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

Mclean, John Nigel Major

    Related profiles found in government register
  • Mclean, John Nigel Major
    British accountsnt born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 1
  • Mclean, John Nigel Major
    British chartered accountant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclean, John Nigel Major
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclean, John Nigel Major
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 27 IIF 28 IIF 29
    • Wood View, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 30
    • 82 St John Street, London, EC1M 4JN, United Kingdom

      IIF 31
    • 82, St John Street, London, England

      IIF 32
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 33
  • Mclean, John Nigel Major
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 34
  • Mclean, John Nigel Major
    British none supplied born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atholl House, Church Lane, Worplesdon, Guildford, GU3 3RU

      IIF 35
  • Mclean, John Nigel Major
    British trustee born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Boardwalk, 105 Brunswick Street, Glasgow, G1 1TF, Scotland

      IIF 36
    • 10, Regent Place, Rugby, Warwickshire, CV21 2PN, England

      IIF 37
  • Mclean Obe, John Nigel Major
    British chartered accountant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 38 IIF 39
    • 10, Regent Place, Rugby, CV21 2PN, England

      IIF 40
  • Mclean Obe, John Nigel Major
    British chartered accountant / chairman of carers trust born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Regent Place, Rugby, CV21 2PN, England

      IIF 41
  • Mclean, John Nigel Major
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atholl House, Church Lane, Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 42
    • Woodview, The Green, Pirbright, Woking, GU24 0JT, England

      IIF 43
  • Mclean, John Nigel Major
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1912, 1 Park Drive, London, E14 9SQ, England

