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, Simon Martin

    Related profiles found in government register
  • Mcleod, Simon Martin
    United Kingdom director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mcleod, Simon Martin
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Street, Aberdeen, AB11 5EX, Scotland

      IIF 2
    • icon of address 14, Park Circus, Glasgow, Scotland, G3 6AX, United Kingdom

      IIF 3
    • icon of address 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 4
  • Mcleod, Simon Martin
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ist Floor, Suite 48, 93 Hope Street, Glasgow, G2 6LD

      IIF 5
  • Mcleod, Simon Martin
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 46, Riverside Gardens, Clarkston, Glasgow, Lanarkshire, G76 8EP, United Kingdom

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mcleod, Simon Martin
    British company director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
  • Mcleod, Simon Martin
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 46, Riverside Gardens, Clarkston, Glasgow, Lanarkshire, G76 8EP, United Kingdom

      IIF 18
    • icon of address Kensington, Bar, 408 Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 19
    • icon of address Suite 322 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mcleod, Simon Martin
    British manager born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Beechgrove Drive, Perth, Perthshire, PH1 1JA, United Kingdom

      IIF 22
  • Mcleod, Simon Martin
    British ops director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mcleod, Simon Martin
    British ops manager born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Beechgrove Drive, Perth, Perthshire, PH1 1JA, United Kingdom

      IIF 24
  • Mcleod, Simon Martin
    Uk director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tr, Edinburgh, EH6 4DG, Scotland

      IIF 25
    • icon of address 2/1, 106 Lancefield Quay, Glasgow, G3 6HB, United Kingdom

      IIF 26
    • icon of address 2/1, 106 Lancefield Quay, Glasgow, G3 8HR, Scotland

      IIF 27
  • Mcleod, Simon Martin
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57, Wallace Street, Aberdeen, AB1 2XT, Scotland

      IIF 28
  • Mr Simon Martin Mcleod
    Uk born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mcleod, Simon Martin
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
  • Mcleod, Simon
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Flat 16, Mavisbank Gardens, Glasgow, G51 1HG, Scotland

      IIF 31
    • icon of address 10, Flat 16, Mavisbank Gardens, Glasgow, Lanarkshire, G51 1HG, Scotland

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Simon Mcleod
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Flat 16, Mavisbank Gardens, Glasgow, G51 1HG, Scotland

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Simon Martin Mcleod
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address 46, Riverside Gardens, Clarkston, Glasgow, Lanarkshire, G76 8EP, United Kingdom

      IIF 46 IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AD

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • icon of address 69, Causeyside Street, Paisley, PA1 1YT, Scotland

      IIF 52
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 4385, 11621116 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    43,741 GBP2023-10-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 10711205: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2023-04-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Riverside Gardens, Clarkston, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-08-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 11408131: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2023-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    APPLEGROVE (SCOTLAND) LIMITED - 2009-01-23
    icon of address C/o Fern Associates, 93 Hope Street Suite 48/50, 1st Floor, Central Chambers, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 14 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2022-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    841 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 11907970 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,571 GBP2021-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 542 Scotland Street West, Kinning Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 9 St Catherine St, Cupar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 4385, 10957137: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,299 GBP2024-01-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 11177683: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address Ist Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 133 98 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address 133 98 Woodlands Road, Galsgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address 10, Flat 16 Mavisbank Gardens, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 46 Riverside Gardens, Clarkston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 11621116 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    43,741 GBP2023-10-31
    Officer
    icon of calendar 2019-10-20 ~ 2021-07-20
    IIF 21 - Director → ME
  • 2
    icon of address 4385, 10711205: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2022-05-06
    IIF 15 - Director → ME
  • 3
    icon of address 4385, 11408131: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-12
    IIF 23 - Director → ME
  • 4
    icon of address Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2022-07-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-28
    IIF 19 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-07-02 ~ 2022-05-06
    IIF 13 - Director → ME
  • 6
    icon of address 251 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,468 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-07-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.