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

Mcclarnan, Gary William

    Related profiles found in government register
  • Mcclarnan, Gary William
    British

    Registered addresses and corresponding companies
    • icon of address 34, Breck Road, Poulton-le-fylde, Lancashire, FY6 7AQ, England

      IIF 1
  • Mcclarnan, Gary William
    British director

    Registered addresses and corresponding companies
    • icon of address 34, Breck Road, Poulton-le-fylde, Lancashire, FY6 7AQ, England

      IIF 2
  • Mcclarnan, Gary William
    British manager

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 3
  • Mcclarnan, Gary William
    British manager director

    Registered addresses and corresponding companies
    • icon of address Flat 1 South, 90 Montpelier Road, Brighton, BN1 3BE

      IIF 4
  • Mcclarnan, Gary William
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Cheshire, WA14 5RQ, England

      IIF 5
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 6
  • Mcclarnan, Gary William
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 7 IIF 8
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 9
    • icon of address 18, Sparkle Street, Manchester, M1 2NA, England

      IIF 10
    • icon of address 18, Sparkle Street, Manchester, M1 2NA, United Kingdom

      IIF 11
    • icon of address 34, Breck Road, Poulton-le-fylde, Lancashire, FY6 7AQ, England

      IIF 12 IIF 13
  • Mcclarnan, Gary William
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 14
  • Mcclarnan, Gary William
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 15
    • icon of address Whitehouse Farmhouse, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 16 IIF 17
    • icon of address 34, Breck Road, Poulton-le-fylde, Lancashire, FY6 7AQ, England

      IIF 18
  • Mcclarnan, Gary William
    British music manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mcclarnan, Gary
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sparkle Street, Manchester, Greater Manchester, M1 2NA, England

      IIF 26
  • Mcclarnan, Gary William
    British artist manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Fenwick Street, Hulme, Manchester, Lancashire, M15 6XL

      IIF 27
  • Mcclarnan, Gary William
    British chief strategist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Sparkle Street, Manachester, Lancashire, M1 2NA, England

      IIF 28
  • Mcclarnan, Gary William
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farmhouse, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 29
    • icon of address Friends Cottage, Park Road, Sale, Cheshire, M33 6WX, United Kingdom

      IIF 30
    • icon of address 14a Fenwick Street, Hulme, Manchester, Lancashire, M15 6XL

      IIF 31 IIF 32
    • icon of address 13-17, Devonshire Road, Morecambe, Lancashire, LA3 1QT, United Kingdom

      IIF 33
  • Mcclarnan, Gary William
    British manager director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Fenwick Street, Hulme, Manchester, Lancashire, M15 6XL

      IIF 34
  • Mcclarnan, Gary William
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 35
    • icon of address Quaker Meeting House, Friends Cottage, Park Road, Sale, M33 6WX

      IIF 36
  • Mr Gary Mcclarnan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sparkle Street, Manchester, Greater Manchester, M1 2NA, England

      IIF 37
  • Mr Gary William Mcclarnan
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 38
    • icon of address 4b, Village Way, Tongwynlais, Cardiff, CF15 7NE

      IIF 39 IIF 40 IIF 41
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 43
    • icon of address Elsey Court, 20 - 22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 44
    • icon of address 18 Sparkle Street, Manachester, Lancashire, M1 2NA, England

      IIF 45
    • icon of address 18, Sparkle Street, Manchester, M1 2NA, England

      IIF 46
    • icon of address 34, Breck Road, Poulton-le-fylde, FY6 7AQ, England

      IIF 47
  • Mr Gary William Mcclarnan
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, White House Lane, Dunham Massey, Altrincham, WA14 5RQ, England

      IIF 48
    • icon of address 18, Sparkle Street, Manchester, M1 2NA, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 18 Sparkle Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,325 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,454 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 9 - Director → ME
  • 3
    WE LOVE CUPS LTD - 2014-12-30
    CUP AGAINST THE WALL LIMITED - 2008-05-12
    VOX POP HEADQUARTERS LIMITED - 2007-12-12
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -798,181 GBP2019-03-26
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 5
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,282 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Sparkle Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2017-12-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,129 GBP2024-03-26
    Officer
    icon of calendar 2004-06-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 3 - Secretary → ME
  • 8
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,334 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 5 - LLP Designated Member → ME
  • 9
    MISLEADING INFLUENCES LIMITED - 2021-03-15
    THE BREAK FAST BAR LIMITED - 2021-03-11
    MISLEADING INFLUENCERS LIMITED - 2021-10-18
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,848 GBP2024-02-27
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 18 Sparkle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-01-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address 18 Sparkle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,609 GBP2017-09-29
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 12
    NQ VENTURES LIMITED - 2013-05-03
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,841 GBP2024-03-29
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -243,580 GBP2021-03-31
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Whitehouse Farm White House Lane, Dunham Massey, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,314 GBP2024-03-25
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    SPARKLE ST. MERCHANDISE LTD - 2011-07-28
    icon of address 18 Sparkle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-04-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address 18 Sparkle Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,458 GBP2017-02-28
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    4244 LTD
    - now
    TEACUP BAKERY LIMITED - 2014-08-18
    icon of address 18 Sparkle Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,223 GBP2016-03-29
    Officer
    icon of calendar 2013-03-18 ~ 2020-10-12
    IIF 18 - Director → ME
  • 2
    AMPLIFY RECORDS 171 LIMITED - 2017-06-01
    icon of address 22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    20,916 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-03-11
    IIF 24 - Director → ME
  • 3
    AMPLIFY MUSIC 171 LIMITED - 2017-06-01
    icon of address 22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    112,738 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-03-11
    IIF 23 - Director → ME
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 25 - Director → ME
  • 4
    icon of address 22 C/o Amp Channel Music Limited, Portland Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -177 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2020-03-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-03-11
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address 22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    51,912 GBP2023-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2020-03-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-03-11
    IIF 42 - Has significant influence or control OE
  • 6
    icon of address C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    105,389 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-03-11
    IIF 16 - Director → ME
  • 7
    icon of address 22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -240 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2020-03-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-03-11
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address 22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    77,441 GBP2023-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2020-03-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-03-11
    IIF 39 - Has significant influence or control OE
  • 9
    icon of address C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    104,256 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-03-11
    IIF 17 - Director → ME
  • 10
    GREATER MANCHESTER MUSIC ACTION ZONE (BRIGHTER SOUND) LTD - 2012-08-29
    GREATER MANCHESTER MUSIC ACTION ZONE - 2011-03-01
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-13 ~ 2007-08-02
    IIF 31 - Director → ME
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,454 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-09-12
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 43 - Right to appoint or remove members OE
    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
  • 13
    icon of address 43 Clifton Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,764 GBP2020-08-31
    Officer
    icon of calendar 2007-10-04 ~ 2010-06-30
    IIF 34 - Director → ME
    icon of calendar 2007-10-04 ~ 2011-10-06
    IIF 4 - Secretary → ME
  • 14
    icon of address 13-17 Devonshire Road, Morecambe, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2011-09-14
    IIF 33 - Director → ME
  • 15
    THE MANAGERS FORUM LIMITED - 2005-12-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    670,384 GBP2024-03-31
    Officer
    icon of calendar 1998-12-03 ~ 2017-07-05
    IIF 27 - Director → ME
  • 16
    icon of address C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-06
    IIF 32 - Director → ME
  • 17
    icon of address Unit 10 403-405 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ 2011-07-07
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.