officer
    1996-03-06 ~ 2005-09-09
    IIF 21 - director → ME
  • 7
    The Downs School, Colwall, Nr. Malvern
    Dissolved corporate (1 parent)
    Officer
    1998-11-30 ~ 2004-08-31
    IIF 7 - director → ME
  • 8
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-04-05 ~ 2010-04-02
    IIF 23 - director → ME
  • 9
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    Chappell House, The Green, Datchet, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Officer
    1994-03-21 ~ 2010-04-02
    IIF 28 - director → ME
    1994-03-21 ~ 2010-04-02
    IIF 40 - secretary → ME
  • 10
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -2,444,578 GBP2023-12-31
    Officer
    1994-03-24 ~ 2010-04-02
    IIF 8 - director → ME
    1996-07-24 ~ 2010-04-02
    IIF 37 - secretary → ME
  • 11
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    775,177 GBP2023-12-31
    Officer
    1993-09-10 ~ 2010-04-02
    IIF 25 - director → ME
    1993-09-10 ~ 2010-04-02
    IIF 41 - secretary → ME
  • 12
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    344,427 GBP2023-12-31
    Officer
    1994-10-24 ~ 2010-04-02
    IIF 24 - director → ME
    1994-10-24 ~ 2010-04-02
    IIF 38 - secretary → ME
  • 13
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    8,458,737 GBP2023-12-31
    Officer
    1995-06-19 ~ 2010-04-02
    IIF 27 - director → ME
    1995-06-19 ~ 2010-04-02
    IIF 39 - 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.