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

Mr Jake William Mclellan

    Related profiles found in government register
  • Mr Jake William Mclellan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malthouse Avenue, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 1
    • icon of address C/o Burton Varley Ltd, Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 5 IIF 6
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 7 IIF 8
    • icon of address Progress Centre, Charlton Place, Manchester, M12 6HS, England

      IIF 9
    • icon of address Progress Centre, Unit 24 Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 10
  • Mr Jake Mclellan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 11
  • Mclellan, Jake William
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 2 2nd Floor, Bradstone Road, Manchester, M8 8WA, England

      IIF 12
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 13
    • icon of address Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 14
    • icon of address Progress Centre, Charlton Place, Manchester, M12 6HS, England

      IIF 15
  • Mclellan, Jake William
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 16
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 19 IIF 20
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 21
    • icon of address Progress Centre, Unit 24 Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 22
  • Mclellan, Jake William
    British manager born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Moorton Avenue, Manchester, M19 2NQ, England

      IIF 23
    • icon of address Unit 2, 1 Bradstone Road, Manchester, M8 8WA, United Kingdom

      IIF 24
    • icon of address Unit 2, 2nd Floor, 1 Bradstone Road, Manchester, M8 8WA, United Kingdom

      IIF 25
  • Mclellan, Jake William
    British property services born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 26
  • Mclellan, Jake William

    Registered addresses and corresponding companies
    • icon of address 1, Unit 2 2nd Floor, Bradstone Road, Manchester, M8 8WA, England

      IIF 27
  • Mclellan, Jake, Mr.

    Registered addresses and corresponding companies
    • icon of address Progress Centre, Unit 24 Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 28
  • Mclellan, Jake

    Registered addresses and corresponding companies
    • icon of address 44 Moorton Avenue, Manchester, M19 2NQ, England

      IIF 29
    • icon of address Unit 2, 1 Bradstone Road, Manchester, M8 8WA, United Kingdom

      IIF 30
    • icon of address Unit 2, 2nd Floor, 1 Bradstone Road, Manchester, M8 8WA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,136 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    926 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    FRANK WHITE INVESTMENTS LIMITED - 2018-11-06
    icon of address Progress Centre Charlton Place, Ardwick, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,424 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Burton Varley Ltd Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE BLOCK ACQUISITIONS GROUP INVESTMENTS LIMITED - 2024-03-30
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,892 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RIGHT PLACE HOUSING LIMITED - 2024-03-24
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -293 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,084 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,154,800 GBP2016-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2014-11-25
    IIF 25 - Director → ME
    icon of calendar 2014-10-14 ~ 2014-11-25
    IIF 31 - Secretary → ME
  • 2
    icon of address 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    99,013 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-01-01
    IIF 23 - Director → ME
    icon of calendar 2014-10-14 ~ 2016-01-01
    IIF 29 - Secretary → ME
  • 3
    icon of address Progress Centre, Charlton Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,610 GBP2023-09-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-07-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    A PROPERTY SALES & LETTINGS LIMITED - 2016-06-09
    icon of address Malthouse Avenue Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2019-12-14
    IIF 24 - Director → ME
    icon of calendar 2014-11-26 ~ 2016-04-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-12-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Progress Centre Unit 24 Charlton Place, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ 2020-11-10
    IIF 22 - Director → ME
    icon of calendar 2019-05-15 ~ 2020-11-14
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-12-02
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2016-06-01
    IIF 12 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-06-01
    IIF 27 - Secretary → ME
  • 7
    icon of address Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2018-02-01
    IIF 26 - 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.