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 Fiona Jane Mcgregor

    Related profiles found in government register
  • Mrs Fiona Jane Mcgregor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 1
    • Wychwood, Headley Road, Hindhead, GU26 6TN, United Kingdom

      IIF 2
    • Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN

      IIF 3
    • Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, England

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mrs Fiona Jane Mcgregor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shop, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 6
    • Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, United Kingdom

      IIF 7
  • Mcgregor, Fiona Jane
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Holmhills Cottages, Conford, Hampshire, GU30 7QP, United Kingdom

      IIF 8
    • The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 9
  • Mcgregor, Fiona Jane
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wychwood, Headley Road, Hindhead, GU26 6TN, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mcgregor, Fiona Jane
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, England

      IIF 12
  • Mcgregor, Fiona Jane
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wychwood, Headley Road, Hindhead, Surrey, GU26 6TN, United Kingdom

      IIF 13
  • Mcgregor, Fiona
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 14
  • Elliott Hughes, Peter David
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 15
    • The Meadows, Lower Street, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 16
    • The Meadows, Petworth Road, Haslemere, GU27 3AX, United Kingdom

      IIF 17
    • The Meadows, Petworth Road, Lower Street, Haslemere, Surrey, GU27 3AX, United Kingdom

      IIF 18
  • Mcgregor, Fiona Jane
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shop, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 19
    • The Shop, Stainton House, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, England

      IIF 20
    • 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 21
  • Mcgregor, Fiona Jane
    British certified chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 22
  • Mcgregor, Fiona Jane
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holmehills Cottages, Conford, Liphook, GU30 7QP, United Kingdom

      IIF 23
  • Mcgregor, Fiona Jane
    British finance director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 24
    • 1 Homeshills Cottage, Conford, Liphook, GU30 7QP, England

      IIF 25
  • Mcgregor, Fiona
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 26 IIF 27
  • Mcgregor, Fiona Jane
    British

    Registered addresses and corresponding companies
    • 1, Holmhills Cottages, Conford, Liphook, Hampshire, GU30 7QP, United Kingdom

      IIF 28
  • Mr Peter David Elliot-hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 29
  • Mr Peter David Elliott-hughes
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood House Durford Wood, Petersfield, Hampshire, GU31 5AW, England

      IIF 30
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 31
  • Mr Peter David Elliott-hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 32 IIF 33
    • Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 34 IIF 35
    • 1 Hillbrow House, Linden Drive, Liss, Hants, GU33 7RJ, England

      IIF 36
    • Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 37
    • Foxwood House, Durford Wood, Petersfield, GU31 5AW, United Kingdom

      IIF 38
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 39 IIF 40
  • Elliot-hughes, Peter David
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW

      IIF 41
  • Elliot-hughes, Peter David
    British quantity surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW

      IIF 42
  • Elliott-hughes, Peter David
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood House, Durford Wood, Petersfield, Hampshire, GU31 5AW, England

      IIF 43
  • Elliott-hughes, Peter David
    British co director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 44
  • Elliott-hughes, Peter David
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 45
  • Elliott-hughes, Peter David
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Meadows, Petworth Road, Haslemere, Surrey, GU27 3AX

      IIF 46
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW

      IIF 47
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 48
  • Elliott-hughes, Peter David
    British quantity surveyor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Meadows, Petworth Road, Haslemere, Surrey, GU27 3AX

      IIF 49
  • Elliott-hughes, Peter David
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hillbrow House, Linden Drive, Liss, Hants, GU33 7RJ, England

      IIF 50
    • Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 51
    • Foxwood House, Durford Wood, Petersfield, GU31 5AW, United Kingdom

      IIF 52
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 53
    • Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 54
  • Elliott-hughes, Peter David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 55 IIF 56
  • Elliott-hughes, Peter David
    British quantity surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite H1, Elm House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 57
    • Foxwood House, Durford Wood, Rogate, Hampshire, GU31 5AW, England

      IIF 58
  • Elliott Hughes, Peter David
    British quantity surveyor

    Registered addresses and corresponding companies
    • Whitestones Farnham Lane, Haslemere, Surrey, GU27 1EU

      IIF 59
  • Elliott-hughes, Peter David
    British

    Registered addresses and corresponding companies
    • Foxwood House, Durford Wood, Rogate, Petersfield, Hampshire, GU31 5AW, England

