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

Mcgregor Ii, Robert Henry

    Related profiles found in government register
  • Mcgregor Ii, Robert Henry
    Canadian consultant

    Registered addresses and corresponding companies
    • Lancaster House, Prestwick Road, Monkton, Prestwick, KA9 2PB

      IIF 1
  • Mcgregor Iii, Robert Henry
    Canadian consultant born in February 1960

    Registered addresses and corresponding companies
    • 726 Oconner Drive, Toronto, Ontario M4c 3ag, Canada

      IIF 2
  • Mcgregor Ii, Robert Henry

    Registered addresses and corresponding companies
    • Cloncaird Castle, Kirkmichael, Ayrshire, KA19 7LU

      IIF 3
  • Mcgregor, Robert Henry

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 4
  • Mcgregor Ii, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

    Registered addresses and corresponding companies
    • Lancaster House, Prestwick Road, Monkton, Prestwick, KA9 2PB

      IIF 5
  • Mcgregor, Robert Henry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor, Robert Henry
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 10 IIF 11
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 12
  • Mcgregor, Robert Henry
    British contracts manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor, Robert Henry
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, House Lane Sandridge, St. Albans, Herts, AL4 9EG

      IIF 19 IIF 20
  • Mcgregor, Robert Henry
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, House Lane Sandridge, St. Albans, Herts, AL4 9EG

      IIF 21
  • Mcgregor, Robert Henry
    British surveyor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

    Registered addresses and corresponding companies
    • 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 27
  • Mcgregor, Robert Henry
    Scottish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD, Scotland

      IIF 28
    • Orion House, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 29
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 30
    • Manufactory House, Bell Lane, Hertford, SG14 1BP, England

      IIF 31
  • Mcgregor, Robert Henry
    Canadian director born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 32
  • Mr Robert Mcgregor
    Canadian born in August 1932

    Resident in Canada

    Registered addresses and corresponding companies
    • 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 33
  • Mr Robert Henry Mcgregor
    Canadian born in August 1932

    Resident in Canada

    Registered addresses and corresponding companies
    • 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 34 IIF 35
  • Mr Robert Henry Mcgregor
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Henry Mcgregor
    Scottish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 41
    • Manufactory House, Bell Lane, Hertford, SG14 1BP, England

