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

Macgregor, Charles Allistair Stuart

    Related profiles found in government register
  • Macgregor, Charles Allistair Stuart
    British company director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 1 IIF 2
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 3
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 4 IIF 5
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 6
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 7
    • icon of address 3, Stucley Place, London, NW1 8NS, England

      IIF 8
    • icon of address 6, Highfield Place, Wideopen, Newcastle Upon Tyne, NE13 7HW, United Kingdom

      IIF 9
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 10
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 11
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 12
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 13
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 14 IIF 15
  • Macgregor, Charles Allistair Stuart
    British none born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Ney 143, Avenue Marechal, Brussels, 1180

      IIF 16
    • icon of address Ney 143, Avenue Marechal, Brussels, 1180, Belgium

      IIF 17
  • Macgregor, Charles Allistair Stuart
    British property developer born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 12 Hope Street, Edinburgh, EH2 4DB

      IIF 18
    • icon of address Avenue Marechal Ney 143, 1180 Brussels, FOREIGN, Belgium

      IIF 19 IIF 20
  • Macgregor, Charles Alistair Stuart
    British director born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 14, Bell Villas, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9BE, United Kingdom

      IIF 21
  • Macgregor, Charles Allistair Stuart
    born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 1, Christchurch Way, Woking, Surrey, GU21 6JG, United Kingdom

      IIF 22 IIF 23
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Registered addresses and corresponding companies
    • icon of address Middleton Hall, Gorebridge, Midlothian, EH23 4RD

      IIF 24
  • Macgregor, Charles Allistair Stuart
    British property developer born in July 1952

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 19 Fenkle Street, Newcastle Upon Tyne, NE1 5XN

      IIF 25
  • Macgregor, Charles Allistair Stuart
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 26
  • Mcgregor, Charles Alistair Stuart
    Singaporian company director born in July 1952

    Registered addresses and corresponding companies
    • icon of address Avenue Marechal Nay 143, 1180 Brussels, FOREIGN, Belgium

      IIF 27
  • Mr Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 28
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 29
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 30
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 31
  • Mr Charles Alistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 3, Stucley Place, London, NW1 8NS, England

      IIF 32
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 33
  • Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 34 IIF 35
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 36
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 37
  • Mr Charles Allistair Stuart Macgregor
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 38
  • Charles Macgregor
    British born in July 1952

    Registered addresses and corresponding companies
    • icon of address 143, Avenue Marechal Ney, Boite 3, Uccle, 1180, Belgium

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Stucley Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,332 GBP2021-03-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Richard House, Winckley Square, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    127,384 GBP2019-03-31
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    DAL RIATA LIMITED - 2008-02-01
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 143 Avenue Louise, Brussels, Belgium
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-02 ~ now
    IIF 39 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 39 - Right to appoint or remove members as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,085 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SANDCO 793 LIMITED - 2003-09-17
    icon of address C/o Langstreth & Hunter, Rico House George Street, Prestwich, Manchester, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    77,957 GBP2017-05-31
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 143 Avenue Louise, Brussels, Belgium
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-02 ~ now
    IIF 40 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 40 - Right to appoint or remove members as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Richard House, Winckley Square, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    222,571 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Richard House, Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,722 GBP2023-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -31,952 GBP2020-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Richard House, 9 Winckley Square, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 16
    RUBYSTYLE LIMITED - 2006-04-11
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,989 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-02
    IIF 17 - Director → ME
  • 2
    CONKERSTAR LIMITED - 2003-12-18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,916 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-02
    IIF 16 - Director → ME
  • 3
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,265 GBP2024-02-28
    Officer
    icon of calendar 2015-04-15 ~ 2015-09-02
    IIF 21 - Director → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2003-04-16
    IIF 27 - Director → ME
  • 5
    icon of address 69 York Road, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2003-10-14 ~ 2006-02-28
    IIF 2 - Director → ME
  • 6
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,016 GBP2018-06-30
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-03
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,023 GBP2018-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-03
    IIF 23 - LLP Designated Member → ME
  • 8
    BASHELFCO 2714 LIMITED - 2001-10-08
    icon of address Ashford House, Grenadier Road, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2004-09-03
    IIF 19 - Director → ME
  • 9
    icon of address 10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,139 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-09-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-09-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    MOUNT ANVIL LIMITED - 2002-08-01
    MIDDLETONE ENTERPRISES LIMITED - 1991-10-17
    icon of address 140 Aldersgate Street, London, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 1997-09-02
    IIF 24 - Director → ME
  • 11
    ABENSAN LIMITED - 1985-11-04
    icon of address 50 Hailes Gardens, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    102,165 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-12-28
    IIF 20 - Director → ME
  • 12
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -31,952 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-05-24 ~ 2023-01-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    icon of address Richard House, 9 Winckley Square, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-09-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,153 GBP2024-03-31
    Officer
    icon of calendar 2004-07-07 ~ 2010-01-19
    IIF 4 - Director → ME
  • 15
    SPEED 5049 LIMITED - 1995-09-19
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,500 GBP2024-09-30
    Officer
    icon of calendar 1995-06-30 ~ 1997-10-07
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.