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 Donald Francis Irwin Houston

    Related profiles found in government register
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 1
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire, LN3 5UD

      IIF 5 IIF 6
    • icon of address Midlothian, Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE

      IIF 7
  • Mr Donald Francis Irwin-houston
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 8
    • icon of address The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll, PH36 4JG, Scotland

      IIF 9
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 10
    • icon of address Mingary Steading, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 11
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LH, United Kingdom

      IIF 12
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 13
    • icon of address 7, Princes Gardens, Glasgow, G12 9HP, United Kingdom

      IIF 14
    • icon of address Mingary House, Ardnamurchan Estate, Kilchoan By Acharacle, Argyll, PH36 4LH, United Kingdom

      IIF 15
    • icon of address 7, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 16
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 17
    • icon of address Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE

      IIF 18
  • Houston, Donald Francis Irwin
    British chartered engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 19
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 20
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LH, United Kingdom

      IIF 21
    • icon of address Mingary House, Kilchoan, Argyll, PH36 4LH, United Kingdom

      IIF 22 IIF 23
  • Houston, Donald Francis Irwin
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, PH36 4LN, United Kingdom

      IIF 24
    • icon of address Mingary House, Kilchoan, Ardnamurchan, PH36 4LH, United Kingdom

      IIF 25
  • Irwin Houston, Donald
    British director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll, PH36 4LN, Scotland

      IIF 26
  • Irwin-houston, Donald Francis
    British chartered engineer born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Irwin-houston, Donald Francis
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH

      IIF 30 IIF 31
  • Irwin-houston, Donald Francis
    British engineer born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH

      IIF 32 IIF 33 IIF 34
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 35
  • Irwin Houston, Donald Francis
    British chartered engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenborrodale Castle, Glenborrodale, Acharacle, Argyll, PH36 4JP, Scotland

      IIF 36
    • icon of address Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 37
    • icon of address Mingary House, Kilchoan, Ardnamurchan, Argyll, PH36 4LH

      IIF 38
  • Irwin Houston, Donald Francis
    British engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mingary House, Kilchoan, Ardnamurchan, Argyll, PH36 4LH

      IIF 39 IIF 40 IIF 41
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    PACIFIC SHELF 512 LIMITED - 1993-03-03
    icon of address The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    9,848,511 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 67 Erghum Lane, Devizes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,163,220 GBP2023-12-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 35 - Director → ME
  • 3
    WAVENET ENERGY LTD - 2010-07-21
    icon of address Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,328,890 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C. ROB. HAMMERSTEIN (UK) LTD. - 2011-01-11
    MBM (155) LIMITED - 1996-12-17
    icon of address Mingary Steading Kilchoan, Kilchoan, Acharacle, Argyll
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,636,933 GBP2023-12-31
    Officer
    icon of calendar 1996-11-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    MUDD-OX INTERNATIONAL LIMITED - 2024-04-11
    icon of address St Lawrence 28 Station Road, Bardney, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    -625,925 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 40 - Director → ME
  • 6
    CRH AUTOMOTIVE LIMITED - 2011-01-10
    NEWCO (808) LIMITED - 2005-05-20
    icon of address Mingary House Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address St Lawrence 28 Station Road, Bardney, Lincoln
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,195,913 GBP2023-12-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 23 - Director → ME
  • 8
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,222 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,313,682 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Mingary House Kilchoan, Acharacle, Ardnamurchan, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,478,667 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,727,971 GBP2016-10-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NEWCO (737) LIMITED - 2002-10-15
    icon of address Mingary Steading, Kilchoan, Acharacle, Argyll, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,438,930 GBP2023-12-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Poinciana House, West Mall And Poinciana, Freeport, Grand Bahama, Bahamas
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2003-03-10 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address 1 Galloway Place, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Poinciana House, West Mall And Poinciana, Freeport, Grand Bahama, Bahamas
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2003-03-10 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 17
    FAST FIX CONSTRUCTION SOLUTIONS LIMITED - 2016-02-24
    FAST FIX CONSTRUCTION LIMITED - 2015-02-06
    icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    278,775 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address St Lawrence 28 Station Road, Bardney, Lincoln
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    58,261,394 GBP2023-12-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -230,110 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    THE ARDNAMURCHAN OUTDOOR TRUST - 2011-03-28
    icon of address Mingary House, Kilchoan By Acharacle, Argyll
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Mingary Steading, Kilchoan, Acharacle, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    -3,543,461 GBP2023-12-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,384 GBP2015-12-31
    Officer
    icon of calendar 1992-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    SUNUSONIX LTD - 2022-04-04
    icon of address 7 Princes Gardens, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,340 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-12-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Active Corporate (7 parents)
    Equity (Company account)
    -890,334 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ 2015-03-18
    IIF 37 - Director → ME
  • 3
    PACIFIC SHELF 512 LIMITED - 1993-03-03
    icon of address The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    9,848,511 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2015-03-18
    IIF 31 - Director → ME
  • 4
    WAVENET ENERGY LTD - 2010-07-21
    icon of address Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,328,890 GBP2019-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2017-03-29
    IIF 19 - Director → ME
  • 5
    MUDD-OX INTERNATIONAL LIMITED - 2024-04-11
    icon of address St Lawrence 28 Station Road, Bardney, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    -625,925 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 6
    CRH AUTOMOTIVE LIMITED - 2011-01-10
    NEWCO (808) LIMITED - 2005-05-20
    icon of address Mingary House Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2010-12-07
    IIF 39 - Director → ME
  • 7
    CRH AUTOMOTIVE (HOLDING) LIMITED - 2008-12-16
    icon of address C R Hammerstein Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2010-12-31
    IIF 28 - Director → ME
  • 8
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-12-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address R Houston, 41 (gf), Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2011-11-22
    IIF 41 - Director → ME
  • 10
    icon of address Kilchoan Community Centre Limite, Pier Road Kilchoan, Acharacle, Argyll
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2000-01-29
    IIF 29 - Director → ME
  • 11
    icon of address The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2015-09-21
    IIF 36 - Director → ME
  • 12
    MBM NEWCO (3) LIMITED - 2010-12-02
    icon of address 7 Quarrywood Court, Livingston, West Lothian
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    177,916 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-22
    IIF 16 - Has significant influence or control OE

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.