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

Mr Malcolm Stephen Mclellan

    Related profiles found in government register
  • Mr Malcolm Stephen Mclellan
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jdp Ltd, Townfoot, Longtown, Carlisle, Cumbria, CA6 5LY

      IIF 1
    • icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria, CA6 5LY

      IIF 2 IIF 3 IIF 4
    • icon of address Collinford, Collin Ford, Great Corby, Carlisle, Cumbria, CA4 8NH, United Kingdom

      IIF 7
    • icon of address Townfoot Industrial Estate, Longtown, Carlisle, Cumbria, CA6 5LY

      IIF 8
    • icon of address 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

      IIF 9 IIF 10
  • Mclellan, Malcolm Stephen
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collin Ford, Great Corby, Carlisle, CA4 8NH, United Kingdom

      IIF 11
  • Mclellan, Malcolm Stephen
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingford, Gret Corby, Carlisle, Cumbria, CA4 8NH

      IIF 12 IIF 13
  • Mclellan, Malcolm Stephen
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jdp Ltd, Townfoot, Longtown, Carlisle, Cumbria, CA6 5LY

      IIF 14
    • icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria, CA6 5LY

      IIF 15 IIF 16 IIF 17
    • icon of address Collingford, Great Corby, Carlisle, Cumbria, CA4 8NH, United Kingdom

      IIF 19
    • icon of address Collingford, Gret Corby, Carlisle, Cumbria, CA4 8NH

      IIF 20
  • Mclellan, Malcolm Stephen
    British general manager born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SQ

      IIF 21
  • Mclellan, Malcolm Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Highfield Lodge, Crowle Green, Crowle, Worcester, Worcestershire, WR7 4AA

      IIF 22
  • Mclellan, Malcolm Stephen

    Registered addresses and corresponding companies
    • icon of address Highfield Lodge, Crowle Green, Crowle, Worcester, Worcestershire, WR7 4AA

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Collin Ford, Great Corby, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,757 GBP2023-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COLMAN PRODUCTS LIMITED - 1986-05-08
    icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 6
    PIPEWISE (BRISTOL) LIMITED - 1990-02-13
    MARTIN COX DRAINAGE SUPPLIES LIMITED - 1986-12-10
    GADOSTART LIMITED - 1983-08-12
    icon of address C/o Jdp Ltd, Townfoot, Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address C/o John Davidson (pipes) Ltd, Townfoot Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 4
  • 1
    ONE HUNDRED AND SIXTY-SIXTH SHELF TRADING COMPANY LIMITED - 1983-03-04
    icon of address Townfoot Industrial Estate, Longtown, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,119,050 GBP2020-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2019-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-31
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address Registered Office, Kintore, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,954 GBP2020-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2019-03-31
    IIF 13 - Director → ME
    icon of calendar 2003-11-01 ~ 2004-02-25
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address Registered Office, Kintore, Inverurie, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2019-03-31
    IIF 12 - Director → ME
    icon of calendar 2003-11-01 ~ 2004-02-25
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-31
    IIF 9 - Has significant influence or control OE
  • 4
    PINCO 1034 LIMITED - 1998-05-20
    icon of address Pb Gelatins Uk Ltd, Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2019-04-01
    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.