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

Mcalpine, Euan James

    Related profiles found in government register
  • Mcalpine, Euan James
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 1
    • Development Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 2
    • Uk Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 3
    • 170, Redbridge Lane East, Ilford, Essex, IG4 5BL

      IIF 4
    • Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 5
    • Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, LL20 7LB, Wales

      IIF 6
    • The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 7 IIF 8
  • Mcalpine, Euan James
    British businessman born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 9
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 10
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 11 IIF 12
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL

      IIF 13
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 14 IIF 15
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 19 IIF 20
    • Old Gold Holdings Limited, 1 High Street, Watlington, OX49 5PH, England

      IIF 21
  • Mcalpine, Euan James
    British investment management born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 22 IIF 23
  • Mcalpine, Euan James
    British company director

    Registered addresses and corresponding companies
    • Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 24
  • Mcalpine, Euan James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, Euan James
    British buisness executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 28
  • Mcalpine, Euan James
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 35 IIF 36
  • Mcalpine, Euan James
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 37
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lombard Street, London, EC3V 9BQ, England

      IIF 38
    • 44, Southampton Buildings, London, WC2A 1AP

      IIF 39
    • Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 40 IIF 41
  • Mcalpine, Euan James

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 42
  • Mr Euan James Mcalpine
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

      IIF 43
    • Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 44
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 45
  • Mcalpine, Euan James, Mr.
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 39
  • 1
    A. TULLOCH & SONS (HOLDINGS) LIMITED
    SC056532
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (27 parents)
    Officer
    (before 1989-08-31) ~ 1995-03-01
    IIF 41 - Director → ME
  • 2
    ADM ENERGY PLC - now
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC
    - 2014-07-24 05311866 08122930... (more)
    PAN PACIFIC AGGREGATES PLC
    - 2012-07-23 05311866 08122930
    6 Heddon Street, London, England
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2008-09-29 ~ 2014-03-31
    IIF 39 - Director → ME
    2012-05-09 ~ 2014-03-31
    IIF 42 - Secretary → ME
  • 3
    AGGREGATES NORTHWEST LIMITED
    - now 07588351
    AGGREGATES NORTH WEST LIMITED
    - 2011-04-08 07588351
    Redbury Barns Colchester Road, Ardleigh, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ 2014-03-31
    IIF 46 - Director → ME
  • 4
    ALFRED MCALPINE ASPHALT LIMITED
    SC701393
    Development Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ now
    IIF 2 - Director → ME
  • 5
    ALFRED MCALPINE SLATE PENRHYN LIMITED - now
    ALFRED MCALPINE SLATE PRODUCTS LIMITED
    - 1997-09-15 00498810
    PENRHYN QUARRIES LIMITED - 1988-10-27
    Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (32 parents)
    Officer
    (before 1992-04-17) ~ 1995-06-30
    IIF 30 - Director → ME
  • 6
    BARRAS HILL QUARRY LIMITED
    SC081922
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (25 parents)
    Officer
    1990-02-10 ~ 1995-03-01
    IIF 34 - Director → ME
  • 7
    BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED
    SC046221
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (25 parents)
    Officer
    1990-02-10 ~ 1995-03-01
    IIF 33 - Director → ME
  • 8
    BODFARI QUARRY PRODUCTS LIMITED - now
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED
    - 1995-05-31 02131388
    QUARRY PRODUCTS LIMITED - 1988-12-19
    STRIDEINTERAL LIMITED - 1988-05-06
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    (before 1993-02-15) ~ 1995-05-18
    IIF 26 - Director → ME
  • 9
    CARILLION (AM) LIMITED - now
    ALFRED MCALPINE LIMITED
    - 2008-03-18 01367044 01220479
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (59 parents, 21 offsprings)
    Officer
    (before 1991-04-17) ~ 1995-06-30
    IIF 29 - Director → ME
  • 10
    GLASS CERAMIC TECHNOLOGIES LIMITED
    SC671650
    Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2021-11-03 ~ 2023-12-12
    IIF 3 - Director → ME
  • 11
    KAZERA GLOBAL PLC - now
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC
    - 2012-06-08 05697574
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    78 Pall Mall, London, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2008-09-01 ~ 2011-07-31
    IIF 38 - Director → ME
  • 12
    MAITLAND-SMITH DEVELOPMENTS LIMITED
    10655632
    Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-24 ~ 2018-06-18
    IIF 11 - Director → ME
  • 13
    MAITLAND-SMITH PLC
    - now 10301362 09450664
    MAITLAND-SMITH HOLDINGS PLC
    - 2016-08-31 10301362 09450664
    Couching House, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2016-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 14
    NEXUS HOUSING DEVELOPMENTS UK LTD
    - now 11384821
    EQUIFI LIMITED
    - 2023-12-09 11384821
    5 The Quadrant, Coventry, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2020-08-01 ~ 2024-12-01
