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, Alexander John

    Related profiles found in government register
  • Mcleod, Alexander John
    British accountant

    Registered addresses and corresponding companies
    • 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 1
  • Mcleod, Alexander John
    British finance services manager

    Registered addresses and corresponding companies
    • 3 Side Row, Newark, Nottinghamshire, NG24 2JB

      IIF 2
  • Mcleod, Alexander John
    British company director born in April 1965

    Registered addresses and corresponding companies
    • 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 3
  • Mcleod, Alexander John

    Registered addresses and corresponding companies
    • One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 4
    • 6, Thistle Ind. Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ, Scotland

      IIF 5 IIF 6
  • Mcleod, Alexander John
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Burford Quarry, Burford Road, Brize Norton, Oxfordshire, OX18 3WN

      IIF 7
    • Burford Quarry, Burford Road, Brize Norton, Oxfordshire, OX18 3WN, United Kingdom

      IIF 8 IIF 9
  • Mcleod, Alexander John
    British chief executive officer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 2a Prebend Street, London, N1 8PT

      IIF 10
    • Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 11
  • Mcleod, Alexander John
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Superglass, Thistle Industrial Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ

      IIF 12
  • Mcleod, Alexander John
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR, United Kingdom

      IIF 13
    • Unit 12, Fell Road, Sheffield, S9 2AL, England

      IIF 14 IIF 15
    • Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 16 IIF 17
    • 6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ, Scotland

      IIF 18
    • 6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ, Scotland

      IIF 19 IIF 20 IIF 21
  • Mcleod, Alexander John
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 22
    • 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 23 IIF 24
  • Mcleod, Alex

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 25 IIF 26
    • 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 27
  • Mcleod, Alex
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 28 IIF 29
    • Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders, TD8 6NN

      IIF 30
    • Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders, TD8 6NN, Scotland

      IIF 31
    • 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 32
  • Mcleod, Alex
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Attercliffe Industrial Estate, Fell Road, Sheffield, S9 2AL, England

      IIF 33
  • Mr Alex Mcleod
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    Burford Quarry, Burford Road, Brize Norton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2026-01-18 ~ now
    IIF 8 - Director → ME
  • 2
    Burford Quarry, Burford Road, Brize Norton, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2026-01-18 ~ now
    IIF 9 - Director → ME
  • 3
    12 Clearburn Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,634 GBP2021-03-31
    Officer
    2024-03-01 ~ now
    IIF 31 - Director → ME
  • 4
    Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders
    Active Corporate (5 parents)
    Equity (Company account)
    -1,436 GBP2021-03-31
    Officer
    2024-03-01 ~ now
    IIF 30 - Director → ME
  • 5
    Burford Quarry, Burford Road, Brize Norton, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,455,847 GBP2024-12-31
    Officer
    2025-09-15 ~ now
    IIF 7 - Director → ME
  • 6
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,936 GBP2024-08-31
    Officer
    2023-12-01 ~ now
    IIF 29 - Director → ME
    2023-08-07 ~ now
    IIF 25 - Secretary → ME
  • 7
    121 Swithland Lane, Rothley, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2023-09-01 ~ now
    IIF 32 - Director → ME
    2023-09-01 ~ now
    IIF 27 - Secretary → ME
  • 8
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,036 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 28 - Director → ME
    2022-02-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    OKARNO LIMITED - 2024-01-02 04140239
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26 04140239
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1995-06-13 ~ 1996-06-01
    IIF 2 - Secretary → ME
  • 2
    ASPECT EAST ANGLIA LIMITED - 2017-04-10 10723690
    LEGISLATOR 1101 LIMITED - 1991-01-30
    15 Palace Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,891,162 GBP2024-04-30
    Officer
    2015-06-29 ~ 2016-10-31
    IIF 24 - Director → ME
  • 3
    ASSOCIATION FOR THE CONSERVATION OF ENERGY - 2017-11-30
    10 Dean Farrar Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2010-06-29 ~ 2014-01-16
    IIF 10 - Director → ME
  • 4
    SMEDLEY BROS. (MANCHESTER) LIMITED - 1999-03-04
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-22 ~ 2008-11-12
    IIF 3 - Director → ME
  • 5
    GYPROC INSULATION LIMITED - 1996-09-13
    GYPROC GLASS FIBRE INSULATION LIMITED - 1985-09-27
    BRITISH PLASTER & BOARDS LIMITED - 1978-12-31
    C/0 Mazars Llp, Tower Bridge House St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-08-31 ~ 2000-11-30
    IIF 1 - Secretary → ME
  • 6
    ZESTVIEW LIMITED - 1986-10-21
    C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2015-06-29 ~ 2017-05-31
    IIF 23 - Director → ME
  • 7
    ENSCO 1461 LIMITED - 2023-06-05
    Unit 12 Fell Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ 2023-10-02
    IIF 15 - Director → ME
  • 8
    Unit 12 Fell Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ 2023-10-02
    IIF 14 - Director → ME
  • 9
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 20 - Director → ME
    2012-02-20 ~ 2012-08-28
    IIF 4 - Secretary → ME
  • 10
    SUPERGLASS INSULATION LIMITED - 2024-12-18
    SAVECHIEF LIMITED - 1987-11-27
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 19 - Director → ME
    2009-11-01 ~ 2009-11-01
    IIF 18 - Director → ME
    2012-02-20 ~ 2012-08-28
    IIF 6 - Secretary → ME
  • 11
    ENSCO 1141 LIMITED - 2015-07-16 13357008
    Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-02-01 ~ 2023-10-02
    IIF 33 - Director → ME
  • 12
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24 07340972
    MILLER PATTISON LIMITED - 2011-01-06 07340972
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 11 - Director → ME
  • 13
    EURISOL-UK LIMITED - 2019-04-05
    The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-12-31
    Officer
    2010-03-04 ~ 2013-04-08
    IIF 12 - Director → ME
    2004-12-22 ~ 2007-10-31
    IIF 22 - Director → ME
  • 14
    MP TOPCO LIMITED - 2015-08-14 09524501
    31 Harrogate Road, Chapel Alletron, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 16 - Director → ME
  • 15
    WM NEWCO 2015 LIMITED - 2015-08-18
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 17 - Director → ME
  • 16
    57 Albany Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-12 ~ 2013-04-08
    IIF 13 - Director → ME
  • 17
    EDGER 511 LIMITED - 2006-12-22
    One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 21 - Director → ME
    2012-02-20 ~ 2013-12-02
    IIF 5 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.