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 Allan Maclean

    Related profiles found in government register
  • Mr Allan Maclean
    Scottish born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ladhope Place, Glasgow, G13 4NH, United Kingdom

      IIF 1
  • Mr Allan Maclean
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Slateford Road, Bishopton, PA7 5ND, Scotland

      IIF 2
    • icon of address 183 Slateford Road, Slateford Road, Bishopton, PA7 5ND, Scotland

      IIF 3
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 4
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 5
    • icon of address 50, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 6
    • icon of address Exchange House, 50 Drymen Road, Bearsden, Glasgow, G61 2RH

      IIF 7
  • Maclean, Allan
    Scottish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a Dumbarton Road, Clydebank, G81 4XJ, Scotland

      IIF 8
    • icon of address 12, Ladhope Place, Glasgow, G13 4NH, United Kingdom

      IIF 9
  • Maclean, Allan
    Scottish taxi driver born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ladhope Place, Peterson Park, Glasgow, G13 4NH, Scotland

      IIF 10
  • Maclean, Allan
    British building contractor born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Slateford Road, Slateford Road, Bishopton, PA7 5ND, Scotland

      IIF 11
  • Maclean, Allan
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 12
    • icon of address Exchange House, 50 Drymen Road, Bearsden, Glasgow, G61 2RH

      IIF 13
  • Maclean, Allan
    British consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 14
  • Maclean, Allan
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Slateford Road, Bishopton, PA7 5ND, Scotland

      IIF 15
  • Mr Allan Maclean
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 16
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 17 IIF 18
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 19
    • icon of address 71, Kilbowie Road, Rose Berry Place, Clydebank, G81 1TG, United Kingdom

      IIF 20
    • icon of address 6, Balfleurs Street, Milngavie, Glasgow, G62 8HW, Scotland

      IIF 21
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 22
  • Allan Maclean
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Balfleurs Street, Milngavie, Glasgow, G62 8HW, Scotland

      IIF 23
  • Mac Lean, Allan
    British engineering consultant born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 34, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 24
  • Maclean, Allan
    British civil engineer born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 25
  • Maclean, Allan
    British company director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 26
  • Maclean, Allan
    British consultant born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Rose Berry Place, Clydebank, G81 1TG, United Kingdom

      IIF 27
    • icon of address 6, Balfleurs Street, Milngavie, Glasgow, G62 8HW, Scotland

      IIF 28
  • Maclean, Allan
    British director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 29
    • icon of address 6, Balfleurs Street, Milngavie, Glasgow, G62 8HW, Scotland

      IIF 30
  • Maclean, Allan
    British engineering consultant born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 31
  • Maclean, Allan
    British manager born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 443, Dumbarton Road, Clydebank, G81 4DU, Scotland

      IIF 32
  • Maclean, Allan

    Registered addresses and corresponding companies
    • icon of address 12, Ladhope Place, Glasgow, G13 4NH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 31 Gardenside Grove, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 443 Dumbarton Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 443 Dumbarton Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 193a Dumbarton Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,911 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 31 Gardenside Grove Gardenside Grove, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,779 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 71 Kilbowie Road, Rose Berry Place, Clydebank, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 South Elgin Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 50 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,940 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Exchange House 50 Drymen Road, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 525 Accountancy Services Limited 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-08-01
    IIF 31 - Director → ME
  • 3
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2022-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-04-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 8 Ledmore Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,847 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-08-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address 119 Yoker Mill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    51,045 GBP2020-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2021-03-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2021-03-05
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address 15 South Elgin Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2018-04-16
    IIF 9 - Director → ME
  • 7
    icon of address Pentagon Centre, 44 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-24
    IIF 10 - Director → ME
  • 8
    icon of address 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    332,392 GBP2019-11-30
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-25
    IIF 24 - 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.