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

Mclaren, Thando

    Related profiles found in government register
  • Mclaren, Thando
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheatlands, Hounslow, TW5 0SG, United Kingdom

      IIF 1
  • Mclaren, Thando
    British manager born in September 1977

    Registered addresses and corresponding companies
    • icon of address 31 Wyatt Park Road, London, SW2 3TN

      IIF 2
  • Mclaren, Thando
    British writer born in September 1977

    Registered addresses and corresponding companies
    • icon of address 31 Wyatt Park Road, London, SW2 3TN

      IIF 3
  • Thando Mclaren
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheatlands, Hounslow, TW5 0SG, United Kingdom

      IIF 4
  • Mclaren, Thando Nomhle
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Place Court, Mirfield, WF14 0QZ, England

      IIF 5
  • Mclaren, Thando Nomhle
    British editor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128-130, Ladypool Road, Birmingham, B12 8JA, England

      IIF 6
    • icon of address 128-130, Ladypool Road, Birmingham, West Midlands, B12 8JA, United Kingdom

      IIF 7
    • icon of address 71, Wheatlands, Hounslow, TW5 0SG, England

      IIF 8
    • icon of address 1, Olympic Way, Wembley Middlesex, London, HA9 0NP, United Kingdom

      IIF 9
    • icon of address 329-339, Putney Bridge Road, London, SW15 2PG, England

      IIF 10
    • icon of address 583, Fulham Road, London, SW6 5UA

      IIF 11
    • icon of address 1-3, Shenley Avenue, Ruislip, Middlesex, HA4 6BP, England

      IIF 12
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP, England

      IIF 13
  • Mclaren, Thando Nomhle
    British editor born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 14
    • icon of address 95, Colintraive Avenue, Glasgow, G33 1BW, United Kingdom

      IIF 15
    • icon of address 105, Springplace Court, Mirfiled, WF14 0QZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mclaren, Thando Nomhle
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 583, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 19
  • Thando Nomhle Mclaren
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128-130, Ladypool Road, Birmingham, B12 8JA, United Kingdom

      IIF 20
  • Ms Thando Nomhle Mclaren
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 304, 83 Crampton Street, London, SE17 3BT, England

      IIF 21
  • Ms Thando Nomhle Mclaren
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Place Court, 105 Spring Place Court, Mirfield, WF14 0QZ, England

      IIF 22
    • icon of address Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex, HA4 6BP

      IIF 23
  • Mrs Thando Nomhle Mclaren
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129-130 Ladypool Road, Ladypool Road, Birmingham, B12 8JA, England

      IIF 24
  • Mrs Thando Nomhle Mclaren
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129-130, Ladypool Road, Birmingham, B12 8JA, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    JSA CONSULTANCY LTD - 2021-07-06
    COMPANY NAME: ACTIVELY ENGAGED CONSULTANCY LTD - 2023-12-28
    MY AMANAH LTD - 2022-06-08
    icon of address 128-130 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,950 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 105 Spring Place Court 105 Spring Place Court, Mirfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 128-130 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -553 GBP2024-04-30
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Thando Mclaren, Gautam House, 1- 3 Shenley Avenue, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 71 Wheatlands, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Thando Mclaren, Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    MAKKAH CALLING LTD - 2017-09-19
    KENZI MARKETING LTD - 2024-01-23
    icon of address 129-130 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2023-03-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128-130 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,195 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    SISTERS MEDIA FAMILY LTD - 2018-12-10
    icon of address 129-130 Ladypool Road Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,269 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    SISTERS MAGAZINE LTD - 2015-05-15
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,088 GBP2016-08-31
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 329-339 Putney Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-06-15
    IIF 10 - Director → ME
    icon of calendar 2006-12-07 ~ 2007-12-02
    IIF 3 - Director → ME
  • 2
    icon of address Thando Mclaren, Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2015-11-09
    IIF 13 - Director → ME
  • 3
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2008-07-01
    IIF 2 - Director → ME
  • 4
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,088 GBP2016-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-24
    IIF 15 - Director → ME
  • 5
    EXPOMANE LTD - 2015-10-09
    MEDIA SURGE LTD - 2017-07-06
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,362 GBP2023-01-31
    Officer
    icon of calendar 2015-10-15 ~ 2020-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 583 Fulham Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-02
    IIF 19 - 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.