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

Rudin Macleod, Alastair Hyman

    Related profiles found in government register
  • Rudin Macleod, Alastair Hyman

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, 86 Margaret Street, London, W1W 8TE, Great Britain

      IIF 1
    • icon of address 86, Margaret Street, London, W1W 8TE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 163, Cardiff Road, Reading, RG1 8HD, England

      IIF 5
  • Rudin Macleod, Alistair Hyman

    Registered addresses and corresponding companies
    • icon of address 25, Lexington Street, London, W1F 3HQ

      IIF 6
  • Rudin Macleod, Alastair Hyman
    British accountant

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, London, W1W 8TE

      IIF 7
  • Macleod, Alastair

    Registered addresses and corresponding companies
    • icon of address 70/71, Wells Street, London, W1T 3QE, United Kingdom

      IIF 8
    • icon of address 86 Margaret Street, 86 Margaret Street, London, London, Uk, W1W8TE, United Kingdom

      IIF 9
  • Macleod, Alastair Hyman Rudin

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, London, WIW 8TE

      IIF 10
  • Rudin Macleod, Piers Denton
    British

    Registered addresses and corresponding companies
    • icon of address 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 11
  • Rudin Macleod, Alastair Hyman
    British accountant born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, London, W1W 8TE

      IIF 12
  • Rudin Macleod, Alastair Hyman
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lexington Street, London, W1F 3HQ

      IIF 13
  • Rudin Macleod, Alastair Hyman
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Wells Street, Wells Street, London, W1T 3QE, England

      IIF 14
  • Rudin Macleod, Alastair Hyman
    British retired born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 15
    • icon of address 163, Cardiff Road, Reading, RG1 8HD, England

      IIF 16
  • Rudin Macleod, Piers Denton
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Old Gas Depot, Cowdenbeath, Fife, KY4 9QD, United Kingdom

      IIF 17
    • icon of address 161, Cardiff Road, Reading, Reading, RG1 8HD, United Kingdom

      IIF 18
  • Rudin Macleod, Piers Denton
    British embroiderer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Burgh Road, Cowdenbeath, KY4 9QD, Scotland

      IIF 19
  • Rudin Macleod, Piers Denton
    British manager born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 20
  • Rudin Macleod, Piers Denton
    British managing director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 36, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 21 IIF 22 IIF 23
  • Macleod, Alastair Hyman Rudin
    British retired born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Margaret Street, 86 Margaret Street, London, London, Uk, W1W 8TE, United Kingdom

      IIF 24
  • Macleod, Alastair
    Scottish retired born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70/71, Wells Street, London, W1T 3QE, United Kingdom

      IIF 25
  • Macleod, Piers Denton Rudin
    English managing director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Primrose Lane, Cowdenbeath, KY4 9QL, Scotland

      IIF 26
  • Mr Piers Denton Rudin Macleod
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Old Gas Depot, Cowdenbeath, Fife, KY4 9QD, United Kingdom

      IIF 27
  • Mr Piers Denton Rudin Macleod
    English born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Burgh Road, Cowdenbeath, KY4 9QD, Scotland

      IIF 28
  • Mr Alastair Hyman Rudin Macleod
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, London, W1W 8TE, England

      IIF 29
  • Mr Alastair Hyman Rudin Macleod
    Scottish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 30
  • Mr Alastair Hyman Rudin Macleod
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Margaret Street, London, W1W 8TE, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 86 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 8a Old Gas Depot, Cowdenbeath, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 161 Cardiff Road, Reading, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 86 Margaret Street 86 Margaret Street, London, London, Uk, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    76,727 GBP2024-09-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-05-13 ~ now
    IIF 9 - Secretary → ME
  • 5
    MAYFAIR EMBROIDERY CO LIMITED - 2002-02-27
    BENSONIC LIMITED - 2000-07-04
    icon of address 70 Wells Street Wells Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    417,961 GBP2024-03-31
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 70/71 Wells Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2021-04-21 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address 163 Cardiff Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,289 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-11-21 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address 70-71 Wells Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,223 GBP2024-03-31
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 1998-06-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 8a Burgh Road, Cowdenbeath, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42,878 GBP2024-07-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    K & C HEADWEAR LIMITED - 2002-05-02
    icon of address 161 161 Cardiff Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -614,444 GBP2024-03-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-08-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Hand And Lock, 86 Margaret Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-08-23 ~ now
    IIF 3 - Secretary → ME
  • 12
    icon of address Hand And Lock, 86 Margaret Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,969 GBP2024-09-30
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-08-23 ~ now
    IIF 4 - Secretary → ME
  • 13
    ELSINOR DEVELOPMENTS LIMITED - 2001-10-11
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -159,928 GBP2024-09-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 86 Margaret Street 86 Margaret Street, London, London, Uk, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    76,727 GBP2024-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2021-08-05
    IIF 24 - Director → ME
  • 2
    ELSINOR DEVELOPMENTS LIMITED - 2001-10-11
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -159,928 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ 2005-03-14
    IIF 13 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-03-14
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.