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

Maclellan, Ian

    Related profiles found in government register
  • Maclellan, Ian

    Registered addresses and corresponding companies
    • Home Farm, Kathellan, Kelty, KY4 0JR, Scotland

      IIF 1
    • Home Farm, Kelty, Fife, KY4 0JR, United Kingdom

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Maclellan, Ian Gerard

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 4
  • Maclellan, Ian Gerard
    British

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 5
  • Maclellan, Ian Gerard
    British company director

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 6
  • Maclellan, Ian Gerard
    British born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7 IIF 8
  • Maclellan, Ian Gerard
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 9
    • C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 10
    • Home Farm, Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 11
  • Maclellan, Ian Gerard
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 12
  • Maclellan, Ian Gerard
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 13
  • Maclellan, Ian Gerard
    British manager born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kelty, Fife, KY4 0JR

      IIF 14
  • Mr Ian Maclellan
    British born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 15
  • Mr Ian Maclellan
    British born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Maclellan, Ian Gerard
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 17 IIF 18
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 19
  • Maclellan, Ian Gerard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 20
  • Maclellan, Ian Gerard
    British commercial director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 21 IIF 22
  • Maclellan, Ian Gerard
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Kelty, KY4 0JR, United Kingdom

      IIF 23
  • Mr Ian Maclellan
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Kathellan, Kelty, KY4 0JR, Scotland

      IIF 24
  • Mr Ian Maclellan
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 25
  • Mr Ian Maclellan
    British born in January 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 26
  • Mr Ian Gerard Maclellan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Home Farm, Kelty, KY4 0JR, Scotland

      IIF 27 IIF 28
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 29
  • Mr Ian Gerard Maclellan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 30
    • Home Farm, South Charlotte Street, Edinburgh, KY4 0JR, Scotland

      IIF 31
    • Home Farm, Home Farm, Kelty, Fife, KY4 0JR, Scotland

      IIF 32
    • Home Farm, Kelty, KY4 0JR, United Kingdom

      IIF 33
    • Home Farmhouse, Kelty, KY4 0JR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    BRAVEHEART TECHNOLOGY LTD
    - now SC197373
    MACLELLAN TECHNOLOGY LTD
    - 2014-04-14 SC197373
    MACLELLAN PROPERTY LTD
    - 2014-03-31 SC197373 SC253671
    MACLELLAN PROPERTIES LIMITED
    - 2013-10-31 SC197373
    HUNTINGTOWER CAPITAL LIMITED
    - 2013-10-30 SC197373
    MACLELLAN IT LTD.
    - 2011-08-03 SC197373
    MACLELLAN CONSULTING LTD.
    - 2003-02-04 SC197373
    Thomson Cooper, 3 Castle Court, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -453,012 GBP2015-06-30
    Officer
    1999-06-23 ~ dissolved
    IIF 12 - Director → ME
    2001-01-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    BUILDING ZONES LIMITED
    04942646
    Henry Wood House, 2 Riding House Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,063 GBP2020-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BUTTERCHURN LTD
    - now SC354637
    PHILLIPS COMPUTER CARE LIMITED
    - 2020-09-29 SC354637
    PCC FRANCHISE LIMITED - 2010-06-11
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -253,201 GBP2023-02-28
    Officer
    2016-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    CLOUDSTREAM TECHNOLOGY LTD
    SC475205
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    129,544 GBP2022-03-31
    Officer
    2014-04-14 ~ now
    IIF 10 - Director → ME
    2014-04-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    DAY41 LTD
    - now SC253671
    MACLELLAN PROPERTY LTD
    - 2025-03-26 SC253671 SC197373
    KATHELLAN LIMITED
    - 2014-04-10 SC253671
    Home Farm, Home Farm, Kelty, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,726 GBP2023-12-31
    Officer
    2003-08-01 ~ now
    IIF 11 - Director → ME
    2003-08-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    DESIGN COMPUTER - AIDS LIMITED
    SC083647
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    365,301 GBP2020-03-31
    Officer
    2020-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    EBS EDINBURGH LTD
    - now SC176014
    SC176014 LTD
    - 2024-12-18 SC176014
    EDINBURGH BUSINESS SOLUTIONS LTD. - 1998-05-12
    C/o Hastings & Co Suite G3a, The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -524,429 GBP2021-09-30
    Officer
    2019-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    ENGINE ROOM TECHNOLOGY LTD
    SC767296
    Home Farmhouse, Kelty, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -358,767 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    INSPIRED BY TECHNOLOGY LIMITED
    - now SC200975
    RESTON CONSULTING LIMITED - 2010-06-15
    INTELLI ASSET MANAGEMENT LIMITED - 2004-03-30
    HBJ 487 LIMITED - 2001-04-25 03457637, 03844130, 04119367... (more)
    INTELLI PARTNERS LIMITED - 1999-11-05 SC219286
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,055 GBP2020-04-30
    Officer
    2018-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    KELTY HOSPITALITY SERVICES LTD
    SC864272
    Home Farmhouse, Kelty, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEUTRINO8 LTD
    SC689076
    Home Farm, Kelty, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    NEW STAR MEDIA LTD
    07206296
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,219 GBP2021-03-31
    Officer
    2019-04-10 ~ dissolved
    IIF 21 - Director → ME
    2019-07-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    VIRTUOUSIT LTD
    - now SC152725 SC312994
    RODAIR SYSTEMS LIMITED - 2010-01-05
    Home Farm, Kelty, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216,163 GBP2020-12-31
    Officer
    2016-06-09 ~ dissolved
    IIF 13 - Director → ME
    2016-06-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    WEB AGE LTD.
    SC166764
    7-11 Melville Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    170,577 GBP2020-07-31
    Officer
    2016-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or controlOE
Ceased 3
  • 1
    DAY41 LTD - now
    MACLELLAN PROPERTY LTD
    - 2025-03-26 SC253671 SC197373
    KATHELLAN LIMITED - 2014-04-10
    Home Farm, Home Farm, Kelty, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,726 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    EBS EDINBURGH LTD - now
    SC176014 LTD
    - 2024-12-18 SC176014
    EDINBURGH BUSINESS SOLUTIONS LTD. - 1998-05-12
    C/o Hastings & Co Suite G3a, The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -524,429 GBP2021-09-30
    Officer
    2019-10-23 ~ 2022-02-01
    IIF 1 - Secretary → ME
  • 3
    KENTALLEN LEISURE LIMITED
    - now SC163110
    EAVENEST LIMITED - 1996-03-07
    00e Holly Tree Hotel, Kentallen, By Appin, Argyle
    Active Corporate (2 parents)
    Equity (Company account)
    3,095,570 GBP2024-03-31
    Officer
    1996-04-06 ~ 1998-07-06
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.