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

Mcleod, Donald

    Related profiles found in government register
  • Mcleod, Donald
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 1
    • 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 2
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 3
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 4 IIF 5
  • Mcleod, Donald
    British window cleaning born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 6
  • Mcleod, Don
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, New Skelton, Cleveland, TS12 2YD

      IIF 7
  • Mcleod, Donald
    Uk director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 8
  • Mcleod, Donald
    Uk hgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 9
  • Mcleod, Donald
    Uk lgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD, United Kingdom

      IIF 10
  • Mcleod, Heather
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 11
  • Mcleod, Heather
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 12
  • Mcleod, Heather
    British home care born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 13
  • Mcleod, Heather
    British sales/marketing born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, United Kingdom

      IIF 14
  • Mcleod, Heather
    British tyre sales born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, England

      IIF 15
  • Mcleod, Don
    English cleaning services born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 16
  • Mcleod, Don
    English driver born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 17
  • Mr Donald Mcleod
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 18 IIF 19
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 20
    • 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 21
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 22
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 23 IIF 24
  • Mcleod, Don
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 25
  • Mcleod, Don
    British manufacturer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 26
  • Mcleod, Heather
    British

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 27
  • Mrs Heather Mcleod
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 28
  • Mcleod, Heather
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 29
  • Mr Don Mcleod
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ALUMINIUM IMAGINATION LTD
    16298908 13125813
    2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    APEX DOOR DESIGNS LTD
    13360251
    Rupert House Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    FIRST STEP FORWARD LTD
    07338337 08543103
    1 Fountains Court, Skelton In Cleveland, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GAAC 383 LIMITED
    06409194 06140465... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (88 parents)
    Officer
    2012-06-21 ~ 2012-11-23
    IIF 17 - Director → ME
  • 5
    GUARDIAN WINDOWS LTD
    - now 13125813
    ALUMINIUM IMAGINATION LIMITED
    - 2025-03-06 13125813 16298908
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    HOMESTYLE NORTH EAST LTD
    11112179
    1 Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    PART WORN TYRE CENTRE LIMITED
    07943957
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 8
    PRO-CLEAN SERVICES TEES VALLEY LTD
    10686473
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    PROCLEANSERVICES NE LIMITED
    08502086
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-31 ~ dissolved
    IIF 9 - Director → ME
    2013-04-24 ~ 2015-12-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PURE2O CLEANING SERVICES LIMITED
    08957454
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    RAPIDELIVERIES (UK) LIMITED
    - now 05255014
    WHITE ROSE PERSONNEL LTD
    - 2006-09-04 05255014
    1 Fountains Court, New Skelton, Cleveland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2004-10-11 ~ dissolved
    IIF 7 - Director → ME
    2004-10-11 ~ 2006-08-02
    IIF 8 - Director → ME
    2004-10-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    REACH MARKETING LTD
    - now 09646187
    ECO ENERGY RENEWABLE SYSTEMS LTD - 2016-03-15
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-17 ~ 2016-08-22
    IIF 14 - Director → ME
  • 13
    SIGNATURE SOLAR LTD
    - now 14619575
    SIGNATURE SOLAR LTD
    - 2026-02-04 14619575
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    SIGNATURE WINDOWS & DOORS LTD
    - now 12165960
    HAUSTÜREN & FENSTER LIMITED
    - 2022-05-18 12165960
    GRATTON MCLEOD LTD
    - 2019-11-22 12165960
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (2 parents)
    Officer
    2019-08-20 ~ now
    IIF 1 - Director → ME
    2023-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 20 - Has significant influence or control OE
  • 15
    TEESSIDE COMPOSITES LIMITED
    10859995
    Flex Business Centre Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ 2018-12-07
    IIF 25 - Director → ME
  • 16
    TRADE WINDOWS AND DOORS NE LTD
    11725708
    22 Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    WARMROOFCO LTD
    14115364
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2022-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.