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

Mr James Andrew Mcallister

    Related profiles found in government register
  • Mr James Andrew Mcallister
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 1
  • Mr James Andrew Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 2
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 3
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 4
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 5
    • Administration Building, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 6
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 7
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 8 IIF 9 IIF 10
    • Estate Office, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 21
  • Mr James Andrew Clark Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dunsford Park Ltd, Hurtwood Lane, Farley Green, Albury, Guildford, GU5 9JP, England

      IIF 22
  • Mcallister, James Andrew Clark
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abingdon Court, 37 Abingdon Gardens, London, W8 6BS

      IIF 23
  • Mcallister, James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 24
  • Mcallister, James Andrew
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 25
    • 56, Dunsforld Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 26
  • Mcallister, James Andrew
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 27
  • Mcallister, James Andrew
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 28
  • Mcallister, James Andrew
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 29
  • Mr James Andrew Clark Mcallister
    Scottish born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 30
  • Mcallister, James
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, England

      IIF 31
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 32
  • Mcallister, James Andrew Clark
    Scottish

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 33
  • Mcallister, James Andrew Clark
    Scottish director

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 34 IIF 35
  • Mcallister, James Andrew Clark
    Scottish born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcallister, James Andrew Clark
    Scottish chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 42 IIF 43
  • Mcallister, James Andrew Clark
    Scottish chief executive born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 44
  • Mcallister, James Andrew Clark
    Scottish company chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 45 IIF 46
  • Mcallister, James Andrew Clark
    Scottish company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 47 IIF 48 IIF 49
    • Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

      IIF 50
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 51
  • Mcallister, James Andrew Clark
    Scottish director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP, United Kingdom

      IIF 52 IIF 53
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 54 IIF 55 IIF 56
    • 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 57
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, United Kingdom

