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

Mclain, Christopher Ian

    Related profiles found in government register
  • Mclain, Christopher Ian
    British company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, Hampshire, SO21 3RA

      IIF 1
  • Mclain, Christopher Ian
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 137 Mendham Road East, Mendham Twp, New Jersey, Nj 07945, United States America

      IIF 2
    • icon of address Gsh House, Forge Lane, Stoke On Trent, Staffordshire, ST1 5PZ

      IIF 3
    • icon of address 10, Fairhaven Wychwood Park, Weston, Cheshire, CW5 6AP, England

      IIF 4
    • icon of address 11 Fairhaven, Wychwood Park, Weston, Cheshire, CW2 5GG

      IIF 5 IIF 6 IIF 7
    • icon of address Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, Hampshire, SO21 3RA

      IIF 16
  • Mclain, Christopher Ian
    British engineer born in December 1964

    Registered addresses and corresponding companies
    • icon of address Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, Hampshire, SO21 3RA

      IIF 17
  • Mclain, Christopher Ian
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Court, 1 Woolsthorpe Close, Nottingham, NG8 3BP, England

      IIF 18
  • Mclain, Christopher Ian
    British chief operating officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Dovecote, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, England

      IIF 19
  • Mclain, Christopher Ian
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 20
    • icon of address Hatherton House, Audlem Road, Hatherton, Nantwich, Cheshire, CW5 7QT, England

      IIF 21
    • icon of address Hatherton House, Audlem Road, Nantwich, Cheshire, CW5 7QT, United Kingdom

      IIF 22
    • icon of address Dragon Court, 1 Woolsthorpe Close, Bilborough, Nottingham, NG8 3BP, United Kingdom

      IIF 23
    • icon of address Dpc Accountants, Vernon Road, Stoke-on-trent, ST4 2QY, United Kingdom

      IIF 24
  • Mclain, Christopher Ian

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
    • icon of address Hatherton House, Audlem Road, Hatherton, Nantwich, Cheshire, CW5 7QT, United Kingdom

      IIF 26
  • Mclain, Chris
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD

      IIF 27
  • Mr Christopher Ian Mclain
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 28
    • icon of address Hatherton House, Audlem Road, Hatherton, Nantwich, Cheshire, CW5 7QT

      IIF 29
    • icon of address Hatherton House, Audlem Road, Nantwich, Cheshire, CW5 7QT

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    HOME ENERGY SERVICE LIMITED - 2015-10-13
    icon of address Dragon Court, 1 Woolsthorpe Close, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hatherton House Audlem Road, Hatherton, Nantwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dpc Accountants, Dpc Accountants, Vernon Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Hatherton House, Audlem Road, Nantwich, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75,259 GBP2024-04-30
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hatherton House Audlem Road, Hatherton, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,365 GBP2024-06-30
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 26 - Secretary → ME
Ceased 16
  • 1
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ 2021-10-01
    IIF 27 - Director → ME
  • 2
    DELTA COOLING SEVICES LIMITED - 1997-01-17
    PRIORSHINE LIMITED - 1990-04-20
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 6 - Director → ME
  • 3
    GEORGE S. HALL AMERICAS LIMITED - 2001-06-21
    GEO. S. HALL (INTERNATIONAL) LIMITED - 2001-03-06
    LEGIBUS ONE HUNDRED AND TWENTY-SIX LIMITED - 1981-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,000 GBP2023-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 15 - Director → ME
    icon of calendar 2001-03-08 ~ 2004-02-18
    IIF 2 - Director → ME
  • 4
    INHOCO 2696 LIMITED - 2002-08-29
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2009-07-31
    IIF 3 - Director → ME
  • 5
    HOME ENERGY SERVICE LTD - 2013-03-21
    icon of address Cable Drive, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2015-10-12
    IIF 23 - Director → ME
  • 6
    GSH BUILDING FABRIC LIMITED - 2015-02-17
    AF WORXGROUP LIMITED - 2006-11-07
    AQUAFORTIS FM LIMITED - 2005-07-05
    AQUAFORTIS FACILITIES MANAGEMENT LIMITED - 2003-10-17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 5 - Director → ME
  • 7
    GEORGE S HALL CENTRAL LIMITED - 2015-02-17
    GEORGE S HALL LIMITED - 2002-04-18
    GEORGE S. HALL LIMITED - 2001-06-21
    GEO. S. HALL (SERVICE) LIMITED - 1989-06-06
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 11 - Director → ME
    icon of calendar ~ 1997-01-06
    IIF 17 - Director → ME
  • 8
    GSH GROUP LIMITED - 2015-02-17
    GSH GROUP PLC - 2015-01-08
    GSH GROUP LIMITED - 2005-04-06
    GEORGE S HALL LIMITED - 2003-04-15
    GEORGE HALL LIMITED - 2002-04-18
    GEORGE S. HALL (HOLDINGS) LIMITED - 1997-01-01
    GEO. S. HALL (HOLDINGS) LIMITED - 1989-05-31
    GEO.S.HALL LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-08-11
    IIF 13 - Director → ME
    icon of calendar 1994-11-08 ~ 1996-11-18
    IIF 1 - Director → ME
  • 9
    GEORGE S HALL LIMITED - 2015-02-17
    GEORGE S HALL GB LIMITED - 2004-06-02
    GEORGE S. HALL GB LIMITED - 2001-06-21
    GEORGE S. HALL (HOLDINGS) LIMITED - 2001-03-06
    GEORGE HALL LIMITED - 1997-01-01
    K & S (264) LIMITED - 1996-07-17
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 10 - Director → ME
    icon of calendar 1996-11-18 ~ 1997-01-06
    IIF 16 - Director → ME
  • 10
    GSH UK REGIONS LIMITED - 2015-02-17
    GEORGE S HALL SERVICE LIMITED - 2004-06-02
    GEORGE S HALL SCOTLAND LIMITED - 2003-04-15
    GEORGE S. HALL SCOTLAND LIMITED - 2001-06-21
    K & S (401) LIMITED - 2001-03-21
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 7 - Director → ME
  • 11
    GSH UK LIMITED - 2015-02-17
    GEORGE S HALL LIMITED - 2004-06-02
    GEORGE S HALL VISION LIMITED - 2003-04-15
    GSH (418) LIMITED - 2001-07-25
    K & S (418) LIMITED - 2001-05-16
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-07-31
    IIF 12 - Director → ME
  • 12
    GEORGE S HALL INTERNATIONAL LIMITED - 2015-02-17
    GEORGE S. HALL INTERNATIONAL LIMITED - 2001-06-21
    K & S (397) LIMITED - 2001-03-16
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2009-07-31
    IIF 9 - Director → ME
  • 13
    PRICE STREET 4 LIMITED - 2005-03-23
    GSH ONE STOP LIMITED - 2003-05-16
    GEORGE S. HALL ONE STOP LIMITED - 2001-06-21
    K & S (400) LIMITED - 2001-03-06
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 14 - Director → ME
  • 14
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ 2019-02-12
    IIF 19 - Director → ME
  • 15
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 4 - Director → ME
  • 16
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-07-31
    IIF 8 - 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.