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, Stewart

    Related profiles found in government register
  • Mclean, Stewart
    British chartered financial planner born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penvest, Penvest, 94, High Street, Ipswich, IP6 8DG, England

      IIF 1
  • Mclean, Stewart
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 2
  • Mclean, Stewart
    British financial advisor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 94, High Street, Needham Market, Ipswich, IP6 8DG, England

      IIF 4
    • 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN8 9QX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 8
  • Mclean, Stewart
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Clay Pit Close, Woolpit, Bury St Edmunds, Suffolk, IP30 9YY, United Kingdom

      IIF 9
  • Mclean, Stewart
    British dentist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lauder Crescent, Perth, PH1 1SU, United Kingdom

      IIF 10
  • Mclean, Stewart
    British financial advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 11
  • Mr Stewart Mclean
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penvest, Penvest, 94, High Street, Ipswich, IP6 8DG, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 94, High Street, Needham Market, Ipswich, IP6 8DG, England

      IIF 14 IIF 15
  • Stewart Mclean
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Mclean, Stewart
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Durach Tobar, Lochgreen Road, Allandale, Bonnybridge, FK4 2HH, United Kingdom

      IIF 17
    • Durach Tobar, Lochgreen Road, Bonnybridge, FK4 2HH, Scotland

      IIF 18
    • 4, Hope Street, Edinburgh, Midlothian, EH2 4DB, Scotland

      IIF 19
    • 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 20 IIF 21 IIF 22
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 23
  • Mclean, Stewart
    British director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Durach Tobar, Lochgreen Road, Allandale, Bonnybridge, FK4 2HH

      IIF 24 IIF 25
  • Stewart Mclean
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 26
  • Mr Stewart Mclean
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent Court, 70 West Regent Street, Glasgow, G7 2QZ, Scotland

      IIF 27
  • Mclean, Stewart
    British engineer born in October 1957

    Registered addresses and corresponding companies
    • 6 Myot View, Fankerton, Denny, Stirlingshire, FK6 5HZ

      IIF 28
  • Mr Stewart Mclean
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 29
    • 14 Powdrake Road, Grangemouth, Stirlingshire, FK3 9UT

      IIF 30
    • 14, Powdrake Road, Grangemouth, Stirlingshire, FK3 9UT, United Kingdom

      IIF 31
  • Stewart Mclean
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Durach Tobar, Lochgreen Road, Bonnybridge, FK4 2HH, Scotland

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    4385, 12137926 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,999 GBP2021-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    21ST CENTURY FINANCE LTD
    09891525
    94 High Street, Needham Market, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-12-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    21ST CENTURY FINTECH LTD
    13122664
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2024-11-19 ~ dissolved
    IIF 9 - Director → ME
    2021-01-08 ~ 2024-10-01
    IIF 1 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    21ST CENTURY GROUP LTD
    10677341
    94 High Street, Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    21ST CENTURY SAVINGS LTD
    09891480
    34 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 6
    21ST CENTURY WEALTH LTD
    09892719
    34 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 5 - Director → ME
  • 7
    DPF DEEP CLEAN LTD
    SC473488
    14 Powdrake Road, Grangemouth, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    DRIVELINE (SCOTLAND) LIMITED
    SC567833 SC428000
    46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-06-05 ~ now
    IIF 19 - Director → ME
  • 9
    DRIVELINE EMISSIONS TECHNOLOGIES LIMITED
    - now SC291538
    BARBAZZA LIMITED
    - 2019-01-14 SC291538
    QUILLCO 214 LIMITED - 2005-12-07 SC175345, SC169953, SC277067... (more)
    46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -2,034,944 GBP2024-10-31
    Officer
    2019-01-14 ~ now
    IIF 21 - Director → ME
  • 10
    DRIVELINE HOLDINGS LIMITED
    - now SC428000
    DRIVELINE SOLUTIONS LIMITED
    - 2017-05-26 SC428000
    DRIVELINE (SCOTLAND) LTD
    - 2017-04-25 SC428000 SC567833
    46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    3,012,330 GBP2024-10-31
    Officer
    2012-07-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    FK4 LIMITED
    SC749795
    Durach Tobar, Lochgreen Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,791 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    LIVING SPEC + LIMITED
    13940284
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-02-28
    Officer
    2022-02-25 ~ 2024-03-28
    IIF 2 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    MAC PLANT SERVICES LIMITED - now SC154157
    UNITED PLANT SERVICES LIMITED
    - 2014-07-09 06990901 SC154157, 06990862
    Heyrose House Heyrose Lane, Over Tabley, Knutsford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2017-11-30
    Officer
    2009-08-14 ~ 2013-11-01
    IIF 24 - Director → ME
  • 14
    NOISNEP CAPITAL LIMITED
    - now 06529747
    RGP CONSULTING (UK) LIMITED - 2015-09-24
    59a Bell Lane, Broxbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -180,554 GBP2024-12-31
    Officer
    2017-12-13 ~ 2024-09-12
    IIF 11 - Director → ME
  • 15
    NOISNEP LIMITED
    06951673
    59a Bell Lane, Broxbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,045,001 GBP2024-12-31
    Officer
    2017-12-13 ~ 2024-09-12
    IIF 8 - Director → ME
  • 16
    PROPSHAFT SERVICES LIMITED
    SC148562
    6 Calside Avenue, Paisley, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    1994-01-24 ~ 1995-07-03
    IIF 28 - Director → ME
  • 17
    SIXTY FOUR (PERTH) LIMITED
    SC386251
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    224,008 GBP2022-04-30
    Officer
    2010-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    UNITED PLANT SERVICES LIMITED - now 06990901, 06990862
    MAC PLANT SERVICES LIMITED
    - 2014-07-09 SC154157 06990901
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    850,761 GBP2016-11-30
    Officer
    1994-11-09 ~ 2013-11-01
    IIF 25 - Director → ME
  • 19
    UNIVERSAL EXPORTS (SCOTLAND) LIMITED
    SC298314
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    WATER POWER CONVERSION LIMITED
    - now SC291539
    OSBOURNES BAR LIMITED
    - 2019-02-05 SC291539
    QUILLCO 215 LIMITED - 2005-12-12 SC175345, SC169953, SC277067... (more)
    46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.