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

Mcleod, John Alexander

    Related profiles found in government register
  • Mcleod, John Alexander
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 1 IIF 2
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 3
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite B, 29 Harley Street, London, W1G 9QR

      IIF 4
    • Fernhills House, Foerster Chambers Todd Street, Bury Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 5
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 6 IIF 7 IIF 8
    • 172 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 10
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 11
  • Mcleod, John Alexander
    British business executive born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 12
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 13 IIF 14
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 15
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ

      IIF 16
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 17
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 18 IIF 19
    • Fernhills Business Centre, Todd Street, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 20
  • Mcleod, John Alexander
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Lancashire, BL9 5BJ, United Kingdom

      IIF 21
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 22
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 23
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
  • Mcleod, John Alexander
    British

    Registered addresses and corresponding companies
    • 122, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 25
    • 172 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 26 IIF 27 IIF 28
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 32
    • 7 Sighthill Place, Edinburgh, Midlothian, EH11 4PF

      IIF 33
  • Mcleod, John Alexander
    British accountant

    Registered addresses and corresponding companies
  • Mr John Alexander Mcleod
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 39 IIF 40
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 41
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 42 IIF 43
  • Mcleod, John Alexander

    Registered addresses and corresponding companies
  • Mcleod, John Alexandre

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH143DZ, Scotland

      IIF 68
  • Mcleod, Alexandre, John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 39
  • 1
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    BEAUTY BOX (EDINBURGH) LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    BEAUTY BOX (SCOTLAND) LTD.
    Appointment / Control
    60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    CAPITAL CONCRETE SERVICES LIMITED
    Appointment / Control
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    CAPITAL SKIPS LIMITED
    Appointment / Control
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    191 Causewayside, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    Other registered number: SC376902
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 51 - Secretary → ME
  • 10
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 11
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    D H AUTOSPRAYERS LTD
    Appointment / Control
    Other registered number: SC387428
    Dalhousie Chesters, Unit 1 Dalhousie Chesters, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    50,848 GBP2024-03-31
    Officer
    2024-09-09 ~ now
    IIF 44 - Secretary → ME
  • 13
    DARCSYSTEMS MONITORING LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 47 - Secretary → ME
  • 14
    DILEAS PROPERTY LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-03-22 ~ now
    IIF 46 - Secretary → ME
  • 15
    EASY LIFE HOME IMPROVEMENTS LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-03-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    EDINBURGH ORGANIC NURSERY LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-02-16 ~ now
    IIF 45 - Secretary → ME
  • 17
    EMPIRE DRIVEWAYS LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,337 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 48 - Secretary → ME
  • 18
    GE DECOR LIMITED
    Appointment / Control
    Other registered number: SC370421
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    56,701 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 60 - Secretary → ME
  • 19
    GOODWAY BUILDING LTD
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,045 GBP2021-07-31
    Officer
    2021-12-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    GRANT ANDERSON FLOORING LIMITED
    - now Appointment / Control
    GRANT ANDERSON LIMITED - 2022-04-05
    40 Church Place, Winchburgh, Broxburn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 49 - Secretary → ME
  • 21
    HIVE LEISURE LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 22
    IMMS FIRE & SECURITY LTD
    Appointment / Control
    6 Beaufort Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -237,887 GBP2024-06-30
    Officer
    2024-05-15 ~ now
    IIF 56 - Secretary → ME
  • 23
    IMPACT ULTRA LIMITED
    - now Appointment / Control
    Other registered number: SC473037
    GOVISITEXPLORE LIMITED - 2019-06-14
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2023-06-30
    Officer
    2025-02-14 ~ now
    IIF 62 - Secretary → ME
  • 24
    JOHN MCLEOD CONSULTANCY LIMITED
    Appointment / Control
    Other registered number: SC800583
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 25
    JOHN MCLEOD CONSULTANCY LIMITED
    Appointment / Control
    Other registered number: SC469280
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 26
    L. & L.D. PROPERTIES LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 10 - Director → ME
    2005-09-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 27
