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

Mcalpine, Euan James

    Related profiles found in government register
  • Mcalpine, Euan James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 1
  • Mcalpine, Euan James
    British buisness executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 2
  • Mcalpine, Euan James
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 11 IIF 12
  • Mcalpine, Euan James
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 13
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 14
    • icon of address 44, Southampton Buildings, London, WC2A 1AP

      IIF 15
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 16 IIF 17
  • Mcalpine, Euan James, Mr.
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 18
  • Mcalpine, Euan James
    British businessman born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 19
  • Mcalpine, Euan James
    British chairman (segment housing) born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 170, Redbridge Lane East, Ilford, Essex, IG4 5BL

      IIF 20
  • Mcalpine, Euan James
    British company director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Development Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 21
    • icon of address Uk Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 22
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 23
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 24
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 25 IIF 26
  • Mcalpine, Euan James
    British consultant born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 27
  • Mcalpine, Euan James
    British director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL

      IIF 28
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 29 IIF 30
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 35 IIF 36
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, LL20 7LB, Wales

      IIF 37
    • icon of address Old Gold Holdings Limited, 1 High Street, Watlington, OX49 5PH, England

      IIF 38
  • Mcalpine, Euan James
    British investment management born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 39 IIF 40
  • Mcalpine, Euan James
    British company director

    Registered addresses and corresponding companies
    • icon of address Lower Carden Hall, Malpas, Cheshire, SY14 7HW

      IIF 41
  • Mcalpine, Euan James

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 42
  • Mr Euan James Mcalpine
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

      IIF 43
    • icon of address Pen Y Bryn, Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, LL20 7LB, Wales

      IIF 44
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Development Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 21 - Director → ME
  • 2
    MAITLAND-SMITH HOLDINGS PLC - 2016-08-31
    icon of address Couching House, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Old Gold Holdings Limited, 1 High Street, Watlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Carter Jonas Llp The Estate Office, Port Penrhyn, Bangor, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,555 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 19 - Director → ME
  • 6
    PROPIFI HOLDINGS LTD - 2020-08-16
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2002-05-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2023-08-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 24 - Director → ME
Ceased 29
  • 1
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 17 - Director → ME
  • 2
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2014-03-31
    IIF 15 - Director → ME
    icon of calendar 2012-05-09 ~ 2014-03-31
    IIF 42 - Secretary → ME
  • 3
    AGGREGATES NORTH WEST LIMITED - 2011-04-08
    icon of address Redbury Barns Colchester Road, Ardleigh, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-31
    IIF 18 - Director → ME
  • 4
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-06-30
    IIF 4 - Director → ME
  • 5
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-10 ~ 1995-03-01
    IIF 10 - Director → ME
  • 6
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-10 ~ 1995-03-01
    IIF 8 - Director → ME
  • 7
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    STRIDEINTERAL LIMITED - 1988-05-06
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-18
    IIF 9 - Director → ME
  • 8
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 3 - Director → ME
  • 9
    icon of address Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    86,522 GBP2022-08-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-12-12
    IIF 22 - Director → ME
  • 10
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 33 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2011-07-31
    IIF 14 - Director → ME
  • 11
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2018-06-18
    IIF 25 - Director → ME
  • 12
    EQUIFI LIMITED - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-12-01
    IIF 31 - Director → ME
  • 13
    icon of address Cefn Estate Office, Cefn, St. Asaph, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    759,994 GBP2024-04-05
    Officer
    icon of calendar 1998-03-13 ~ 2006-01-23
    IIF 12 - Director → ME
  • 14
    PITTAWAY SEMPOL LIMITED - 2015-03-12
    TVZONE LIMITED - 1999-11-15
    icon of address 106-114 Flinton Street, Hull, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    530,705 GBP2023-11-30
    Officer
    icon of calendar 1999-10-08 ~ 2000-04-03
    IIF 11 - Director → ME
  • 15
    PROPIFI CAPITAL DIRECT LTD - 2020-06-26
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2023-11-22
    IIF 32 - Director → ME
  • 16
    icon of address 5 The Quadrant, Coventry
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    390,710 GBP2024-04-30
    Officer
    icon of calendar 2019-02-04 ~ 2021-08-25
    IIF 28 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-02-04
    IIF 29 - Director → ME
  • 17
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 33 - Director → ME
  • 18
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,221,182 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 34 - Director → ME
  • 19
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-08-25
    IIF 35 - Director → ME
    icon of calendar 2018-12-14 ~ 2019-02-04
    IIF 36 - Director → ME
  • 20
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 5 - Director → ME
  • 21
    icon of address C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2000-04-03
    IIF 13 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-04-03
    IIF 41 - Secretary → ME
  • 22
    4EVER HOUSING LIMITED - 2017-07-13
    icon of address 39 Ovington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 20 - Director → ME
  • 23
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-06-18
    IIF 26 - Director → ME
  • 24
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1995-03-24
    A. TULLOCH & SONS (PLANT) LIMITED - 1993-06-24
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1995-03-01
    IIF 2 - Director → ME
  • 25
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED - 1995-03-22
    ALFRED MCALPINE MINERALS LIMITED - 1994-08-23
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 7 - Director → ME
  • 26
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    TARMAC UK LIMITED - 2007-03-21
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS LIMITED - 1995-03-22
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED - 1994-08-23
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    LIME FIRMS LIMITED - 1985-03-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 6 - Director → ME
  • 27
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 16 - Director → ME
  • 28
    MAITLAND-SMITH CAPITAL LIMITED - 2019-01-25
    UK CROWDFUNDS LIMITED - 2018-11-23
    MAITLAND-SMITH CAPITAL LIMITED - 2018-11-09
    icon of address 1 High Street, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2018-06-01
    IIF 39 - Director → ME
  • 29
    AGETRIM LIMITED - 1988-12-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 1 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.