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 Alastair Hyman Rudin Macleod

    Related profiles found in government register
  • Mr Alastair Hyman Rudin Macleod
    Scottish born in August 1976

    Resident in England

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

      IIF 1
  • Mr Alastair Hyman Rudin Macleod
    British born in July 1945

    Resident in England

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

      IIF 2
  • Mr Alastair Hyman Rudin Macleod
    British born in July 1945

    Resident in United Kingdom

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

      IIF 3
  • Mr Piers Denton Rudin Macleod
    British born in August 1976

    Resident in Scotland

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

      IIF 4
  • Macleod, Alastair Hyman Rudin
    British retired born in July 1945

    Resident in England

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

      IIF 5
  • Mr Piers Denton Rudin Macleod
    English born in August 1976

    Resident in Scotland

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

      IIF 6
  • Macleod, Alastair Hyman Rudin
    British

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

      IIF 7
  • Macleod, Piers Denton Rudin
    English born in August 1976

    Resident in Scotland

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

      IIF 8
  • Rudin Macleod, Piers Denton
    British born in August 1976

    Resident in Scotland

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

      IIF 9
    • 8a, Burgh Road, Cowdenbeath, KY4 9QD, Scotland

      IIF 10
    • 8a, Old Gas Depot, Cowdenbeath, Fife, KY4 9QD, United Kingdom

      IIF 11
    • Unit 36, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 12 IIF 13
    • 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 14
    • 161, Cardiff Road, Reading, Reading, RG1 8HD, United Kingdom

      IIF 15
  • Macleod, Alastair
    Scottish born in July 1945

    Resident in United Kingdom

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

      IIF 16
  • Rudin Macleod, Alastair Hyman
    British accountant

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

      IIF 17
  • Rudin Macleod, Alastair Hyman

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

      IIF 18
    • 86, Margaret Street, London, W1W 8TE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 163, Cardiff Road, Reading, RG1 8HD, England

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

    Resident in United Kingdom

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

      IIF 23
    • 86, Margaret Street, London, W1W 8TE

      IIF 24
    • 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 25
    • 163, Cardiff Road, Reading, RG1 8HD, England

      IIF 26
  • Rudin Macleod, Alastair Hyman
    British company director born in July 1945

    Resident in United Kingdom

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

      IIF 27
  • Rudin Macleod, Alistair Hyman

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

      IIF 28
  • Rudin Macleod, Piers Denton
    British

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

      IIF 29
  • Macleod, Alastair

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

      IIF 30
    • 86 Margaret Street, 86 Margaret Street, London, London, Uk, W1W8TE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 13
  • 1
    CARDINAL HATS LIMITED
    08476968
    86 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    DONTREPLY2025 LIMITED
    SC835644
    8a Old Gas Depot, Cowdenbeath, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    GETITDONE PRINT & EMBROIDERY LTD
    13214724
    161 Cardiff Road, Reading, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 15 - Director → ME
  • 4
    HAND & LOCK (LONDON) LIMITED
    11990893
    86 Margaret Street 86 Margaret Street, London, London, Uk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    76,727 GBP2024-09-30
    Officer
    2020-03-31 ~ now
    IIF 8 - Director → ME
    2020-03-31 ~ 2021-08-05
    IIF 5 - Director → ME
    2019-05-13 ~ now
    IIF 31 - Secretary → ME
  • 5
    HAND & LOCK LIMITED
    - now 01054654
    MAYFAIR EMBROIDERY CO LIMITED - 2002-02-27
    BENSONIC LIMITED - 2000-07-04
    70 Wells Street Wells Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    417,961 GBP2024-03-31
    Officer
    2002-03-25 ~ now
    IIF 23 - Director → ME
  • 6
    HAND & LOCK PRIZE FOR EMBROIDERY
    13349113
    70/71 Wells Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 16 - Director → ME
    2021-04-21 ~ now
    IIF 30 - Secretary → ME
  • 7
    HILL'S RUBBER COMPANY,LIMITED
    00063593
    163 Cardiff Road, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,289 GBP2024-07-31
    Officer
    2020-01-01 ~ now
    IIF 26 - Director → ME
    2014-11-21 ~ now
    IIF 22 - Secretary → ME
  • 8
    M.HAND & COMPANY LIMITED
    00178568
    70-71 Wells Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,223 GBP2024-03-31
    Officer
    1998-06-30 ~ now
    IIF 24 - Director → ME
    1998-06-30 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NAME-DROPPERS LIMITED
    SC106904
    8a Burgh Road, Cowdenbeath, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    42,878 GBP2024-07-31
    Officer
    2009-04-01 ~ now
    IIF 10 - Director → ME
    2009-04-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 6 - Has significant influence or control OE
  • 10
    PATEY (LONDON) LIMITED
    - now 04400804
    K & C HEADWEAR LIMITED - 2002-05-02
    161 161 Cardiff Road, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    -614,444 GBP2024-03-31
    Officer
    2012-08-23 ~ now
    IIF 9 - Director → ME
    2012-08-23 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 11
    PATEY LIMITED
    04398842
    Hand And Lock, 86 Margaret Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-08-23 ~ now
    IIF 13 - Director → ME
    2012-08-23 ~ now
    IIF 20 - Secretary → ME
  • 12
    PATEY RETAIL LIMITED
    07203002
    Hand And Lock, 86 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,969 GBP2024-09-30
    Officer
    2012-08-23 ~ now
    IIF 12 - Director → ME
    2012-08-23 ~ now
    IIF 21 - Secretary → ME
  • 13
    ULSTER BULLION EMBROIDERY CO. LIMITED - THE
    - now NI041461
    ELSINOR DEVELOPMENTS LIMITED
    - 2001-10-11 NI041461
    6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -159,928 GBP2024-09-30
    Officer
    2005-03-14 ~ now
    IIF 14 - Director → ME
    2001-09-24 ~ 2005-03-14
    IIF 27 - Director → ME
    2020-01-01 ~ now
    IIF 25 - Director → ME
    2005-03-14 ~ now
    IIF 29 - Secretary → ME
    2005-03-14 ~ 2005-03-14
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.