    M&D CONSULTING LIMITED
    Appointment / Control
    Giambrone Consulting Ltd, 60 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 28
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 29
    MORGAN SCHRODER LIMITED
    Appointment / Control
    Second Floor Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 69 - Director → ME
  • 30
    OVATION SYSTEMS INTEGRATION LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 31
    PRESTON HAIR (SCOTLAND) LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 32
    PRESTON MCIVOR HAIR LTD.
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 33
    R PETER NOBLE GLAZING COMPANY LTD
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,169 GBP2019-11-30
    Officer
    2021-05-26 ~ now
    IIF 54 - Secretary → ME
  • 34
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -9,999 GBP2021-04-30
    Officer
    2018-04-18 ~ now
    IIF 65 - Secretary → ME
  • 35
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 1 - Director → ME
  • 36
    SIMSEK & SONS LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 52 - Secretary → ME
  • 37
    Other registered number: SC722416
    32 Cables Wynd House, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,873 GBP2024-07-31
    Officer
    2022-08-04 ~ now
    IIF 67 - Secretary → ME
  • 38
    THOMSON'S ROOFING (UK) LIMITED
    Appointment / Control
    Other registered number: SC508328
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,004 GBP2024-07-31
    Officer
    2020-06-29 ~ now
    IIF 63 - Secretary → ME
  • 39
    ZENITH FREIGHT LTD
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    CAPITAL DRIVEWAYS LTD.
    Appointment / Control
    27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-07-31
    Officer
    2018-02-01 ~ 2019-07-01
    IIF 3 - Director → ME
  • 2
    CLOUDSECURE SERVICES LIMITED
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 58 - Secretary → ME
  • 3
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-06-22 ~ 2021-10-01
    IIF 9 - Director → ME
  • 4
    EDINBURGH ALL TRADES LTD.
    Appointment / Control
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2019-12-31
    Officer
    2008-12-16 ~ 2010-11-04
    IIF 31 - Secretary → ME
  • 5
    GR MOTORS LIMITED
    Appointment / Control
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2015-08-24
    IIF 4 - Director → ME
  • 6
    I & Z LIMITED
    Appointment / Control
    4385, 08117634: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-23
    Officer
    2012-07-21 ~ 2012-08-23
    IIF 21 - Director → ME
    2012-06-25 ~ 2012-08-21
    IIF 22 - Director → ME
  • 7
    INEX NETWORKS LIMITED
    Appointment / Control
    Office 36, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-03-15 ~ 2012-03-15
    IIF 23 - Director → ME
  • 8
    INTREX LIMITED
    Appointment / Control
    5 The Crescent, Mossley, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ 2015-01-27
    IIF 24 - Director → ME
  • 9
    KIM CONTRACTING LIMITED
    Appointment / Control
    Weatherill House Business Centre, New South Quarter, 23 Whitestone Way, Croydon, Surrey, England
    Dissolved Corporate
    Officer
    2012-07-04 ~ 2013-07-04
    IIF 15 - Director → ME
  • 10
    LEITH WOODROW DEVELOPMENTS LTD
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-26 ~ 2019-05-09
    IIF 59 - Secretary → ME
  • 11
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-03-01 ~ 2024-09-18
    IIF 7 - Director → ME
    2023-02-01 ~ 2024-09-18
    IIF 61 - Secretary → ME
  • 12
    MIDLOTHIAN DEVELOPMENTS LTD
    Appointment / Control
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    61,702 GBP2024-08-31
    Officer
    2022-06-10 ~ 2025-11-12
    IIF 50 - Secretary → ME
  • 13
    MIDLOTHIAN TILING COMPANY (1992) LIMITED
    - now Appointment / Control
    ADJUSTNOBLE LIMITED - 1992-09-22 Appointment / Control
    C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2023-12-31
    Officer
    1992-09-11 ~ 1994-09-19
    IIF 33 - Secretary → ME
  • 14
    OFK HOMES LTD.
    Appointment / Control
    16 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,468 GBP2017-03-31
    Officer
    2018-02-01 ~ 2018-05-02
    IIF 11 - Director → ME
  • 15
    PHILIP POLITI HAIRDRESSING LTD.
    Appointment / Control
    Culdeesland Steading Culdeesland Road, Methven, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    215,438 GBP2024-07-31
    Officer
    2006-02-07 ~ 2012-12-13
    IIF 36 - Secretary → ME
  • 16
    PHILIP POLITI PROPERTIES LIMITED
    Appointment / Control
    22 Avon Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2003-11-14 ~ 2013-06-13
    IIF 38 - Secretary → ME
  • 17
    MACCABE LTD. - 2015-08-27
    PUMPHREY & OMELETTE LTD. - 2010-11-03 Appointment / Control
    5-7 Wolseley Place, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,741 GBP2024-03-31
    Officer
    2008-07-17 ~ 2009-11-01
    IIF 30 - Secretary → ME
  • 18
    SELECT-A-BLIND LTD.
    Appointment / Control
    9 Margaret Rose Loan, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,766 GBP2024-03-31
    Officer
    2006-03-02 ~ 2010-03-03
    IIF 29 - Secretary → ME
  • 19
    3/9 Wharton Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -482 GBP2018-06-30
    Officer
    2021-06-01 ~ 2022-02-28
    IIF 6 - Director → ME
    2019-04-02 ~ 2022-02-27
    IIF 55 - Secretary → ME
    Person with significant control
    2021-06-01 ~ 2022-02-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    SUN OMEGA LTD
    Appointment / Control
    8 Three Bridges, Whites Grounds, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ 2012-05-18
    IIF 5 - Director → ME
  • 21
    SUTHERLAND INDEPENDENT LIMITED
    Appointment / Control
    36 North Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-01-16 ~ 2006-08-02
    IIF 26 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.