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

Mcgregor, Duncan Richard

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

    Resident in United Kingdom

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

      IIF 1
    • 48, Chipchase Mews, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH, United Kingdom

      IIF 2
    • 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 3
    • Suite 4f, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 4
  • Mcgregor, Duncan Richard
    British chartered surveyor born in May 1973

    Resident in United Kingdom

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

      IIF 5
    • 48, Chipchase Mews, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 5RH, England

      IIF 6
    • 48 Chipchase Mews, Newcastle Great Park, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 7
    • 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 8 IIF 9 IIF 10
    • 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 15
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 16
  • Mcgregor, Duncan Richard
    British co director born in May 1973

    Resident in United Kingdom

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

      IIF 17
  • Mcgregor, Duncan Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 18
    • 48 Chipchase Mews, Newcastle Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RH

      IIF 19 IIF 20 IIF 21
    • 5, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 22
  • Mcgregor, Duncan Richard
    British managing director born in May 1973

    Resident in United Kingdom

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

      IIF 23
  • Mr Duncan Richard Mcgregor
    British born in May 1973

    Resident in United Kingdom

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

      IIF 24
    • 48, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    APEX BUSINESS VILLAGE (NO 2) LIMITED
    - now 05464330 05000793... (more)
    APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED
    - 2007-03-05 05464330 17053461... (more)
    COBCO 687 LIMITED - 2005-06-14
    24 Apex Business Village, Cramlington, Northumberland, England
    Active Corporate (18 parents)
    Officer
    2007-01-31 ~ 2023-06-05
    IIF 20 - Director → ME
  • 2
    AVENDA ESTATES LIMITED
    - now 05159292
    SANDCO 848 LIMITED
    - 2006-11-10 05159292 05159294... (more)
    Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (12 parents)
    Officer
    2006-09-01 ~ 2019-03-15
    IIF 21 - Director → ME
  • 3
    CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED
    - now 05766231
    SANDCO 973 LIMITED
    - 2006-05-10 05766231 05447714... (more)
    C/o Nicholson Morgan, 14 Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CIRCLE RED INVESTMENTS LIMITED
    06032779
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2006-12-22 ~ 2012-12-17
    IIF 17 - Director → ME
    2015-03-27 ~ 2015-09-02
    IIF 5 - Director → ME
  • 5
    CIRCLE RED PROPERTIES (ST. JAMES) LIMITED
    - now 05816245
    SANDCO 981 LIMITED
    - 2006-07-11 05816245 05447726... (more)
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2006-06-30 ~ 2010-06-25
    IIF 13 - Director → ME
  • 6
    CIRCLE RED PROPERTIES LIMITED
    - now 04908256
    CONKERSTAR LIMITED
    - 2003-12-18 04908256
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2003-12-05 ~ 2012-12-17
    IIF 8 - Director → ME
    2015-03-27 ~ 2015-09-02
    IIF 6 - Director → ME
  • 7
    CIRCLERED HELLENS (STOCKTON) LIMITED
    05979197
    14 Bell Villas Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2006-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CIRCLERED PROPERTIES (MANAGEMENT) LTD
    - now 06579301
    CIRCLERED PROPERTIES (UNIVERSAL) LIMITED
    - 2010-08-09 06579301
    Brewster Brown, 129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-02-15
    IIF 18 - Director → ME
    2008-04-29 ~ 2012-02-02
    IIF 12 - Director → ME
  • 9
    CIRCLERED PROPERTIES (MORPETH) LIMITED
    06361312
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2007-09-05 ~ 2015-09-02
    IIF 10 - Director → ME
  • 10
    CIRCLERED PROPERTIES (RIDLEY) LTD
    - now 06425384
    CIRCLERED HELLENS (BYKER) LIMITED
    - 2008-05-06 06425384
    1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2007-11-13 ~ 2014-03-12
    IIF 11 - Director → ME
  • 11
    FLEXBURY DEVELOPMENTS (YARM) LTD
    12978422
    Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 12
    MELBURY (ASHINGTON) LIMITED
    14244140
    10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2022-07-19 ~ 2023-09-18
    IIF 16 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-09-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MELBURY ASSET MANAGEMENT LIMITED
    07951385
    14 Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ 2012-11-23
    IIF 22 - Director → ME
  • 14
    MELBURY HOMES LTD
    10875568
    48 Chipchase Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2017-07-20 ~ 2017-08-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    MELBURY PROPERTY LIMITED
    07951748
    14 Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland
    Active Corporate (3 parents)
    Officer
    2012-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    PRESTWICK HALL CONSULTING LTD
    09857932
    48 Chipchase Mews, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    REVVIS NORTH LTD
    - now 11607167
    REVIVE ART UK LTD
    - 2019-06-13 11607167
    REVIVE- ART UK LTD
    - 2019-03-12 11607167
    Richard House Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE PASTURES LANCHESTER MANAGEMENT COMPANY LIMITED
    12227844
    Hay & Kilner, The Lumen St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 4 - Director → ME
  • 19
    ZENITH BUSINESS VILLAGE (DEVCO) LTD.
    06364226
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2009-01-01 ~ 2011-03-04
    IIF 23 - Director → ME
    2008-08-29 ~ 2015-09-02
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.