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

Mr James Mcleod

    Related profiles found in government register
  • Mr James Mcleod
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beddow Court, Witton Park, Bishop Auckland, DL14 0ED, England

      IIF 1
    • Craigside, Fir Tree, Crook, DL15 8DX, England

      IIF 2 IIF 3 IIF 4
    • Harperley Pow Camp, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 5 IIF 6
    • Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 7
    • Harperley Pow Camp, Harperley Pow Camp, Firtree, Nr Crook, Co Durham, DL15 8DX, England

      IIF 8
  • Mr James Mdleod
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Craigside, Fir Tree, Crook, County Durham, DL15 8DX, England

      IIF 9
  • Mr James Mcleod
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 10
    • Unit 6 Queens Court North, Third Avenue, Team Valley, Gateshead, Tyne & Wear, NE11 0BU, United Kingdom

      IIF 11
  • Mcleod, James
    British contractor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, DL15 8DX, England

      IIF 12
  • Mcleod, James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 41b, Galgate, Barnard Castle, County Durham, DL12 8EJ

      IIF 13
  • Mcleod, James
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperley Pow Camp, Fir Tree, Crook, Durham, DL15 8DX, United Kingdom

      IIF 14
    • Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 15
  • Mcleod, James
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Beddow Court, Witton Park, Bishop Auckland, DL14 0ED, England

      IIF 16
    • Craigside, Fir Tree, Crook, DL15 8DX, England

      IIF 17 IIF 18
    • Harperley Pow Camp, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 19
    • West Terrace, Esh Winning, Durham, DH7 9PT, England

      IIF 20
  • Mcleod, James
    British contractor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The House, Harperley P O W Camp, Fir Tree, Crook, County Durham, DL15 8DX

      IIF 21
  • Mcleod, James
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowtree Cottage, Fir Tree, Crook, Co. Durham, DL15 8DX, United Kingdom

      IIF 22
  • Mcleod, James
    British operations manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Tree Cottage, Fir Tree, Crook, DL15 8DX, England

      IIF 23
  • Mcleod, James

    Registered addresses and corresponding companies
    • 41b, Galgate, Barnard Castle, County Durham, DL12 8EJ

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    ASILANIT LIMITED
    06297828
    1 Abbey Lane, Egglestone Abbey, Barnard Castle, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2011-02-23
    IIF 13 - Director → ME
    2011-02-23 ~ 2013-06-21
    IIF 24 - Secretary → ME
  • 2
    BESPOKE GARDENS AND SHEDS LTD
    14979461
    7 Beddow Court, Witton Park, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HARPERLEY LOGISTICS LTD
    15315779
    Willow Tree Cottage, Fir Tree, Crook, England
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    HARPERLEY RECYCLING LTD.
    - now 13029919
    MCLEOD RECYCLING LTD - 2021-02-04
    Craigside, Fir Tree, Crook, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAMES MCLEOD FENCING LTD
    04142149
    Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2001-01-19 ~ 2017-07-04
    IIF 12 - Director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JGSUK LTD - now
    JOHN GIBSON SERVICES UK LTD
    - 2020-03-25 11407260 12299397
    ENGINEERING PLANT SERVICES LTD
    - 2019-11-07 11407260
    Sentinel House Webb Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Active Corporate (4 parents)
    Officer
    2018-06-11 ~ 2019-11-20
    IIF 14 - Director → ME
  • 7
    JOHN GIBSON UK LTD
    12299397 11407260
    Queensway, Queensway, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    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
  • 8
    MCLEOD CONSTRUCTION MATERIALS LTD
    13029790
    West Terrace, Esh Winning, Durham, England
    Active Corporate (9 parents)
    Officer
    2020-11-18 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    2021-05-19 ~ 2023-03-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MCLEOD SKIPS LTD
    12586610
    Craigside, Fir Tree, Crook, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PREMIUM SERVICES NE LTD
    - now 10586462
    PREMIUM AGGREGATES LIMITED
    - 2020-03-13 10586462
    Harperley Pow Camp, Fir Tree, Crook, Co. Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ 2023-08-25
    IIF 19 - Director → ME
    2017-01-26 ~ 2017-06-07
    IIF 22 - Director → ME
    Person with significant control
    2021-01-26 ~ 2023-08-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-26 ~ 2023-08-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WEARDALE FUEL & AGGREGATES LIMITED
    15994001
    Unit 6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-02 ~ 2024-10-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WILLOWTREE PROPERTIES LTD
    04256791
    Harperley Pow Camp, Fir Tree, Nr Crook, Co Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2001-09-13 ~ 2017-07-04
    IIF 21 - Director → ME
    Person with significant control
    2016-07-22 ~ 2017-06-07
    IIF 9 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.