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

Mr Charles Allistair Stuart Macgregor

    Related profiles found in government register
  • 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 1
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 2
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

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

      IIF 4
  • 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 5
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 6
  • 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 7 IIF 8
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

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

      IIF 10
  • 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 11
  • 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 12
    • Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

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

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

      IIF 15
  • 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 16
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 17
  • 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 18 IIF 19
    • Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 20
    • 3, Stucley Place, London, NW1 8NS, England

      IIF 21
    • 6, Highfield Place, Wideopen, Newcastle Upon Tyne, NE13 7HW, United Kingdom

      IIF 22
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 23
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 24
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 25
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 26
  • 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 27
    • Ney 143, Avenue Marechal, Brussels, 1180, Belgium

      IIF 28
  • 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 29
    • Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 30 IIF 31
  • 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 32
  • 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 33 IIF 34
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

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

      IIF 35
  • 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 36
  • Charles Macgregor
    British born in July 1952

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

      IIF 37 IIF 38
  • 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 39
  • Mcgregor, Charles Alistair Stuart
    Singaporian born in July 1952

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

      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 21 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 39 - Director → ME
  • 3
    BELIZE DEVELOPMENTS LTD
    09779762
    Richard House, Winckley Square, Preston, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 29 - 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 24 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - 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 28 - 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 27 - 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 32 - 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 40 - Director → ME
  • 10
    DATALOUISE SA
    OE003730
    143 Avenue Louise, Brussels, Belgium
    Registered Corporate (1 parent)
    Beneficial owner
    2012-02-02 ~ now
    IIF 37 - Right to appoint or remove members as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares - More than 25% 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 14 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 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 12 - 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 13 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 19 - Director → ME
  • 15
    HENLEY ARK LLP
    OC412012
    50 Grosvenor Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ 2016-08-03
    IIF 33 - 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 34 - 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 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% as a member of a firm OE
    IIF 38 - Right to appoint or remove members as a member of a firm OE
    IIF 38 - Ownership of shares - 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 17 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 15 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    MANADON LIMITED
    - now 04037748
    BASHELFCO 2714 LIMITED
    - 2001-10-08 04037748 04038000... (more)
    Ashford House, Grenadier Road, Exeter
    Dissolved Corporate (12 parents)
    Officer
    2001-05-18 ~ 2004-09-03
    IIF 30 - 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 23 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-09-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 35 - Director → ME
  • 23
    NEWCASTLE LIVING LTD
    10019203
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 31 - 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 20 - Director → ME
    Person with significant control
    2019-05-24 ~ 2023-01-24
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 25 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-09-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    SANDCO 830 LIMITED
    05067565 05159696... (more)
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2004-07-07 ~ 2010-01-19
    IIF 18 - Director → ME
  • 28
    THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
    - now 03068937
    SPEED 5049 LIMITED
    - 1995-09-19 03068937 02519164... (more)
    22b Weston Park Road, Plymouth, England
    Active Corporate (43 parents)
    Officer
    1995-06-30 ~ 1997-10-07
    IIF 36 - 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 16 - 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.