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

Mcgregor, Robert Henry

    Related profiles found in government register
  • Mcgregor, Robert Henry
    British born in November 1967

    Resident in England

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

    Resident in England

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

      IIF 5 IIF 6
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 7
  • 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
    • Harefield House, House Lane Sandridge, St. Albans, Herts, AL4 9EG

      IIF 14 IIF 15
  • Mcgregor, Robert Henry
    British managing director born in November 1967

    Resident in England

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

      IIF 16
  • Mcgregor, Robert Henry
    British surveyor born in November 1967

    Resident in England

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

    Resident in England

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

      IIF 22
    • Orion House, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 23
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 24
    • Manufactory House, Bell Lane, Hertford, SG14 1BP, England

      IIF 25
  • Mr Robert Henry Mcgregor
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcgregor Iii, Robert Henry
    Canadian consultant born in February 1960

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

      IIF 31
  • Mcgregor Ii, Robert Henry
    Canadian consultant

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

      IIF 32
  • Mcgregor, Robert Henry

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

      IIF 33
  • Mcgregor, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

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

      IIF 34
  • Mcgregor, Robert Henry
    Canadian director born in August 1932

    Resident in United Kingdom

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

      IIF 35
  • Mr Robert Henry Mcgregor
    Scottish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 36
    • Manufactory House, Bell Lane, Hertford, SG14 1BP, England

      IIF 37
  • Mcgregor Ii, Robert Henry

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

      IIF 38
  • Mcgregor Ii, Robert Henry
    Canadian consultant born in August 1932

    Resident in United States

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

      IIF 39
  • Mr Robert Mcgregor
    Canadian born in August 1932

    Resident in Canada

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

      IIF 40
  • Mr Robert Henry Mcgregor
    Canadian born in August 1932

    Resident in Canada

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,082,184 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAREFIELD HOMES LIMITED - 2012-06-20
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,503 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 3 - Director → ME
  • 3
    FAIRHART LIMITED - 1994-01-19
    Manufactory House, Bell Lane, Hertford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2018-09-30
    Officer
    2017-06-30 ~ dissolved
    IIF 24 - Director → ME
    2017-06-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    MCDONALD DAVIS LIMITED - 2000-05-03 SC037559
    BLP 9819 LIMITED - 1998-12-17
    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
    2018-08-17 ~ now
    IIF 22 - Director → ME
  • 5
    Manufactory House, Bell Lane, Hertford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Orion House Bramah Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Manufactory House, Bell Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2012-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    MODUS DESIGN & BUILD LIMITED - 2018-02-01
    FX PROJECTS LIMITED - 2012-06-20
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,665 GBP2024-05-31
    Officer
    2012-05-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    APOLLO GROUP HOLDINGS LIMITED - 2012-05-02 04252778, 05616427, 06329630
    CONQUEST ACQUISITIONS LIMITED - 2009-08-26
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-05-22 02860249, 02912351, 02912366... (more)
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ 2009-09-30
    IIF 14 - Director → ME
  • 2
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 18 - Director → ME
  • 3
    APOLLO GROUP HOLDINGS LIMITED - 2007-11-05 05616427, 06329630, 06864337
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-01 ~ 2009-10-01
    IIF 8 - Director → ME
  • 4
    CONQUEST ROOFING LIMITED - 2007-01-16
    LAWGRA (NO. 1149) LIMITED - 2005-04-12 02294487, 02403153, 02427979... (more)
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 20 - Director → ME
  • 5
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,354 GBP2017-09-30
    Officer
    2012-03-02 ~ 2014-10-14
    IIF 7 - Director → ME
  • 6
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2007-11-02 01243933
    OVAL (2128) LIMITED - 2007-01-30 05616427
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 12 - Director → ME
  • 7
    APOLLO SUPPORT SERVICES LIMITED - 2009-08-26
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ 2009-10-01
    IIF 19 - Director → ME
  • 8
    APOLLO GROUP HOLDINGS LIMITED - 2009-08-26 04252778, 06329630, 06864337
    OVAL (2076) LIMITED - 2009-04-09 06004297
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-04-21 ~ 2009-09-30
    IIF 13 - Director → ME
  • 9
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2011-04-14 ~ 2022-06-12
    IIF 34 - Director → ME
    Person with significant control
    2017-04-14 ~ 2022-06-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01 06313851
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-08-03 ~ 2009-10-01
    IIF 15 - Director → ME
  • 11
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27 00994353
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 11 - Director → ME
  • 12
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30 06004297
    APOLLO LONDON LIMITED - 2007-11-02 07973095
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2000-04-03 ~ 2009-09-30
    IIF 10 - Director → ME
  • 13
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    1991-01-17 ~ 2022-06-12
    IIF 39 - Director → ME
    1991-01-17 ~ 2003-08-13
    IIF 31 - Director → ME
    1991-01-17 ~ 1991-01-17
    IIF 38 - Secretary → ME
    1991-01-17 ~ 2022-06-12
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-17 ~ 2022-06-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    APOLLO NEW HOMES LIMITED - 2010-06-17
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ 2009-09-30
    IIF 21 - Director → ME
  • 15
    THE APOLLO TRUST - 2007-04-26
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,122 GBP2024-03-31
    Officer
    2006-12-22 ~ 2009-09-30
    IIF 17 - Director → ME
  • 16
    44 Bank Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2014-05-23 ~ 2022-06-12
    IIF 35 - Director → ME
    Person with significant control
    2017-05-23 ~ 2022-06-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2007-11-01 ~ 2009-09-30
    IIF 16 - Director → ME
  • 18
    APOLLO PUBLIC BUILDINGS LIMITED - 2013-11-06
    APOLLO PUBLIC & COMMERCIAL LIMITED - 2008-12-17
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ 2009-10-01
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.