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

Mclelland, Brian Thomas Hay

    Related profiles found in government register
  • Mclelland, Brian Thomas Hay
    British chartered company secretary and general counsel born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, England

      IIF 1
  • Mclelland, Brian Thomas Hay
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/1 21, Thornwood Drive, Glasgow, Lanarkshire, G11 7TS, United Kingdom

      IIF 2
    • icon of address 4, Bridle Gate, High Wycombe, HP11 2JH, United Kingdom

      IIF 3
  • Mclelland, Brian Thomas Hay
    British deputy company secretary born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Horley, Surrey, RH6 7AF

      IIF 4
    • icon of address Victoria House, Victoria Road, Horley, Surrey, RH6 7AF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mclelland, Brian Thomas Hay
    British deputy company secretary & legal born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Horley, Surrey, RH6 7AF, United Kingdom

      IIF 8
  • Mclelland, Brian Thomas Hay
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 9
    • icon of address Randolph House, 55-57 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 10
  • Mclelland, Brian Thomas Hay
    British property investor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 11
    • icon of address 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 12
  • Mclelland, Brian Thomas Hay
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mclelland, Brian Thomas Hay
    British deputy company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Horley, Surrey, RH6 7AF

      IIF 16
  • Mclelland, Brian Thomas Hay
    British

    Registered addresses and corresponding companies
    • icon of address 4 Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH

      IIF 17
  • Mclelland, Brian Thomas Hay
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH

      IIF 18 IIF 19
  • Mclelland, Brian
    British director of studies born in October 1965

    Registered addresses and corresponding companies
    • icon of address 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 20
  • Mclelland, Brian
    British teacher born in October 1965

    Registered addresses and corresponding companies
    • icon of address 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 21
  • Mr Brian Thomas Hay Mclelland
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 22
    • icon of address 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, England

      IIF 23
    • icon of address 4, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 24
    • icon of address 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 25
    • icon of address Randolph House, 55-57 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 26
  • Mclelland, Brian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 27
  • Mclelland, Brian

    Registered addresses and corresponding companies
    • icon of address C/o Aims Accountants-36, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 28
    • icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 29
    • icon of address 4 Bridle Gate, Bridle Gate, High Wycombe, HP11 2JH, England

      IIF 30
    • icon of address 4, Bridle Gate, High Wycombe, Buckinghamshire, HP11 2JH, United Kingdom

      IIF 31
    • icon of address 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR

      IIF 32
    • icon of address 4, Bridle Gate, Highwycombe, Buckinghamshire, HP11 2JH, England

      IIF 33
    • icon of address 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, England

      IIF 34 IIF 35 IIF 36
    • icon of address 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, United Kingdom

      IIF 37 IIF 38
    • icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 39 IIF 40 IIF 41
    • icon of address 1, The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 52
    • icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, United Kingdom

