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 Ian Macarthur

    Related profiles found in government register
  • Mr Ian Macarthur
    British born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 1
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 2
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 4
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 5
    • icon of address 10 Balephuil, Balephuil, Isle Of Tiree, PA77 6UE, Scotland

      IIF 6
  • Mr Ian Campbell Macarthur
    British born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G21 1BP, Scotland

      IIF 7
  • Macarthur, Ian
    British director born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 8
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 9
  • Macarthur, Ian
    British managing director born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 10
  • Macarthur, Ian Campbell
    British builder born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 11
  • Macarthur, Ian Campbell
    British director born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 12
    • icon of address 10 Balephuil, Balephuil, Isle Of Tiree, PA77 6UE, Scotland

      IIF 13
    • icon of address 10, Manitoba, Balephuil Scarinish, Isle Of Tiree, PA77 6UE, United Kingdom

      IIF 14
  • Macarthur, Ian Campbell
    British welder born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balephuil, Scarinish, Isle Of Tiree, PA77 6UE

      IIF 15 IIF 16
  • Mrs Janis Elizabeth Macarthur
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochside Farm, Barrapoll, Isle Of Tiree, PA77 6XJ, Scotland

      IIF 17 IIF 18
    • icon of address Sanderling, Balephetrish, Isle Of Tiree, PA77 6UY, Scotland

      IIF 19
  • Mrs Janis Macarthur
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 20
  • Macarthur, Ian Campbell
    Scottish director born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G21 1BP, Scotland

      IIF 21
  • Macarthur, Janis Elizabeth
    British care assistant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Balephuil, Scarinish, Isle Of Tiree, PA77 6UE, Scotland

      IIF 22
    • icon of address 10 Manitoba, Balephuil, Scarinish, Isle Of Tiree, PA77 6UE

      IIF 23
  • Macarthur, Janis Elizabeth
    British care worker born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Moss, Moss, Isle Of Tiree, Argyll, PA77 6XL, United Kingdom

      IIF 24
  • Macarthur, Janis Elizabeth
    British community worker born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochside Farm, Barrapoll, Isle Of Tiree, PA77 6XJ, Scotland

      IIF 25
  • Macarthur, Janis Elizabeth
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sanderling, Balephetrish, Isle Of Tiree, PA77 6UY, Scotland

      IIF 26
  • Macarthur, Janis Elizabeth
    British office manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochside Farm, Barrapoll, Isle Of Tiree, PA77 6XJ, Scotland

      IIF 27
  • Macarthur, Janis
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 28
  • Macarthur, Janis Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 10 Manitoba, Balephuil, Scarinish, Isle Of Tiree, PA77 6UE

      IIF 29 IIF 30
  • Macarthur, Ian Campbell

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-02-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 10 Manitoba, Balephuil Scarinish, Isle Of Tiree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 3
    MHL CONTRACTS LIMITED - 2019-07-15
    ARGYLL HYDRO LIMITED - 2017-12-21
    icon of address 10 Balephuil Balephuil, Isle Of Tiree, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,947 GBP2023-10-31
    Officer
    icon of calendar 2019-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Arrinlea, Cornaigbeg, Isle Of Tiree, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    AGRIMARINE FALKLANDS LIMITED - 2011-07-12
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    160,482 GBP2016-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MHL PLANT LIMITED - 2018-03-07
    icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    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
  • 9
    icon of address Sanderling, Balephetrish, Isle Of Tiree, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142,584 GBP2017-08-31
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-08-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-09 ~ 2013-04-18
    IIF 23 - Director → ME
  • 2
    MHL CONTRACTS LIMITED - 2019-07-15
    ARGYLL HYDRO LIMITED - 2017-12-21
    icon of address 10 Balephuil Balephuil, Isle Of Tiree, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,947 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-05-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,696 GBP2021-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-11-14
    IIF 10 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-05-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-05-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2019-03-30 ~ 2019-10-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AGRIMARINE FALKLANDS LIMITED - 2011-07-12
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2016-02-15
    IIF 22 - Director → ME
  • 5
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    423 GBP2020-07-31
    Officer
    icon of calendar 2021-08-10 ~ 2024-09-28
    IIF 21 - Director → ME
    icon of calendar 2021-09-03 ~ 2024-09-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-01-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 16 Moss Moss, Isle Of Tiree, Argyll, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,486 GBP2024-04-30
    Officer
    icon of calendar 2020-10-10 ~ 2022-04-30
    IIF 24 - 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.