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

Maclaren, John Stuart

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

    Resident in United Kingdom

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

      IIF 1
  • Maclaren, John Stuart
    British consultant born in July 1954

    Resident in United Kingdom

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

      IIF 2
  • Maclaren, John Stuart
    British director born in July 1954

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 28, Echo Barn Lane, Farnham, Surrey, GU10 4NH, England

      IIF 5
    • icon of address 28, Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 6
    • icon of address 33, Park Road, Waterloo, Liverpool, L22 3XG, England

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address 28 Echo Barn Lane, Farnham, Surrey, GU10 4NH

      IIF 9 IIF 10 IIF 11
    • icon of address 28, Echo Barn Lane, Farnham, Surrey, GU10 4NH, United Kingdom

      IIF 12
    • icon of address 28, Echo Barn Lane, Wrecclesham, Farnham, GU10 4NH, United Kingdom

      IIF 13
    • icon of address 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
    • icon of address 4, The Crescent, Adel, Leeds, LS16 6AA, United Kingdom

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

    Resident in United Kingdom

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 4 The Crescent, Adel, Leeds, LS16 6AA, United Kingdom

      IIF 20
  • Maclaren, John Stuart
    British management consultant

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

      IIF 22
  • Maclaren, John Stuart

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

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

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    THE PLANT TISSUE COMPANY LIMITED - 2001-03-19
    EXPECTHOLD LIMITED - 1993-06-02
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 28 Echo Barn Lane, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,477 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-01-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,164 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -64,266 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Crescent, Adel, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    494,810 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 15 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    EQUASOURCE LIMITED - 2017-05-03
    icon of address The Old Byre Sevington, Grittleton, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    15,066 GBP2021-03-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-01-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 406 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,549 GBP2023-10-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-01
    IIF 11 - Director → ME
  • 2
    icon of address 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,164 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-12-16
    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
  • 3
    icon of address 13 Montagu Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-04-01
    IIF 4 - Director → ME
  • 4
    NEWTRADE PUBLISHING LIMITED - 2019-06-05
    NEWS & BOOK TRADE REVIEW & STATIONERS GAZETTE LIMITED(THE) - 1984-01-16
    icon of address Robert Taylor House, 11 Angel Gate, City Road, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,298,279 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2020-09-01
    IIF 8 - Director → ME
  • 5
    icon of address 842 - 850 Coronation Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2015-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2011-12-07
    IIF 3 - Director → ME
  • 6
    OMNIA FLATBREADS LIMITED - 2011-10-05
    icon of address 20 Greyhound Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-13 ~ 2013-01-31
    IIF 9 - Director → ME
  • 7
    icon of address 33 Park Road, Waterloo, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ 2021-01-20
    IIF 7 - Director → ME
  • 8
    icon of address 28 Echo Barn Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2005-06-06
    IIF 21 - Secretary → 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.