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

Mcclelland, Thomas David Stephen

    Related profiles found in government register
  • Mcclelland, Thomas David Stephen
    British company director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Technology Park, Belfast Road, Muckamore, Antrim, BT41 1QS, Northern Ireland

      IIF 1
    • icon of address C/o Cordovan Capital Management, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 2
    • icon of address 33, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 3
    • icon of address C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 40 Bank Street, Canary Wharf, London, E14 5DS, England

      IIF 4
  • Mcclelland, Thomas David Stephen
    British director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Plasketts Close, Kilbegs Business Park, Antrim, County Antrim, BT41 4NN, Northern Ireland

      IIF 5
    • icon of address 5 - 7, Upper Queen Street, Belfast, BT1 6FB, United Kingdom

      IIF 6
    • icon of address 5-7, Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 7 IIF 8
    • icon of address 89, Hillsborough Road, Carryduff, Belfast, BT8 8HT

      IIF 9
    • icon of address C/o Asm Chartered Accountants, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 10
    • icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 11
    • icon of address Suite 102, Eagle Star House, 5-7 Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 204, The Kelvin, 17 College Square East, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 15
    • icon of address The Kelvin, Suite 204, 17 College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 16 IIF 17
    • icon of address 33, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 18
    • icon of address 36, Ridgeway Park South, Portadown, Craigavon, BT62 3DQ, Northern Ireland

      IIF 19
    • icon of address 36 Ridgeway Park South, Portadown, Craigavon, Co Armagh, BT623DQ

      IIF 20
    • icon of address Unit 6a, Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 21 IIF 22
  • Mcclelland, Thomas David Stephen
    British investor born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Kelvin, Suite 204, 17 College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 23
  • Mcclelland, Thomas David Stephen
    British managing director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Technology Park, Belfast Road, Antrim, BT41 1QS

      IIF 24
    • icon of address 36 Ridgeway Park South, Portadown, Craigavon, Co Armagh, BT62 3DQ

      IIF 25
  • Mcclelland, Thomas David Stephen
    British non-executive director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 23, Ormeau Business Park, Cromac Avenue, Belfast, BT7 2JA, Northern Ireland

      IIF 26
    • icon of address 36, Ridgeway Park South, Portadown, Craigavon, BT62 3DQ, Northern Ireland

      IIF 27
  • Mcclelland, Thomas David Stephen
    born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Kelvin, Suite 204, 17 College Square East, Belfast, Antrim, BT1 6DE, Northern Ireland

      IIF 28
  • Mcclelland, Stephen
    British director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcclelland, Stephen
    British non-executive director born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Carmagrim Road, Portglenone, Ballymena, County Antrim, BT44 8BP, Northern Ireland

      IIF 33
  • Mcclelland, Thomas David Stephen
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Upper Queen St, Belfast, BT1 6QD, United Kingdom

      IIF 34
  • Mcclelland, Stephen
    born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Kelvin, Suite 204, 17 College Square East, Belfast, Antrim, BT1 6DE, Northern Ireland

      IIF 35
  • Mr Thomas David Stephen Mcclelland
    British born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7, Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 36 IIF 37
    • icon of address 33, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 38
  • Mr Stephen Mcclelland
    British born in August 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Kelvin, Suite 204, 17 College Square East, Belfast, Antrim, BT1 6DE, Northern Ireland

      IIF 39
child relation
Offspring entities and appointments
Active 26
  • 1
    MILLENNIUM BUSINESS LIMITED-THE - 2004-02-06
    icon of address 11th Floor, City Quays 3 92 Donegall Quay, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Unit 1 Bluebuild Business Park, 210 Quarry Heights, Newtownards, County Down
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,232 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Unit 1 Bluebuild Business Park, 210 Quarry Heights, Newtownards, County Down
    Active Corporate (4 parents)
    Equity (Company account)
    1,275,636 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-30 ~ 2021-09-29
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1 Bluebuild Business Park, 210 Quarry Heights, Newtownards, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    246 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 32 - Director → ME
  • 6
    DECIDEBEAT LIMITED - 1996-08-07
    MM BANGOR LTD. - 2025-05-29
    C. B. PACKAGING LIMITED - 2015-06-08
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    icon of address Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -302,491 GBP2024-05-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,227,047 GBP2024-05-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Suite 204, The Kelvin, 17 College Square East, College Square East, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Unit 1 Bluebuild Business Park, 210 Quarry Heights, Newtownards, Co Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,162,566 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ARKIOS CORDOVAN LIMITED - 2016-12-22
    CORDOVAN CAPITAL LIMITED - 2015-08-10
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    312,087 GBP2024-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 6 Cochranstown Road, Dundrod, Crumlin, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 19 Arthur Street, Second Floor, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -740,689 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 26 Sovereign Court, Jesmond, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -239,023 GBP2023-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Unit 23, Ormeau Business Park, Cromac Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,355,524 GBP2025-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Unit 10 Nutts Corner Business Park East, Dundrod Road, Crumlin, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 13 - Director → ME
  • 21
    E.D.M. (IRELAND) LIMITED - 2000-01-01
    E.D.M. PRODUCTS LIMITED - 2004-11-12
    EDM SPANWALL FACADES LTD - 2022-02-01
    icon of address C/o Interpath Advisory, Suite 402, The Kelvin, 17-25 College Square East, Belfast, Antrim
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,084,571 GBP2023-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 5 - 7 Upper Queen Street, Belfast, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -292,002 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 33 Waringstown Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,156,583 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,919,586 GBP2024-07-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 33 Waringstown Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,627,101 GBP2024-07-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2015-12-31
    IIF 1 - Director → ME
  • 2
    ARKIOS CORDOVAN LIMITED - 2016-12-22
    CORDOVAN CAPITAL LIMITED - 2015-08-10
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    312,087 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-11-13 ~ 2024-09-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    N.I. BUSINESS COMMUNICATIONS LIMITED - 2022-05-13
    icon of address Unit E1 Plasketts Close, Kilbegs Business Park, Antrim, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    5,554,587 GBP2021-09-29
    Officer
    icon of calendar 2021-04-16 ~ 2024-07-26
    IIF 5 - Director → ME
  • 4
    BRAINWAVEBANK LTD. - 2020-12-17
    icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-09-30
    IIF 27 - Director → ME
  • 5
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-16
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Carmagrim Road, Portglenone, Ballymena, County Antrim, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    -9,054,066 GBP2024-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-02-27
    IIF 33 - Director → ME
  • 7
    GREENSIDE INVESTMENTS LIMITED - 1992-02-14
    SENTRONICS LIMITED - 1996-01-17
    icon of address 11 Technology Park, Belfast Road, Antrim
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-04 ~ 2001-07-20
    IIF 25 - Director → ME
    icon of calendar 2015-07-28 ~ 2015-12-31
    IIF 24 - Director → ME
    icon of calendar 2001-08-06 ~ 2012-05-24
    IIF 20 - Director → ME
  • 8
    icon of address Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2015-12-31
    IIF 4 - Director → ME
  • 9
    CAUSEWAY AERO LIMITED - 2018-03-05
    CAUSEWAY AERO GROUP LIMITED - 2025-04-03
    icon of address 67b Carnalea Road, Fintona, Omagh, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,045,008 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ 2025-03-31
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.