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

Mclean, John Nigel Major

    Related profiles found in government register
  • Mclean, John Nigel Major
    British accountsnt born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 1
  • Mclean, John Nigel Major
    British chartered accountant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclean, John Nigel Major
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclean, John Nigel Major
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 27 IIF 28 IIF 29
    • icon of address Wood View, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 30
    • icon of address 82 St John Street, London, EC1M 4JN, United Kingdom

      IIF 31
    • icon of address 82, St John Street, London, England

      IIF 32
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 33
  • Mclean, John Nigel Major
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 34
  • Mclean, John Nigel Major
    British none supplied born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atholl House, Church Lane, Worplesdon, Guildford, GU3 3RU

      IIF 35
  • Mclean, John Nigel Major
    British trustee born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boardwalk, 105 Brunswick Street, Glasgow, G1 1TF, Scotland

      IIF 36
    • icon of address 10, Regent Place, Rugby, Warwickshire, CV21 2PN, England

      IIF 37
  • Mclean Obe, John Nigel Major
    British chartered accountant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 38 IIF 39
    • icon of address 10, Regent Place, Rugby, CV21 2PN, England

      IIF 40
  • Mclean Obe, John Nigel Major
    British chartered accountant / chairman of carers trust born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Regent Place, Rugby, CV21 2PN, England

      IIF 41
  • Mclean, John Nigel Major
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atholl House, Church Lane, Worplesdon, Guildford, Surrey, GU3 3RU

      IIF 42
    • icon of address Woodview, The Green, Pirbright, Woking, GU24 0JT, England

      IIF 43
  • Mclean, John Nigel Major
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1912, 1 Park Drive, London, E14 9SQ, England

      IIF 44
  • Mr John Nigel Major Mclean
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood View, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 45
    • icon of address Woodview, The Green, Pirbright, Guildford, GU24 0JT, England

