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

Maclean, Harry

    Related profiles found in government register
  • Maclean, Harry
    Scottish chief operating officer born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 1
  • Maclean, Harry
    Scottish company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 281, Clepington Road, Dundee, DD3 8BD, Scotland

      IIF 2
  • Maclean, Harry
    Scottish director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland

      IIF 3
    • icon of address 2, Fairfield Street, Dundee, DD3 8HY, Scotland

      IIF 4
    • icon of address Unit 1 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee, DD2 3JP, Scotland

      IIF 5 IIF 6
  • Maclean, Harry
    Scottish managing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 South Tay Street, Dundee, DD1 1PA, Scotland

      IIF 7
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 8
    • icon of address Unit 13b Lawside Dyeworks, 47 Byron Street, Dundee, DD3 6QT, Scotland

      IIF 9
  • Maclean, Harry
    Scottish chief executive born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mcvicars Lane, Dundee, Scotland, DD1 4LH, United Kingdom

      IIF 10
  • Maclean, Harry
    Scottish commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dens Park Stadium, Sandeman Street, Dundee, Tayside, DD3 7JY

      IIF 11
  • Maclean, Harry
    Scottish director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maclean, Harry
    Scottish managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Bank Road, Rotherham, S61 2NF, England

      IIF 16
  • Maclean, Harry
    Scottish none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EF, Scotland

      IIF 17
    • icon of address Dens Park Stadium, Sandeman Street, Dundee, Tayside, DD3 7JY, Scotland

      IIF 18
    • icon of address 2a, Meridian Street, Montrose, Angus, DD10 8DS, Scotland

      IIF 19
  • Mclean, Harry
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b Cannon Street, Deal, Kent, CT14 6QA, England

      IIF 20
  • Mr Harry Maclean
    Scottish born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 281, Clepington Road, Dundee, DD3 8BD, Scotland

      IIF 21 IIF 22
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 23 IIF 24
    • icon of address 8 South Tay Street, Dundee, DD1 1PA, Scotland

      IIF 25
    • icon of address Unit 1 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee, DD2 3JP, Scotland

      IIF 26 IIF 27
    • icon of address 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ, Scotland

      IIF 28
  • Mr Harry Maclean
    Scottish born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 29 IIF 30
  • Mr Harry Mclean
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b Cannon Street, Deal, Kent, CT14 6QA, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 2 34 Out Downs, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 281 Clepington Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,002 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Mcvicars Lane, Dundee, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 1 Block 22 Kilspindie Road, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Meadow Bank Road, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    WIRE ROPE SERVICES LTD. - 2012-09-03
    icon of address 9 Queens Road, Aberdeen, Scotland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,000 GBP2017-12-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address C/o Henderson Loggie, Unit 8, The Vision Building 20 Greenmarket, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,368 GBP2023-12-31
    Officer
    icon of calendar 2022-07-23 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 2 Fairfield Street, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2020-12-01
    IIF 4 - Director → ME
  • 2
    icon of address 10 Abbey Park Place, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -15,290 GBP2024-03-29
    Officer
    icon of calendar 2020-05-18 ~ 2022-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-02-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 13b Lawside Dyeworks, 47 Byron Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -92,752 GBP2020-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2021-08-31
    IIF 9 - Director → ME
  • 4
    ROPEQUIP UK LIMITED - 2015-03-31
    INDUSTRIAL ROPES LIMITED - 2012-09-03
    icon of address Unit 7 Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,067,301 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-06-30
    IIF 17 - Director → ME
  • 5
    icon of address C/o Henderson Loggie, Unit 8, The Vision Building 20 Greenmarket, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,368 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-08-28
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Unit 1 Block 22 Kilspindie Road, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,629 GBP2023-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2023-12-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2023-12-29
    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
  • 7
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 2011-11-21 ~ 2011-12-26
    IIF 18 - Director → ME
    icon of calendar 2010-05-31 ~ 2011-08-23
    IIF 11 - Director → ME
  • 8
    MASTERGLIDE LIMITED - 1999-07-16
    icon of address Unit 6/7 Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,332 GBP2021-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-06-29
    IIF 3 - 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.