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

Cameron, Alec Stewart

    Related profiles found in government register
  • Cameron, Alec Stewart
    English company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, England

      IIF 1
    • icon of address Unit 14, Gregory Way, Stockport, Greater Manchester, SK5 7ST, England

      IIF 2
  • Cameron, Alec Stewart
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Unit 1 & 2, Bridle Road, Bootle, Merseyside, L30 4UE, England

      IIF 3
    • icon of address 56 Lumb Lane, Droylsden, Manchester, M43 7LN

      IIF 4
    • icon of address 14b, Gregory Way, Reddish, Stockport, SK5 7ST, United Kingdom

      IIF 5
    • icon of address Unit 14 Gregory Way, Reddish, Stockport, Cheshire, SK5 7ST, United Kingdom

      IIF 6
  • Cameron, Alec Stewart
    English window fitter born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broadstone Hall Road South, Stockport, SK5 7DQ, England

      IIF 7
  • Cameron, Alec Stewart
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Windermere Road, Hyde, Cheshire, SK14 4PU, United Kingdom

      IIF 8
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
  • Mr Alec Stewart Cameron
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broadstone Hall Road South, Stockport, SK5 7DQ, England

      IIF 10
  • Alec Stewart Cameron
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Oak House 214 Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 14 Broadstone Hall Road South, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,215 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,789 GBP2024-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 Gregory Way, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,234 GBP2016-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    1ST EUROPEAN TRADING LIMITED - 2016-02-19
    STOCKPORT PVCU WINDOWSL LIMITED - 2015-06-10
    icon of address Eco Motor Parts House, Retford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    935,432 GBP2017-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2014-04-09
    IIF 8 - Director → ME
  • 2
    STOCKPORT PVCU WINDOWS LIMITED - 2017-11-21
    icon of address Essex House, Unit 1 & 2, Bridle Road, Bootle, Merseyside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    26,792 GBP2016-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-07-03
    IIF 3 - Director → ME
  • 3
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ 2012-07-10
    IIF 5 - Director → ME
  • 4
    STOCKPORT CONSERVATORIES LIMITED - 2017-02-07
    icon of address Block B Hilton House, Lord Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2016-12-05
    IIF 6 - Director → ME
  • 5
    STOCKPORT WINDOW & ROOFING SOLUTIONS LTD. - 2012-02-13
    STOCKPORT ROOFING SOLUTIONS LTD - 2010-10-20
    icon of address 18, Church Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2011-07-26
    IIF 4 - 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.