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 Charles Stuart Mcgregor

    Related profiles found in government register
  • Mr Charles Stuart Mcgregor
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 1 IIF 2
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, TQ13 8SB

      IIF 3
  • Mrs Alison Wendy Mcgregor
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 4
  • Mrs Alison Wendy Mcgregor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 5
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, TQ13 8SB

      IIF 6
  • Mcgregor, Charles Stuart
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, Kings Road West, Newbury, Berkshire, RG14 5BY, United Kingdom

      IIF 7
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB

      IIF 8
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB, England

      IIF 9
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, TQ13 8SB, United Kingdom

      IIF 10 IIF 11
  • Mcgregor, Charles Stuart
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomas Holden Street, Bolton, BL1 2QG, United Kingdom

      IIF 12
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 13
    • icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA, England

      IIF 14
    • icon of address Bussock Mayne, Snelsmore, Newbury, Berkshire, RG14 3BP

      IIF 15
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 3, Princess Court, 23 Princess Street, Plymouth, England, PL1 2EX, England

      IIF 20 IIF 21 IIF 22
  • Mcgregor, Charles Stuart
    British none born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ, United Kingdom

      IIF 23
    • icon of address Building 4000, Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, England

      IIF 24
  • Mcgregor, Charles Stuart
    British technical marketing executive born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bussock Mayne, Snelsmore, Newbury, Berkshire, RG14 3BP

      IIF 25
  • Mcgregor, Alison Wendy
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB, England

      IIF 29
  • Mcgregor, Charles Stuart
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Woodlands St. Mary, Hungerford, Berkshire, RG17 7BD

      IIF 30
  • Mcgregor, Alison Wendy
    British pr consultant born in December 1967

    Registered addresses and corresponding companies
    • icon of address Bussock Mayne, Snelsmore, Newbury, Berkshire, RG14 3BP

      IIF 31 IIF 32
  • Mcgregor, Charles Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB, England

      IIF 33
  • Mcgregor, Alison Wendy
    British

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 34
    • icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, Devon, TQ13 8SB

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,687,171 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    LIZARD PENINSULAR HOLIDAY COTTAGES LIMITED - 2004-08-31
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2004-08-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    icon of calendar 2016-07-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-19 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,727 GBP2022-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-01-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 17 - Director → ME
  • 10
    MASHSPORT LTD - 2012-01-18
    icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,268 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2009-09-16
    IIF 31 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-07-14 ~ 2007-01-02
    IIF 15 - Director → ME
  • 3
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,687,171 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2022-01-31
    IIF 13 - Director → ME
  • 4
    TANET LIMITED - 1999-10-08
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2006-10-26
    IIF 25 - Director → ME
  • 5
    icon of address 2nd Floor Unit 1b The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-14
    IIF 12 - Director → ME
  • 6
    CHARCO 1001 LIMITED - 2001-12-19
    GAMMA TELECOMMUNICATIONS LIMITED - 2003-07-15
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2011-11-15
    IIF 7 - Director → ME
  • 7
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2019-03-31
    IIF 23 - Director → ME
  • 8
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    12,236 GBP2024-12-31
    Officer
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 30 - Director → ME
  • 9
    NINIAN SOLUTIONS LIMITED - 2021-03-04
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2017-05-05
    IIF 14 - Director → ME
  • 10
    INTELLIGENT OPTIMISATIONS (IP) LIMITED - 2018-09-24
    INTELLIGENT OPTIMISATIONS LIMITED - 2015-03-23
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,693 GBP2019-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-02-22
    IIF 22 - Director → ME
  • 11
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,727 GBP2022-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2022-01-31
    IIF 8 - Director → ME
  • 12
    icon of address Hayne Old Manor, Moretonhampstead, Newton Abbot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2022-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-01-31
    IIF 3 - Has significant influence or control OE
  • 13
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2016-09-26
    IIF 21 - Director → ME
  • 14
    INTERACTIVE MEDIA SALES LTD - 2015-03-23
    IOTEC GLOBAL LIMITED - 2020-08-11
    INTELLIGENT OPTIMISATIONS LIMITED - 2017-08-03
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -19,102,996 GBP2020-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-02-22
    IIF 20 - Director → ME
  • 15
    icon of address Building 4000, Lakeside North Harbour Western Road, Portsmouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2022-02-01
    IIF 24 - Director → ME
  • 16
    THE LIVING RAINFOREST - 2013-11-11
    icon of address Hampstead Norreys, Thatcham, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-20 ~ 2002-10-01
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.