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 Ian Richard James Mclennan

    Related profiles found in government register
  • Mr Ian Richard James Mclennan
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Pentagon House, Farningham Road, Crowborough, TN6 2JR, England

      IIF 1
    • icon of address The Ghyll, Sheep Plain, Crowborough, TN6 3ST, England

      IIF 2
  • Mclennan, Ian Richard James
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ghyll, Sheep Plain, Crowborough, East Sussex, TN6 3ST, United Kingdom

      IIF 3
  • Mclennan, Ian Richard James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Mclennan, Ian Richard James
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125, Princes Street, Edinburgh, EH2 4AD, Scotland

      IIF 6
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 7 IIF 8
  • Mclennan, Ian Richard James
    British investment analyst born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 9
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 10
  • Mclennan, Ian Richard James
    British investment manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury, House, 2-3 Salisbury Villas, Cambridge, CB1 2LA, England

      IIF 11
    • icon of address 18, St Swithin's Lane, London, EC4N 8AD

      IIF 12 IIF 13
  • Mclennan, Ian Richard James
    British llpmember born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mclennan, Ian Richard James
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ghyll, Sheep Plain, Crowborough, East Sussex, TN6 3ST, United Kingdom

      IIF 19
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 20
  • Mclennan, Ian Richard James
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 21
  • Mclennan, Ian Richard James
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Easter Park, Lenton Lane, Nottingham, NG7 2PX, England

      IIF 22
  • Mclennan, Ian Richard James
    British investment analyst born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 23
    • icon of address 18 St Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mclennan, Ian Richard James
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, Camden Park, Tunbridge Wells, Kent, TN2 5AD

      IIF 27
  • Mclennan, Ian Richard James
    British partner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 28
  • Mclennan, Ian

    Registered addresses and corresponding companies
    • icon of address The Ghyll, Sheep Plain, Crowborough, East Sussex, TN6 3ST, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    123,894 GBP2021-03-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 18 St Swithin's Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor Pentagon House, Farningham Road, Crowborough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    186,515 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-03-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 18 St Swithin's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    WINDFARM TRANSFERS LIMITED - 2015-10-16
    icon of address 18 St. Swithin's Lane, London, England, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,499 GBP2016-03-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,303 GBP2018-03-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 10
    TRIPLE P LLP - 2005-07-19
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (20 parents, 53 offsprings)
    Officer
    icon of calendar 2013-12-26 ~ now
    IIF 20 - LLP Designated Member → ME
  • 11
    PERIHELION ONE LIMITED - 2024-10-04
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address The Ghyll, Sheep Plain, Crowborough, East Sussex
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    295,764 GBP2024-04-05
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address C/o Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -97,491 GBP2023-02-28
    Officer
    icon of calendar 2020-10-18 ~ 2022-02-15
    IIF 28 - Director → ME
  • 2
    POWER UP GENERATION LIMITED - 2022-10-14
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,905,442 GBP2021-10-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-03-31
    IIF 7 - Director → ME
  • 3
    icon of address New Lands Boulge Road, Hasketon, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    645,766 GBP2017-06-30
    Officer
    icon of calendar 2016-01-29 ~ 2017-09-08
    IIF 8 - Director → ME
  • 4
    CYAN FORENSICS LTD - 2022-02-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2021-03-26
    IIF 6 - Director → ME
  • 5
    icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -484,268 GBP2017-06-30
    Officer
    icon of calendar 2014-08-18 ~ 2017-09-08
    IIF 25 - Director → ME
  • 6
    INTHUSED LIMITED - 2018-05-29
    icon of address Park House East Street, Hambledon, Waterlooville, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -192,095 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-03-02 ~ 2023-01-30
    IIF 4 - Director → ME
  • 7
    IPSOL TEST LIMITED - 2009-11-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2013-07-05
    IIF 22 - Director → ME
  • 8
    LATECARD LIMITED - 2007-08-20
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2011-02-03
    IIF 27 - Director → ME
  • 9
    EMERALD ELECTRON LIMITED - 2018-10-08
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,514,139 GBP2017-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-12-05
    IIF 26 - Director → ME
  • 10
    icon of address Pem, Salisbury House, 2-3 Salisbury Villas, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -320,621 GBP2024-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-09-11
    IIF 11 - Director → ME
  • 11
    TP70 2008(I) VCT PLC - 2013-01-14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2011-05-19
    IIF 10 - Director → ME
  • 12
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2013-12-26
    IIF 21 - LLP Member → ME
  • 13
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,516 GBP2015-06-30
    Officer
    icon of calendar 2011-04-04 ~ 2015-06-22
    IIF 24 - Director → ME
  • 14
    icon of address The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,182,926 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-01-26
    IIF 5 - 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.