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

Macleod, Gregory Ian

    Related profiles found in government register
  • Macleod, Gregory Ian
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 1
    • icon of address 295, 295 Lonsdale Road, London, SW13 9QB, United Kingdom

      IIF 2
    • icon of address 295, Lonsdale Road, London, London, SW13 9QB, United Kingdom

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4
  • Macleod, Gregory Ian
    Australian ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 5
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 6
  • Macleod, Gregory Ian
    Australian company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian investor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 5 Apollo Way, Warwick, Warwickshire, CV34 6RW

      IIF 32
  • Macleod, Gregory Ian
    Australian managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 33
  • Macleod, Gregory Ian
    Australian none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 34 IIF 35
  • Macleod, Gregory Ian
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian consultant born in February 1960

    Registered addresses and corresponding companies
    • icon of address 1 Albemarle Street, London, W1X 3HF

      IIF 39
  • Mr Gregory Ian Macleod
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB, England

      IIF 40
    • icon of address Murrayfield, Windsor Road, Gerrards Cross, Bucks, SL9 7BG, England

      IIF 41
    • icon of address 295, Lonsdale Road, London, SW13 9QB, England

      IIF 42
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 43
  • Macleod, Gregory Ian
    Australian

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 44
    • icon of address 295, Lonsdale Road, London, SW13 9QB, England

      IIF 45
  • Macleod, Gregory Ian
    Australian none

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 46 IIF 47
  • Macleod, Gregory Ian
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Bucks, SL9 7NB, United Kingdom

      IIF 60
    • icon of address 1 Albemarle Street, London, W1X 3HF

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    DE FACTO 773 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 30 - Director → ME
  • 3
    DE FACTO 763 LIMITED - 1999-03-22
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 4
    DE FACTO 764 LIMITED - 1999-03-25
    ACERTEC PLC - 2009-07-22
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    DE FACTO 767 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 6
    ALBEMARLE INTERNATIONAL CORPORATION LTD - 2018-10-11
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-12-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BROOMCO (4071) LIMITED - 2007-11-22
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 9
    BROOMCO (4070) LIMITED - 2007-11-26
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 11
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 12
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-06-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-06-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 13
    MACLEOD PHILLIPS & CO LLP - 2004-03-18
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -114 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    FLOW INVESTMENT REALISATIONS LIMITED - 2010-06-30
    MPC PARTNERS EUROPE LIMITED - 2012-08-07
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,859 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 16
    STADCO COVENTRY LIMITED - 2008-07-24
    icon of address Stadco Services, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 19 - Director → ME
Ceased 35
  • 1
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ 2025-04-13
    IIF 50 - Director → ME
  • 2
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-07 ~ 2025-04-13
    IIF 48 - Director → ME
  • 3
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ 2025-04-13
    IIF 49 - Director → ME
  • 4
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2015-11-30
    IIF 31 - Director → ME
  • 5
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 24 - Director → ME
  • 6
    DE FACTO 1233 LIMITED - 2005-09-30
    icon of address Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 21 - Director → ME
  • 7
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 53 - Director → ME
  • 8
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 59 - Director → ME
  • 9
    FLIGHTDAWN LIMITED - 2002-12-30
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 54 - Director → ME
  • 10
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 57 - Director → ME
  • 11
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 55 - Director → ME
  • 12
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 58 - Director → ME
  • 13
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 56 - Director → ME
  • 14
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2005-03-18
    IIF 13 - Director → ME
  • 15
    icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-02
    IIF 7 - Director → ME
  • 16
    THERMOPOL LIMITED - 2008-05-06
    CHADSTONE COMMUNICATIONS LIMITED - 1990-10-11
    THERMOPOL HOLDINGS LIMITED - 1990-12-18
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 34 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 46 - Secretary → ME
  • 17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -557,303 GBP2018-03-30
    Officer
    icon of calendar 2020-08-18 ~ 2025-04-13
    IIF 52 - Director → ME
  • 18
    YES CAR CREDIT LIMITED - 2003-08-07
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 11 - Director → ME
  • 19
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 15 - Director → ME
  • 20
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 9 - Director → ME
  • 21
    REFAL 427 LIMITED - 1994-06-07
    CHARLES TYRWHITT SHIRTS LIMITED - 2015-04-28
    icon of address Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1995-01-04
    IIF 39 - Director → ME
  • 22
    BIGFISH VENTURES LIMITED - 2005-06-22
    icon of address 2 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2015-07-23
    IIF 14 - Director → ME
  • 23
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,408 GBP2019-01-29
    Officer
    icon of calendar 2020-08-18 ~ 2025-04-13
    IIF 51 - Director → ME
  • 24
    W.V. JACKSON LIMITED - 1989-03-30
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    icon of address Unit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-09-30
    IIF 8 - Director → ME
  • 25
    C & H MIDLANDS LIMITED - 2007-04-04
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-05-01
    IIF 33 - Director → ME
  • 26
    TRISTONE FLOWTECH INDUSTRIES LIMITED - 2010-06-10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-03-31
    IIF 6 - Director → ME
  • 27
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-06-15 ~ 1994-06-15
    IIF 62 - Secretary → ME
    icon of calendar 1996-10-31 ~ 2000-06-27
    IIF 61 - Secretary → ME
  • 28
    NEWTON DERBY LIMITED - 2005-08-30
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-16 ~ 2016-08-05
    IIF 28 - Director → ME
  • 29
    icon of address Stadco Automotive Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-19 ~ 2015-11-30
    IIF 32 - Director → ME
  • 30
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    STADCO AUTOMATION LIMITED - 2003-02-04
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 22 - Director → ME
  • 31
    OFFSHELF 282 LTD - 2001-06-28
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-10-30
    IIF 23 - Director → ME
  • 32
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    icon of address Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 20 - Director → ME
  • 33
    icon of address Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2008-01-16
    IIF 10 - Director → ME
    icon of calendar 2008-10-08 ~ 2009-11-25
    IIF 27 - Director → ME
  • 34
    BRIGHTARTIST LIMITED - 1995-06-06
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2007-01-31
    IIF 35 - Director → ME
    icon of calendar 2004-09-17 ~ 2007-01-31
    IIF 47 - Secretary → ME
  • 35
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 12 - 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.