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, William Hepburn, Sir

    Related profiles found in government register
  • Mcalpine, William Hepburn, Sir
    British civil eng & building contractor born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiplake Court, Shiplake College, Henley-on-thames, Oxon, RG9 4BW

      IIF 1
  • Mcalpine, William Hepburn, Sir
    British civil engineer born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 2
  • Mcalpine, William Hepburn, Sir
    British civil engineer & builder born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 3
  • Mcalpine, William Hepburn, Sir
    British civil engineering & building c born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 4
  • Mcalpine, William Hepburn, Sir
    British civil engineering & building contractor born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, William Hepburn, Sir
    British civil engineering and building born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine, William Hepburn, Sir
    British civil engineering and building contractor born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 10
  • Mcalpine, William Hepburn, Sir
    British civil engineering building contractor born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 11
  • Mcalpine, William Hepburn, Sir
    British company director born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LG

      IIF 12
  • Mcalpine, William Hepburn, The Hon Sir
    British civil engineering & building c born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, 1 Eversholt Street, London, NW1 2DN, England

      IIF 13
  • Mcalpine, William Hepburn, Sir
    British civil engineer & building cont born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Mcalpine, William Hepburn, Sir
    British civil engineer and building co born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 18
  • Mcalpine, William Hepburn, Sir
    British civil engineer building contra born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 19
  • Mcalpine, William Hepburn, Sir
    British civil engineering & building c born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 20
  • Mcalpine, William Hepburn, Sir
    British co director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 21
  • Mcalpine, William Hepburn, Sir
    British company director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
  • Mcalpine, William Hepburn, Sir
    British contractor born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 28 IIF 29
  • Mcalpine, William Hepburn, Sir
    British director born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Green, Fawley Green, Fawley, Henley-on-thames, Oxfordshire, RG9 6JA, United Kingdom

      IIF 30
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 31 IIF 32
  • Mcalpine, William Hepburn, Sir
    British engineer born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 33
  • Mcalpine, William Hepburn, Sir
    British none born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley Green, Fawley, Henley-on-thames, Buckinghamshire, RG9 6JA, Uk

      IIF 34
  • Mcalpine, William Hepburn, Sir
    British retired born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA

      IIF 35
  • Sir William Hepburn Mcalpine
    British born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley Green, Fawley Green, Fawley, Henley-on-thames, Oxfordshire, RG9 6JA

      IIF 36
  • Mccalpine, William Hepburn, The Hon Sir
    British none born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley, Henley-on-thames, Oxon, RG9 6JA, England

      IIF 37 IIF 38
  • Sir William Hepburn Mcalpine
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Hartfield, East Sussex, TN7 4ES

      IIF 39
    • icon of address Fawley Hill, Fawley Green, Fawley, Henley-on-thames, Oxfordshire, RG9 6JA

