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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macgregor, Jacqueline Nicola

    Related profiles found in government register
  • Macgregor, Jacqueline Nicola
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 1
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 2 IIF 3 IIF 4
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 6
    • Apps Court Farm, Hurst Road, Walton-on-thames, Surrey, KT12 2EG, United Kingdom

      IIF 7
    • C/o Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 8
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 9
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA

      IIF 10
  • Macgregor, Jacqueline Nicola
    British designer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 11 IIF 12
  • Macgregor, Jacqueline Nicola
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 13
  • Macgregor, Jacqueline Nicola
    British interior designer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA, United Kingdom

      IIF 14
  • Macgregor, Jacquelinen Nicola
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 15
  • Macgregor, Jacqueline Nicola
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wolsey Road, East Molesey, KT8 9EN, United Kingdom

      IIF 16
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 17
  • Macgregor, Jacqueline Nicola
    British

    Registered addresses and corresponding companies
    • 39 Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 18 IIF 19
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, England

      IIF 20
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 21 IIF 22 IIF 23
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 25
  • Macgregor, Jacqueline Nicola

    Registered addresses and corresponding companies
    • 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 26
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 27
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 28
  • Macgregor, Jacqueline

    Registered addresses and corresponding companies
    • 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, United Kingdom

      IIF 29
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Apps Court Farm Ltd, Apps Court Farm, Hurst Road, Walton-on-thames, Surrey, KT12 2EG, England

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    ALLMETAL & CONSTRUCTION LIMITED - now
    APPSCOURT LTD - 2019-05-02
    APPS COURT VAN & PLANT RENTAL LTD
    - 2018-11-05 06677205
    APPS COURT VAN RENTAL LTD
    - 2009-01-13 06677205
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    2008-08-20 ~ 2017-11-22
    IIF 1 - Director → ME
    2009-01-26 ~ 2016-02-25
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPS COURT BUILDING SERVICES LTD
    07086428
    Canada House 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-11-20 ~ 2011-03-31
    IIF 14 - Director → ME
  • 3
    APPS COURT FARM LTD
    06055913
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2008-07-29 ~ now
    IIF 8 - Director → ME
    2007-01-17 ~ 2010-10-15
    IIF 19 - Secretary → ME
  • 4
    CAS AFRICA LTD
    - now 06925517
    NAUTICO LOGISTICS LTD
    - 2011-11-24 06925517
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (4 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    GRENDEV LTD
    - now 08127259
    CAS GLOBAL SOLUTIONS LTD
    - 2015-02-25 08127259
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 6
    HASLEMERE PROPERTY MANAGEMENT LIMITED
    03244229
    1st Floor, 62 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2003-05-23 ~ 2005-04-12
    IIF 17 - Director → ME
    1996-08-30 ~ 2001-09-13
    IIF 26 - Secretary → ME
  • 7
    ICT ESTATE MANAGEMENT LIMITED
    10204290
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Officer
    2021-07-12 ~ now
    IIF 9 - Director → ME
    2021-07-12 ~ 2021-07-12
    IIF 15 - Director → ME
    2021-07-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    IZAX OFFSHORE LTD
    06925629
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (5 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 9
    LAKE VIEW EVENTS LTD
    - now 06844003
    APPS COURT LAKES LTD
    - 2025-01-28 06844003
    ELMBRIDGE PREMIER FISHERIES LTD - 2013-03-08
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (7 parents)
    Officer
    2023-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    MAC CREATIVE LTD
    06675194
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    2008-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    MADE 2 MEASURE EXPERIENCES LTD
    - now 06843044
    ELMBRIDGE ENVIRONMENTAL HOLDINGS LTD
    - 2015-02-25 06843044
    ELMBRIDGE (APPS COURT) ENVIRONMENTAL EDUCATION CENTRE LTD - 2009-12-24
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    2011-03-11 ~ now
    IIF 5 - Director → ME
    2017-05-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ONE OUT LTD
    - now 12135646
    PARADISE IN THE PARK LTD - 2020-04-17
    Apps Court Farm, Hurst Road, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ 2025-10-30
    IIF 6 - Director → ME
  • 13
    SHIELDSAVE LIMITED
    02837504
    Canada House, 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    1996-07-10 ~ 2009-10-30
    IIF 13 - Director → ME
  • 14
    TRIVALENT MILLENNIUM LLP
    OC361179
    Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    WOLSEY ROAD PROPERTY LIMITED
    03776792
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (12 parents)
    Officer
    2014-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    WOW FACTOR ENTERTAINMENT LTD
    06829654
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2016-02-25 ~ now
    IIF 2 - Director → ME
    2009-02-25 ~ 2016-02-25
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.