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

Mcclellan, Christopher James

    Related profiles found in government register
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 2
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Stables, Lady Lane Lund House Green, Harrogate, HG3 1QD

      IIF 6
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 7
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 8
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 9
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 10
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 11 IIF 12 IIF 13
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 14 IIF 15
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LT, United Kingdom

      IIF 16
    • icon of address Charnham Park, Herongate, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 17
    • icon of address Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 18
  • Mcclellan, Christopher James
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 19
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 20
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 21 IIF 22 IIF 23
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 24 IIF 25
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 26
  • Mcclellan, Christopher James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 27 IIF 28
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 29
    • icon of address 3, George Mann Road, Leeds, LS10 1DX, England

      IIF 30
  • Mcclellan, Christopher James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 31
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 32
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 33
  • Mcclellan, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 34
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 35
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, United Kingdom

      IIF 36
  • Mcclellan, Christopher James
    British company director

    Registered addresses and corresponding companies
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, England

      IIF 37
  • Mr Christopher James Mcclellan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 38
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 39 IIF 40 IIF 41
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 50 IIF 51 IIF 52
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Knabs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, United Kingdom

      IIF 57
    • icon of address Croft House, 16-18 Calverley Road, Oulton, Leeds, LS26 8JQ, United Kingdom

      IIF 58 IIF 59
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, LS10 1DJ, United Kingdom

      IIF 60
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ

      IIF 61
    • icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire, LS10 1DJ, United Kingdom

      IIF 62 IIF 63
  • Mcclellan, Christopher James

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 64
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 65
  • Mr Christopher James Mcclellan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor, Nelson House, George Mann Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MCCLELLAN GLOBAL LIMITED - 2024-04-18
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,236 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Knabs Ash Skipton Road, Felliscliffe, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,607 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, Nelson House, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 18 - Director → ME
  • 11
    VANQUISH OMNICHANNEL LIMITED - 2022-05-27
    GRANDEE SERVICES LIMITED - 2022-04-19
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-08-06 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,351 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-10-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,864 GBP2024-09-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    TRIBBOUR LIMITED - 2022-03-04
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    STELLAR SYSTEMS LIMITED - 2021-12-08
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    PLANT EYE LIMITED - 2012-06-08
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 20
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT (2006) LIMITED - 2016-05-26
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,017,543 GBP2024-03-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-08-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Lakeside House Waltham Business Park, Brickyard Road, Swanmore, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-28
    IIF 30 - Director → ME
  • 2
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2020-06-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-15
    IIF 19 - LLP Member → ME
  • 5
    icon of address Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,019,147 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-07-10
    IIF 29 - Director → ME
  • 6
    icon of address Indigo Blu Office 2 Crown Point Road, Hunslet, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2014-07-10
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2013-08-08
    IIF 31 - Director → ME
    icon of calendar 2006-07-04 ~ 2013-08-08
    IIF 34 - Secretary → ME
  • 9
    icon of address Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,900 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2014-07-31
    IIF 6 - Director → ME
  • 11
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-20
    IIF 17 - Director → ME
  • 12
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2020-06-19
    IIF 4 - Director → ME
    icon of calendar 2009-03-28 ~ 2020-06-19
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    SUNBEAU LIMITED - 2018-09-26
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2020-06-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2020-06-19
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    BLUE BEAR INVESTMENTS LIMITED - 2018-09-25
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2020-06-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2020-06-19
    IIF 7 - Director → ME
    icon of calendar 2004-11-15 ~ 2020-06-19
    IIF 37 - Secretary → ME
  • 16
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-16
    IIF 20 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.