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    ACCOUNTS DIGITAL LIMITED
    12163834
    The Shop Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2019-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANACONDA CAPITAL LIMITED
    12527638
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2020-03-20 ~ 2025-03-25
    IIF 57 - Director → ME
  • 3
    CAMERMAX LIMITED
    - now SC571459
    QUANTUM GLOBAL SOLUTIONS UK LIMITED
    - 2017-10-19 SC571459 11025712
    8 Hamilton Road, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    DREAM CLEANERS LIMITED
    10994599
    Wychwood, Headley Road, Hindhead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    EF OVERSEAS LTD
    09796550
    Bernay House, Lower Street, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ENTENTE CORDIALE GROUP LIMITED
    05240344
    Bernay House, Lower Street, Haslemere, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-09-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 7
    FINDLAY MCGREGOR ASSOCIATES LIMITED
    - now 11025712
    QUANTUM GLOBAL SOLUTIONS UK LIMITED
    - 2017-12-04 11025712 SC571459
    Wychwood Wychwood, Headley Road, Hindhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    INDIGO PEARL INVESTMENTS LIMITED
    07126493
    Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2014-07-07
    IIF 27 - Director → ME
    2010-01-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    KRYPTONITE STORAGE LIMITED
    11381820
    Foxwood House, Durford Wood, Petersfield, Hampshire
    Active Corporate (3 parents)
    Officer
    2018-05-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MCGREGOR DESIGN AND BUILD LIMITED
    09412740
    The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2015-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MCGREGOR DEVELOPMENT CONSULTANTS LIMITED
    09326103
    Wychwood, Headley Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MCGREGOR DEVELOPMENTS LIMITED
    07137860
    The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2010-01-27 ~ now
    IIF 21 - Director → ME
  • 13
    MCGREGOR HOLDINGS LIMITED
    09578060 11088004
    The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MCGREGOR HOMES LIMITED
    - now 09816922 06765982
    CONFORD ESTATES LIMITED
    - 2016-01-05 09816922
    Wychwood, Headley Road, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MCGREGOR INVESTMENT HOLDINGS LIMITED
    11088004 09578060
    The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    2017-11-29 ~ now
    IIF 9 - Director → ME
  • 16
    OVERSEAS MARKETING AND RESEARCH LIMITED
    06689545
    The Meadows, Petworth Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 46 - Director → ME
  • 17
    QUANTUM INTERNATIONAL CONSULTING LIMITED
    - now 02829015
    NBA QUANTUM INTERNATIONAL LTD.
    - 2004-09-20 02829015
    NBA QUANTUM LTD.
    - 1997-10-08 02829015 03396966... (more)
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (21 parents)
    Officer
    2025-06-26 ~ now
    IIF 51 - Director → ME
    2013-02-01 ~ 2014-07-07
    IIF 26 - Director → ME
    1995-06-01 ~ 2024-12-05
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 32 - Has significant influence or control OE
  • 18
    QUANTURA LIMITED
    11379229
    Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 54 - Director → ME
    2018-05-24 ~ 2025-03-25
    IIF 53 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    REH MARKETING LIMITED
    08324758
    Foxwood House, Durford Wood, Rogate, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 47 - Director → ME
  • 20
    ROCK HUNTER LTD
    - now 04050255
    STAR VENTURES LIMITED - 2000-09-15
    The Shop, Stainton House Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2008-05-16 ~ 2014-07-31
    IIF 49 - Director → ME
  • 21
    SIS AUDIT LIMITED
    08226222
    7th & 8th Floors 24 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-09-24 ~ 2013-10-14
    IIF 16 - Director → ME
  • 22
    SIS CLAIMS LIMITED
    08229054
    7th & 8th Floors 24 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-09-26 ~ 2013-10-14
    IIF 18 - Director → ME
  • 23
    STRATEGIC INSURANCE SOLUTIONS LIMITED
    08224722
    7th & 8th Floors 24 King William Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2012-09-21 ~ 2013-10-14
    IIF 17 - Director → ME
  • 24
    THE HASLEMERE PLAYERS
    10433813
    Haslemere Hall, Bridge Road, Haslemere, England
    Active Corporate (28 parents)
    Officer
    2025-02-10 ~ now
    IIF 8 - Director → ME
    2018-06-19 ~ 2022-08-28
    IIF 25 - Director → ME
  • 25
    TRIPLE ASPECT LIMITED
    07622507
    Bernay House, Lower Street, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 26
    TUNGSTEN CAPITAL HOLDINGS LIMITED
    - now 03396966
    NBA QUANTUM LIMITED
    - 2019-06-21 03396966 02829015
    NBA QUANTUM PLC
    - 2009-06-12 03396966 02829015
    NBA QUANTUM HOLDINGS PLC
    - 1999-01-22 03396966
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1997-06-27 ~ now
    IIF 41 - Director → ME
    2013-02-01 ~ 2014-07-07
    IIF 22 - Director → ME
    2010-02-16 ~ now
    IIF 60 - Secretary → ME
    1997-06-27 ~ 1999-01-21
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-02
    IIF 33 - Has significant influence or control OE
  • 27
    TUNGSTEN CAPITAL INTERNATIONAL LIMITED
    15976690
    1 Hillbrow House, Linden Drive, Liss, Hants, England
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 28
    TUNGSTEN CAPITAL UK LIMITED
    12024179
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    2019-05-30 ~ 2025-03-25
    IIF 56 - Director → ME
  • 29
    TUNGSTEN POWER LIMITED
    10449830
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-06-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    UNIQ PHYSIQUE LIMITED
    07994009
    Unit 4 Unicorn Trading Estate, Haslemere, Surrey
    Active Corporate (4 parents)
    Officer
    2012-03-16 ~ 2025-11-05
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    WESTLAKES INTERNATIONAL LIMITED
    11542596
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    WOLVERSON HOMES LIMITED
    - now 06765982
    MCGREGOR HOMES LIMITED
    - 2016-01-04 06765982 09816922
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 24 - Director → ME
    2008-12-04 ~ dissolved
    IIF 28 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.