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 Duncan Richard Mcgregor

    Related profiles found in government register
  • Mr Duncan Richard Mcgregor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 1
    • icon of address 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 6
  • Mcgregor, Duncan Richard
    British chartered surveyor born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chipchase Mews, Godforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, England

      IIF 7
    • icon of address 48, Chipchase Mews, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 5RH, England

      IIF 8
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 9
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 10 IIF 11 IIF 12
    • icon of address 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 17
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 18
  • Mcgregor, Duncan Richard
    British co director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 19
  • Mcgregor, Duncan Richard
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 20
    • icon of address 129, New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 21
    • icon of address 48, Chipchase Mews, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH, United Kingdom

      IIF 22
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 23 IIF 24 IIF 25
    • icon of address 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 26
    • icon of address 5, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 27
    • icon of address Suite 4f, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 28
  • Mcgregor, Duncan Richard
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    SANDCO 973 LIMITED - 2006-05-10
    icon of address C/o Nicholson Morgan, 14 Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 14 Bell Villas Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 48 Chipchase Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,486 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 Chipchase Mews, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,121 GBP2024-10-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    REVIVE ART UK LTD - 2019-06-13
    REVIVE- ART UK LTD - 2019-03-12
    icon of address Richard House Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hay & Kilner, The Lumen St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 28 - Director → ME
Ceased 12
  • 1
    COBCO 687 LIMITED - 2005-06-14
    APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED - 2007-03-05
    icon of address 24 Apex Business Village, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,425 GBP2025-05-31
    Officer
    icon of calendar 2007-01-31 ~ 2023-06-05
    IIF 24 - Director → ME
  • 2
    SANDCO 848 LIMITED - 2006-11-10
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    651,894 GBP2024-09-28
    Officer
    icon of calendar 2006-09-01 ~ 2019-03-15
    IIF 25 - Director → ME
  • 3
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,989 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-02
    IIF 7 - Director → ME
    icon of calendar 2006-12-22 ~ 2012-12-17
    IIF 19 - Director → ME
  • 4
    SANDCO 981 LIMITED - 2006-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,659,344 GBP2024-05-31
    Officer
    icon of calendar 2006-06-30 ~ 2010-06-25
    IIF 15 - Director → ME
  • 5
    CONKERSTAR LIMITED - 2003-12-18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,916 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-02
    IIF 8 - Director → ME
    icon of calendar 2003-12-05 ~ 2012-12-17
    IIF 10 - Director → ME
  • 6
    CIRCLERED PROPERTIES (UNIVERSAL) LIMITED - 2010-08-09
    icon of address Brewster Brown, 129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-02-15
    IIF 21 - Director → ME
    icon of calendar 2008-04-29 ~ 2012-02-02
    IIF 14 - Director → ME
  • 7
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,265 GBP2024-02-28
    Officer
    icon of calendar 2007-09-05 ~ 2015-09-02
    IIF 12 - Director → ME
  • 8
    CIRCLERED HELLENS (BYKER) LIMITED - 2008-05-06
    icon of address 1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2014-03-12
    IIF 13 - Director → ME
  • 9
    icon of address 10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,139 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-09-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-09-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 14 Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-23
    IIF 27 - Director → ME
  • 11
    icon of address 48 Chipchase Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-01-01 ~ 2011-03-04
    IIF 29 - Director → ME
    icon of calendar 2008-08-29 ~ 2015-09-02
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.