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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Mcclelland

    Related profiles found in government register
  • Mr Ian Mcclelland
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Clive Road, Barry, CF62 5UY, United Kingdom

      IIF 1
  • Mr Ian Mcclelland
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunnings Bridge Road, Unit Gb004, 9 Dunnings Bridge Road, Bootle, Merseyside, L30 6UU, England

      IIF 2
    • Unit 4, Southport Road, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, England

      IIF 3
  • Mr Ian Mcclelland
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 4
    • Marathon House, Olympic Business Park, Second Floor, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AE

      IIF 5
  • Mcclelland, Ian
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Clive Road, Barry, CF62 5UY, United Kingdom

      IIF 6
  • Mcclelland, Ian
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Dunnings Bridge Road, Unit Gb004, 9 Dunnings Bridge Road, Bootle, Merseyside, L30 6UU, England

      IIF 7
  • Mcclelland, Ian
    British businessman born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cash For Kids, Radio Clyde, Clydebank Business Park, 3 South Avenue, Clydebank, G81 2RX

      IIF 8
  • Mcclelland, Ian
    British ceo born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Glasgow, G81 2RX

      IIF 9
  • Mcclelland, Ian
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Southport Road, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, England

      IIF 10
  • Mcclelland, Ian
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4g, Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 11
  • Mcclelland, Ian
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 12
    • 10 Lochgreen Place, Kilmarnock, KA1 4UY

      IIF 13 IIF 14
    • 10, Lochgreen Place, Lochgreen Place, Kilmarnock, KA14UY, Scotland

      IIF 15
    • Marathon House, Olympic Business Park, Second Floor, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AE, Scotland

      IIF 16
    • 20, Whiteside Drive, Monkton, Prestwick, Ayrshire, Scotland

      IIF 17
  • Mcclelland, Ian
    British none born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marathon House, Oiympic Business Park, Dundonald, Ayrshire, KA2 9AE, Uk (scotland)

      IIF 18
    • Marathon House, Oylimpic Business Park, Dundonald, Ayrshire, KA2 9AE, Uk

      IIF 19
    • Second Floor Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE, Scotland

      IIF 20
  • Mcclelland, Ian
    British

    Registered addresses and corresponding companies
    • Marathon House, Oiympic Business Park, Dundonald, Ayrshire, KA2 9AE, Uk (scotland)

      IIF 21
    • Marathon House, Oylimpic Business Park, Dundonald, Ayrshire, KA2 9AE, Uk (scotland)

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    DRIVE BUSINESS SOLUTIONS LTD
    - now SC415584
    DUNWILCO (1733) LIMITED - 2012-03-13
    4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 18 - Director → ME
    2012-10-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    E-PARTNER TELECOM LIMITED
    - now SC355240
    PACIFIC SHELF 1555 LIMITED - 2009-04-07
    Marathon House Olympic Business Park, Second Floor, Drybridge Road, Dundonald, Kilmarnock, Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-22 ~ 2018-07-09
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENRICH ONLINE SERVICES LTD
    - now SC418609
    DUNWILCO (1742) LIMITED - 2012-03-13
    Second Floor, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 19 - Director → ME
    2012-10-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    EPARTNER DIGITAL LIMITED
    SC421818
    4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-02-28
    IIF 15 - Director → ME
  • 5
    HIGHBROW CONSORTIUM LTD
    06035712
    Tudor House, Green Close Lane, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    HOLBORN WINES LIMITED
    09461644
    Unit 4g Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 7
    HOLBORNS (DRINKS) LIMITED
    10480405
    9 Dunnings Bridge Road Unit Gb004, 9 Dunnings Bridge Road, Bootle, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 8
    LA CANTINA (ORMSKIRK) LIMITED
    10474119
    Unit 4 Southport Road, Malthouse Business Centre, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    LDZ CONSORTIUM LTD
    05708652
    Tudor House, Green Close Lane, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    MAKETHATMOVE LTD
    SC407732
    123 Elder Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-08-31 ~ 2012-11-27
    IIF 17 - Director → ME
  • 11
    PARTNER TELECOM LIMITED
    - now SC355235
    PACIFIC SHELF 1550 LIMITED - 2009-04-06
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 12
    RADIO CLYDE CASH FOR KIDS
    SC365231
    Cash For Kids, Radio Clyde Clydebank Business Park, 3 South Avenue, Clydebank
    Active Corporate (31 parents)
    Officer
    2014-02-10 ~ 2017-08-29
    IIF 8 - Director → ME
  • 13
    RADIO CLYDE CASH FOR KIDS TRADING LIMITED
    SC483162
    Radio Clyde 3 South Avenue, Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2015-05-01 ~ 2016-10-01
    IIF 9 - Director → ME
  • 14
    VIVIVOUS LTD
    11422959
    26 Clive Road, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WILLIAM WILSON ENTERPRISES LIMITED
    - now SC358748
    PROCESS COOLING CHILLERS (SCOTLAND) LIMITED - 2012-07-16
    Second Floor Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-07-24 ~ 2014-02-06
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.