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 James Mcleod

    Related profiles found in government register
  • Mr James Mcleod
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beddow Court, Witton Park, Bishop Auckland, DL14 0ED, England

      IIF 1
    • icon of address Craigside, Fir Tree, Crook, DL15 8DX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Harperley Pow Camp, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 5 IIF 6
    • icon of address Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 7
    • icon of address Harperley Pow Camp, Harperley Pow Camp, Firtree, Nr Crook, Co Durham, DL15 8DX, England

      IIF 8
  • Mr James Mdleod
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craigside, Fir Tree, Crook, County Durham, DL15 8DX, England

      IIF 9
  • Mr James Mcleod
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 10
    • icon of address Unit 6 Queens Court North, Third Avenue, Team Valley, Gateshead, Tyne & Wear, NE11 0BU, United Kingdom

      IIF 11
  • Mcleod, James
    British contractor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, DL15 8DX, England

      IIF 12
  • Mcleod, James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b, Galgate, Barnard Castle, County Durham, DL12 8EJ

      IIF 13
  • Mcleod, James
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 14
  • Mcleod, James
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beddow Court, Witton Park, Bishop Auckland, DL14 0ED, England

      IIF 15
    • icon of address Craigside, Fir Tree, Crook, DL15 8DX, England

      IIF 16 IIF 17
    • icon of address Harperley Pow Camp, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 18
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, England

      IIF 19
  • Mcleod, James
    British contractor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, Harperley P O W Camp, Fir Tree, Crook, County Durham, DL15 8DX

      IIF 20
  • Mcleod, James
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowtree Cottage, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 21
  • Mcleod, James
    British general manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harperley Pow Camp, Fir Tree, Crook, Durham, DL15 8DX, United Kingdom

      IIF 22
  • Mcleod, James
    British operations manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 23
  • Mcleod, James

    Registered addresses and corresponding companies
    • icon of address 41b, Galgate, Barnard Castle, County Durham, DL12 8EJ

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Beddow Court, Witton Park, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Willow Tree Cottage, Fir Tree, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    MCLEOD RECYCLING LTD - 2021-02-04
    icon of address Craigside, Fir Tree, Crook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Queensway, Queensway, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Craigside, Fir Tree, Crook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 1 Abbey Lane, Egglestone Abbey, Barnard Castle, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2011-02-23
    IIF 13 - Director → ME
    icon of calendar 2011-02-23 ~ 2013-06-21
    IIF 24 - Secretary → ME
  • 2
    icon of address Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2017-07-04
    IIF 12 - Director → ME
  • 3
    JGSUK LTD
    - now
    JOHN GIBSON SERVICES UK LTD - 2020-03-25
    ENGINEERING PLANT SERVICES LTD - 2019-11-07
    icon of address Sentinel House Webb Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Active Corporate
    Equity (Company account)
    -164,345 GBP2023-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-11-20
    IIF 22 - Director → ME
  • 4
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -159,392 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2023-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2023-03-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIUM AGGREGATES LIMITED - 2020-03-13
    icon of address Harperley Pow Camp, Fir Tree, Crook, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    771 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-06-07
    IIF 21 - Director → ME
    icon of calendar 2020-01-13 ~ 2023-08-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-08-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-01-26 ~ 2023-08-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-10-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2001-09-13 ~ 2017-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-06-07
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.