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, Michael

    Related profiles found in government register
  • Mclean, Michael
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, New Hall Lane, Preston, Lancashire, PR1 4DX, United Kingdom

      IIF 1
  • Mclean, Michael
    British painter born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 99, 131, Friargate, Preston, PR1 2EF, England

      IIF 2
  • Mclean, Michael
    British project manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Birch Lane, Glenfarg, Perthshire, PH2 9PG, United Kingdom

      IIF 3
  • Mclean, Michael
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 4
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 5
  • Mclean, Michael
    British house person born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Rear Of 28, Palmerston Street, Padiham, Burnley, BB12 7ES, England

      IIF 6
  • Mclean, Michael
    British painter born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, BB12 7ES, England

      IIF 7
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 8
    • 86, Lonsdale Street, Nelson, Lancashire, BB9 9HG, England

      IIF 9
    • Unit 99, 131, Friargate, Preston, PR1 2EF, England

      IIF 10
  • Mr Michael Mclean
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, New Hall Lane, Preston, Lancashire, PR1 4DX, United Kingdom

      IIF 11
  • Mclean, Michael
    British project manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Montgomery Street, Kinross, KY13 8EB, Scotland

      IIF 12
  • Mclean, Michael
    British gardener born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 131, Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ, England

      IIF 13
  • Mr Michael Mclean
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Birch Lane, Glenfarg, Perthshire, PH2 9PG, United Kingdom

      IIF 14
  • Mclean, Michael John
    British is director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62b, Perth Aerodrome, Scone, Perth, PH2 6PL, Scotland

      IIF 15
  • Mclean, Michael John
    British project management born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Birch Lane, Glenfarg, Perth, PH2 9PG, United Kingdom

      IIF 16
  • Mclean, Michael John
    British accounts manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28 The Heights, Foxgrove Road, 28 The Heights, Foxgrove Road, Beckenham, Kent, BR3 5BY, England

      IIF 17
  • Mclean, Michael John
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 131 Hayes Lane, Hayes, Kent, BR2 9EJ, United Kingdom

      IIF 18
  • Mr Michael Mclean
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Rear Of 28, Palmerston Street, Padiham, Burnley, BB12 7ES, England

      IIF 19
    • Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 20
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 21 IIF 22
  • Mclean, Michael

    Registered addresses and corresponding companies
    • Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 23
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 24
    • Wharf Cottage, Homesford, Whatstandwell, Matlock, Derbyshire, DE4 5HJ

      IIF 25
    • 131, Friargate, Preston, PR1 2EF, England

      IIF 26
  • Mr Michael Mclean
    British born in July 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 99, 131, Friargate, Preston, PR1 2EF, England

      IIF 27
  • Mr Michael Mclean
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Montgomery Street, Kinross, KY13 8EB, Scotland

      IIF 28
  • Mr Michael John Mclean
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Birch Lane, Glenfarg, Perth, PH2 9PG, United Kingdom

      IIF 29
  • Mr Michael John Mclean
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28 The Heights, Foxgrove Road, 28 The Heights, Foxgrove Road, Beckenham, Kent, BR3 5BY, England

      IIF 30
    • 131 Hayes Lane, Hayes, Kent, BR2 9EJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    131 Hayes Lane, Hayes, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,406 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    28 The Heights, Foxgrove Road 28 The Heights, Foxgrove Road, Beckenham, Kent, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    131 Hayes Lane, Hayes, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,385 GBP2019-03-31
    Officer
    2018-01-23 ~ dissolved
    IIF 13 - director → ME
  • 4
    17 Birch Lane, Glenfarg, Perthshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    17 Birch Lane, Glenfarg, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    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
  • 6
    62b Perth Aerodrome, Scone, Perth, Scotland
    Corporate (7 parents)
    Equity (Company account)
    61,724 GBP2018-12-31
    Officer
    2017-07-13 ~ now
    IIF 15 - director → ME
  • 7
    40 Montgomery Street, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    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
Ceased 4
  • 1
    WAFFLES DELIGHT LTD - 2021-09-02
    HARVEYS FISH & CHIPS LTD - 2020-09-28
    23 Cairo Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2021-01-18 ~ 2021-11-15
    IIF 4 - director → ME
    2020-07-16 ~ 2020-10-15
    IIF 1 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-15
    IIF 11 - Ownership of shares – 75% or more OE
    2021-07-25 ~ 2021-11-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Unit 2 Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22 GBP2021-02-28
    Officer
    2020-04-22 ~ 2020-06-01
    IIF 7 - director → ME
  • 3
    Barton Lodge Barton Business Park, Barton Under Needwood, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-05
    Officer
    2018-04-30 ~ 2018-05-02
    IIF 23 - secretary → ME
    2018-01-23 ~ 2018-01-29
    IIF 26 - secretary → ME
    2016-07-13 ~ 2016-07-17
    IIF 25 - secretary → ME
  • 4
    Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2020-01-02 ~ 2021-10-12
    IIF 6 - director → ME
    2018-10-13 ~ 2020-01-02
    IIF 5 - director → ME
    2018-05-28 ~ 2018-10-01
    IIF 8 - director → ME
    2018-02-16 ~ 2018-03-06
    IIF 2 - director → ME
    2016-07-13 ~ 2018-02-09
    IIF 10 - director → ME
    2015-08-17 ~ 2015-08-28
    IIF 9 - director → ME
    2018-04-30 ~ 2018-05-02
    IIF 24 - secretary → ME
    Person with significant control
    2017-12-14 ~ 2018-02-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2018-06-01 ~ 2018-08-07
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2018-12-12 ~ 2020-01-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2021-06-01 ~ 2021-10-12
    IIF 19 - Ownership of shares – 75% or more OE
© 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.