      IIF 53
    • icon of address 4, Bridle Gate High, Wycombe, Bucks, HP11 2JH

      IIF 54
child relation
Offspring entities and appointments
Active 7
  • 1
    BMCLELLAND SERVICES LIMITED - 2018-04-13
    icon of address 4 Bridle Gate, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,818 GBP2023-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Bridle Gate, Highwycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,421 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Bridle Gate, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,106 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    SIMPLY STANDALONE POWER LTD - 2018-09-25
    icon of address 2/1 21 Thornwood Drive, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2 - Director → ME
  • 5
    DAYLIGHT EUROPA HOUSE LIMITED - 2020-10-14
    icon of address Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,022 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Bridle Gate, Highwycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,660 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CALLUNA HYDRO POWER LTD - 2013-04-02
    CALLUNA HYDRO LTD - 2013-02-07
    SMDH LIMITED - 2013-02-07
    icon of address 4 Bridle Gate, High Wycombe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-04-21 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 37
  • 1
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    TONGMOVE LIMITED - 1983-06-22
    APPRECIATE PLC - 2023-03-16
    icon of address Valley Rd, Birkenhead, Merseyside
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 45 - Secretary → ME
  • 2
    WASTELEICS LIMITED - 2003-02-26
    icon of address Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2003-03-18
    IIF 27 - Secretary → ME
  • 3
    icon of address Nicola O'brian, Glen Gorse Ditton's Road, Polegate, Polegate, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2010-06-28
    IIF 17 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2009-10-10
    IIF 14 - Director → ME
  • 5
    UK LEGAL CONSULTANTS LIMITED - 2005-07-05
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    510,404 GBP2024-03-29
    Officer
    icon of calendar 2003-09-16 ~ 2020-07-31
    IIF 15 - Director → ME
    icon of calendar 2003-09-16 ~ 2005-09-29
    IIF 18 - Secretary → ME
  • 6
    icon of address 1003 The Crescent 2 Seager Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-27
    IIF 3 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-03-27
    IIF 30 - Secretary → ME
  • 7
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 38 - Secretary → ME
  • 8
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 37 - Secretary → ME
  • 9
    DAYLIGHT EUROPA HOUSE LIMITED - 2020-10-14
    icon of address Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,022 GBP2021-12-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-06-01
    IIF 10 - Director → ME
  • 10
    PP NAME HOLD LIMITED - 2021-05-28
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-12-29
    IIF 53 - Secretary → ME
  • 11
    LEICSWASTE LIMITED - 2003-06-26
    icon of address Biffa Waste Services Limited, Cornation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2003-03-18
    IIF 19 - Secretary → ME
  • 12
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-12-29
    IIF 36 - Secretary → ME
  • 13
    I-MOVO LIMITED - 2011-01-19
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2022-04-01
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 34 - Secretary → ME
  • 14
    I-MOVO HOLDINGS LIMITED - 2011-01-19
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-09
    IIF 31 - Secretary → ME
  • 15
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2023-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2014-03-07
    IIF 6 - Director → ME
  • 16
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-07
    IIF 16 - Director → ME
  • 17
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2014-03-07
    IIF 5 - Director → ME
  • 18
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-07
    IIF 4 - Director → ME
  • 19
    MERCHANT RENTALS PLC - 2012-02-28
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 35 - Secretary → ME
  • 20
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2014-03-07
    IIF 8 - Director → ME
  • 21
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-05 ~ 2014-03-07
    IIF 7 - Director → ME
  • 22
    NEWHAM COMMUNITY LEISURE TRUST LIMITED - 2013-10-28
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-06-26 ~ 2000-02-27
    IIF 21 - Director → ME
    icon of calendar 1999-09-04 ~ 2000-02-27
    IIF 32 - Secretary → ME
  • 23
    PARK FAST CASH LIMITED - 2009-03-31
    icon of address 1 Valley Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 44 - Secretary → ME
  • 24
    FAMILY LOANS LIMITED - 2009-03-19
    ADVERTCAREER LIMITED - 1996-12-31
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 51 - Secretary → ME
  • 25
    PREMIER FAST CASH LIMITED - 2000-11-21
    PARK FAST CASH LIMITED - 2004-11-09
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 47 - Secretary → ME
  • 26
    PARK DIRECT CREDIT LIMITED - 2004-11-09
    ONERANGE LIMITED - 1997-11-17
    PREMIER DIRECT CREDIT LIMITED - 1998-07-04
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 48 - Secretary → ME
  • 27
    icon of address 1 Valley Road, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 46 - Secretary → ME
  • 28
    STURDYUSUAL LIMITED - 1987-03-02
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    icon of address Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 49 - Secretary → ME
  • 29
    PARK FINANCIAL SERVICES LIMITED - 2004-11-09
    PARK HAMPER COMPANY LIMITED - 1988-05-05
    PARK FOOD SERVICES LTD. - 1999-01-21
    KUS LIMITED - 1987-03-24
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    IIF 50 - Secretary → ME
  • 30
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 42 - Secretary → ME
  • 31
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 52 - Secretary → ME
  • 32
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ 2023-12-29
    IIF 41 - Secretary → ME
  • 33
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ 2023-12-29
    IIF 40 - Secretary → ME
  • 34
    BORELL LIMITED - 2002-09-03
    icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 29 - Secretary → ME
  • 35
    ASTRALHOME LIMITED - 1997-08-08
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 39 - Secretary → ME
  • 36
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-12-29
    IIF 43 - Secretary → ME
  • 37
    RELATE HAVERING AND BARKING MARRIAGE GUIDANCE - 2003-03-21
    RELATE NORTH EAST LONDON LTD - 2025-06-11
    icon of address Unit 2, Stanton Gate, 49 Mawney Road, Romford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2003-04-20
    IIF 20 - 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.