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

Macqueen, Ian Malcolm

    Related profiles found in government register
  • Macqueen, Ian Malcolm
    British company director born in March 1947

    Registered addresses and corresponding companies
  • Macqueen, Ian Malcolm
    British cons born in March 1947

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 6
  • Macqueen, Ian Malcolm
    British consultant born in March 1947

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 7
  • Macqueen, Ian Malcolm
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 8
  • Macqueen, Ian Malcolm
    British managing director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 9
  • Macqueen, Ian Malcolm
    British cons

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 10
  • Macqueen, Ian Malcolm
    British director

    Registered addresses and corresponding companies
    • icon of address 82 St Thomas Street, Wells, Somerset, BA5 2UZ

      IIF 11
  • Macqueen, Ian Malcolm
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Bristol Road, Birmingham, B5 7SL

      IIF 12
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 13
    • icon of address Inspiration House, Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 14
    • icon of address Mount Kelly Foundation, Parkwood Road, Tavistock, Devon, PL19 0HZ, England

      IIF 15
    • icon of address Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ

      IIF 16
    • icon of address Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 17
  • Macqueen, Ian Malcolm
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Crelake Industrial Estate, Tavistock, Devon, PL19 9AZ, England

      IIF 18
  • Macqueen, Ian Malcolm
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspiration House, Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 19
  • Macqueen, Ian Malcolm
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon, TQ9 6EL

      IIF 20
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT, England

      IIF 21
    • icon of address Exmouth Community College, Gipsy Lane, Exmouth, EX8 3AF

      IIF 22
    • icon of address Halki House, 12 Sarlsdown Road, Exmouth, Devon, EX8 2HY

      IIF 23
  • Macqueen, Ian Malcolm
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspiration House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 24
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 25
    • icon of address 12, Sarlsdown Road, Exmouth, EX8 2HY

      IIF 26
  • Macqueen, Ian Malcolm
    British retailer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halki House, 12 Sarlsdown Road, Exmouth, Devon, EX8 2HY

      IIF 27 IIF 28
  • Mr Ian Malcolm Macqueen
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 29
    • icon of address Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, England

      IIF 30
    • icon of address Halki House, 12 Sarlsdown Road, Exmouth, Devon, EX8 2HY

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 236 Bristol Road, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Halki House, 12 Sarlsdown Road, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,998 GBP2024-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,811 GBP2021-12-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    EXETER DRUGS PROJECT - 2003-07-29
    icon of address Inspiration House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 2a Pixon Court, Pixon Lane, Tavistock, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    464,930 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Haigh Avenue, Whitehill Industrial Estate, Reddish, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1997-04-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    BALANCE ORGANICS LIMITED - 2010-11-23
    icon of address Halki House, 12 Sarlsdown Road, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,131 GBP2016-12-31
    Officer
    icon of calendar 2010-08-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    243,581 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 21 - Director → ME
  • 11
    MOTI (UK) LIMITED - 2011-09-02
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -267,684 GBP2021-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 14 - Director → ME
  • 12
    KELLY ENTERPRISES LIMITED - 2014-07-29
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    icon of address Mount Kelly, Parkwood Road, Tavistock, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,015 GBP2023-08-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 17 - Director → ME
  • 13
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    KELLY COLLEGE GOVERNORS - 2010-01-12
    icon of address The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Mount Kelly Foundation, Parkwood Road, Tavistock, Devon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Director → ME
  • 15
    SHOO 197 LIMITED - 2005-11-09
    icon of address 12 Sarlsdown Road, Exmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 16
    HUMANKIND CHARITY - 2025-02-06
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY - 2018-06-05
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 2011-03-18
    DURHAM INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 1998-06-24
    DURHAM TRAINING AND ENTERPRISE LIMITED - 1992-02-03
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    FISKARS UK LIMITED - 1997-12-29
    FISKARS LIMITED - 1990-09-21
    PRECIS (663) LIMITED - 1988-03-09
    icon of address Richard Sankey & Son Limited, Bennerley Road, Bulwell, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-10-29
    IIF 2 - Director → ME
  • 2
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2022-08-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,811 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Conifers, Filton Road, Hambrook, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2004-04-30
    IIF 6 - Director → ME
    icon of calendar 2001-08-17 ~ 2004-04-30
    IIF 10 - Secretary → ME
  • 5
    DARTINGTON CIDER PRESS CENTRE LIMITED - 1980-12-31
    DARTINGTON HALL (SHINNERS BRIDGE) LIMITED - 1977-12-31
    icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-11-24
    IIF 20 - Director → ME
  • 6
    EXETER DRUGS PROJECT - 2003-07-29
    icon of address Inspiration House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-09-11
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Exmouth Community College, Gipsy Lane, Exmouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2020-09-21
    IIF 22 - Director → ME
  • 8
    FISKARS UK LIMITED - 2019-09-02
    FISKARS BRANDS UK LIMITED - 2010-12-01
    FISKARS UK LIMITED - 2004-06-21
    FISKARS LIMITED - 1997-12-29
    icon of address Wedgwood Drive, Barlaston, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-10-29
    IIF 5 - Director → ME
  • 9
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,131 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-06-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Richard Sankey & Son Limited, Bennerley Road, Bulwell, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-10-29
    IIF 1 - Director → ME
  • 11
    HIGHGIFT LIMITED - 1993-11-24
    RICHARD SANKEY & SON LIMITED - 1993-01-25
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-10-29
    IIF 4 - Director → ME
  • 12
    NETRARE LIMITED - 1989-03-31
    icon of address 1 Rivergate Rivermead Drive, Westlea, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2001-08-03 ~ 2004-06-30
    IIF 7 - Director → ME
  • 13
    MEYER SPECIALIST PRODUCTS LIMITED - 2001-04-30
    MEYER FOREST PRODUCTS LIMITED - 1998-10-01
    MEYER INTERNATIONAL FOREST PRODUCTS LIMITED - 1993-02-05
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 1999-11-05
    IIF 9 - Director → ME
  • 14
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-10-29
    IIF 3 - 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.