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 Mcleod

    Related profiles found in government register
  • Mr Stuart Mcleod
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torcross Way, Redcar, TS102RU, United Kingdom

      IIF 1
    • Tees Valley Business Centre, Orde Wingate Way, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 2
  • Mr Stuart Mcleod
    British born in February 1986

    Resident in England

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

      IIF 3
    • Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 4 IIF 5
    • 1, Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, United Kingdom

      IIF 6
  • Mr Stuart Mcleod
    United Kingdom born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torcross Way, Redcar, North Yorkshire, TS10 2RU, England

      IIF 7
  • Mcleod, Stuart
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tees Valley Business Centre, Orde Wingate Way, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 8
  • Mcleod, Stuart
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torcross Way, Redcar, TS10 2RU, United Kingdom

      IIF 9
  • Mcleod, Stuart
    British business executive born in February 1986

    Resident in England

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

      IIF 10
  • Mcleod, Stuart
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, TS18 2RN, United Kingdom

      IIF 11
  • Mcleod, Stuart
    British director born in February 1986

    Resident in England

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

      IIF 12 IIF 13
  • Mcleod, Stuart
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RN, England

      IIF 14
  • Mcleod, Stuart
    British marketing director born in February 1986

    Resident in England

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

      IIF 15
  • Mcleod, Stuart
    British renewable energy born in February 1986

    Resident in England

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

      IIF 16
  • Mcleod, Stuart
    British sales person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Richard Street, North Skelton, Saltburn By The Sea, North Yorkshire, TS12 2AS, England

      IIF 17
  • Mcleod, Stuart
    British salesman born in February 1986

    Resident in England

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

      IIF 18
  • Mcleod, Stuart
    British tyre fitting born in February 1986

    Resident in England

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

      IIF 19
  • Mcleod, Stuart
    United Kingdom director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torcross Way, Redcar, North Yorkshire, TS10 2RU, England

      IIF 20
  • Mcleod, Stuart

    Registered addresses and corresponding companies
    • Torcross Way, Redcar, TS10 2RU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    EASYCLEAN NE LTD
    08209779
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    FIRST STEP FORWARD LTD
    07338337 08543103
    1 Fountains Court, Skelton In Cleveland, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-06 ~ 2012-04-04
    IIF 17 - Director → ME
  • 3
    HOMESTYLE NE LTD
    11021432
    19 Torcross Way, Redcar, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    PART WORN TYRE CENTRE LIMITED
    07943957
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-02-13
    IIF 19 - Director → ME
  • 5
    REACH MARKETING LTD
    - now 09646187
    ECO ENERGY RENEWABLE SYSTEMS LTD
    - 2016-03-15 09646187
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 15 - Director → ME
    2015-06-18 ~ 2016-07-17
    IIF 16 - Director → ME
  • 6
    RIVERSIDE WINDOWS AND DOORS LTD
    12179479
    19 Torcross Way, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ dissolved
    IIF 9 - Director → ME
    2019-08-29 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SIGNATURE CAR LEASE & SALES LTD
    15392639
    1 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    SIGNATURE DRIVEWAYS & PATIOS LTD
    15080492
    Unit 1 Hugo Court, Teesway, North Tees Industrial Estate, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    SIGNATURE MARKETING SOLUTIONS LTD
    15392722
    1 Hugo Court Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    SIGNATURE PROPERTY SOLUTIONS NE LIMITED
    13262518
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    SIGNATURE WINDOWS & DOORS YORKSHIRE LTD
    16570873
    Durham Tees Valley Business Centre, Orde Wingate Way, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    SM HOLDINGS (NORTH EAST) LIMITED
    13259160
    1 Fountains Court, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.