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

Mr Craig Marin Mc Leod

    Related profiles found in government register
  • Mr Craig Marin Mc Leod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southside Newcastle Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 1
    • icon of address Southside, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 2
    • icon of address Northumbria Flying School, Southside, Newcastle Airport, Woolsington, NE13 8BT, England

      IIF 3
  • Mr Craig Marin Mcleod
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number1, Apex Business Village, Annitsford, Northumberland, NE23 7BF, England

      IIF 4
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 5
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 6
    • icon of address Signature Flight Support T1, Percival Way, London Luton Airport, Luton, LU2 9PA, England

      IIF 7
    • icon of address Hangar 1, Southside, Wooslington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BT, United Kingdom

      IIF 8
    • icon of address Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 9
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • icon of address C/o Nal Engineering Limited, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 11
  • Craig Marin Mcleod
    British, born in June 1971

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 12
  • Mr Craig Marin Mcleod
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nal Engineering Hangar, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, Gb, NE13 8BT, United Kingdom

      IIF 13
  • Mcleod, Craig Marin
    British chief pilot born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 14
    • icon of address Southside, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 15
  • Mcleod, Craig Marin
    British commercial pilot born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signature Flight Support T1, Percival Way, London Luton Airport, Luton, LU2 9PA, England

      IIF 16
  • Mcleod, Craig Marin
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number1, Apex Business Village, Annitsford, Northumberland, NE23 7BF, England

      IIF 17
    • icon of address Hangar 1, Southside, Wooslington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BT, United Kingdom

      IIF 18
    • icon of address Newcastle Airport, Southside, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BT

      IIF 19
  • Mcleod, Craig Marin
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Wellington Drive, The Fairways Wywyard Park, Billingham, TS22 5GR

      IIF 20
    • icon of address Naljets, Number 1 Apex Business Village, Annitsford, Cramlington, Tyen And Wear, NE23 7BF, United Kingdom

      IIF 21
    • icon of address Southside Newcastle Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 22
    • icon of address C/o Nal Engineering Limited, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 23
  • Mcleod, Craig Marin
    British pilot born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wellington Drive, The Fairways, Wynyard Park, Billingham, TS22 5GR, United Kingdom

      IIF 24
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 25
    • icon of address Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 26
  • Mc Leod, Craig Marin
    British pilot born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria Flying School, Southside, Newcastle Airport, Woolsington, NE13 8BT, England

      IIF 27
  • Mr Craig Mcleod
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naljets Ltd, Hangar 1, Southside, Newcastle International Airport, Newcastle Upon Tyne, Northumberland, NE13 8BT, United Kingdom

      IIF 28
  • Mcleod, Craig
    British goldsmith born in June 1971

    Registered addresses and corresponding companies
    • icon of address 2 Greener Court, Bewick Grange, Prudhoe, Northumberland, NE42 6RN

      IIF 29 IIF 30
  • Mcleod, Craig
    British pilot born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naljets Ltd, Hangar 1, Southside, Newcastle International Airport, Newcastle Upon Tyne, Northumberland, NE13 8BT, United Kingdom

      IIF 31
  • Mcleod, Craig Marin

    Registered addresses and corresponding companies
    • icon of address Southside, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 32
  • Mcleod, Craig

    Registered addresses and corresponding companies
    • icon of address Naljets, Number 1 Apex Business Village, Annitsford, Cramlington, Tyen And Wear, NE23 7BF, United Kingdom

      IIF 33
    • icon of address Southside Newcastle Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Penyghent Way, Ingleby Barwick, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 2
    HATSTONE LIMITED - 1990-01-11
    icon of address Southside, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,115 GBP2024-03-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-09-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Ownership of shares - More than 25%OE
  • 4
    icon of address Northumbria Flying School Ltd, Newcastle Airport Southside, Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -854 GBP2016-07-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 5
    NEWCASTLE BULLDOG GROUP LTD - 2011-01-18
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address C/o Naljets Ltd Hangar 1, Southside, Newcastle International Airport, Newcastle Upon Tyne, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,880 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pilot Training And Testing Ltd, Number1 Apex Business Village, Annitsford, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,000 GBP2018-03-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,346 GBP2019-03-31
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Southside Newcastle Airport, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,743 GBP2024-03-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-10-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Northumbria Flying School Southside, Newcastle Airport, Woolsington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Nal Engineering Limited Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    NORTHUMBRIA FLYING SCHOOL LIMITED - 2017-06-28
    icon of address Hangar 1 Southside, Wooslington, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -425,353 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Nal Engineering Hangar, Southside Newcastle International Airport, Woolsington, Newcastle Upon Tyne, Gb, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -472,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-12-15
    IIF 13 - Right to appoint or remove directors OE
  • 2
    MCLEOD & MCLEOD GOLDSMITHS LIMITED - 2011-05-04
    icon of address 246 Whitley Road, Whitley Bay, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    146,011 GBP2025-05-31
    Officer
    icon of calendar 2001-05-21 ~ 2003-10-31
    IIF 30 - Director → ME
  • 3
    icon of address Signature Flight Support T1 Percival Way, London Luton Airport, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,299 GBP2019-02-28
    Officer
    icon of calendar 2011-01-17 ~ 2019-09-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Wharfdale, Skelton In Cleveland, Saltburn By The Sea, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,709 GBP2023-01-31
    Officer
    icon of calendar 2002-05-08 ~ 2003-07-02
    IIF 29 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.