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

Maclean, David Lachlan

    Related profiles found in government register
  • Maclean, David Lachlan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1 IIF 2
    • icon of address Livery Place, 35 Livery Street, Birmingham, B3 2PB, England

      IIF 3
    • icon of address 8, Blenheim Road, London, NW8 0LU, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 6
  • Maclean, David Lachlan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 7
    • icon of address Icentrum Innovation, Birmingham Campus, 6 Holt Street, Birmingham, B7 4BP, United Kingdom

      IIF 8
    • icon of address Cae Bach, Taliesin, Machynlleth, Ceredigion, SY20 8JR, Wales

      IIF 9
  • Maclean, David Lachlan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Saint Philips Place, Birmingham, West Midlands, B3 2RB, United Kingdom

      IIF 10
    • icon of address Pumphouse Farm, Pumphouse Lane, Hanbury, Droitwich, WR9 7EB, England

      IIF 11
    • icon of address 50, Rodborough Road, Dorridge, Solihull, B93 8EF, United Kingdom

      IIF 12
  • Maclean, David Lachlan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1310, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YB, England

      IIF 13
  • Mr David Lachlan Maclean
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14 IIF 15
    • icon of address 8, Blenheim Road, London, NW8 0LU, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    GAINBASE LIMITED - 2022-05-25
    icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Solihull, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    154,324 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 13 - Director → ME
  • 2
    IMPACKT PUBLISHER SERVICES LIMITED - 2012-01-10
    icon of address 2nd Floor Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CHARCO 123 LIMITED - 2017-09-11
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Livery Place, 35 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Blenheim Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,991 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    MAKING STUFF CIC - 2019-12-24
    icon of address Cae Bach, Taliesin, Machynlleth, Ceredigion
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,240 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-02-10
    IIF 9 - Director → ME
  • 2
    PITCH INTEL LTD - 2019-06-20
    icon of address 7 Victoria Road, Tamworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    15,665 GBP2023-02-28
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-10
    IIF 11 - Director → ME
  • 3
    FORTITUDEUK LTD - 2015-05-11
    icon of address First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    319,220 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-05-04
    IIF 8 - Director → ME
  • 4
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,571 GBP2019-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-09-06
    IIF 10 - Director → ME
  • 5
    icon of address 15a Main Street, Market Bosworth, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    352,804 GBP2024-09-30
    Officer
    icon of calendar 2020-01-13 ~ 2023-02-14
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.