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, Nicholas James

    Related profiles found in government register
  • Mcclellan, Nicholas James
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 1
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 5
  • Mcclellan, Nicholas James
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 6
  • Mcclellan, Nicholas James
    born in September 1980

    Resident in United Kingdom

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

      IIF 7
  • Mcclellan, Nicholas James
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 8 IIF 9
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 10
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 11
  • Mcclellan, Nicholas James
    born in September 1980

    Resident in England

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

      IIF 12
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 13 IIF 14
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15
  • Mr Nicholas James Mcclellan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 16
  • Nicholas James Mcclellan
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 17
  • Mr Nicholas James Mcclellan
    British born in September 1980

    Resident in England

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

      IIF 18
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 19 IIF 20
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 21
    • icon of address Briar House, Briardene, Oulton, Leeds, West Yorkshire, LS26 8LE, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 4
    AGHOCO 1850 LIMITED - 2019-08-12
    icon of address Nelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,966 GBP2018-09-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 7 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,069,292 GBP2020-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2025-02-20
    IIF 2 - Director → ME
  • 2
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,888 GBP2015-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2025-02-20
    IIF 8 - Director → ME
  • 3
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-20
    IIF 4 - Director → ME
  • 7
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-09-30
    Officer
    icon of calendar 2016-03-27 ~ 2025-02-20
    IIF 10 - Director → ME
  • 8
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-20
    IIF 3 - Director → ME
  • 9
    BLUE BEAR INVESTMENTS LIMITED - 2018-09-25
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,581 GBP2019-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-20
    IIF 1 - Director → ME
  • 10
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,817 GBP2021-03-31
    Officer
    icon of calendar 2022-05-14 ~ 2025-02-20
    IIF 5 - Director → ME
  • 11
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2025-02-20
    IIF 9 - Director → 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.