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 Athole Mcdonald

    Related profiles found in government register
  • Mr Athole Mcdonald
    Scottish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 1
    • icon of address Glendevon House, Old Gallows Road, Perth, PH1 1QE, Scotland

      IIF 2
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 3
  • Mr Athole Mcdonald
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Perth, PH2 0NE

      IIF 4
    • icon of address Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 5
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Glendevon House, Old Gallows Road, Perth, PH1 1QE, Scotland

      IIF 13
    • icon of address Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

      IIF 14
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 15
  • Mcdonald, Athole
    Scottish civil engineer born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 16
  • Mcdonald, Athole
    Scottish commercial director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 17
    • icon of address Geddes House, Kirkton North, Livingston, West Lothian, EH54 6GU, United Kingdom

      IIF 18
  • Mcdonald, Athole
    Scottish company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Perth, PH2 0NE

      IIF 19
    • icon of address Geddes House, Kirkton North, Livingston, EH54 6GU, United Kingdom

      IIF 20
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 21
    • icon of address 15b, Viewlands Road, Perth, PH1 1BL

      IIF 22
    • icon of address 15b, Viewlands Road, Perth, PH1 1BL, United Kingdom

      IIF 23
  • Mcdonald, Athole
    Scottish construction born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, Ph1 1bl, PH2 0DX

      IIF 24
  • Mcdonald, Athole
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 28
    • icon of address Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

      IIF 29
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 30
    • icon of address Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, United Kingdom

      IIF 31
  • Mcdonald, Athole
    Scottish property developments born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 32
  • Mcdonald, Athole
    born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 33
  • Mcdonald, Athole
    Scottish civil engineer

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 34
  • Mcdonald, Athole
    Scottish director

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 35
  • Mcdonald, Athole
    British

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, PH1 1BL

      IIF 36
  • Mcdonald, Athole
    British recruitment agency

    Registered addresses and corresponding companies
    • icon of address 15b, Viewlands Road, Perth, PH1 1BL, Scotland

      IIF 37
  • Mcdonald, Athole

    Registered addresses and corresponding companies
    • icon of address Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15b Viewlands Road, Perth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    414,150 GBP2024-03-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 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
  • 2
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    201 GBP2019-09-30
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Equity (Company account)
    615,173 GBP2017-02-28
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 5
    CASTLELAW (NO.519) LIMITED - 2004-07-01
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    338,646 GBP2019-09-30
    Officer
    icon of calendar 2004-07-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-07-02 ~ now
    IIF 34 - Secretary → ME
  • 6
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    860,782 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100,002 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 8
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2019-09-30
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    KILMAC RENEWABLES LTD - 2014-07-11
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    717,450 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    766,185 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 32 - Director → ME
    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
  • 11
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-09-30
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2016-11-30
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2014-02-27
    IIF 31 - Director → ME
  • 2
    KILMAC ENERGY (GLEN ULLINISH) LTD - 2020-10-22
    KILMAC ENERGY RENEWABLES LIMITED - 2012-04-27
    KILMAC ENERGY LTD - 2010-08-02
    icon of address Muirhall Farm Auchengray, Carnwath, Lanark, South Lanarkshire, United Kingdom, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,347 GBP2024-09-30
    Officer
    icon of calendar 2010-06-15 ~ 2019-03-13
    IIF 29 - Director → ME
    icon of calendar 2010-06-15 ~ 2019-03-13
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-05-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KILMAC RENEWABLES LTD - 2014-07-11
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    717,450 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    151,671 GBP2015-11-30
    Officer
    icon of calendar 2007-08-21 ~ 2021-08-19
    IIF 22 - Director → ME
    icon of calendar 2007-08-16 ~ 2021-08-19
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-19
    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
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 3 Ashwood Court, Mid Calder, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    977,390 GBP2024-06-30
    Officer
    icon of calendar 2016-03-29 ~ 2016-03-29
    IIF 18 - Director → ME
  • 8
    icon of address Cherrybank, Perth
    Active Corporate (5 parents)
    Equity (Company account)
    20,896 GBP2023-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2018-05-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 4 - 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.