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 Bruce Alastair Mcallister

    Related profiles found in government register
  • Mr Bruce Alastair Mcallister
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Lake View Road, Furnance Wood, Felbridge, West Sussex, RH19 2QE, United Kingdom

      IIF 1
  • Mr Bruce Alastair Mcalister
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Lake View Road, Felbridge, East Grinstead, RH19 2QE, England

      IIF 2
  • Mcalister, Bruce Alastair
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Lake View Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, RH19 2QE, England

      IIF 3
  • Mcalister, Bruce Alastair
    British solicitor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Lake View Road, Felbridge, East Grinstead, RH19 2QE, England

      IIF 4
  • Mcalister, Bruce Alastair
    British solicitor born in March 1971

    Registered addresses and corresponding companies
    • icon of address 8 Osmund Close, Worth, Crawley, West Sussex, RH10 7RG

      IIF 5
  • Mcalister, Bruce Alastair
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a/12a High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 6
  • Mcalister, Bruce Alastair
    British

    Registered addresses and corresponding companies
    • icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF, United Kingdom

      IIF 7
  • Mcalister, Bruce Alastair
    British solicitor

    Registered addresses and corresponding companies
  • Mcalister, Bruce Alastair
    British/irish solicitor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalister, Bruce Alastair

    Registered addresses and corresponding companies
    • icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 8 Osmund Close, Worth, Crawley, West Sussex, RH10 7RG

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Co Ernst & Young Llp, 1 Bridgewater Place, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 7 - Secretary → ME
  • 2
    WALMARCH LIMITED - 2022-09-15
    icon of address 10a/12a High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    AEROSTRUCTURES HAMBLE LIMITED - 2007-10-29
    BRITISH AIRCRAFT CORPORATION (V. NOMINEES) LIMITED - 1988-12-21
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    HAMBLE GROUP LIMITED - 2007-10-29
    AEROSTRUCTURES HAMBLE HOLDINGS PLC - 1996-10-18
    BROOMCO (522) LIMITED - 1992-04-16
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    FILBUK 408 LIMITED - 1996-11-13
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    icon of address Meadow View Lake View Road, Furnance Wood, Felbridge, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Meadow View Lake View Road, Felbridge, East Grinstead, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Meadow View Lake View Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,556 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    IGE ENGINES HOLDINGS - 2014-03-18
    IGE ENGINES HOLDINGS LIMITED - 2009-06-03
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2014-10-29
    IIF 16 - Director → ME
  • 2
    TRUSHELFCO (NO. 1716) LIMITED - 1991-10-07
    GE AIRCRAFT ENGINE SERVICES LIMITED - 2008-07-02
    ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED - 1995-01-01
    SG AIRCRAFT ENGINE SERVICES LTD - 2008-07-08
    ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED - 1992-02-19
    icon of address Caerphilly Road, Nantgarw, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2014-07-08
    IIF 8 - Secretary → ME
  • 3
    SMITHS AEROSPACE HOLDCO LIMITED - 2005-06-03
    ALNERY NO. 2440 LIMITED - 2004-07-13
    SMITHS AEROSPACE GROUP LIMITED - 2007-10-29
    icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2014-06-16
    IIF 19 - Secretary → ME
  • 4
    SMITHS AEROSPACE LIMITED - 2007-10-29
    SPECTO AVIONICS LIMITED - 1983-11-18
    SMITHS INDUSTRIES AEROSPACE & DEFENCE SYSTEMS LIMITED - 2001-06-15
    icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2014-06-16
    IIF 9 - Secretary → ME
  • 5
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-12
    IIF 18 - Director → ME
  • 6
    icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2014-06-16
    IIF 15 - Director → ME
  • 7
    AVIALL LIMITED - 1996-06-11
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    icon of address Monument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-26 ~ 2014-06-19
    IIF 10 - Secretary → ME
  • 8
    GE INFRASTRUCTURE AVIATION LIMITED - 2010-12-17
    icon of address Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2014-06-16
    IIF 17 - Director → ME
    icon of calendar 2007-09-24 ~ 2014-06-16
    IIF 21 - Secretary → ME
  • 9
    ENGINE SERVICES EUROPE LIMITED - 2004-04-08
    MAWLAW 404 LIMITED - 1998-11-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2007-02-06
    IIF 23 - Secretary → ME
  • 10
    HOCKING ELECTRONICS LIMITED - 1985-05-13
    HOCKING ASSOCIATES (ELECTRONICS) LIMITED - 1977-12-31
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-11-17
    IIF 5 - Director → ME
  • 11
    FILBUK 404 LIMITED - 1996-08-12
    icon of address 3 Hawtin Park, Blackwood, Gwent, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2014-12-15
    IIF 22 - Secretary → ME
  • 12
    UNISON ENGINE COMPONENTS LIMITED - 2014-08-29
    ALNERY NO.2443 LIMITED - 2004-07-23
    SMITHS AEROSPACE COMPONENTS LIMITED - 2007-10-29
    icon of address 1 Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,850,188 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2013-12-02
    IIF 20 - Secretary → ME
  • 13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-12
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.