      IIF 46
    • icon of address Woodview, The Green, Pirbright, Woking, GU24 0JT, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Wood View The Green, Pirbright, Guildford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 2
    ARTHUR SANDERSON & SONS,LIMITED - 2003-09-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    VESTPA PLC - 2007-12-05
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Woodview The Green, Pirbright, Woking, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Wood View The Green, Pirbright, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address Woodview The Green, Pirbright, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address Unit One Hilldrop Lane, Ramsbury, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Apartment 1912 1 Park Drive, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 44 - Director → ME
  • 11
    PEDSTOWE PLC - 2009-04-23
    HUMBERTS GROUP PLC - 2008-07-04
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 12
    NINETY PLC - 2008-09-30
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Company number 02378564
    Non-active corporate
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 29 - Director → ME
  • 14
    Company number 06833818
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 15 - Director → ME
Ceased 29
  • 1
    ALBANY ADVISERS LIMITED - 2009-04-28
    HEMSHORE LIMITED - 2007-01-08
    icon of address 657 Fulham Road, Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2012-05-31
    IIF 27 - Director → ME
  • 2
    icon of address 49 Whitehall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2012-07-05
    IIF 34 - Director → ME
  • 3
    CROSSROADS ENTERPRISES LIMITED - 2012-04-10
    KELEARN LIMITED - 1996-10-04
    icon of address Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,603 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-05-11
    IIF 26 - Director → ME
  • 4
    ACTION FOR CARERS - 2012-01-25
    icon of address Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-11 ~ 2024-05-11
    IIF 41 - Director → ME
  • 5
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (19 parents, 2 offsprings)
    Profit/Loss (Company account)
    -340,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2019-09-26
    IIF 17 - Director → ME
  • 6
    C & I INTERNATIONAL LIMITED - 1996-03-29
    icon of address 3rd Floor 11-14 Grafton Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1997-07-28
    IIF 5 - Director → ME
  • 7
    SCOTT PICKFORD LIMITED - 2003-01-03
    SCOTT, PICKFORD & ASSOCIATES LIMITED - 1988-05-16
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-08-15
    IIF 14 - Director → ME
  • 8
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    icon of calendar 1995-09-25 ~ 1999-08-01
    IIF 12 - Director → ME
  • 9
    ASSOCIATION OF CROSSROADS CARE ATTENDANT SCHEMES LIMITED - 1999-12-15
    icon of address Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2024-05-11
    IIF 37 - Director → ME
  • 10
    CHARCO 1114 LIMITED - 2005-04-21
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -46,928,987 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2013-09-04
    IIF 1 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-08-09
    IIF 4 - Director → ME
  • 11
    CHAPTERS PROPERTY LIMITED - 2005-02-22
    RACELAW LIMITED - 2003-10-07
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,982,875 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2013-09-04
    IIF 7 - Director → ME
  • 12
    icon of address 25 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2013-09-04
    IIF 23 - Director → ME
  • 13
    05558561 LIMITED - 2017-07-21
    FLYMENOW LIMITED - 2017-07-21
    icon of address Manor Farm, Eddlethorpe, Malton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,973 GBP2023-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2009-05-22
    IIF 24 - Director → ME
  • 14
    DAWES & COMPANY (NELSON) LIMITED - 2002-01-10
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2001-12-21
    IIF 19 - Director → ME
  • 15
    MILLBASIC LIMITED - 1990-04-27
    icon of address 10-18 Union Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2001-02-05
    IIF 11 - Director → ME
  • 16
    SECURE DESTRUCTION LIMITED - 2006-02-23
    HAYS SECURE DESTRUCTION LIMITED - 2003-07-11
    SECURE ENVIRONMENTAL SERVICES LIMITED - 1998-12-08
    BORDERDECK LIMITED - 1995-09-19
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-01 ~ 1996-09-02
    IIF 28 - Director → ME
  • 17
    icon of address 2/10 Bridge Street, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-27
    IIF 2 - Director → ME
  • 18
    icon of address 10 Orange Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2022-06-20
    IIF 39 - Director → ME
  • 19
    STARCREST EDUCATION PLC - 2021-11-24
    STARCREST EDUCATION (UK) PLC - 2019-11-29
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2022-06-20
    IIF 38 - Director → ME
  • 20
    THE GEORGE SQUARE TRUST - 1991-10-17
    icon of address The Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ 2024-05-11
    IIF 36 - Director → ME
  • 21
    WESTMINSTER VENTURE CAPITAL LIMITED - 2006-04-29
    icon of address C/o Begbies Traynor (london), 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ 2012-03-31
    IIF 22 - Director → ME
  • 22
    WILLIAM MORRIS WALLPAPERS LIMITED - 2003-09-16
    JEFFREY AND COMPANY LIMITED - 1986-07-15
    S. PICKLES & SONS (OVERALLS) LIMITED - 1983-07-25
    WALL PAPER MANUFACTURERS LIMITED(THE) - 1982-06-23
    REED DECORATIVE PRODUCTS LIMITED - 1980-12-31
    icon of address Sanderson House, Oxford Road, Denham, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-30 ~ 2003-08-07
    IIF 13 - Director → ME
  • 23
    icon of address Suite 1i Valiant Office Suites, Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2024-05-11
    IIF 40 - Director → ME
  • 24
    icon of address 12 Clanricarde Gardens, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    35,387 GBP2020-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1997-01-22
    IIF 8 - Director → ME
  • 25
    Company number 01934431
    Non-active corporate
    Officer
    icon of calendar 1994-12-19 ~ 1996-09-02
    IIF 3 - Director → ME
  • 26
    Company number 02462129
    Non-active corporate
    Officer
    icon of calendar 1994-12-19 ~ 1996-09-02
    IIF 16 - Director → ME
  • 27
    Company number 02788151
    Non-active corporate
    Officer
    icon of calendar 1994-12-19 ~ 1996-09-02
    IIF 10 - Director → ME
  • 28
    Company number 02959771
    Non-active corporate
    Officer
    icon of calendar 1995-01-05 ~ 1996-09-02
    IIF 6 - Director → ME
  • 29
    Company number 03019395
    Non-active corporate
    Officer
    icon of calendar 1996-08-16 ~ 1996-09-25
    IIF 21 - 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.