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 chief executive officer born in April 1965

    Resident in England

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

      IIF 1
    • icon of address Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

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

    Resident in England

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

      IIF 3
    • icon of address Superglass, Thistle Industrial Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ

      IIF 4
  • Mcleod, Alexander John
    British director born in April 1965

    Resident in England

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

      IIF 5
    • icon of address Unit 12, Fell Road, Sheffield, S9 2AL, England

      IIF 6 IIF 7
    • icon of address Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 8 IIF 9
    • icon of address 6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ, Scotland

      IIF 10
    • icon of address 6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ, Scotland

      IIF 11 IIF 12 IIF 13
  • Mcleod, Alexander John
    British managing director born in April 1965

    Resident in England

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

      IIF 14
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 15 IIF 16
  • Mcleod, Alexander John
    British company director born in April 1965

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

      IIF 17
  • Mcleod, Alex
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Clearburn Crescent, Edinburgh, EH16 5ER, Scotland

      IIF 18
    • icon of address Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders, TD8 6NN

      IIF 19
  • Mcleod, Alex
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 20
  • Mcleod, Alex
    British director born in April 1965

    Resident in England

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

      IIF 21
  • Mcleod, Alex
    British managing director born in April 1965

    Resident in England

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

      IIF 22
  • Mcleod, Alex
    British secretary born in April 1965

    Resident in England

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

      IIF 23
  • Mcleod, Alexander John
    British accountant

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

      IIF 24
  • Mcleod, Alexander John
    British finance services manager

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

      IIF 25
  • Mr Alex Mcleod
    British born in April 1965

    Resident in England

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

      IIF 26
  • Mcleod, Alexander John

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

      IIF 27
    • icon of address 6, Thistle Ind. Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ, Scotland

      IIF 28 IIF 29
  • Mcleod, Alex

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

      IIF 30 IIF 31
    • icon of address 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

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