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 Robert Henry Mcgregor

    Related profiles found in government register
  • Mr Robert Henry Mcgregor
    Canadian born in August 1932

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 1 IIF 2
  • Mr Robert Mcgregor
    Canadian born in August 1932

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 3
  • Mr Robert Henry Mcgregor
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 10
  • Mcgregor, Robert Henry
    Canadian director born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bank Street, Kilmarnock, Ayrshire, KA1 1HA, Scotland

      IIF 11
  • Mcgregor Ii, Robert Henry
    Canadian consultant

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Prestwick Road, Monkton, Prestwick, KA9 2PB

      IIF 12
  • Mcgregor Iii, Robert Henry
    Canadian consultant born in February 1960

    Registered addresses and corresponding companies
    • icon of address 726 Oconner Drive, Toronto, Ontario M4c 3ag, Canada

      IIF 13
  • Mcgregor Ii, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Prestwick Road, Monkton, Prestwick, KA9 2PB

      IIF 14
  • Mcgregor, Robert Henry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD, Scotland

      IIF 15
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Manufactory House, Bell Lane, Hertford, SG14 1BP, England

      IIF 20
  • Mcgregor, Robert Henry
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 21 IIF 22
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 23
  • Mcgregor, Robert Henry
    British contracts manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor, Robert Henry
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 30
    • icon of address Harefield House, House Lane Sandridge, St. Albans, Herts, AL4 9EG

      IIF 31 IIF 32
  • Mcgregor, Robert Henry
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield House, House Lane Sandridge, St. Albans, Herts, AL4 9EG

      IIF 33
  • Mcgregor, Robert Henry
    British surveyor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor Ii, Robert Henry

    Registered addresses and corresponding companies
    • icon of address Cloncaird Castle, Kirkmichael, Ayrshire, KA19 7LU

      IIF 39
  • Mcgregor, Robert Henry

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,082,184 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAREFIELD HOMES LIMITED - 2012-06-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,503 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 18 - Director → ME
  • 3
    FAIRHART LIMITED - 1994-01-19
    icon of address Manufactory House, Bell Lane, Hertford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2018-09-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    MCDONALD DAVIS LIMITED - 2000-05-03
    BLP 9819 LIMITED - 1998-12-17
    icon of address Orion House Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2025-04-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Manufactory House, Bell Lane, Hertford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    MODUS DESIGN & BUILD LIMITED - 2018-02-01
    FX PROJECTS LIMITED - 2012-06-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,665 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-05-22
    CONQUEST ACQUISITIONS LIMITED - 2009-08-26
    APOLLO GROUP HOLDINGS LIMITED - 2012-05-02
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2009-09-30
    IIF 31 - Director → ME
  • 2
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-09-30
    IIF 35 - Director → ME
  • 3
    APOLLO GROUP HOLDINGS LIMITED - 2007-11-05
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2009-10-01
    IIF 24 - Director → ME
  • 4
    LAWGRA (NO. 1149) LIMITED - 2005-04-12
    CONQUEST ROOFING LIMITED - 2007-01-16
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-09-30
    IIF 37 - Director → ME
  • 5
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,354 GBP2017-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-10-14
    IIF 23 - Director → ME
  • 6
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2007-11-02
    OVAL (2128) LIMITED - 2007-01-30
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-09-30
    IIF 28 - Director → ME
  • 7
    APOLLO SUPPORT SERVICES LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 36 - Director → ME
  • 8
    OVAL (2076) LIMITED - 2009-04-09
    APOLLO GROUP HOLDINGS LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-21 ~ 2009-09-30
    IIF 29 - Director → ME
  • 9
    icon of address 44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2022-06-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2022-06-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-03 ~ 2009-10-01
    IIF 32 - Director → ME
  • 11
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-09-30
    IIF 27 - Director → ME
  • 12
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    APOLLO LONDON LIMITED - 2007-11-02
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2009-09-30
    IIF 26 - Director → ME
  • 13
    icon of address 44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1991-01-17 ~ 2022-06-12
    IIF 14 - Director → ME
    icon of calendar 1991-01-17 ~ 2003-08-13
    IIF 13 - Director → ME
    icon of calendar 1991-01-17 ~ 1991-01-17
    IIF 39 - Secretary → ME
    icon of calendar 1991-01-17 ~ 2022-06-12
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2022-06-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    APOLLO NEW HOMES LIMITED - 2010-06-17
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-09-30
    IIF 38 - Director → ME
  • 15
    THE APOLLO TRUST - 2007-04-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,122 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2009-09-30
    IIF 34 - Director → ME
  • 16
    icon of address 44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2022-06-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2022-06-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-09-30
    IIF 33 - Director → ME
  • 18
    APOLLO PUBLIC & COMMERCIAL LIMITED - 2008-12-17
    APOLLO PUBLIC BUILDINGS LIMITED - 2013-11-06
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-10-01
    IIF 25 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.