      IIF 40
  • Sir William Mcalpine
    United Kingdom born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 41
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    C.H. BAILEY GROUP PUBLIC LIMITED COMPANY - 2019-07-12
    C.H. BAILEY, PUBLIC LIMITED COMPANY - 2019-07-12
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2018-03-04
    IIF 29 - Director → ME
  • 2
    DART FERRIES LIMITED - 1977-12-31
    icon of address Dart Valley Railway Ltd Queens Park Station, Torbay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    161,881 GBP2023-12-31
    Officer
    icon of calendar 1999-07-28 ~ 2018-03-04
    IIF 15 - Director → ME
  • 3
    icon of address Dart Valley Railway Ltd Queens Park Station, Torbay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,460 GBP2023-12-31
    Officer
    icon of calendar 2003-03-26 ~ 2018-03-04
    IIF 19 - Director → ME
  • 4
    icon of address C/o Dart Valley Railway Ltd Queens Park Station, Torbay Road, Paignton, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,442,610 GBP2023-12-31
    Officer
    icon of calendar 1999-07-28 ~ 2018-03-04
    IIF 14 - Director → ME
  • 5
    DART VALLEY RAILWAY PLC - 2018-11-29
    DART VALLEY LIGHT RAILWAY PUBLIC LIMITED COMPANY(THE) - 1999-06-30
    icon of address Queens Park Station, Torbay Road, Paignton, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,007,563 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-03-04
    IIF 18 - Director → ME
  • 6
    DARTMOUTH INSURANCE BROKERS LIMITED - 1983-03-21
    icon of address Dart Valley Railway Ltd Queens Park Station, Torbay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,702 GBP2023-12-31
    Officer
    icon of calendar 1999-07-28 ~ 2018-03-04
    IIF 17 - Director → ME
  • 7
    THE FAIRBRIDGE DRAKE SOCIETY INCORPORATED - 1992-07-10
    FAIRBRIDGE SOCIETY (INCORPORATED)(THE) - 1987-11-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-09-22
    IIF 26 - Director → ME
  • 8
    THE FAIRBRIDGE DRAKE SOCIETY OF SCOTLAND - 1992-04-27
    icon of address 4 Norton Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-01 ~ 1995-12-21
    IIF 12 - Director → ME
  • 9
    icon of address 7a Bridge Street, Hatherleigh, Okehampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-11-24
    IIF 2 - Director → ME
  • 10
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    icon of calendar 2006-08-29 ~ 2018-03-14
    IIF 33 - Director → ME
  • 11
    FFESTINIOG RAILWAY HERITAGE LIMITED - 2013-11-20
    GREAVES & CO LIMITED - 2001-07-27
    icon of address Harbour Station, Porthmadog, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    78,349 GBP2023-12-31
    Officer
    icon of calendar 2001-10-03 ~ 2003-10-01
    IIF 28 - Director → ME
  • 12
    icon of address Fawley Hill Fawley Green, Fawley, Henley-on-thames, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-16 ~ 2018-03-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 16 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-07-31
    IIF 3 - Director → ME
  • 14
    KEMPTON ENGINES TRUST LIMITED - 1995-12-22
    icon of address Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    208,806 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2018-03-04
    IIF 35 - Director → ME
  • 15
    icon of address Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-05
    IIF 11 - Director → ME
  • 16
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-09-23
    IIF 37 - Director → ME
  • 17
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-09-23
    IIF 38 - Director → ME
  • 18
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-10-30
    IIF 5 - Director → ME
  • 19
    icon of address Dart Valley Railway Ltd Queens Park Station, Torbay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    348,648 GBP2023-12-31
    Officer
    icon of calendar 1999-07-28 ~ 2018-03-04
    IIF 16 - Director → ME
  • 20
    NEWARTHILL PUBLIC LIMITED COMPANY - 2004-10-12
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2006-05-25
    IIF 4 - Director → ME
  • 21
    SIR ROBERT MCALPINE ENTERPRISES LIMITED - 2024-03-14
    SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 2003-11-05
    SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED - 1992-09-16
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2006-10-30
    IIF 6 - Director → ME
  • 22
    OCTAGAIN LTD - 2005-02-10
    icon of address Fawley Green Fawley Green, Fawley, Henley-on-thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-03-09 ~ 2018-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    MONTFORD LIMITED - 1996-10-17
    icon of address 95 Wellingborough Road, Finedon, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,535 GBP2023-12-31
    Officer
    icon of calendar 1997-01-10 ~ 2018-03-04
    IIF 32 - Director → ME
  • 24
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,307 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-03-04
    IIF 13 - Director → ME
  • 25
    ROMNEY HYTHE & DYMCHURCH RAILWAY LIMITED - 1982-05-10
    R.H. & D. LIGHT RAILWAY HOLDING COMPANY LIMITED - 1976-12-31
    icon of address New Romney Station, New Romney, Kent
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar ~ 2018-03-04
    IIF 20 - Director → ME
  • 26
    icon of address Shiplake Court, Shiplake College, Henley-on-thames, Oxon
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 2017-06-22
    IIF 1 - Director → ME
  • 27
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-01-18 ~ 2006-10-30
    IIF 9 - Director → ME
  • 28
    SIR ROBERT MCALPINE & SONS,LIMITED - 1992-07-20
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Herts
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2006-10-30
    IIF 8 - Director → ME
  • 29
    SIR ROBERT MCALPINE & SONS (LONDON) LIMITED - 1982-02-19
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-10-30
    IIF 10 - Director → ME
  • 30
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2018-03-14
    IIF 31 - Director → ME
  • 31
    icon of address Southfields, Ludgershall, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,781 GBP2024-06-30
    Officer
    icon of calendar 2000-10-16 ~ 2018-03-04
    IIF 25 - Director → ME
  • 32
    icon of address C/o Pwc (brs - Cha), 31 Great George Street, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2006-06-22
    IIF 21 - Director → ME
  • 33
    DUNWILCO (1217) LIMITED - 2005-02-11
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    511,435 GBP2023-02-28
    Officer
    icon of calendar 2012-07-11 ~ 2015-09-23
    IIF 34 - Director → ME
  • 34
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    910,953 GBP2023-02-28
    Officer
    icon of calendar 2005-02-04 ~ 2015-09-23
    IIF 24 - Director → ME
  • 35
    TRAMTRACK CROYDON LTD - 1996-12-16
    TRAMTRACK (CROYDON) LIMITED - 1996-07-04
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-01-10 ~ 2001-09-06
    IIF 7 - Director → ME
  • 36
    icon of address The Splash, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 37
    icon of address Duthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,143 GBP2023-11-30
    Officer
    icon of calendar 2004-12-23 ~ 2007-12-05
    IIF 23 - Director → ME
  • 38
    WEARDALE RAILWAYS CIC - 2020-08-12
    WEARDALE RAILWAYS LIMITED - 2007-04-11
    NEWVIGIL LIMITED - 1993-11-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 2006-06-26
    IIF 22 - 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.