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

Mclean, Stewart

    Related profiles found in government register
  • Mclean, Stewart
    British company director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durach Tobar, Lochgreen Road, Bonnybridge, FK4 2HH, Scotland

      IIF 1
  • Mclean, Stewart
    British director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durach Tobar, Lochgreen Road, Allandale, Bonnybridge, FK4 2HH

      IIF 2 IIF 3
    • icon of address 4, Hope Street, Edinburgh, Midlothian, EH2 4DB, Scotland

      IIF 4
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 5 IIF 6 IIF 7
  • Mclean, Stewart
    British managing director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durach Tobar, Lochgreen Road, Allandale, Bonnybridge, FK4 2HH, United Kingdom

      IIF 8
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 9
  • Mclean, Stewart
    British engineer born in October 1957

    Registered addresses and corresponding companies
    • icon of address 6 Myot View, Fankerton, Denny, Stirlingshire, FK6 5HZ

      IIF 10
  • Mclean, Stewart
    British dentist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lauder Crescent, Perth, PH1 1SU, United Kingdom

      IIF 11
  • Mclean, Stewart
    British financial advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 12
  • Mr Stewart Mclean
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 13
    • icon of address 14 Powdrake Road, Grangemouth, Stirlingshire, FK3 9UT

      IIF 14
    • icon of address 14, Powdrake Road, Grangemouth, Stirlingshire, FK3 9UT, United Kingdom

      IIF 15
  • Stewart Mclean
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durach Tobar, Lochgreen Road, Bonnybridge, FK4 2HH, Scotland

      IIF 16
  • Mclean, Stewart
    British chartered financial planner born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penvest, Penvest, 94, High Street, Ipswich, IP6 8DG, England

      IIF 17
  • Mclean, Stewart
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Mclean, Stewart
    British financial advisor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 94, High Street, Needham Market, Ipswich, IP6 8DG, England

      IIF 20
    • icon of address 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN8 9QX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 34, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 24
  • Mclean, Stewart
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Clay Pit Close, Woolpit, Bury St Edmunds, Suffolk, IP30 9YY, United Kingdom

      IIF 25
  • Mr Stewart Mclean
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G7 2QZ, Scotland

      IIF 26
  • Stewart Mclean
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 27
  • Mr Stewart Mclean
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penvest, Penvest, 94, High Street, Ipswich, IP6 8DG, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 94, High Street, Needham Market, Ipswich, IP6 8DG, England

      IIF 30 IIF 31
  • Stewart Mclean
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 12137926 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,999 GBP2021-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 94 High Street, Needham Market, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2024-11-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 94 High Street, Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 34 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 14 Powdrake Road, Grangemouth, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 4 - Director → ME
  • 9
    BARBAZZA LIMITED - 2019-01-14
    QUILLCO 214 LIMITED - 2005-12-07
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,034,944 GBP2024-10-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 6 - Director → ME
  • 10
    DRIVELINE SOLUTIONS LIMITED - 2017-05-26
    DRIVELINE (SCOTLAND) LTD - 2017-04-25
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,012,330 GBP2024-10-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Durach Tobar, Lochgreen Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,791 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    224,008 GBP2022-04-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    OSBOURNES BAR LIMITED - 2019-02-05
    QUILLCO 215 LIMITED - 2005-12-12
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-10-01
    IIF 17 - Director → ME
  • 2
    DRIVELINE SOLUTIONS LIMITED - 2017-05-26
    DRIVELINE (SCOTLAND) LTD - 2017-04-25
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,012,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2024-03-28
    IIF 18 - Director → ME
  • 4
    UNITED PLANT SERVICES LIMITED - 2014-07-09
    icon of address Heyrose House Heyrose Lane, Over Tabley, Knutsford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2017-11-30
    Officer
    icon of calendar 2009-08-14 ~ 2013-11-01
    IIF 2 - Director → ME
  • 5
    RGP CONSULTING (UK) LIMITED - 2015-09-24
    icon of address 59a Bell Lane, Broxbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,554 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-09-12
    IIF 12 - Director → ME
  • 6
    icon of address 59a Bell Lane, Broxbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,057,001 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-09-12
    IIF 24 - Director → ME
  • 7
    icon of address 6 Calside Avenue, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-24 ~ 1995-07-03
    IIF 10 - Director → ME
  • 8
    MAC PLANT SERVICES LIMITED - 2014-07-09
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    850,761 GBP2016-11-30
    Officer
    icon of calendar 1994-11-09 ~ 2013-11-01
    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.