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 Euan James Mcalpine

    Related profiles found in government register
  • Mr Euan James Mcalpine
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

      IIF 1
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 2
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 3
  • Mcalpine, Euan James
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Development Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 4
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 5
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, LL20 7LB, Wales

      IIF 6
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 7
  • Mcalpine, Euan James
    British businessman born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 8
  • Mcalpine, Euan James
    British chairman (segment housing) born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 170, Redbridge Lane East, Ilford, Essex, IG4 5BL

      IIF 9
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Uk Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 10
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 11
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 12 IIF 13
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL

      IIF 14
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 15 IIF 16
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 21 IIF 22
    • icon of address Old Gold Holdings Limited, 1 High Street, Watlington, OX49 5PH, England

      IIF 23
  • Mcalpine, Euan James
    British investment management born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 24 IIF 25
  • Mcalpine, Euan James
    British company director

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 26
  • Mcalpine, Euan James, Mr.
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 27
  • Mcalpine, Euan James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 28
  • Mcalpine, Euan James
    British buisness executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 29
  • Mcalpine, Euan James
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 38 IIF 39
  • Mcalpine, Euan James
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 40
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 41
    • icon of address 44, Southampton Buildings, London, WC2A 1AP

      IIF 42
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 43 IIF 44
  • Mcalpine, Euan James

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Development Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 4 - Director → ME
  • 2
    MAITLAND-SMITH HOLDINGS PLC - 2016-08-31
    icon of address Couching House, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Old Gold Holdings Limited, 1 High Street, Watlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Carter Jonas Llp The Estate Office, Port Penrhyn, Bangor, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2002-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -2,961 GBP2024-08-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 7 - Director → ME
Ceased 31
  • 1
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 44 - Director → ME
  • 2
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2014-03-31
    IIF 42 - Director → ME
    icon of calendar 2012-05-09 ~ 2014-03-31
    IIF 45 - Secretary → ME
  • 3
    AGGREGATES NORTH WEST LIMITED - 2011-04-08
    icon of address Redbury Barns Colchester Road, Ardleigh, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-31
    IIF 27 - Director → ME
  • 4
    PENRHYN QUARRIES LIMITED - 1988-10-27
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-30
    IIF 31 - Director → ME
  • 5
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-10 ~ 1995-03-01
    IIF 37 - Director → ME
  • 6
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-10 ~ 1995-03-01
    IIF 35 - Director → ME
  • 7
    STRIDEINTERAL LIMITED - 1988-05-06
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-18
    IIF 36 - Director → ME
  • 8
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 30 - Director → ME
  • 9
    icon of address Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate
    Equity (Company account)
    86,522 GBP2022-08-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-12-12
    IIF 10 - Director → ME
  • 10
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    KENNEDY VENTURES PLC - 2018-03-09
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2011-07-31
    IIF 41 - Director → ME
  • 11
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2018-06-18
    IIF 12 - Director → ME
  • 12
    EQUIFI LIMITED - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-12-01
    IIF 17 - Director → ME
  • 13
    icon of address Cefn Estate Office, Cefn, St. Asaph, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    759,994 GBP2024-04-05
    Officer
    icon of calendar 1998-03-13 ~ 2006-01-23
    IIF 39 - Director → ME
  • 14
    PITTAWAY SEMPOL LIMITED - 2015-03-12
    TVZONE LIMITED - 1999-11-15
    icon of address 106-114 Flinton Street, Hull, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    530,705 GBP2023-11-30
    Officer
    icon of calendar 1999-10-08 ~ 2000-04-03
    IIF 38 - Director → ME
  • 15
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    119,555 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2025-04-07
    IIF 8 - Director → ME
  • 16
    PROPIFI CAPITAL DIRECT LTD - 2020-06-26
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2023-11-22
    IIF 18 - Director → ME
  • 17
    icon of address 5 The Quadrant, Coventry
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    390,710 GBP2024-04-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-04
    IIF 15 - Director → ME
    icon of calendar 2019-02-04 ~ 2021-08-25
    IIF 14 - Director → ME
  • 18
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 19 - Director → ME
  • 19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,221,182 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 20 - Director → ME
  • 20
    PROPIFI HOLDINGS LTD - 2020-08-16
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2025-04-07
    IIF 16 - Director → ME
  • 21
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2019-02-04
    IIF 22 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 21 - Director → ME
  • 22
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 32 - Director → ME
  • 23
    icon of address C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2000-04-03
    IIF 40 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-04-03
    IIF 26 - Secretary → ME
  • 24
    4EVER HOUSING LIMITED - 2017-07-13
    icon of address 39 Ovington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 9 - Director → ME
  • 25
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-06-18
    IIF 13 - Director → ME
  • 26
    A. TULLOCH & SONS (PLANT) LIMITED - 1993-06-24
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1995-03-24
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1995-03-01
    IIF 29 - Director → ME
  • 27
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    ALFRED MCALPINE MINERALS LIMITED - 1994-08-23
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED - 1995-03-22
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 34 - Director → ME
  • 28
    LIME FIRMS LIMITED - 1985-03-05
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED - 1994-08-23
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS LIMITED - 1995-03-22
    TARMAC UK LIMITED - 2007-03-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 33 - Director → ME
  • 29
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 43 - Director → ME
  • 30
    UK CROWDFUNDS LIMITED - 2018-11-23
    MAITLAND-SMITH CAPITAL LIMITED - 2018-11-09
    MAITLAND-SMITH CAPITAL LIMITED - 2019-01-25
    icon of address 1 High Street, Watlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2018-06-01
    IIF 24 - Director → ME
  • 31
    AGETRIM LIMITED - 1988-12-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.