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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maclaren, John Stuart

    Related profiles found in government register
  • Maclaren, John Stuart
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Echo Barn Lane, Farnham, Surrey, GU10 4NH, England

      IIF 1
    • 28, Echo Barn Lane, Wrecclesham, Farnham, GU10 4NH, United Kingdom

      IIF 2
    • 28, Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 3
    • 33, Park Road, Waterloo, Liverpool, L22 3XG, England

      IIF 4
  • Maclaren, John Stuart
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Byre, Sevington, Grittleton, Chippenham, Wiltshire, SN14 7LD, United Kingdom

      IIF 5
  • Maclaren, John Stuart
    British consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH

      IIF 6
  • Maclaren, John Stuart
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH

      IIF 7 IIF 8
  • Maclaren, John Stuart
    British management consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robert Taylor House, 11 Angel Gate, City Road, London, EC1V 2SD

      IIF 9
    • 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH

      IIF 10 IIF 11 IIF 12
    • 28, Echo Barn Lane, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 13
    • Gibson Hewitt & Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 14
  • Maclaren, John Stuart
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Crescent, Leeds, West Yorkshire, LS16 6AA, England

      IIF 15
  • Mr John Stuart Maclaren
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 16
    • 28, Echo Barn Lane, Wrecclesham, Farnham, GU10 4NH, England

      IIF 17
    • 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NH

      IIF 18
    • 28, Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 19
  • Mr John Stuart Macclaren
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Crescent, Leeds, West Yorkshire, LS16 6AA, England

      IIF 20
  • Maclaren, John Stuart
    British management consultant

    Registered addresses and corresponding companies
    • 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH

      IIF 21
  • Mr Stuart John Maclaren
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 22
  • Maclaren, John Stuart

    Registered addresses and corresponding companies
    • 28, Echo Barn Lane, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 23
    • Gibson Hewitt & Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    CARLTON PROPERTIES LIMITED
    06976530
    C/o Ccp Group Suit 28, Mk Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,549 GBP2024-10-31
    Officer
    2009-07-30 ~ 2011-04-01
    IIF 12 - Director → ME
  • 2
    CITY BUSINESS ASSOCIATES LIMITED
    - now SC144346
    THE PLANT TISSUE COMPANY LIMITED
    - 2001-03-19 SC144346
    EXPECTHOLD LIMITED
    - 1993-06-02 SC144346
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    1993-05-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CROSBY GATE PROPERTY LIMITED
    11977557
    28 Echo Barn Lane, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,477 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    DEVI FRESH FOODS LIMITED
    07904014
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 14 - Director → ME
    2012-01-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    ECHO BARN PROPERTIES LIMITED
    11074321
    28 Echo Barn Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,164 GBP2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-12-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GOURMET SANDWICHES LTD
    08095963
    28 Echo Barn Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -64,266 GBP2024-06-30
    Officer
    2012-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    ISAAK MELLOR LLP
    OC416305
    4 The Crescent, Adel, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    419,816 GBP2025-03-31
    Officer
    2017-03-09 ~ now
    IIF 15 - LLP Member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 20 - Has significant influence or control OE
  • 8
    LITTEN TREE HOUSE DEVELOPMENT LIMITED
    - now 10147923
    EQUASOURCE LIMITED - 2017-05-03
    The Old Byre Sevington, Grittleton, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    15,066 GBP2021-03-31
    Officer
    2017-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 9
    LUSH FOODS LIMITED
    07900476
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 13 - Director → ME
    2012-01-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    MONTAGU PLACE MANAGEMENTS LIMITED
    00581395
    13 Montagu Place, London
    Dissolved Corporate (9 parents)
    Officer
    ~ 2011-04-01
    IIF 8 - Director → ME
  • 11
    NEWTRADE MEDIA LIMITED
    - now 00454555 09338494
    NEWTRADE PUBLISHING LIMITED
    - 2019-06-05 00454555 09338494
    NEWS & BOOK TRADE REVIEW & STATIONERS GAZETTE LIMITED(THE) - 1984-01-16
    Robert Taylor House, 11 Angel Gate, City Road, London
    Active Corporate (40 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,298,279 GBP2024-12-31
    Officer
    2012-04-16 ~ 2020-09-01
    IIF 9 - Director → ME
  • 12
    OMNIA FLATBREADS PROPERTIES LIMITED
    05761911
    842 - 850 Coronation Road, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2015-12-31
    Officer
    2006-03-30 ~ 2011-12-07
    IIF 7 - Director → ME
  • 13
    ROUZANA LIMITED
    - now 05653048
    OMNIA FLATBREADS LIMITED
    - 2011-10-05 05653048
    20 Greyhound Road, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-13 ~ 2013-01-31
    IIF 10 - Director → ME
  • 14
    STANLEY FERRO JOINERY LIMITED - now
    STANLEY FERRO PROPERTY DEVELOPMENT LIMITED
    - 2025-05-07 11964210
    33 Park Road, Waterloo, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-05-02 ~ 2021-01-20
    IIF 4 - Director → ME
  • 15
    STRATEGY EVOLUTION LIMITED
    05157698
    28 Echo Barn Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2004-06-18 ~ dissolved
    IIF 11 - Director → ME
    2004-06-18 ~ 2005-06-06
    IIF 21 - Secretary → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more 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.