      IIF 42
child relation
Offspring entities and appointments 28
  • 1
    ABC5678 LIMITED - now
    APOLLO GROUP HOLDINGS LIMITED
    - 2012-05-02 06864337 06329630, 04252778, 05616427
    CONQUEST ACQUISITIONS LIMITED
    - 2009-08-26 06864337
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
    - 2009-05-22 06864337 06471807, 03599128, 03640941... (more)
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Officer
    2009-05-22 ~ 2009-09-30
    IIF 19 - Director → ME
  • 2
    APOLLO EDUCATION LIMITED
    - now 04136799
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 23 - Director → ME
  • 3
    APOLLO HOLDCO LIMITED
    - now 04252778 06329630
    APOLLO GROUP HOLDINGS LIMITED
    - 2007-11-05 04252778 06329630, 05616427, 06864337
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2007-11-01 ~ 2009-10-01
    IIF 13 - Director → ME
  • 4
    APOLLO HOUSING LIMITED
    - now 05385377
    CONQUEST ROOFING LIMITED - 2007-01-16
    LAWGRA (NO. 1149) LIMITED - 2005-04-12 05131085, 04200857, 03803220... (more)
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 25 - Director → ME
  • 5
    APOLLO LONDON LIMITED
    07973095 01243933
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,354 GBP2017-09-30
    Officer
    2012-03-02 ~ 2014-10-14
    IIF 12 - Director → ME
  • 6
    APOLLO MAINTAIN LIMITED
    - now 06004297
    APOLLO PROPERTY SERVICES GROUP LIMITED
    - 2007-11-02 06004297 01243933
    OVAL (2128) LIMITED - 2007-01-30 04768189, 03271610, 09445882... (more)
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 17 - Director → ME
  • 7
    APOLLO RESPONSE LIMITED
    - now 04491115
    APOLLO SUPPORT SERVICES LIMITED
    - 2009-08-26 04491115
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2009-01-13 ~ 2009-10-01
    IIF 24 - Director → ME
  • 8
    APOLLO SUPPORT SERVICES GROUP LIMITED
    - now 05616427
    APOLLO GROUP HOLDINGS LIMITED
    - 2009-08-26 05616427 06329630, 04252778, 06864337
    OVAL (2076) LIMITED
    - 2009-04-09 05616427 04768189, 03271610, 09445882... (more)
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2006-04-21 ~ 2009-09-30
    IIF 18 - Director → ME
  • 9
    BLACKTHORNE INVESTMENTS LIMITED
    07782823
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,082,184 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLONCAIRD LIMITED
    SC397819
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2011-04-14 ~ 2022-06-12
    IIF 27 - Director → ME
    Person with significant control
    2017-04-14 ~ 2022-06-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    CONQUEST BIDCO LIMITED
    - now 06296388
    APOLLO BIDCO LIMITED
    - 2009-04-22 06296388
    DE FACTO 1508 LIMITED - 2007-08-01 08670394, 06275636, 06418919... (more)
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-08-03 ~ 2009-10-01
    IIF 20 - Director → ME
  • 12
    CRITERION HOMES LIMITED
    - now 07782903
    HAREFIELD HOMES LIMITED
    - 2012-06-20 07782903
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,503 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 8 - Director → ME
  • 13
    EQUANS IN PARTNERSHIP LIMITED - now
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27 00994353
    APOLLO IN PARTNERSHIP LIMITED
    - 2013-08-30 04136817
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (24 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 16 - Director → ME
  • 14
    EQUANS REGENERATION (APOLLO) LIMITED - now
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED
    - 2013-08-30 01243933 06004297
    APOLLO LONDON LIMITED
    - 2007-11-02 01243933 07973095
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (33 parents, 8 offsprings)
    Officer
    2000-04-03 ~ 2009-09-30
    IIF 15 - Director → ME
  • 15
    FAIRHEART LIMITED
    - now 02885267
    FAIRHART LIMITED - 1994-01-19
    Manufactory House, Bell Lane, Hertford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    50 GBP2018-09-30
    Officer
    2017-06-30 ~ dissolved
    IIF 30 - Director → ME
    2017-06-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    HUGH L S MCCONNELL LIMITED
    - now SC191842 SC037559
    MCDONALD DAVIS LIMITED - 2000-05-03 SC037559
    BLP 9819 LIMITED - 1998-12-17 SC148420, SC270888, SC231368... (more)
    Orion House Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Scotland
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2025-04-30
    Officer
    2018-08-17 ~ now
    IIF 28 - Director → ME
  • 17
    MCCONNELL GROUP HOLDINGS LIMITED
    15693464
    Manufactory House, Bell Lane, Hertford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    MCCONNELL GROUP LIMITED
    11451719
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MCCONNELL LIMITED
    SC876241
    Orion House Bramah Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    MCCONNELL PROPERTY SERVICES GROUP LTD
    11448210
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    METROPOLIS DEVELOPMENTS LIMITED
    SC129400
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    1991-01-17 ~ 2022-06-12
    IIF 5 - Director → ME
    1991-01-17 ~ 2003-08-13
    IIF 2 - Director → ME
    1991-01-17 ~ 1991-01-17
    IIF 3 - Secretary → ME
    1991-01-17 ~ 2022-06-12
    IIF 1 - Secretary → ME
    Person with significant control
    2017-01-17 ~ 2022-06-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    MODUS HOMES LIMITED
    08230320
    Manufactory House, Bell Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2012-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    MODUS PROPERTY SERVICES LIMITED
    - now 08055280
    MODUS DESIGN & BUILD LIMITED
    - 2018-02-01 08055280
    FX PROJECTS LIMITED
    - 2012-06-20 08055280
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    482,665 GBP2024-05-31
    Officer
    2012-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 24
    OWN SPACE LIMITED - now
    APOLLO NEW HOMES LIMITED
    - 2010-06-17 04136793
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 26 - Director → ME
  • 25
    THE APOLLO CHARITABLE TRUST
    - now 06014848
    THE APOLLO TRUST
    - 2007-04-26 06014848
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    1,122 GBP2024-03-31
    Officer
    2006-12-22 ~ 2009-09-30
    IIF 22 - Director → ME
  • 26
    THE SECOND CUP LIMITED
    SC478333
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2014-05-23 ~ 2022-06-12
    IIF 32 - Director → ME
    Person with significant control
    2017-05-23 ~ 2022-06-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    TOUCAN HOLDINGS LIMITED
    03326551
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (17 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 21 - Director → ME
  • 28
    WARMER HOME FINANCE LIMITED - now
    APOLLO PUBLIC BUILDINGS LIMITED
    - 2013-11-06 06322371
    APOLLO PUBLIC & COMMERCIAL LIMITED
    - 2008-12-17 06322371
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2007-11-01 ~ 2009-10-01
    IIF 14 - Director → 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.