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

Mr Stuart Macgregor

    Related profiles found in government register
  • Mr Stuart Macgregor
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, England

      IIF 1
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

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

      IIF 3
  • Mr Stuart Robert Macgregor
    British born in April 1949

    Resident in England

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

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

      IIF 5
  • Stuart Robert Mcgregor
    British born in April 1949

    Resident in England

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

      IIF 6
  • Macgregor, Stuart
    British born in April 1949

    Resident in England

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

      IIF 7 IIF 8
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 9
  • Macgregor, Stuart
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, England

      IIF 10
  • Macgregor, Stuart
    British director born in April 1949

    Resident in England

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

      IIF 11
  • Macgregor, Stuart Robert
    British born in April 1949

    Resident in England

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

      IIF 12
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 13
  • Mr Stuart Robert Macgregor
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macgregor, Stuart Robert
    British

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

      IIF 24
  • Macgregor, Stuart Robert
    British director

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

      IIF 25
  • Macgregor, Stuart Robert
    British retired

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

      IIF 26
  • Macgregor, Stuart Robert
    born in April 1949

    Resident in United Kingdom

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

      IIF 27
  • Macgregor, Stuart Robert
    British born in April 1949

    Resident in United Kingdom

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

      IIF 28
    • 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, United Kingdom

      IIF 29
    • Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA, United Kingdom

      IIF 30
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 31
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 32
  • Macgregor, Stuart Robert
    British company director born in April 1949

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
  • Macgregor, Stuart Robert
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macgregor, Stuart Robert
    British retired born in April 1949

    Resident in United Kingdom

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

      IIF 47
  • Macgregor, Stuart
    British director born in April 1953

    Resident in United Kingdom

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

      IIF 48
    • 39, Wolsey Road, East Molesey, Surrey, KT8 9EN

      IIF 49
  • Macgregor, Stuart Robert

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

      IIF 50
  • Macgregor, Stuart

    Registered addresses and corresponding companies
    • Dept 7887a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 51
    • 39, Wolsey Road, East Molesey, Surrey, KT8 9EN, United Kingdom

      IIF 52
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments 27
  • 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 ~ 2010-11-16
    IIF 28 - Director → ME
    2017-11-22 ~ 2018-06-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPS COURT ACCOMMODATION LIMITED
    - now 06864790
    APPS COURT VEHICLE REPAIR LTD
    - 2012-05-16 06864790
    C/o Diverset Ltd, 258 Field End Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    APPS COURT BUILDING SERVICES LTD
    07086428
    Canada House 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-11-25 ~ 2010-11-20
    IIF 45 - Director → ME
    2009-11-25 ~ 2010-11-20
    IIF 52 - Secretary → ME
  • 4
    APPS COURT FARM LTD
    06055913
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2023-01-24 ~ now
    IIF 8 - Director → ME
    2007-01-17 ~ 2010-10-15
    IIF 48 - Director → ME
    2018-04-11 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BMSL GROUP CONSTRUCTION & OIL SERVICES LIMITED
    - now 11579078
    GLOBAL INFRASTRUCTURE DEVELOPMENTS LIMITED
    - 2020-02-28 11579078
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-20 ~ 2022-07-31
    IIF 11 - Director → ME
  • 6
    CAS-GLOBAL LTD
    - now 06555544
    CRITICAL ASSET SECURITY LTD
    - 2009-08-12 06555544
    RCI (GROUP) LTD
    - 2009-06-30 06555544
    RCI (NIGERIA) LTD
    - 2008-07-03 06555544
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    GB SOLUTIONS WORLDWIDE LIMITED
    11596524
    Apps Court Farm, Hurst Road, Walton-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 35 - Director → ME
    2018-10-01 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRENDEV LTD - now
    CAS GLOBAL SOLUTIONS LTD
    - 2015-02-25 08127259
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    2012-07-03 ~ 2015-02-24
    IIF 44 - Director → ME
  • 9
    GULF GAS LIMITED
    14874428 16555335
    Dept 7887a 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 10 - Director → ME
    2023-11-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    GULF GAS LIMITED
    16555335 14874428
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ICT ESTATE MANAGEMENT LIMITED
    10204290
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Officer
    2016-05-27 ~ 2021-07-12
    IIF 33 - Director → ME
    2016-05-27 ~ 2021-07-12
    IIF 55 - Secretary → ME
    Person with significant control
    2016-05-27 ~ 2021-07-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    ICT SOLUTIONS WORLDWIDE LIMITED
    11543962
    Apps Court Farm, Hurst Road, Walton-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 34 - Director → ME
    2018-08-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INTERNATIONAL CREATIVE TECHNOLOGIES LTD
    08038564
    Apps Court Farm, Hurst Road, Walton-on-thames, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-01-01 ~ 2015-02-24
    IIF 30 - Director → ME
    2017-05-01 ~ 2023-04-30
    IIF 32 - Director → ME
    2012-04-19 ~ 2012-11-21
    IIF 29 - Director → ME
    Person with significant control
    2018-04-01 ~ 2023-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IZAX OFFSHORE LTD
    06925629
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (5 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 15
    LAKE VIEW EVENTS LTD - now
    APPS COURT LAKES LTD - 2025-01-28
    ELMBRIDGE PREMIER FISHERIES LTD
    - 2013-03-08 06844003
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (7 parents)
    Officer
    2009-03-11 ~ 2010-03-31
    IIF 39 - Director → ME
  • 16
    MAC CREATIVE LTD
    06675194
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    2008-08-18 ~ now
    IIF 24 - Secretary → ME
  • 17
    MADE 2 MEASURE EXPERIENCES LTD - now
    ELMBRIDGE ENVIRONMENTAL HOLDINGS LTD
    - 2015-02-25 06843044
    ELMBRIDGE (APPS COURT) ENVIRONMENTAL EDUCATION CENTRE LTD
    - 2009-12-24 06843044
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    2009-03-11 ~ 2010-03-31
    IIF 40 - Director → ME
  • 18
    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
    2025-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    RCI (HOLDINGS) LTD
    06376125
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    RISK CONSULTANTS INTERNATIONAL LIMITED
    04388049 06596909
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (10 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 43 - Director → ME
  • 21
    SHIELDSAVE LIMITED
    02837504
    Canada House, 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 49 - Director → ME
    1993-08-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 22
    THURSDAY IDEAS LTD - now
    ELMBRIDGE ENVIRONMENTAL EDUCATION CENTRE LTD
    - 2010-03-18 06843985
    Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ 2010-02-25
    IIF 37 - Director → ME
  • 23
    TRIVALENT MILLENNIUM LLP
    OC361179
    Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 24
    WEXLER CRAINE & PARTNERS LIMITED
    - now 09456659
    EXPERT REPORT AGENCY LIMITED - 2019-06-11
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-22 ~ 2023-06-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WEXLER CRAINE LIMITED
    16271670
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    WOLSEY ROAD PROPERTY LIMITED
    03776792
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (12 parents)
    Officer
    2006-04-21 ~ 2019-08-10
    IIF 47 - Director → ME
    2006-04-21 ~ 2019-08-10
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WOW FACTOR ENTERTAINMENT LTD
    06829654
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2009-02-25 ~ 2010-11-30
    IIF 38 - Director → ME
    2023-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.