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 Iain Dugald Macpherson

    Related profiles found in government register
  • Mr Iain Dugald Macpherson
    Scottish born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 1
  • Mr Dugald Macpherson
    Scottish born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 2 IIF 3
  • Mr Iain Dugald Macpherson
    Scottish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Neuk Nethy, Nethybridge, Nethybridge, Highland, PH25 3DR, United Kingdom

      IIF 4
  • Mr Dugald Macpherson
    United Kingdom born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 5
    • icon of address 34, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 6
  • Macpherson, Iain Dugald
    Scottish consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 7
    • icon of address 34, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 8
  • Macpherson, Iain Dugald
    Scottish planning consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141, Charles Street, Unit W6/w16, Glasgow, G21 2QA

      IIF 9
  • Macpherson, Dugald
    Scottish chartered accountant born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gairloch Museum, Achtercairn, Gairloch, Ross-shire, IV21 2BH, United Kingdom

      IIF 10
    • icon of address 34, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 11
    • icon of address Seaforth Lodge, 34 Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 12
  • Macpherson, Dugald
    Scottish retired born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seaforth Lodge, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 13
  • Rory Dugald Macpherson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crianlarich, Corsee Road, Banchory, Aberdeenshire, AB31 5RS, United Kingdom

      IIF 14
  • Dugald Macpherson
    Uk born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solas, Ormiscaig, Aultbea, Achnasheen, IV22 2JJ

      IIF 15
  • Macpherson, Dugald
    British chartered accountant born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Kingswood Crescent, Kingswells, Aberdeen, AB15 8TE, Scotland

      IIF 16
  • Macpherson, Rory Dugald
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentagon Freight Centre, Unit 2, Kirkton Drive, Dyce, Aberdeenshire, AB21 0BG

      IIF 17
  • Macpherson, Iain Dugald
    Scottish company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Neuk, The Neuk, Nethybridge, Inverness-shire, PH25 3DR, United Kingdom

      IIF 18
  • Macpherson, Iain Dugald
    Scottish director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Neuk Nethy, Nethybridge, Nethybridge, Highland, PH25 3DR, United Kingdom

      IIF 19
  • Macpherson, Dugald
    United Kingdom chartered accountant born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 20
    • icon of address Cirrus Building, 6 International Avenue, Dyce, Aberdeen, AB21 0BH, Scotland

      IIF 21
    • icon of address Gairloch Museum, Gairloch, Gairloch, IV21 2BH, Scotland

      IIF 22
  • Macpherson, Dugald
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 23
    • icon of address Titanium 1, King's Inch Place, Renfrew, Renfrewshire, PA4 8WF, United Kingdom

      IIF 24
  • Macpherson, Dugald
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macpherson, Dugald
    British none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Quiddies, Drumoak, Banchory, Kincardineshire, AB31 5HR

      IIF 30
  • Macpherson, Dugald
    British partner born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF, United Kingdom

      IIF 31
  • Macpherson, Rory Dugald
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crianlarich, Corsee Road, Banchory, AB31 5RS, United Kingdom

      IIF 32
    • icon of address Crianlarich, Corsee Road, Banchory, Aberdeenshire, AB31 5RS, United Kingdom

      IIF 33
  • Macpherson, Dugald

    Registered addresses and corresponding companies
    • icon of address 34, Ballifeary Road, Inverness, IV3 5PF, Scotland

      IIF 34
    • icon of address Seaforth Lodge, 34 Ballifeary Road, Inverness, IV3 5PF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    LEDGE 492 LIMITED - 2014-12-02
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,409 GBP2021-10-28
    Officer
    icon of calendar 1999-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    HIGHLAND THEOLOGICAL COLLEGE LIMITED - 2021-02-01
    icon of address High Street, Dingwall, Ross Shire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Director → ME
  • 4
    LEDGE 502 LIMITED - 2000-02-18
    icon of address 34 Ballifeary Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,352 GBP2024-04-30
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 34 Ballifeary Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,478 GBP2023-02-28
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address The Neuk Nethy, Nethybridge, Nethybridge, Highland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Crianlarich, Corsee Road, Banchory, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 32 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2024-05-14 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address 141 Charles Street, Unit W6/w16, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Newlands, Old Rayne, Insch, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Crianlarich, Corsee Road, Banchory, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-05-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 24 - LLP Designated Member → ME
Ceased 13
  • 1
    ALBYN HOUSE ASSOCIATION LIMITED - 2004-12-06
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2007-12-17
    IIF 30 - Director → ME
  • 2
    icon of address Gairloch Museum, Gairloch, Gairloch, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2020-07-14
    IIF 22 - Director → ME
  • 3
    icon of address Gairloch Museum, Achtercairn, Gairloch, Ross-shire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-07-14
    IIF 10 - Director → ME
  • 4
    HIGHLAND THEOLOGICAL COLLEGE LIMITED - 2021-02-01
    icon of address High Street, Dingwall, Ross Shire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-30 ~ 2000-09-01
    IIF 25 - Director → ME
  • 5
    STRATHSAIL LIMITED - 2006-05-12
    icon of address Pentagon Freight Centre Unit 2, Kirkton Drive, Dyce, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-05 ~ 2014-08-28
    IIF 17 - Director → ME
  • 6
    LEDGE 502 LIMITED - 2000-02-18
    icon of address 34 Ballifeary Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,352 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    CAMPBELL DALLAS LLP - 2017-10-02
    icon of address Titanium 1 King's Inch Place, Renfrew
    Active Corporate (14 parents, 6 offsprings)
    Current Assets (Company account)
    89,888 GBP2023-05-28
    Officer
    icon of calendar 2007-11-01 ~ 2013-06-01
    IIF 23 - LLP Member → ME
  • 8
    CAMPBELL DALLAS (SCOTLAND) LTD. - 2017-10-19
    ARRANCROFT LIMITED - 2009-11-10
    icon of address Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    1,335,260 GBP2016-05-31
    Officer
    icon of calendar 2010-02-24 ~ 2013-04-19
    IIF 31 - Director → ME
  • 9
    ROTECH FABRICATION LIMITED - 2000-12-20
    VOLKER STEVIN OFFSHORE (U.K.) LIMITED - 1994-03-30
    HOPE SIXTEEN (NO. 86) LIMITED - 1986-03-21
    icon of address Whitemyres Avenue, Aberdeen
    Active Corporate (8 parents)
    Equity (Company account)
    3,940,689 GBP2023-12-31
    Officer
    icon of calendar 1995-12-14 ~ 2011-12-07
    IIF 28 - Director → ME
  • 10
    WINCAN LIMITED - 1994-02-24
    icon of address Rotech House, Whitemyres Avenue, Mastrick Industrial Estate, Aberdeen
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    12,564,888 GBP2023-12-31
    Officer
    icon of calendar 1994-02-21 ~ 2011-12-07
    IIF 26 - Director → ME
  • 11
    icon of address 43 Kingswood Crescent, Kingswells, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-12-06
    IIF 16 - Director → ME
  • 12
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    63,868 GBP2020-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2018-06-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-03-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    REEF SUBSEA DREDGING & EXCAVATION LIMITED - 2014-05-29
    ROTECH SUBSEA LIMITED - 2013-01-09
    ROTECH ENGINEERING LIMITED - 2000-12-21
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-21 ~ 2011-11-11
    IIF 27 - 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.