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

Mcclelland, John Ferguson

    Related profiles found in government register
  • Mcclelland, John Ferguson
    British chairman born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 1
    • icon of address Floor 1, Monteith House, 11 George Square, Glasgow, G2 1DY, Scotland

      IIF 2 IIF 3
    • icon of address Perceton House, Perceton, Irvine, Ayrshire, KA11 2AL, United Kingdom

      IIF 4 IIF 5
  • Mcclelland, John Ferguson
    British company director born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, Lanarkshire, ML4 3PB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mcclelland, John Ferguson
    British director born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, Lanarkshire, ML4 3PB, United Kingdom

      IIF 9
    • icon of address Alhambra House, 45 Waterloo Street, Glasgow, G2 6HS, United Kingdom

      IIF 10 IIF 11
  • Mcclelland, John Ferguson
    British none born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alhambra House, 45 Waterloo Street, Glasgow, G2 6HS, United Kingdom

      IIF 12
  • Mcclelland, John Ferguson
    British corporate executive born in March 1945

    Registered addresses and corresponding companies
    • icon of address 8, West Glen Gardens, Kilmacolm, PA13 4PT

      IIF 13
  • Mcclelland, John Ferguson
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 14
  • Mcclelland, John Ferguson
    British chairman born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 George Leigh Street, Manchester, Lancs, M4 5DL

      IIF 15
  • Mcclelland, John Ferguson
    British company chairman born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Adamton Road South, Prestwick, Ayrshire, KA9 2BJ, Scotland

      IIF 16
  • Mcclelland, John Ferguson
    British company exec born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 17 IIF 18
  • Mcclelland, John Ferguson
    British consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Adamton Road South, Prestwick, Ayrshire, KA9 2BJ, Scotland

      IIF 19
  • Mcclelland, John Ferguson
    British corporate executive born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 20 IIF 21
    • icon of address 8, West Glen Gardens, Kilmacolm, Renfrewshire, PA13 4PJ

      IIF 22
  • Mcclelland, John Ferguson
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 23 IIF 24
    • icon of address Express Networks, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 25 IIF 26
  • Mcclelland, John Ferguson
    British general manager born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 27
  • Mcclelland, John Ferguson
    British general manager ibm uk ltd born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairnmhor Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 28
  • Mr John Ferguson Mcclelland
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Adamton Road South, Prestwick, KA9 2BJ, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Stripeband Limited, 154 Adamton Road South, Prestwick, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Woodacre, Porterfield Road, Kilmacolm, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    31,268 GBP2024-05-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2020-08-31
    IIF 12 - Director → ME
  • 2
    HUB SW AYR SUB HUB CO LIMITED - 2015-12-02
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2015-12-17
    IIF 8 - Director → ME
  • 3
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2015-12-17
    IIF 7 - Director → ME
  • 4
    HUB SW DALBEATTIE SUB HUB CO LIMITED - 2015-12-02
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-01-15
    IIF 6 - Director → ME
  • 5
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2016-01-15
    IIF 9 - Director → ME
  • 6
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2016-09-19
    IIF 5 - Director → ME
  • 7
    PACIFIC SHELF 1775 LIMITED - 2014-07-24
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-19
    IIF 4 - Director → ME
  • 8
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2020-08-31
    IIF 11 - Director → ME
  • 9
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2020-08-31
    IIF 10 - Director → ME
  • 10
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 23 - Director → ME
  • 11
    icon of address Building D West, Ground Floor Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-26
    IIF 24 - Director → ME
  • 12
    JOHNSON CONTROLS LIMITED - 2005-04-01
    PROCORD LIMITED - 1997-02-28
    PROPERTY AND FACILITIES MANAGEMENT LIMITED - 1992-01-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1993-12-31
    IIF 14 - Director → ME
  • 13
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-08-31
    IIF 25 - Director → ME
  • 14
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-08-31
    IIF 26 - Director → ME
  • 15
    NQ CONSULTING LTD. - 2008-04-22
    C3CG LIMITED - 2003-09-08
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,142,786 GBP2024-08-31
    Officer
    icon of calendar 2007-05-04 ~ 2018-08-31
    IIF 15 - Director → ME
  • 16
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1995-03-15
    IIF 28 - Director → ME
  • 17
    icon of address 11 Abercromby Place, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1995-03-15
    IIF 27 - Director → ME
  • 18
    icon of address Andrew Dickson, Ibrox Stadium, Edmiston Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2011-02-17
    IIF 22 - Director → ME
  • 19
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2005-01-31
    IIF 21 - Director → ME
  • 20
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-14 ~ 2011-10-16
    IIF 13 - Director → ME
  • 21
    RHL RECRUITMENT SERVICES LIMITED - 2006-03-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2005-01-31
    IIF 20 - Director → ME
  • 22
    SUFI COMMERCIAL LIMITED - 2000-07-25
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2018-09-30
    IIF 2 - Director → ME
  • 23
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2005-09-23
    IIF 17 - Director → ME
    icon of calendar 2002-09-03 ~ 2003-01-31
    IIF 18 - Director → ME
  • 24
    SCOTTISH UFI TRUST LIMITED - 2007-12-20
    SCOTTISH UFI TRUST - 2004-10-01
    SCOTTISH UFI LIMITED - 2000-07-25
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-16 ~ 2018-09-30
    IIF 3 - Director → ME
  • 25
    LEMAC NO. 6 LIMITED - 2012-10-23
    icon of address C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2016-12-07
    IIF 1 - 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.