    IIF 16 - Director → ME
  • 15
    OLD GOLD HOLDINGS LIMITED
    11185758
    Old Gold Holdings Limited, 1 High Street, Watlington, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 16
    OXFIELD CORPORATE SERVICES LIMITED - now
    PROPIFI CAPITAL INVESTMENTS LTD
    - 2026-03-03 12304128
    PROPIFI CAPITAL DIRECT LTD - 2020-06-26
    5 The Quadrant, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ 2023-11-22
    IIF 1 - Director → ME
  • 17
    PARTNERIAETH RHOSTIR GOGLEDD CYMRU CBC
    11904455
    Carter Jonas Llp The Estate Office, Port Penrhyn, Bangor, Gwynedd
    Active Corporate (3 parents)
    Officer
    2019-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PERSICLE LIMITED
    03453690
    Cefn Estate Office, Cefn, St. Asaph, Wales
    Active Corporate (14 parents)
    Officer
    1998-03-13 ~ 2006-01-23
    IIF 36 - Director → ME
  • 19
    PITTAWAY DECORATIVE GROUP LIMITED - now
    PITTAWAY SEMPOL LIMITED
    - 2015-03-12 03853571
    TVZONE LIMITED
    - 1999-11-15 03853571 03545114
    106-114 Flinton Street, Hull, North Humberside
    Active Corporate (7 parents)
    Officer
    1999-10-08 ~ 2000-04-03
    IIF 35 - Director → ME
  • 20
    PROPIFI BONDS PLC
    12648541
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-03-23 ~ 2025-04-07
    IIF 9 - Director → ME
  • 21
    PROPIFI CAPITAL LTD
    11304890
    5 The Quadrant, Coventry
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2019-02-04
    IIF 14 - Director → ME
    2019-02-04 ~ 2021-08-25
    IIF 13 - Director → ME
  • 22
    PROPIFI INVESTMENTS LTD
    12304483
    5 The Quadrant, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ 2021-08-25
    IIF 17 - Director → ME
  • 23
    PROPIFI MANAGEMENT LTD
    12514418
    5 The Quadrant, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ 2021-08-25
    IIF 18 - Director → ME
  • 24
    PROPIFI PLATFORM LTD
    - now 12682696
    PROPIFI HOLDINGS LTD
    - 2020-08-16 12682696
    5 The Quadrant, Coventry, England
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ 2025-04-07
    IIF 15 - Director → ME
  • 25
    PROPIFI SECURITY TRUSTEE
    11727019
    5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2020-08-01 ~ 2021-08-25
    IIF 19 - Director → ME
    2018-12-14 ~ 2019-02-04
    IIF 20 - Director → ME
  • 26
    QUARRICRETE LIMITED
    00735159
    Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (16 parents)
    Officer
    ~ 1995-03-01
    IIF 31 - Director → ME
  • 27
    RINGCITY LIMITED
    04322383
    C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Active Corporate (4 parents)
    Officer
    2002-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    ROCHFORD ACT LIMITED
    13368217
    Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 29
    SEAMLESS SURFACES LIMITED
    00972510
    C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (18 parents)
    Officer
    1998-03-17 ~ 2000-04-03
    IIF 37 - Director → ME
    2000-01-01 ~ 2000-04-03
    IIF 24 - Secretary → ME
  • 30
    SEFG BIOFUELS LIMITED
    - now 14426200
    SEFG INTERNATIONAL LIMITED - 2023-11-20
    The Base, Dallam Lane, Warrington, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-12-15 ~ now
    IIF 8 - Director → ME
  • 31
    SEGMENT HOUSING LIMITED
    - now 09903682
    4EVER HOUSING LIMITED - 2017-07-13
    39 Ovington Street, London
    Active Corporate (11 parents)
    Officer
    2020-07-01 ~ 2023-01-01
    IIF 4 - Director → ME
  • 32
    SIMPLIFY HOUSING LIMITED
    10120592
    Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-01 ~ 2018-06-18
    IIF 12 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SUSTAINABLE ENERGY & FUELS GROUP (HOLDINGS) LTD
    14324855
    The Base, Dallam Lane, Warrington, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2022-10-03 ~ now
    IIF 7 - Director → ME
  • 34
    TARMAC SAND & GRAVEL LIMITED - now
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED
    - 1995-03-24 SC049264
    A. TULLOCH & SONS (PLANT) LIMITED - 1993-06-24
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (29 parents)
    Officer
    1994-01-31 ~ 1995-03-01
    IIF 28 - Director → ME
  • 35
    TARMAC UK HOLDINGS LIMITED - now
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED
    - 1995-03-22 01518970
    ALFRED MCALPINE MINERALS LIMITED
    - 1994-08-23 01518970 00089355
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    (before 1992-04-17) ~ 1995-03-01
    IIF 25 - Director → ME
  • 36
    TARMAC UK LIMITED - now
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    TARMAC UK LIMITED - 2007-03-21
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS LIMITED
    - 1995-03-22 00089355 01518970
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED
    - 1994-08-23 00089355
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    LIME FIRMS LIMITED - 1985-03-05
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents, 2 offsprings)
    Officer
    (before 1992-04-17) ~ 1995-03-01
    IIF 32 - Director → ME
  • 37
    TULLOCH QUARRIES LIMITED
    SC060038
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (27 parents)
    Officer
    (before 1989-08-31) ~ 1995-03-01
    IIF 40 - Director → ME
  • 38
    UK CROWDFUNDS LIMITED - now
    MAITLAND-SMITH CAPITAL LIMITED - 2019-01-25
    UK CROWDFUNDS LIMITED - 2018-11-23
    MAITLAND-SMITH CAPITAL LIMITED
    - 2018-11-09 10321263
    1 High Street, Watlington, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-09 ~ 2018-06-01
    IIF 22 - Director → ME
  • 39
    WINNER DEVELOPMENTS LIMITED
    - now 02319285
    AGETRIM LIMITED - 1988-12-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (24 parents)
    Officer
    (before 1991-06-14) ~ 2000-01-28
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.