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

Mr Gavin Maclean

    Related profiles found in government register
  • Mr Gavin Maclean
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clement Millar, Caledonia House, Spiersbridge Lane, Thornliebank Industrial Estate, Glasgow, G46 8JT, United Kingdom

      IIF 1
  • Mr Gavin Maclean
    Scottish born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 2
  • Mr Gavin Mclean
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kingsland Drive, Glasgow, G52 2NE, Scotland

      IIF 3
    • 29, Kingsland Drive, Glasgow, G52 2NE, United Kingdom

      IIF 4
  • Mr Gavin George Mclean
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Howard Buildings, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Lawrence House, 5 St Andrew Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 8
    • Knight Wheeler Limited, 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ, United Kingdom

      IIF 9
  • Maclean, Gavin
    Scottish company director born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 10 IIF 11
    • Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, Perthshire, PH1 3TW, United Kingdom

      IIF 12
  • Maclean, Gavin
    Scottish director born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Viewlands Road West, Perth, Perthshire, PH1 1EH, United Kingdom

      IIF 13 IIF 14
    • Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 15 IIF 16
  • Maclean, Gavin
    Scottish estimating manager born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 17
  • Mclean, Gavin George
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Howard Buildings, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 21
    • 101, East Park Farm Drive, Charvil, Reading, RG10 9UQ, England

      IIF 22
    • Knight Wheeler Limited, 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ, United Kingdom

      IIF 23
  • Mclean, Gavin
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kingsland Drive, Glasgow, G52 2NE, United Kingdom

      IIF 24
  • Mclean, Gavin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kingsland Drive, Glasgow, G52 2NE, Scotland

      IIF 25
  • Mclean, Gavin
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clement Millar, Caledonia House, Spiersbridge Lane, Thornliebank Industrial Estate, Glasgow, G46 8JT, United Kingdom

      IIF 26
  • Mclean, Gavin George
    British baker/sales born in March 1964

    Registered addresses and corresponding companies
    • 12/6 Dorset Place, Edinburgh, Lothian And Borders, EH11 1JQ

      IIF 27
  • Mclean, Gavin George
    British bakery/sales born in March 1964

    Registered addresses and corresponding companies
    • 12/6 Dorset Place, Edinburgh, Lothian And Borders, EH11 1JQ

      IIF 28
  • Mclean, Gavin
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mclean, Gavin George

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    555 AMANDA UK LTD
    16902045
    Knight Wheeler Limited, 54 Sun Street, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ABC BUSINESS SERVICES (PERTH) LIMITED
    SC506378
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELITE ENERGY LTD - now
    ELITE ECOTEC LTD
    - 2017-08-14 SC543009
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2016-08-17 ~ 2017-04-14
    IIF 26 - Director → ME
    Person with significant control
    2016-08-17 ~ 2017-07-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FORTYFOUR (PERTH) LIMITED
    - now SC428562
    THE CORINNA BAR LIMITED
    - 2015-08-18 SC428562
    MELDRUM (TUMALT) LIMITED - 2014-09-01
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents)
    Officer
    2015-03-05 ~ 2018-05-14
    IIF 11 - Director → ME
  • 5
    GM ELECTRICS 1 LIMITED
    SC617981
    29 Kingsland Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    GM ELECTRICS 6 LTD
    SC555841
    29 Kingsland Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    GMAC SALES CONSULTANCY LIMITED
    10458511
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    HEALTH LAB FOOD UK LIMITED
    11304946
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2018-05-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    MCLEOD THE GLAZIERS PERTH LIMITED
    SC084061
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2012-01-07 ~ 2018-05-14
    IIF 13 - Director → ME
  • 10
    MELDRUM CONSTRUCTION (PERTH) LTD.
    SC270532
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (12 parents)
    Officer
    2017-07-05 ~ 2018-05-14
    IIF 10 - Director → ME
  • 11
    PEP & LEKKER LTD
    10230910
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2022-05-23 ~ now
    IIF 21 - Director → ME
  • 12
    PERTHSHIRE GLAZING CO. LIMITED
    SC065877
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2012-01-13 ~ 2020-02-11
    IIF 17 - Director → ME
    2012-01-07 ~ 2012-01-07
    IIF 14 - Director → ME
  • 13
    SOUL FOOD COLLECTIVE LTD
    - now 10004560
    FRUIT PERFECTION LTD - 2016-04-21
    Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, England
    Active Corporate (6 parents)
    Officer
    2017-05-14 ~ 2019-01-17
    IIF 18 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-04-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE GREYFRIARS BAR LIMITED
    SC508881
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents)
    Officer
    2015-06-19 ~ 2018-05-14
    IIF 16 - Director → ME
  • 15
    THE KIRKSIDE BAR LIMITED
    SC485238
    Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (5 parents)
    Officer
    2014-10-17 ~ 2018-05-14
    IIF 12 - Director → ME
  • 16
    THE OUTLOOK FOUNDATION
    02438015
    The Outlook Foundation, 74 Redhill Drive, Brighton, East Sussex, England
    Active Corporate (39 parents)
    Officer
    2025-12-04 ~ now
    IIF 22 - Director → ME
  • 17
    TITAN BRANDS LTD
    12692871
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-23 ~ now
    IIF 19 - Director → ME
    2020-06-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    UNITED BAKERIES (BATHGATE) LIMITED - now
    UNITED BAKERIES LIMITED
    - 2001-05-02 SC161497
    DUNWILCO (482) LIMITED - 1996-05-24
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (29 parents, 1 offspring)
    Officer
    1998-03-11 ~ 1999-02-26
    IIF 27 - Director → ME
  • 19
    UNITED CENTRAL BAKERIES LIMITED
    - now SC116630
    SQUAREROW LIMITED - 1989-06-15
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (30 parents)
    Officer
    1998-03-11 ~ 1999-02-26
    IIF 28 - Director → ME

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.