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, Don

    Related profiles found in government register
  • Mcleod, Don
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 1
  • Mcleod, Don
    British manufacturer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 2
  • Mcleod, Heather
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 3
  • Mcleod, Don
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, New Skelton, Cleveland, TS12 2YD

      IIF 4
  • Mr Don Mcleod
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2WS, United Kingdom

      IIF 5
  • Mcleod, Don
    English cleaning services born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 6
  • Mcleod, Don
    English driver born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 7
  • Mcleod, Donald
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 8
    • 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 9
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 10
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 11 IIF 12
  • Mcleod, Donald
    British window cleaning born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 13
  • Mcleod, Heather
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 14
  • Mcleod, Heather
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 15
  • Mcleod, Heather
    British home care born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 16
  • Mcleod, Heather
    British sales/marketing born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, United Kingdom

      IIF 17
  • Mcleod, Heather
    British tyre sales born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2YD, England

      IIF 18
  • Mcleod, Heather
    British

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 19
  • Mcleod, Donald
    Uk director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD

      IIF 20
  • Mcleod, Donald
    Uk hgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD, United Kingdom

      IIF 21
  • Mcleod, Donald
    Uk lgv driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton In Cleveland, North Yorkshire, TS12 2YD, United Kingdom

      IIF 22
  • Mr Donald Mcleod
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, TS12 2YD

      IIF 23 IIF 24
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 25
    • 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 26
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, England

      IIF 27
    • Unit 2 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 28 IIF 29
  • Mrs Heather Mcleod
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rupert House, Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, TS18 2HH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    ALUMINIUM IMAGINATION LTD
    Other registered number: 13125813
    2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Rupert House Apex Door Designs Limited, Rupert House, Union Street East, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    FIRST STEP FORWARD LTD
    Other registered number: 08543103
    1 Fountains Court, Skelton In Cleveland, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ALUMINIUM IMAGINATION LIMITED - 2025-03-06
    Related registration: 16298908
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    1 Fountains Court, Skelton In Cleveland, Saltburn By The Sea, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 3 - Director → ME
  • 6
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,557 GBP2016-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 10
    WHITE ROSE PERSONNEL LTD - 2006-09-04
    1 Fountains Court, New Skelton, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2004-10-11 ~ dissolved
    IIF 4 - Director → ME
    2004-10-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    SIGNATURE SOLAR LTD - 2026-02-04
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    HAUSTÜREN & FENSTER LIMITED - 2022-05-18
    GRATTON MCLEOD LTD - 2019-11-22
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,933 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 8 - Director → ME
    2023-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    22 Rosedale Close, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    Unit 2 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2022-05-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5

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.