      IIF 58 IIF 59
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 60 IIF 61
    • The Estate Office, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 62
  • Mcallister, James Andrew Clark
    Scottish none born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterford Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 63
  • Mcallister, James Andrew Clark
    Scottish property developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 64
  • Mcallister, James Andrew Clark
    Scottish property developer and investo born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2017-03-10 ~ now
    IIF 26 - Director → ME
  • 2
    Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DELTOWER LIMITED - 1994-09-13
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    MISLEX (186) LIMITED - 1998-04-01
    56 Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -128,094 GBP2023-10-31
    Officer
    2015-06-25 ~ 2017-10-01
    IIF 24 - Director → ME
    2017-10-01 ~ 2024-07-27
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 3 - Has significant influence or control OE
  • 2
    Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-08-07 ~ 2024-07-27
    IIF 56 - Director → ME
    2002-08-07 ~ 2006-10-31
    IIF 34 - Secretary → ME
  • 3
    Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-08-07 ~ 2024-07-27
    IIF 54 - Director → ME
    2002-08-07 ~ 2006-10-31
    IIF 35 - Secretary → ME
  • 4
    NOVABRAND LIMITED - 2001-10-10
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -81,414 GBP2024-10-31
    Officer
    2001-10-05 ~ 2024-07-27
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    GERANSPET LIMITED - 1980-12-31
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,700 GBP2024-09-30
    Officer
    1980-01-14 ~ 2024-07-27
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SURREY COMMUNITY FOUNDATION - 2011-12-06
    Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2005-07-27 ~ 2014-09-17
    IIF 48 - Director → ME
  • 7
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    2017-05-04 ~ 2021-12-02
    IIF 29 - Director → ME
  • 8
    1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-11-10 ~ 2013-12-20
    IIF 50 - Director → ME
  • 9
    56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-03 ~ 2024-07-27
    IIF 57 - Director → ME
    Person with significant control
    2017-01-03 ~ 2024-07-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Administration Building, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -6,577,590 GBP2023-12-31
    Officer
    2002-07-11 ~ 2024-07-27
    IIF 40 - Director → ME
    2002-07-11 ~ 2006-03-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-04 ~ 2024-07-27
    IIF 28 - Director → ME
    Person with significant control
    2017-01-04 ~ 2024-07-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-21 ~ 2021-12-31
    IIF 62 - Director → ME
  • 13
    The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-11-01 ~ 2024-07-26
    IIF 27 - Director → ME
  • 14
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -187,172 GBP2024-07-31
    Officer
    2008-07-10 ~ 2024-07-27
    IIF 55 - Director → ME
  • 15
    56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-11-24 ~ 2024-07-27
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 4 - Has significant influence or control OE
  • 16
    Estate Office, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2010-07-27 ~ 2024-07-27
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    56 56 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,729 GBP2024-03-31
    Officer
    2015-01-01 ~ 2024-07-27
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 5 - Has significant influence or control OE
  • 18
    Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Officer
    2000-01-07 ~ 2024-07-26
    IIF 23 - Director → ME
  • 19
    ESQUILO LIMITED - 1983-05-26
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -456,370 GBP2023-12-31
    Officer
    ~ 2024-07-27
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 11 - Has significant influence or control OE
  • 20
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,023 GBP2024-07-31
    Officer
    1993-09-08 ~ 2024-07-27
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SHELFCO (N0.1075) LIMITED - 1995-09-25
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    445,643 GBP2024-09-28
    Officer
    1995-09-15 ~ 2024-07-27
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    RUTLAND HALL LIMITED - 2001-03-22
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,380,789 GBP2023-12-31
    Officer
    2001-03-14 ~ 2024-07-27
    IIF 39 - Director → ME
  • 23
    Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    433,009 GBP2023-12-31
    Officer
    2013-12-12 ~ 2024-07-27
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 1 - Has significant influence or control OE
  • 24
    Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    425,675 GBP2023-12-31
    Officer
    2013-12-12 ~ 2024-07-27
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RUTLAND INVESTMENT MANAGEMENT LIMITED - 2010-01-09
    RUTLAND DEVELOPMENTS LIMITED - 2001-06-01
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -943,281 GBP2024-03-31
    Officer
    2009-12-01 ~ 2024-07-27
    IIF 60 - Director → ME
  • 26
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-11-20 ~ 2024-07-27
    IIF 52 - Director → ME
  • 27
    STRADFIELD LIMITED - 1995-10-03
    RUTLAND MANAGEMENT LIMITED - 1994-08-24
    STRADFIELD LIMITED - 1994-02-11
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    ~ 2024-07-27
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RUTLAND INDUSTRIAL ESTATES LIMITED - 1997-03-04
    RUTLAND INVESTMENTS LIMITED - 1997-01-10
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,433 GBP2024-03-31
    Officer
    2001-02-06 ~ 2024-07-27
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2024-04-30
    Officer
    2013-04-09 ~ 2024-07-27
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DELTOWER LIMITED - 1994-09-13
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Officer
    ~ 2024-07-27
    IIF 45 - Director → ME
  • 31
    GOLDMILE LIMITED - 1995-11-13
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    31,772 GBP2023-12-31
    Officer
    2000-07-31 ~ 2024-07-27
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -186,426 GBP2023-12-31
    Officer
    2012-12-01 ~ 2024-07-27
    IIF 41 - Director → ME
  • 33
    STEVTON (NO.496) LIMITED - 2011-06-24
    56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    288,068 GBP2024-03-31
    Officer
    2011-09-01 ~ 2024-07-27
    IIF 63 - Director → ME
  • 34
    RUTLAND WOKING (WESTMINSTER COURT) LIMITED - 2016-02-18
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -20,143 GBP2024-03-31
    Officer
    2014-02-05 ~ 2024-07-27
    IIF 51 - Director → ME
  • 35
    MUNERA COMPANY LIMITED - 1988-02-18
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 2024-07-27
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LIONQUEST LIMITED - 2001-09-26
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,922 GBP2024-07-31
    Officer
    2001-08-06 ~ 2024-07-27
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 12 - Has significant influence or control OE
  • 37
    GLADEMEAD LIMITED - 2000-04-05
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -151,700 GBP2024-03-31
    Officer
    2001-02-20 ~ 2024-07-27
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.