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, Gavin

    Related profiles found in government register
  • Maclean, Gavin
    Scottish company director born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 1 IIF 2
    • icon of address Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, Perthshire, PH1 3TW, United Kingdom

      IIF 3
  • Maclean, Gavin
    Scottish director born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Viewlands Road West, Perth, Perthshire, PH1 1EH, United Kingdom

      IIF 4 IIF 5
    • icon of address Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 6 IIF 7
  • Maclean, Gavin
    Scottish estimating manager born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 8
  • Mr Gavin Maclean
    Scottish born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosemary House, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 9
  • Mclean, Gavin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kingsland Drive, Glasgow, G52 2NE, Scotland

      IIF 10
  • Mclean, Gavin
    British electrician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kingsland Drive, Glasgow, G52 2NE, United Kingdom

      IIF 11
  • Mclean, Gavin
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clement Millar, Caledonia House, Spiersbridge Lane, Thornliebank Industrial Estate, Glasgow, G46 8JT, United Kingdom

      IIF 12
  • Mr Gavin Maclean
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clement Millar, Caledonia House, Spiersbridge Lane, Thornliebank Industrial Estate, Glasgow, G46 8JT, United Kingdom

      IIF 13
  • Mclean, Gavin
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mclean, Gavin George
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 15
  • Mclean, Gavin George
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mclean, Gavin George
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Howard Buildings, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 17
  • Mclean, Gavin George
    British sales consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mclean, Gavin George

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mclean, Gavin George
    British baker/sales born in March 1964

    Registered addresses and corresponding companies
    • icon of address 12/6 Dorset Place, Edinburgh, Lothian And Borders, EH11 1JQ

      IIF 20
  • Mclean, Gavin George
    British bakery/sales born in March 1964

    Registered addresses and corresponding companies
    • icon of address 12/6 Dorset Place, Edinburgh, Lothian And Borders, EH11 1JQ

      IIF 21
  • Mr Gavin George Mclean
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Howard Buildings, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 25
  • Mr Gavin Mclean
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kingsland Drive, Glasgow, G52 2NE, Scotland

      IIF 26
    • icon of address 29, Kingsland Drive, Glasgow, G52 2NE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -753 GBP2021-08-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 Kingsland Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,636 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    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
  • 3
    icon of address 29 Kingsland Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 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
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2022-04-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -173,599 GBP2024-06-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,233 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-06-23 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ELITE ECOTEC LTD - 2017-08-14
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,155 GBP2017-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2017-04-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-07-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    THE CORINNA BAR LIMITED - 2015-08-18
    MELDRUM (TUMALT) LIMITED - 2014-09-01
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,258 GBP2020-08-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-05-14
    IIF 2 - Director → ME
  • 3
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,400 GBP2023-08-31
    Officer
    icon of calendar 2012-01-07 ~ 2018-05-14
    IIF 4 - Director → ME
  • 4
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    299,131 GBP2023-08-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-05-14
    IIF 1 - Director → ME
  • 5
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,421,404 GBP2023-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2020-02-11
    IIF 8 - Director → ME
    icon of calendar 2012-01-07 ~ 2012-01-07
    IIF 5 - Director → ME
  • 6
    FRUIT PERFECTION LTD - 2016-04-21
    icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,493 GBP2024-07-31
    Officer
    icon of calendar 2017-05-14 ~ 2019-01-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -79,697 GBP2020-08-31
    Officer
    icon of calendar 2015-06-19 ~ 2018-05-14
    IIF 7 - Director → ME
  • 8
    icon of address Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    125,119 GBP2020-08-31
    Officer
    icon of calendar 2014-10-17 ~ 2018-05-14
    IIF 3 - Director → ME
  • 9
    UNITED BAKERIES LIMITED - 2001-05-02
    DUNWILCO (482) LIMITED - 1996-05-24
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 1999-02-26
    IIF 20 - Director → ME
  • 10
    SQUAREROW LIMITED - 1989-06-15
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1999-02-26
    IIF 21 - 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.