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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macgregor, Charles Allistair Stuart

    Related profiles found in government register
  • Macgregor, Charles Allistair Stuart
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 1
    • Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 2
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 3
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 4
  • Macgregor, Charles Allistair Stuart
    British company director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 5
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 6
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 7 IIF 8
    • Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 9
    • 3, Stucley Place, London, NW1 8NS, England

      IIF 10
    • 6, Highfield Place, Wideopen, Newcastle Upon Tyne, NE13 7HW, United Kingdom

      IIF 11
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 12
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 13
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 14
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 15
  • Macgregor, Charles Allistair Stuart
    British none born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Ney 143, Avenue Marechal, Brussels, 1180

      IIF 16
    • Ney 143, Avenue Marechal, Brussels, 1180, Belgium

      IIF 17
  • Macgregor, Charles Allistair Stuart
    British property developer born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • 12 Hope Street, Edinburgh, EH2 4DB

      IIF 18
    • Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 19 IIF 20
  • Macgregor, Charles Alistair Stuart
    British director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • 14, Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9BE, United Kingdom

      IIF 21
  • Macgregor, Charles Allistair Stuart
    born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • 1, Christchurch Way, Woking, Surrey, GU21 6JG, United Kingdom

      IIF 22 IIF 23
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Registered addresses and corresponding companies
    • Middleton Hall, Gorebridge, Midlothian, EH23 4RD

      IIF 24
  • Macgregor, Charles Allistair Stuart
    British property developer born in July 1952

    Registered addresses and corresponding companies
    • Charlotte House, 19 Fenkle Street, Newcastle Upon Tyne, NE1 5XN

      IIF 25
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 26
  • Mcgregor, Charles Alistair Stuart
    Singaporian company director born in July 1952

    Registered addresses and corresponding companies
    • Avenue Marechal Nay 143, 1180 Brussels, FOREIGN, Belgium

      IIF 27
  • Mr Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 28
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 29
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 30
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 31
  • Mr Charles Alistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • 3, Stucley Place, London, NW1 8NS, England

      IIF 32
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 33
  • Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 34 IIF 35
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 36
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 37
  • Mr Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 38
  • Charles Macgregor
    British born in July 1952

    Registered addresses and corresponding companies
    • 143, Avenue Marechal Ney, Boite 3, Uccle, 1180, Belgium

      IIF 39 IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ARK LIVING LTD
    09190068 OC421720
    3 Stucley Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    ARK PROPERTY PORTFOLIO SERVICES LTD
    11281409
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BELIZE DEVELOPMENTS LTD
    09779762
    Richard House, Winckley Square, Preston, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    BENELUX BELGIUM LIMITED
    - now SC328241
    DAL RIATA LIMITED
    - 2008-02-01 SC328241
    12 Hope Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CHESTER LS LIMITED
    13400516
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CIRCLE RED INVESTMENTS LIMITED
    06032779
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2015-03-27 ~ 2015-09-02
    IIF 17 - Director → ME
  • 7
    CIRCLE RED PROPERTIES LIMITED
    - now 04908256
    CONKERSTAR LIMITED - 2003-12-18
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2015-03-27 ~ 2015-09-02
    IIF 16 - Director → ME
  • 8
    CIRCLERED PROPERTIES (MORPETH) LIMITED
    06361312
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2015-04-15 ~ 2015-09-02
    IIF 21 - Director → ME
  • 9
    CLOUDPRESS LIMITED
    04592197
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (9 parents)
    Officer
    2002-11-22 ~ 2003-04-16
    IIF 27 - Director → ME
  • 10
    DATALOUISE SA
    OE003730
    143 Avenue Louise, Brussels, Belgium
    Registered Corporate (1 parent)
    Beneficial owner
    2012-02-02 ~ now
    IIF 39 - Ownership of shares - More than 25% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove members as a member of a firm OE
  • 11
    DATALOUISE UK LIMITED
    11870391
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    ELKIM LIMITED
    04581809
    69 York Road, Hartlepool, England
    Active Corporate (6 parents)
    Officer
    2003-10-14 ~ 2006-02-28
    IIF 1 - Director → ME
  • 13
    FLEXBURY DEVELOPMENTS (YARM) LTD
    12978422
    Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GATESHEAD DEVELOPMENT COMPANY LIMITED
    - now 04767074
    SANDCO 793 LIMITED - 2003-09-17
    C/o Langstreth & Hunter, Rico House George Street, Prestwich, Manchester, Lancs
    Dissolved Corporate (6 parents)
    Officer
    2003-11-06 ~ dissolved
    IIF 8 - Director → ME
  • 15
    HENLEY ARK LLP
    OC412012
    50 Grosvenor Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ 2016-08-03
    IIF 22 - LLP Designated Member → ME
  • 16
    HENLEY ARK P LLP
    OC412013
    50 Grosvenor Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-26 ~ 2016-08-03
    IIF 23 - LLP Designated Member → ME
  • 17
    IMOPRO SA
    OE003738
    143 Avenue Louise, Brussels, Belgium
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2012-02-02 ~ now
    IIF 40 - Right to appoint or remove members as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares - More than 25% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% as a member of a firm OE
  • 18
    IRIS-SA LIMITED
    12522891
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    KETJE LTD
    10188687
    Richard House, Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    MANADON LIMITED
    - now 04037748
    BASHELFCO 2714 LIMITED
    - 2001-10-08 04037748 04037787... (more)
    Ashford House, Grenadier Road, Exeter
    Dissolved Corporate (12 parents)
    Officer
    2001-05-18 ~ 2004-09-03
    IIF 19 - Director → ME
  • 21
    MELBURY (ASHINGTON) LIMITED
    14244140
    10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2022-07-19 ~ 2023-09-18
    IIF 12 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-09-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    MOUNT ANVIL (OLD CO) LIMITED - now
    MOUNT ANVIL LIMITED
    - 2002-08-01 02504943 02706348... (more)
    MIDDLETONE ENTERPRISES LIMITED - 1991-10-17
    140 Aldersgate Street, London, London
    Active Corporate (25 parents, 1 offspring)
    Officer
    1996-06-28 ~ 1997-09-02
    IIF 24 - Director → ME
  • 23
    NEWCASTLE LIVING LTD
    10019203
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    PEASTON & CO LIMITED
    - now SC095471
    ABENSAN LIMITED
    - 1985-11-04 SC095471
    50 Hailes Gardens, Edinburgh, Lothian
    Active Corporate (15 parents)
    Officer
    ~ 2001-12-28
    IIF 20 - Director → ME
  • 25
    REVVIS GROUP UK LIMITED
    12017335
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-05-24 ~ 2023-01-24
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    REVVIS SOUTH EAST LIMITED
    12012893
    Richard House, 9 Winckley Square, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-09-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    SANDCO 830 LIMITED
    05067565 05126379... (more)
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2004-07-07 ~ 2010-01-19
    IIF 7 - Director → ME
  • 28
    THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
    - now 03068937
    SPEED 5049 LIMITED
    - 1995-09-19 03068937 03068933... (more)
    22b Weston Park Road, Plymouth, England
    Active Corporate (42 parents)
    Officer
    1995-06-30 ~ 1997-10-07
    IIF 25 - Director → ME
  • 29
    VROOM CARS LIMITED
    - now 05728674
    RUBYSTYLE LIMITED
    - 2006-04-11 05728674
    129/131 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 5 - 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.