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

Mclean, Andrew Firth

    Related profiles found in government register
  • Mclean, Andrew Firth
    British

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, London Road, Hartley Wintney, Hampshire, RG27 8RN

      IIF 1 IIF 2
  • Mclean, Andrew Firth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, London Road, Hartley Wintney, Hampshire, RG27 8RN

      IIF 3
  • Mclean, Andrew Firth
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Greenknowe Farmhouse, Gordon, Berwickshire, TD3 6LA

      IIF 4
  • Mclean, Andrew Firth
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Mill Road, Holton, Halesworth, Suffolk, IP19 8PP, England

      IIF 5
  • Mclean, Andrew Firth
    British solicitor born in August 1965

    Registered addresses and corresponding companies
    • icon of address Dragoon House 37 Artillery Lane, London, E1 7LT

      IIF 6
  • Mclean, Andrew Firth

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, London Road, Hartley Wintney, Hampshire, RG27 8RN

      IIF 7 IIF 8
  • Mclean, Andrew Firth
    British company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 9
  • Mclean, Andrew Firth
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU

      IIF 10
    • icon of address 47-49, The Square, Kelso, TD5 7HW, United Kingdom

      IIF 11
    • icon of address Wooden House, , Kelso, TD5 8HG, United Kingdom

      IIF 12
  • Mclean, Andrew Firth
    British general counsel born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 13
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 18
    • icon of address Ernst & Young Llp 1, More London Place, London, SE1 2AF

      IIF 19
    • icon of address Ernst & Young Llp1, More London Place, London, SE1 2AF

      IIF 20
  • Mclean, Andrew Firth
    British none born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Galabank Business Park, Galashiels, Selkirkshire, TD1 1QH, United Kingdom

      IIF 21
  • Mclean, Andrew Firth
    British solicitor born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fansloanend House, Earlston, Berwickshire, TD4 6BD

      IIF 22
    • icon of address The Old Post Office, Mill Road, Holton, Halesworth, Suffolk, IP19 8PP, England

      IIF 23
  • Mclean, Andrew Firth
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 24
    • icon of address Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 25 IIF 26
  • Mr Andrew Firth Mclean
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Mill Road, Holton, Halesworth, Suffolk, IP19 8PP, England

      IIF 27
    • icon of address Wooden House, , Kelso, TD5 8HG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 47-49 The Square, Kelso, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ALTURIX LIMITED - 2020-01-15
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    945,996 GBP2024-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 25 - Director → ME
  • 3
    ATLANTIC PHARMA LIMITED - 2020-01-15
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,745,041 GBP2024-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 26 - Director → ME
  • 4
    WINTOKEN LIMITED - 1986-08-18
    icon of address The Old Post Office Mill Road, Holton, Halesworth, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    101,120 GBP2024-12-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-03-16 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Wooden House, , Kelso, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STIRLING ANGLIAN LIMITED - 2013-07-12
    icon of address Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    879,976 GBP2021-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Director → ME
Ceased 17
  • 1
    JORDANBAY LIMITED - 2007-06-13
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-02-09
    IIF 13 - Director → ME
  • 2
    LINK PHARMACEUTICALS EUROPE LIMITED - 2007-05-17
    icon of address Ernst & Young Llp1, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-02-09
    IIF 20 - Director → ME
  • 3
    STOPDALE LIMITED - 2004-12-22
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2020-04-22
    IIF 14 - Director → ME
  • 4
    WALNUTSTREAM LIMITED - 2010-11-09
    icon of address Ernst & Young Llp 1, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-02-09
    IIF 19 - Director → ME
  • 5
    LINK PHARMACEUTICALS LIMITED - 2007-05-17
    DENACROFT LIMITED - 1991-01-30
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2020-04-22
    IIF 15 - Director → ME
  • 6
    PROSTRAKAN GROUP PLC - 2016-02-22
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2020-03-24
    IIF 4 - Secretary → ME
  • 7
    PROSTRAKAN LIMITED - 2016-05-20
    STRAKAN LIMITED - 2005-11-17
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2020-04-22
    IIF 16 - Director → ME
  • 8
    STRAKAN PHARMACEUTICALS LIMITED - 2016-04-18
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2020-04-22
    IIF 17 - Director → ME
    icon of calendar 1997-12-02 ~ 2003-02-28
    IIF 22 - Director → ME
  • 9
    ARCHIMEDES DEVELOPMENT LIMITED - 2017-12-29
    WEST PHARMACEUTICAL SERVICES DRUG DELIVERY & CLINICAL RESEARCH CENTRE LIMITED - 2005-03-04
    DANBIOSYST UK LIMITED - 1999-03-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-05 ~ 2020-04-22
    IIF 18 - Director → ME
  • 10
    icon of address The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,695,138 GBP2025-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-04-04
    IIF 9 - Director → ME
  • 11
    icon of address 30 Castlebar Park, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,487 GBP2024-09-30
    Officer
    icon of calendar 1991-10-16 ~ 1993-06-01
    IIF 6 - Director → ME
  • 12
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1995-11-30
    IIF 1 - Secretary → ME
  • 13
    IMPERIAL PHARMACEUTICAL SERVICES LIMITED - 1995-09-22
    SCRIPT LIMITED - 1989-01-16
    SERCLANE LIMITED - 1986-09-29
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1995-11-30
    IIF 8 - Secretary → ME
  • 14
    ROCHGRANGE LIMITED - 1990-08-31
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-27 ~ 1995-11-30
    IIF 3 - Secretary → ME
  • 15
    SHIRE PHARMACEUTICALS GROUP LIMITED - 2008-06-13
    SHIRE PHARMACEUTICALS GROUP PLC - 2005-11-25
    BARNHILL PLC - 1994-12-13
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-11-30
    IIF 2 - Secretary → ME
  • 16
    AIMCANE LIMITED - 1987-01-30
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-10-27 ~ 1995-11-30
    IIF 7 - Secretary → ME
  • 17
    STRAKAN INTERNATIONAL S.A R.L. - 2016-04-18
    icon of address Building Naos 6 Rue Eugene Ruppert, L-2453, Luxembourg
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2020-04-22
    IIF 21 - 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.