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

Macgregor, Jacqueline Nicola

    Related profiles found in government register
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA

      IIF 1
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 2
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 3
  • Macgregor, Jacqueline Nicola
    British designer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 4 IIF 5
  • Macgregor, Jacqueline Nicola
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 6 IIF 7 IIF 8
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, Surrey, KT12 2EG, United Kingdom

      IIF 12
  • Macgregor, Jacqueline Nicola
    British interior designer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA, United Kingdom

      IIF 13
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 14
  • Macgregor, Jacquelinen Nicola
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 15
  • Macgregor, Jacqueline Nicola
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wolsey Road, East Molesey, KT8 9EN, United Kingdom

      IIF 16
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 17
  • Macgregor, Jacqueline Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 18
  • Macgregor, Jacqueline Nicola
    British designer

    Registered addresses and corresponding companies
    • icon of address 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 19
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, England

      IIF 20
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 21 IIF 22 IIF 23
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 25
  • Macgregor, Jacqueline Nicola

    Registered addresses and corresponding companies
    • icon of address 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 26
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 27
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 28
  • Macgregor, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, United Kingdom

      IIF 29
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apps Court Farm Ltd, Apps Court Farm, Hurst Road, Walton-on-thames, Surrey, KT12 2EG, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,817 GBP2024-06-30
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 8 - Director → ME
  • 2
    NAUTICO LOGISTICS LTD - 2011-11-24
    icon of address Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    CAS GLOBAL SOLUTIONS LTD - 2015-02-25
    icon of address Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,885 GBP2024-05-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-07-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 6
    APPS COURT LAKES LTD - 2025-01-28
    ELMBRIDGE PREMIER FISHERIES LTD - 2013-03-08
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,984 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,134 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    ELMBRIDGE ENVIRONMENTAL HOLDINGS LTD - 2015-02-25
    ELMBRIDGE (APPS COURT) ENVIRONMENTAL EDUCATION CENTRE LTD - 2009-12-24
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,020 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PARADISE IN THE PARK LTD - 2020-04-17
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -392,972 GBP2024-09-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 11
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    519 GBP2024-11-24
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,960 GBP2024-06-30
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    APPSCOURT LTD - 2019-05-02
    APPS COURT VAN RENTAL LTD - 2009-01-13
    APPS COURT VAN & PLANT RENTAL LTD - 2018-11-05
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -2,043 GBP2019-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2017-11-22
    IIF 7 - Director → ME
    icon of calendar 2009-01-26 ~ 2016-02-25
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Canada House 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-20 ~ 2011-03-31
    IIF 13 - Director → ME
  • 3
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,817 GBP2024-06-30
    Officer
    icon of calendar 2007-01-17 ~ 2010-10-15
    IIF 18 - Secretary → ME
  • 4
    icon of address 1st Floor, 62 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2005-04-12
    IIF 17 - Director → ME
    icon of calendar 1996-08-30 ~ 2001-09-13
    IIF 26 - Secretary → ME
  • 5
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,885 GBP2024-05-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-12
    IIF 15 - Director → ME
  • 6
    icon of address Canada House, 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-10 ~ 2009-10-30
    IIF 6 - Director → ME
  • 7
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,960 GBP2024-06-30
    Officer
    icon of calendar 2009-02-25 ~ 2016-02-25
    IIF 29 - Secretary → 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.