      IIF 44
  • Mr John Nigel Major Mclean
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood View, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 45
    • Woodview, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 46
    • Woodview, The Green, Pirbright, Woking, GU24 0JT, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    Wood View The Green, Pirbright, Guildford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2020-03-31 ~ dissolved
    IIF 35 - director → ME
  • 2
    ARTHUR SANDERSON & SONS,LIMITED - 2003-09-09
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1998-06-26 ~ dissolved
    IIF 9 - director → ME
  • 3
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-05-07 ~ now
    IIF 33 - director → ME
  • 4
    82 St John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 31 - director → ME
  • 5
    VESTPA PLC - 2007-12-05
    82 St John Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-02-01 ~ dissolved
    IIF 32 - director → ME
  • 6
    Woodview The Green, Pirbright, Woking, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-07-28 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wood View The Green, Pirbright, Guildford, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    Woodview The Green, Pirbright, Guildford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-05-14 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 9
    Unit One Hilldrop Lane, Ramsbury, Marlborough, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 25 - director → ME
  • 10
    Apartment 1912 1 Park Drive, London, England
    Corporate (4 parents)
    Officer
    2025-01-21 ~ now
    IIF 44 - director → ME
  • 11
    PEDSTOWE PLC - 2009-04-23
    HUMBERTS GROUP PLC - 2008-07-04
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    25 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 20 - director → ME
  • 12
    NINETY PLC - 2008-09-30
    82 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 18 - director → ME
  • 13
    Company number 02378564
    Non-active corporate
    Officer
    2008-06-09 ~ now
    IIF 29 - director → ME
  • 14
    Company number 06833818
    Non-active corporate
    Officer
    2009-03-02 ~ now
    IIF 15 - director → ME
Ceased 29
  • 1
    ALBANY ADVISERS LIMITED - 2009-04-28
    HEMSHORE LIMITED - 2007-01-08
    657 Fulham Road, Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-08 ~ 2012-05-31
    IIF 27 - director → ME
  • 2
    49 Whitehall, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-17 ~ 2012-07-05
    IIF 34 - director → ME
  • 3
    CROSSROADS ENTERPRISES LIMITED - 2012-04-10
    KELEARN LIMITED - 1996-10-04
    Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    2,603 GBP2024-03-31
    Officer
    2019-07-23 ~ 2024-05-11
    IIF 26 - director → ME
  • 4
    ACTION FOR CARERS - 2012-01-25
    Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2018-05-11 ~ 2024-05-11
    IIF 41 - director → ME
  • 5
    Kings Buildings, 16 Smith Square, London, England
    Corporate (19 parents, 2 offsprings)
    Profit/Loss (Company account)
    -340,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-09-16 ~ 2019-09-26
    IIF 17 - director → ME
  • 6
    C & I INTERNATIONAL LIMITED - 1996-03-29
    3rd Floor 11-14 Grafton Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    1996-10-01 ~ 1997-07-28
    IIF 5 - director → ME
  • 7
    SCOTT PICKFORD LIMITED - 2003-01-03
    SCOTT, PICKFORD & ASSOCIATES LIMITED - 1988-05-16
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1995-08-15
    IIF 14 - director → ME
  • 8
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    1995-09-25 ~ 1999-08-01
    IIF 12 - director → ME
  • 9
    ASSOCIATION OF CROSSROADS CARE ATTENDANT SCHEMES LIMITED - 1999-12-15
    Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-02-13 ~ 2024-05-11
    IIF 37 - director → ME
  • 10
    CHARCO 1114 LIMITED - 2005-04-21
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -46,928,987 GBP2024-03-31
    Officer
    2006-07-18 ~ 2013-09-04
    IIF 1 - director → ME
    2005-04-27 ~ 2005-08-09
    IIF 4 - director → ME
  • 11
    CHAPTERS PROPERTY LIMITED - 2005-02-22
    RACELAW LIMITED - 2003-10-07
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,982,875 GBP2024-03-31
    Officer
    2004-03-05 ~ 2013-09-04
    IIF 7 - director → ME
  • 12
    25 Bruton Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-19 ~ 2013-09-04
    IIF 23 - director → ME
  • 13
    05558561 LIMITED - 2017-07-21
    FLYMENOW LIMITED - 2017-07-21
    Manor Farm, Eddlethorpe, Malton, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -116,973 GBP2023-12-31
    Officer
    2007-04-16 ~ 2009-05-22
    IIF 24 - director → ME
  • 14
    DAWES & COMPANY (NELSON) LIMITED - 2002-01-10
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-10-12 ~ 2001-12-21
    IIF 19 - director → ME
  • 15
    MILLBASIC LIMITED - 1990-04-27
    10-18 Union Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-08-27 ~ 2001-02-05
    IIF 11 - director → ME
  • 16
    SECURE DESTRUCTION LIMITED - 2006-02-23
    HAYS SECURE DESTRUCTION LIMITED - 2003-07-11
    SECURE ENVIRONMENTAL SERVICES LIMITED - 1998-12-08
    BORDERDECK LIMITED - 1995-09-19
    Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved corporate (4 parents)
    Officer
    1995-10-01 ~ 1996-09-02
    IIF 28 - director → ME
  • 17
    2/10 Bridge Street, Reading, Berkshire
    Corporate (4 parents)
    Officer
    ~ 1991-06-27
    IIF 2 - director → ME
  • 18
    10 Orange Street, London, England
    Corporate (3 parents)
    Officer
    2019-11-04 ~ 2022-06-20
    IIF 39 - director → ME
  • 19
    STARCREST EDUCATION PLC - 2021-11-24
    STARCREST EDUCATION (UK) PLC - 2019-11-29
    10 Orange Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2022-06-20
    IIF 38 - director → ME
  • 20
    THE GEORGE SQUARE TRUST - 1991-10-17
    The Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-11-13 ~ 2024-05-11
    IIF 36 - director → ME
  • 21
    WESTMINSTER VENTURE CAPITAL LIMITED - 2006-04-29
    C/o Begbies Traynor (london), 31st Floor, 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-10-11 ~ 2012-03-31
    IIF 22 - director → ME
  • 22
    WILLIAM MORRIS WALLPAPERS LIMITED - 2003-09-16
    JEFFREY AND COMPANY LIMITED - 1986-07-15
    S. PICKLES & SONS (OVERALLS) LIMITED - 1983-07-25
    WALL PAPER MANUFACTURERS LIMITED(THE) - 1982-06-23
    REED DECORATIVE PRODUCTS LIMITED - 1980-12-31
    Sanderson House, Oxford Road, Denham, Middlesex
    Dissolved corporate
    Officer
    1999-09-30 ~ 2003-08-07
    IIF 13 - director → ME
  • 23
    Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-14 ~ 2024-05-11
    IIF 40 - director → ME
  • 24
    12 Clanricarde Gardens, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    35,387 GBP2020-12-31
    Officer
    1995-02-01 ~ 1997-01-22
    IIF 8 - director → ME
  • 25
    Company number 01934431
    Non-active corporate
    Officer
    1994-12-19 ~ 1996-09-02
    IIF 3 - director → ME
  • 26
    Company number 02462129
    Non-active corporate
    Officer
    1994-12-19 ~ 1996-09-02
    IIF 16 - director → ME
  • 27
    Company number 02788151
    Non-active corporate
    Officer
    1994-12-19 ~ 1996-09-02
    IIF 10 - director → ME
  • 28
    Company number 02959771
    Non-active corporate
    Officer
    1995-01-05 ~ 1996-09-02
    IIF 6 - director → ME
  • 29
    Company number 03019395
    Non-active corporate
    Officer
    1996-08-16 ~ 1996-09-25
    IIF 21 - director → 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.