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

Mcbain, Ian

    Related profiles found in government register
  • Mcbain, Ian
    British co. director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Westcliff-on-sea, Essex, SS0 9SZ, England

      IIF 1
  • Mcbain, Ian
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 2
    • icon of address 881, London Road, Westcliff-on-sea, SS0 9SZ, England

      IIF 3
  • Mcbain, Ian
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 4
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
    • icon of address 881, London Road, Westcliff-on-sea, Essex, SS0 9SZ, England

      IIF 6
  • Mcbain, Ian
    British landlord born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 7
  • Mcbain, Ian
    British property developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 8
    • icon of address 77, Woodfield Park Drive, Leigh-on-sea, Essex, SS9 1LN, England

      IIF 9
  • Mcbain, Ian
    Scottish property professional born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Southend-on-sea, SS0 9SZ, United Kingdom

      IIF 10
  • Mcbain, Ian
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
  • Mr Ian Mcbain
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 12
    • icon of address 881, London Road, Westcliff-on-sea, SS0 9SZ, England

      IIF 13
  • Mcbain, Ian Robert
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 14
    • icon of address 32, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 15
  • Mcbain, Ian Robert
    British property investor born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 16
  • Mcbain, Aimee Jane
    British co. director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Westcliff-on-sea, Essex, SS0 9SZ, England

      IIF 17
  • Mcbain, Ian
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Westcliff On Sea, Essex, SS0 9SZ, England

      IIF 18
  • Mc Bain, Ian
    British removals born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Woodfield Park Drive, Leigh-on-sea, SS9 1LN, United Kingdom

      IIF 19
  • Mc Bain, Ian
    British remover born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 20
  • Mcbain, Ian Robert
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5g Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, England

      IIF 21
  • Mr Ian Mcbain
    Scottish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Southend-on-sea, SS0 9SZ, United Kingdom

      IIF 22
  • Mr Ian Robert Mcbain
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 23
  • Mrs Aimee Jane Mcbain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 881, London Road, Westcliff-on-sea, Essex, SS0 9SZ, England

      IIF 24
  • Mr Ian Mcbain
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Arnhem Road, Chelmsford, Essex, CM1 2EN, United Kingdom

      IIF 25
    • icon of address 52, Grasmere Avenue, Hullbridge, Hockley, SS5 6LF, United Kingdom

      IIF 26
    • icon of address 881, London Road, Westcliff On Sea, Essex, SS0 9SZ, England

      IIF 27
    • icon of address 881, London Road, Westcliff-on-sea, Essex, SS0 9SZ, England

      IIF 28
    • icon of address M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 29
  • Mr Ian Mc Bain
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Baynes Place, Baynes Place, Chelmsford, CM1 2QX, England

      IIF 30 IIF 31
  • Mr Ian Mcbain
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,046 GBP2024-09-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 881 London Road, Southend-on-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,179 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 5g Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 4
    icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,371 GBP2024-09-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 881 London Road, Westcliff On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,633 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ESTUARY SERVICED APARTMENTS LTD - 2021-12-14
    icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,512 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIFESTYLE SERVICE APARTMENTS LIMITED - 2020-11-12
    icon of address 881 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,700 GBP2025-01-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 881 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 881 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,293 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 5g Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2020-06-16
    IIF 11 - LLP Designated Member → ME
  • 2
    ESTUARY SERVICED APARTMENTS LTD - 2021-12-14
    icon of address The Old Gas Works, 43 Progress Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,512 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-06-16
    IIF 16 - Director → ME
  • 3
    LIFESTYLE SERVICE APARTMENTS LIMITED - 2020-11-12
    icon of address 881 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,700 GBP2025-01-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-11-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-11-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 32 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,396 GBP2025-03-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-08-02
    IIF 15 - Director → ME
  • 5
    icon of address 12a Baynes Place Baynes Place, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,430 GBP2024-10-31
    Officer
    icon of calendar 2011-11-09 ~ 2019-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12a Baynes Place Baynes Place, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2019-05-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,484 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-18
    IIF 5 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,912 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-10-27
    IIF 9 - Director → ME
    icon of calendar 2024-02-05 ~ 2024-02-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-10-27
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.