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

Mr Ian Maclellan

    Related profiles found in government register
  • Mr Ian Maclellan
    British born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
  • Mr Ian Maclellan
    British born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Mr Ian Maclellan
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kathellan, Kelty, KY4 0JR, Scotland

      IIF 3
  • Mr Ian Maclellan
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 4
  • Mr Ian Maclellan
    British born in January 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 5
  • Mr Ian Gerard Maclellan
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 6
    • Home Farm, South Charlotte Street, Edinburgh, KY4 0JR, Scotland

      IIF 7
    • Home Farm, Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 8
    • Home Farm, Kelty, KY4 0JR, United Kingdom

      IIF 9
  • Maclellan, Ian Gerard
    British company director born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 10 IIF 11
  • Mr Ian Gerard Maclellan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 12 IIF 13
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 14
  • Maclellan, Ian Gerard
    British commercial director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 15 IIF 16
  • Maclellan, Ian Gerard
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 17
    • Home Farm, Kelty, KY4 0JR, United Kingdom

      IIF 18
  • Maclellan, Ian Gerard
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 19
    • C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 20
  • Maclellan, Ian Gerard
    British manager born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 21
  • Maclellan, Ian Gerard
    British managing director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 22
    • Home Farm, Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 23
  • Maclellan, Ian Gerard
    British

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 24
  • Maclellan, Ian Gerard
    British company director

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 25
  • Maclellan, Ian Gerard
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 26 IIF 27
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 28
  • Maclellan, Ian Gerard

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 29
  • Maclellan, Ian

    Registered addresses and corresponding companies
    • Home Farm, Kathellan, Kelty, KY4 0JR, Scotland

      IIF 30
    • Home Farm, Kelty, Fife, KY4 0JR, United Kingdom

      IIF 31
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    MACLELLAN TECHNOLOGY LTD - 2014-04-14
    MACLELLAN PROPERTY LTD - 2014-03-31
    MACLELLAN PROPERTIES LIMITED - 2013-10-31
    HUNTINGTOWER CAPITAL LIMITED - 2013-10-30
    MACLELLAN IT LTD. - 2011-08-03
    MACLELLAN CONSULTING LTD. - 2003-02-04
    Thomson Cooper, 3 Castle Court, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    1999-06-23 ~ dissolved
    IIF 17 - director → ME
    2001-01-01 ~ dissolved
    IIF 25 - secretary → ME
  • 2
    Henry Wood House, 2 Riding House Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,063 GBP2020-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 16 - director → ME
  • 3
    PHILLIPS COMPUTER CARE LIMITED - 2020-09-29
    PCC FRANCHISE LIMITED - 2010-06-11
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -253,201 GBP2023-02-28
    Officer
    2016-09-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    129,544 GBP2022-03-31
    Officer
    2014-04-14 ~ now
    IIF 20 - director → ME
    2014-04-14 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    DAY41 LTD
    - now
    MACLELLAN PROPERTY LTD - 2025-03-26
    KATHELLAN LIMITED - 2014-04-10
    Home Farm, Home Farm, Kelty, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,228,903 GBP2022-12-31
    Officer
    2003-08-01 ~ now
    IIF 23 - director → ME
    2003-08-01 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    365,301 GBP2020-03-31
    Officer
    2020-05-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    SC176014 LTD - 2024-12-18
    EDINBURGH BUSINESS SOLUTIONS LTD. - 1998-05-12
    C/o Hastings & Co Suite G3a, The Pentagon Centre, Washington Street, Glasgow
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -524,429 GBP2021-09-30
    Officer
    2019-10-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Home Farmhouse, Kelty, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-04-26 ~ now
    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
  • 9
    RESTON CONSULTING LIMITED - 2010-06-15
    INTELLI ASSET MANAGEMENT LIMITED - 2004-03-30
    HBJ 487 LIMITED - 2001-04-25
    INTELLI PARTNERS LIMITED - 1999-11-05
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -77,055 GBP2020-04-30
    Officer
    2018-07-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Home Farm, Kelty, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -198,219 GBP2021-03-31
    Officer
    2019-04-10 ~ dissolved
    IIF 15 - director → ME
    2019-07-01 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    RODAIR SYSTEMS LIMITED - 2010-01-05
    Home Farm, Kelty, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216,163 GBP2020-12-31
    Officer
    2016-06-09 ~ dissolved
    IIF 19 - director → ME
    2016-06-09 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    7-11 Melville Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    170,577 GBP2020-07-31
    Officer
    2016-06-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
Ceased 3
  • 1
    DAY41 LTD
    - now
    MACLELLAN PROPERTY LTD - 2025-03-26
    KATHELLAN LIMITED - 2014-04-10
    Home Farm, Home Farm, Kelty, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,228,903 GBP2022-12-31
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    SC176014 LTD - 2024-12-18
    EDINBURGH BUSINESS SOLUTIONS LTD. - 1998-05-12
    C/o Hastings & Co Suite G3a, The Pentagon Centre, Washington Street, Glasgow
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -524,429 GBP2021-09-30
    Officer
    2019-10-23 ~ 2022-02-01
    IIF 30 - secretary → ME
  • 3
    EAVENEST LIMITED - 1996-03-07
    00e Holly Tree Hotel, Kentallen, By Appin, Argyle
    Corporate (2 parents)
    Equity (Company account)
    2,949,418 GBP2023-03-31
    Officer
    1996-04-06 ~ 1998-07-06
    IIF 21 - 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.