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

Mr Leslie Macleod

    Related profiles found in government register
  • Mr Leslie Macleod
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 1
    • icon of address Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 2
    • icon of address C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 3
    • icon of address Wallace White Accountants, 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 4
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, United Kingdom

      IIF 8 IIF 9
  • Mr Leslie Macleod
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 10
  • Macleod, Leslie
    British business owner born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, Scotland

      IIF 11
  • Macleod, Leslie
    British childcare born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, Renfrewshire, PA13 4DJ

      IIF 12
  • Macleod, Leslie
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, United Kingdom

      IIF 16 IIF 17
  • Macleod, Leslie
    British developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside House, Head Office, 24 Kilwinning Road, Irvine, KA12 8RU, Scotland

      IIF 18
  • Macleod, Leslie
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellington Street, Suite 401/403 Baltic Chambers, Glasgow, G2 6HJ, United Kingdom

      IIF 19
    • icon of address Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 20
  • Macleod, Leslie
    British engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, Renfrewshire, PA13 4DJ

      IIF 21
  • Macleod, Leslie
    British hospitality born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Bank Buildings, Main Street, Tobermory, Isle Of Mull, PA75 6NU, Scotland

      IIF 22
    • icon of address Royal Buildings, Main Street, Tobermory, PA75 6NU, Scotland

      IIF 23 IIF 24
  • Macleod, Leslie
    British hotelier born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallace White Accountants, 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 25
  • Macleod, Leslie
    British business owner born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mishnish Hotel, Main Street, Isle Of Mull, PA75 6NU, Scotland

      IIF 26
  • Macleod, Leslie
    British director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 27
  • Macleod, Leslie Mcdonald
    British childcare born in January 1961

    Registered addresses and corresponding companies
    • icon of address Chaseley House, Shore Road, Skelmorlie, North Ayrshire, PA17 5EL

      IIF 28
  • Macleod, Leslie Mcdonald
    British

    Registered addresses and corresponding companies
    • icon of address Chaseley House, Shore Road, Skelmorlie, North Ayrshire, PA17 5EL

      IIF 29
  • Macleod, Leslie Mcdonald

    Registered addresses and corresponding companies
    • icon of address Treetops, Gowkhouse Road, Kilmacolm, PA13 4DJ, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wallace White Accountants 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,050 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    BEECHWOOD NURSERIES LIMITED - 2002-12-06
    icon of address Campbell Dallas, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address 50 Wellington Street, Suite 401/403 Baltic Chambers, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    MACLEOD PROPERTIES & EVENT MANAGEMENT LTD - 2015-05-06
    THE PAYMASTERS HOUSE (SCOTLAND) LTD. - 2014-06-18
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,666 GBP2019-12-01
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    626,895 GBP2024-06-30
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    57,935 GBP2024-05-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 26 - Director → ME
  • 12
    MITRESHELF 338 LIMITED - 2003-01-24
    icon of address Chaseley Courtyard, 33 Shore Road, Skelmorlie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Treetops, Gowkhouse Road, Kilmacolm, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    CHILDCARE (SCOTLAND) LTD. - 2018-10-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    555,149 GBP2017-07-31
    Officer
    icon of calendar 2001-08-06 ~ 2014-08-01
    IIF 12 - Director → ME
  • 2
    LUNGA WEDDINGS LTD - 2015-05-06
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    386,704 GBP2024-07-31
    Officer
    icon of calendar 2011-03-07 ~ 2015-05-01
    IIF 18 - Director → ME
  • 3
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-10 ~ 2011-04-01
    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.