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, John

    Related profiles found in government register
  • Mclean, John
    British businessman born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brownhill House, Highfield, Dalry, Ayrshire, KA12 4JB, Scotland

      IIF 1
    • Brownhill House, Highfield, Darly, Ayrshire, KA12 4JB, Scotland

      IIF 2
  • Mclean, John
    British director born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crimond, Bonar Crescent, Bridge Of Weir, PA11 3EH, Scotland

      IIF 3
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 4
    • 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 5
  • Maclean, John
    British businessman born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Little Broadlie, Old Fairlie Moor Road, Dalry, Ayrshire, KA24 5HP, Scotland

      IIF 6
  • Maclean, John
    British salesman born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 School Road, Back, Western Isles, HS2 0JY

      IIF 7
  • Maclean, John
    British shopkeeper born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, School Road, Vatisker Back, Isle Of Lewis, Western Isles, HS2 0JY, Scotland

      IIF 8
  • Mclean, John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Railway Inn, Hyde Road, Woodley, Stockport, SK6 1NL, England

      IIF 9
  • Mclean, John
    British solicitor born in September 1942

    Registered addresses and corresponding companies
    • Armsheugh, Kilmarnock, Ayrshire, KA3 6HU

      IIF 10
  • Mclean, John
    British researcher born in July 1953

    Registered addresses and corresponding companies
    • Flat 1, 36 Devonshire Place, Brighton, East Sussex, BN2 1QB

      IIF 11
    • Flat 2, 65 Brunswick Place, Hove, East Sussex, BN3 1NE

      IIF 12
  • Mclean, John
    British businessman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 1, Murdostoun Castle, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 13
  • Mclean, John
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Broadlie, Old Fairlie Moor Road, Dalry, KA24 5HP, Scotland

      IIF 14
    • Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 15
    • Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 16
  • Mclean, John
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW

      IIF 17
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 18
  • Mr John Mclean
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 19
    • 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 20
  • Mr John Maclean
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 School Road, Vatisker, Back, Isle Of Lewis, Western Isles, HS2 0JY, Scotland

      IIF 21
  • Mclean, John
    British

    Registered addresses and corresponding companies
    • Armsheugh, Kilmarnock, Ayrshire, KA3 6HU

      IIF 22
  • Mclean, John
    British researcher

    Registered addresses and corresponding companies
    • Flat 1, 36 Devonshire Place, Brighton, East Sussex, BN2 1QB

      IIF 23
  • Mr John Mclean
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Railway Inn, Hyde Road, Woodley, Stockport, SK6 1NL, England

      IIF 24
  • Mclean, John

    Registered addresses and corresponding companies
    • Little Broadlie, Old Fairlie Moor Road, Dalry, KA24 5HP, Scotland

      IIF 25
    • Armsheugh, Kilmarnock, Ayrshire, KA3 6HU

      IIF 26
  • Maclean, John

    Registered addresses and corresponding companies
    • 4 School Road, Back, Western Isles, HS2 0JY

      IIF 27
  • Mr John Mclean
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW

      IIF 28
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 29
    • Little Broadlie, Old Fairlie Moor Road, Dalry, KA24 5HP, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    28-30 North Street, Dalry, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    29,017 GBP2023-07-31
    Officer
    2017-09-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    28-30 North Street, Dalry, Ayrshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    268,239 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 15 - director → ME
  • 4
    28-30 North Street, Dalry, Ayrshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,142 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    28-30 North Street, Dalry, Scotland
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    HAMMERAUTUMN LIMITED - 2001-02-19
    69 Cromwell Street, Stornoway, Western Isles
    Corporate (3 parents)
    Equity (Company account)
    282,055 GBP2023-10-31
    Officer
    2001-01-30 ~ now
    IIF 7 - director → ME
    2001-01-30 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    Crimond, Bonar Crescent, Bridge Of Weir, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 3 - director → ME
  • 8
    168 Hyde Road, Woodley, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,181 GBP2017-04-30
    Officer
    2018-03-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 9
    30 South Beach, Stornoway
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,665 GBP2016-10-31
    Officer
    2010-09-23 ~ dissolved
    IIF 8 - director → ME
Ceased 9
  • 1
    36 Devonshire Place, Brighton
    Corporate (5 parents)
    Equity (Company account)
    2,727 GBP2023-08-31
    Officer
    2001-03-22 ~ 2003-04-30
    IIF 11 - director → ME
    2001-03-22 ~ 2003-04-30
    IIF 23 - secretary → ME
  • 2
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ 2012-02-22
    IIF 1 - director → ME
  • 3
    Flat 4, 65 Brunswick Place, Hove, East Sussex
    Corporate (4 parents)
    Officer
    1994-02-18 ~ 1995-10-20
    IIF 12 - director → ME
  • 4
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved corporate (2 parents)
    Equity (Company account)
    -135,008 GBP2018-02-27
    Officer
    2015-09-28 ~ 2016-04-21
    IIF 6 - director → ME
  • 5
    Building 1 Murdostoun Castle, Wishaw, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2015-08-01
    IIF 13 - director → ME
  • 6
    CAREY ALARM COMMUNICATION & ELECTRICAL SYSTEMS LTD. - 2016-03-04
    OREDRILL LIMITED - 1995-12-18
    1823 Cumbernauld Road, Stepps, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,967 GBP2023-10-31
    Officer
    1995-11-14 ~ 2003-04-30
    IIF 10 - director → ME
    1995-11-14 ~ 2003-04-30
    IIF 26 - secretary → ME
  • 7
    40 Thorn Road, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    2016-09-27 ~ 2016-10-15
    IIF 14 - director → ME
    2016-09-27 ~ 2016-10-15
    IIF 25 - secretary → ME
    Person with significant control
    2016-09-27 ~ 2017-05-12
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Centre81 2 - 16 Braes Avenue, Whitecrook, Clydebank, Scotland
    Corporate (5 parents)
    Officer
    1996-06-12 ~ 2003-04-01
    IIF 22 - secretary → ME
  • 9
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    2015-10-13 ~ 2016-04-21
    IIF 16 - director → ME
    2012-02-22 ~ 2012-02-22
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.