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

Mrs Jacqueline Nicola Macgregor

    Related profiles found in government register
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in England

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

      IIF 1
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 2 IIF 3 IIF 4
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 6
  • Mrs Jacqueline Nicola Macgregor
    British born in November 1960

    Resident in United Kingdom

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

      IIF 7
  • Macgregor, Jacqueline Nicola
    British born in November 1960

    Resident in England

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

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

      IIF 9 IIF 10 IIF 11
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, United Kingdom

      IIF 13
    • Apps Court Farm, Hurst Road, Walton-on-thames, Surrey, KT12 2EG, United Kingdom

      IIF 14
    • C/o Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 15
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 16
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Resident in England

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

      IIF 17
  • Macgregor, Jacqueline Nicola
    British designer born in November 1960

    Resident in England

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

      IIF 18 IIF 19
  • Macgregor, Jacqueline Nicola
    British director born in November 1960

    Resident in England

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

      IIF 20
  • Macgregor, Jacqueline Nicola
    British interior designer born in November 1960

    Resident in England

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

      IIF 21
  • Macgregor, Jacquelinen Nicola
    British company director born in October 1960

    Resident in England

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

      IIF 22
  • Macgregor, Jacqueline Nicola
    born in November 1960

    Resident in England

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

      IIF 23
  • Macgregor, Jacqueline Nicola
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 24
  • Macgregor, Jacqueline Nicola
    British

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

      IIF 25 IIF 26
  • Macgregor, Jacqueline Nicola

    Registered addresses and corresponding companies
    • 4 Hurst Road, East Molesey, Surrey, KT8 9AF

      IIF 27
    • Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 28
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 29
  • Macgregor, Jacqueline

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

      IIF 30
child relation
Offspring entities and appointments 16
  • 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 ~ 2017-11-22
    IIF 8 - Director → ME
    2009-01-26 ~ 2016-02-25
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPS COURT BUILDING SERVICES LTD
    07086428
    Canada House 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-11-20 ~ 2011-03-31
    IIF 21 - Director → ME
  • 3
    APPS COURT FARM LTD
    06055913
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2008-07-29 ~ now
    IIF 15 - Director → ME
    2007-01-17 ~ 2010-10-15
    IIF 26 - Secretary → ME
  • 4
    CAS AFRICA LTD
    - now 06925517
    NAUTICO LOGISTICS LTD
    - 2011-11-24 06925517
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (4 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    GRENDEV LTD
    - now 08127259
    CAS GLOBAL SOLUTIONS LTD
    - 2015-02-25 08127259
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HASLEMERE PROPERTY MANAGEMENT LIMITED
    03244229
    1st Floor, 62 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2003-05-23 ~ 2005-04-12
    IIF 24 - Director → ME
    1996-08-30 ~ 2001-09-13
    IIF 27 - Secretary → ME
  • 7
    ICT ESTATE MANAGEMENT LIMITED
    10204290
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Officer
    2021-07-12 ~ 2021-07-12
    IIF 22 - Director → ME
    2021-07-12 ~ now
    IIF 16 - Director → ME
    2021-07-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    IZAX OFFSHORE LTD
    06925629
    Canada House, 272 Field End Road, Ruislip, Middx
    Dissolved Corporate (5 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    LAKE VIEW EVENTS LTD
    - now 06844003
    APPS COURT LAKES LTD
    - 2025-01-28 06844003
    ELMBRIDGE PREMIER FISHERIES LTD - 2013-03-08
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (7 parents)
    Officer
    2023-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    MAC CREATIVE LTD
    06675194
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    2008-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MADE 2 MEASURE EXPERIENCES LTD
    - now 06843044
    ELMBRIDGE ENVIRONMENTAL HOLDINGS LTD
    - 2015-02-25 06843044
    ELMBRIDGE (APPS COURT) ENVIRONMENTAL EDUCATION CENTRE LTD - 2009-12-24
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    2011-03-11 ~ now
    IIF 12 - Director → ME
    2017-05-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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
    2020-10-07 ~ 2025-10-30
    IIF 13 - Director → ME
  • 13
    SHIELDSAVE LIMITED
    02837504
    Canada House, 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    1996-07-10 ~ 2009-10-30
    IIF 20 - Director → ME
  • 14
    TRIVALENT MILLENNIUM LLP
    OC361179
    Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 15
    WOLSEY ROAD PROPERTY LIMITED
    03776792
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (12 parents)
    Officer
    2014-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    WOW FACTOR ENTERTAINMENT LTD
    06829654
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Officer
    2016-02-25 ~ now
    IIF 9 - Director → ME
    2009-02-25 ~ 2016-02-25
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.