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

Mcclue, William Alan

    Related profiles found in government register
  • Mcclue, William Alan
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 1 IIF 2
  • Mcclue, Wiliam Alan
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 3
  • Mcclue, William Alan
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire, NG17 7LH

      IIF 4
    • icon of address Oak Tree House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 5
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 6
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 7
  • Mcclue, William Alan
    British developer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 8
  • Mcclue, William Alan
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Priory Quay, Christchurch, BH23 1DR, England

      IIF 9
    • icon of address 2nd Floor, 31, Davies Street, London, W1K 4LP, England

      IIF 10
    • icon of address Oak Tree House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 11
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 12
  • Mcclue, William Alan
    British forensic anthropologist born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 13
  • Mcclue, William Alan
    British none born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 14
  • Mr William Alan Mcclue
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 15 IIF 16
  • Mcclue, William Alan
    British company director born in April 1947

    Registered addresses and corresponding companies
    • icon of address Littlebrook, Poulner Hill, Ringwood, Hampshire, BH24 3HR

      IIF 17 IIF 18
  • William Alan Mcclue
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 19
  • Mcclue, William Alan
    British

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 20
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 21
  • Mr William Alan Mcclue
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 22
  • Mcclue, William Alan

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    MIDLAND EXTRUSION LIMITED - 1984-06-12
    FOXPORT LIMITED - 1984-06-04
    icon of address Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,784,855 GBP2024-07-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -137,068 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 4
    SANDFORD INVESTMENT SERVICES LIMITED - 1998-09-24
    TEMPERON LIMITED - 1982-07-06
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    537,175 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,021 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-04-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-09-23 ~ 2017-03-31
    IIF 11 - Director → ME
  • 2
    FILSMORE LIMITED - 1990-01-23
    icon of address 24 Cecil Avenue, Bournemouth, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,157 GBP2025-03-31
    Officer
    icon of calendar 1996-08-01 ~ 2007-10-31
    IIF 5 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 18 - Director → ME
    icon of calendar 2003-11-26 ~ 2007-10-31
    IIF 20 - Secretary → ME
  • 3
    DIALES PLC - 2025-02-28
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    HOWPER 238 LIMITED - 1998-02-17
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2015-02-25
    IIF 12 - Director → ME
  • 4
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2013-12-31
    IIF 6 - Director → ME
  • 5
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2011-11-09
    IIF 10 - Director → ME
  • 6
    icon of address Brambles House, Waterberry Drive, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-09-25
    IIF 14 - Director → ME
  • 7
    PRIORY QUAY MANAGEMENT LIMITED - 1988-08-24
    UNITCHAIN RESIDENTS MANAGEMENT LIMITED - 1988-05-04
    icon of address 40 High West Street, Dorchester, Dorset, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    225,850 GBP2024-03-31
    Officer
    icon of calendar 2016-11-19 ~ 2020-11-07
    IIF 9 - Director → ME
  • 8
    icon of address Gelderd Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 17 - Director → ME
  • 9
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,412 GBP2018-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2015-10-16
    IIF 8 - Director → ME
  • 10
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    CROSSCO (1285) LIMITED - 2012-07-13
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2017-09-01
    IIF 13 - 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.