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, Don

    Related profiles found in government register
  • Mcleod, Don
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, New Skelton, Cleveland, TS12 2YD

      IIF 1
  • Mcleod, Don
    English cleaning services born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 2
  • Mcleod, Don
    English driver born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 3
  • Mcleod, Donald
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 4
    • icon of address Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 5 IIF 6
    • icon of address Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 7 IIF 8
  • Mcleod, Donald
    British window cleaning born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 9
  • Mcleod, Heather
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 10
  • Mcleod, Heather
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 11
  • Mcleod, Heather
    British home care born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 12
  • Mcleod, Heather
    British sales/marketing born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, United Kingdom

      IIF 13
  • Mcleod, Heather
    British tyre sales born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, England

      IIF 14
  • Mcleod, Don
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 15
  • Mcleod, Don
    British manufacturer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 16
  • Mcleod, Donald
    Uk director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 17
  • Mcleod, Donald
    Uk hgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 18
  • Mcleod, Donald
    Uk lgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD, United Kingdom

      IIF 19
  • Mcleod, Heather
    British

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 20
  • Mr Donald Mcleod
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 21 IIF 22
    • icon of address 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 23
    • icon of address Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 24 IIF 25
    • icon of address Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 26 IIF 27
  • Mrs Heather Mcleod
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 28
  • Mcleod, Heather
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 29
  • Mr Don Mcleod
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rupert House Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Fountains Court, Skelton In Cleveland, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ALUMINIUM IMAGINATION LIMITED - 2025-03-06
    icon of address Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,557 GBP2016-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 2 - Director → ME
  • 10
    WHITE ROSE PERSONNEL LTD - 2006-09-04
    icon of address 1 Fountains Court, New Skelton, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    HAUSTÜREN & FENSTER LIMITED - 2022-05-18
    GRATTON MCLEOD LTD - 2019-11-22
    icon of address Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,933 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 22 Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2012-11-23
    IIF 3 - Director → ME
  • 2
    icon of address 1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2015-12-08
    IIF 12 - Director → ME
  • 3
    WHITE ROSE PERSONNEL LTD - 2006-09-04
    icon of address 1 Fountains Court, New Skelton, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2006-08-02
    IIF 17 - Director → ME
  • 4
    ECO ENERGY RENEWABLE SYSTEMS LTD - 2016-03-15
    icon of address 1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-17 ~ 2016-08-22
    IIF 13 - Director → ME
  • 5
    icon of address Flex Business Centre Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-11 ~ 2018-12-07
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.