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

Macdonald, Angus Francis

    Related profiles found in government register
  • Macdonald, Angus Francis
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 1
  • Macdonald, Angus Francis
    British director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 2 IIF 3
    • icon of address Europarc Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 4
    • icon of address Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 5
  • Macdonald, Angus Francis
    British publisher born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Angus Francis
    British author born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 13
  • Macdonald, Angus Francis
    British chairman born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 14
  • Macdonald, Angus Francis
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 15
    • icon of address Buckham House, Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 16
    • icon of address Inverlochy Mains, North Road, Fort William, PH33 6TQ, Scotland

      IIF 17
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 18
    • icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 19 IIF 20
    • icon of address Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 21
    • icon of address Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 22
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 23
  • Macdonald, Angus Francis
    British entrepreneur born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highland Council Headquarters, Glenurquhart Road, Inverness, IV3 5NX, Scotland

      IIF 24
  • Macdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highbank Pottery, Lochgilphead, Argyll, PA34 8NN, Scotland

      IIF 25
  • Macdonald, Angus Francis
    British writer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosheven House, Glenuig, Lochailort, PH38 4NB, Scotland

      IIF 26
  • Mcdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH, Scotland

      IIF 27
  • Macdonald, Angus
    British business owner born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Mr Angus Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Mr Angus Francis Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 30
    • icon of address Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH

      IIF 31
    • icon of address 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 32
    • icon of address Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 33
    • icon of address Unit G1, Westway Park, Porterfield Road, Renfrew, PA4 8DJ, Scotland

      IIF 34
  • Macdonald, Angus

    Registered addresses and corresponding companies
    • icon of address Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 35
  • Angus Macdonald
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,898,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Roshven House, Glenuig, Lochailort, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-05-21 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    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
  • 3
    RECYCLED RENEWABLES LTD - 2013-08-05
    icon of address Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 24 St Andrews Mansion, Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,267 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TOURISM DEVELOPMENTS (LOCHABER) LIMITED - 2018-10-02
    icon of address Roshven House, Lochailort, Near Fort William, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,601 GBP2024-04-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,898,508 GBP2023-12-31
    Officer
    icon of calendar 2023-04-14 ~ 2024-04-10
    IIF 28 - Director → ME
  • 2
    EDINBURGH FUND MANAGERS GROUP PLC - 2004-06-29
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2002-03-14
    IIF 7 - Director → ME
  • 3
    MORSCOTT 93 LIMITED - 2001-05-16
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,620,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2001-05-18 ~ 2006-10-31
    IIF 10 - Director → ME
  • 4
    MAWLAW 636 LIMITED - 2004-11-11
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-31
    IIF 8 - Director → ME
  • 5
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2007-05-15
    IIF 9 - Director → ME
  • 6
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    HAWKPAGE LIMITED - 1995-12-05
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2009-03-16
    IIF 1 - Director → ME
  • 7
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-06-06
    IIF 23 - Director → ME
  • 8
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    icon of address First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-06-06
    IIF 18 - Director → ME
  • 9
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2015-05-01
    IIF 4 - Director → ME
  • 10
    icon of address Highland Council Headquarters, Glenurquhart Road, Inverness, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,878,641 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 24 - Director → ME
  • 11
    CLYDE EDUCATION LIMITED - 2013-08-27
    icon of address Fourth Floor, 7 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2018-05-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2003-12-19
    IIF 5 - Director → ME
  • 13
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2019-03-12
    IIF 16 - Director → ME
  • 14
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,147 GBP2016-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-03-12
    IIF 19 - Director → ME
  • 15
    NOBLE GROUP LIMITED - 2003-12-19
    NOBLE & COMPANY LIMITED - 1991-01-03
    icon of address 5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2003-12-19
    IIF 6 - Director → ME
  • 16
    UASAIL LIMITED - 2003-12-19
    M M & S (2609) LIMITED - 2000-02-09
    icon of address 5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-03-16
    IIF 11 - Director → ME
  • 17
    RECYCLED RENEWABLES LTD - 2013-08-05
    icon of address Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2024-09-16
    IIF 25 - Director → ME
  • 18
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-05-29 ~ 2019-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2019-03-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -131 GBP2018-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2019-03-12
    IIF 3 - Director → ME
  • 20
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2019-03-12
    IIF 20 - Director → ME
  • 21
    SMASH & GRAB GLASS RECYCLING LIMITED - 2012-01-19
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2019-03-12
    IIF 15 - Director → ME
  • 22
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-03-12
    IIF 14 - Director → ME
  • 23
    icon of address Inverlochy Mains, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,970,353 GBP2023-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2024-12-31
    IIF 17 - Director → ME
  • 24
    icon of address The Square, Shielbridge, Acharacle, Argyll, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,613 GBP2024-03-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-08-31
    IIF 26 - 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.