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, Grant James

    Related profiles found in government register
  • Macdonald, Grant James
    Scottish businessman born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 7
  • Macdonald, Grant James
    Scottish company director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 8
  • Macdonald, Grant James
    Scottish director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Macdonald, Grant James
    Scottish company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, 5th Floor, Princes Street, Edinburgh, EH2 4AD, Scotland

      IIF 12
  • Macdonald, James
    British accountant born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, James
    British ca born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 17
  • Macdonald, James
    British chartered accountant born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, James
    British chartered accountants born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 45
  • Macdonald, James
    British company director born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 46 IIF 47
    • icon of address 175, Whitehouse Road, Edinburgh, EH4 6DD

      IIF 48
  • Macdonald, Grant James
    British businessman born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 4a Rothesay Mews, Edinburgh, Midlothian, EH3 7SG

      IIF 49 IIF 50
  • Macdonald, Grant James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 4a Rothesay Mews, Edinburgh, Midlothian, EH3 7SG

      IIF 51
  • Macdonald, Grant James
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 4a Rothesay Mews, Edinburgh, Midlothian, EH3 7SG

      IIF 52
  • Mr Grant James Macdonald
    Scottish born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 53
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 54
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 55
  • Macdonald, James
    British

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 56 IIF 57
    • icon of address 175 Whitehouse Road, Edinburgh, EH4 6DD

      IIF 58
  • Macdonald, James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Edinburgh, EH4 6DD

      IIF 59
  • Macdonald, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 60
  • Macdonald, James

    Registered addresses and corresponding companies
    • icon of address 175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

      IIF 61
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 125 5th Floor, Princes Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -513 GBP2016-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,861 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,401 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 52 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2000-05-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    BAR TONIC LIMITED - 2009-11-09
    MAC 1 INVESTMENT LIMITED - 2003-10-14
    NEWCO (768) LIMITED - 2003-09-24
    icon of address 5th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 50 - Director → ME
  • 6
    TONIC EDINBURGH LIMITED - 2009-11-10
    icon of address 5th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 5th Floor, 125 Princes Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,957 GBP2015-10-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 33 - Director → ME
  • 9
    NEWCO (756) LIMITED - 2003-06-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 49 - Director → ME
    IIF 44 - Director → ME
    icon of calendar 2003-06-12 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 41
  • 1
    CARNEGIE PR LIMITED - 2000-05-25
    DUNWILCO (694) LIMITED - 1999-01-21
    icon of address C/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-01-31
    IIF 14 - Director → ME
  • 2
    MURRAY METALS GROUP LIMITED - 2015-06-24
    MURRAY METAL HOLDINGS LIMITED - 2001-05-10
    MURRAY MSL LIMITED - 1997-09-18
    MIMTEC SERVICES (1996) LIMITED - 1996-09-27
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-19 ~ 2000-01-31
    IIF 34 - Director → ME
  • 3
    BOLAND CHESSER PROPERTIES LIMITED - 1997-04-11
    BOLAND MURRAY PROPERTIES LIMITED - 1993-03-18
    MIRASPAN LIMITED - 1988-10-17
    icon of address 49 Northumberland Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,126,000 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-03-25
    IIF 26 - Director → ME
  • 4
    NORTON HOUSE HOTEL LIMITED, THE - 1988-05-11
    DUNWILCO (42) LIMITED - 1987-04-20
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422,777 GBP2017-07-31
    Officer
    icon of calendar ~ 2000-01-31
    IIF 39 - Director → ME
  • 5
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 37 - Director → ME
    icon of calendar ~ 1992-03-03
    IIF 56 - Secretary → ME
  • 6
    MURRAY INTERNATIONAL METALS LIMITED - 2007-01-19
    icon of address Vintners Place, Upper Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,932,974 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-01-31
    IIF 29 - Director → ME
    icon of calendar ~ 1992-05-27
    IIF 61 - Secretary → ME
  • 7
    DUNWILCO (577) LIMITED - 1997-04-09
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-17 ~ 2000-01-31
    IIF 31 - Director → ME
  • 8
    MBM SHELFCO (18) LIMITED - 2006-08-21
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    369,523 GBP2023-10-31
    Officer
    icon of calendar 2006-08-17 ~ 2017-10-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    BAR TONIC LIMITED - 2009-11-09
    MAC 1 INVESTMENT LIMITED - 2003-10-14
    NEWCO (768) LIMITED - 2003-09-24
    icon of address 5th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-09-01
    IIF 58 - Secretary → ME
  • 10
    MURRAY MOS LIMITED - 2002-11-15
    MURRAY OFFICE SOLUTIONS LIMITED - 1996-02-26
    MURRAY OFFICE SUPPLIES LIMITED - 1994-04-25
    DIAL OFFICE HOLDINGS LIMITED - 1993-11-30
    DUNWILCO (57) LIMITED - 1987-08-17
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 40 - Director → ME
  • 11
    MBM SHELFCO (28) LIMITED - 2006-10-30
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2023-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2017-10-11
    IIF 5 - Director → ME
  • 12
    MBM SHELFCO (27) LIMITED - 2006-10-30
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,639 GBP2023-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2017-10-11
    IIF 6 - Director → ME
  • 13
    G-MURI LIMITED - 1998-02-26
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2000-01-31
    IIF 21 - Director → ME
  • 14
    PPG DALMARNOCK LIMITED - 2009-09-15
    PPG LIMITED - 2008-11-18
    MIM PROPERTIES LIMITED - 2003-07-23
    DUNWILCO (4) LIMITED - 1986-11-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 24 - Director → ME
  • 15
    PPG (LOTHIAN) LIMITED - 2009-09-24
    PPG (LEISURE) LIMITED - 1996-06-06
    ROXBURGHE HOLDINGS LIMITED - 1995-01-26
    VEXARAK LIMITED - 1990-03-07
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,953,967 GBP2024-06-30
    Officer
    icon of calendar 1990-03-07 ~ 2000-01-31
    IIF 28 - Director → ME
  • 16
    PPG RESIDENTIAL LIMITED - 2009-09-15
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-30 ~ 2000-01-31
    IIF 25 - Director → ME
  • 17
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2000-01-31
    IIF 23 - Director → ME
  • 18
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1999-02-19
    NH1 LIMITED - 1993-01-29
    DUNWILCO (341) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 2000-01-31
    IIF 35 - Director → ME
  • 19
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1993-01-29
    FOXDENE LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 30 - Director → ME
  • 20
    NH 1 LIMITED - 1999-02-19
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2003-04-30
    IIF 15 - Director → ME
  • 21
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-30 ~ 2000-01-31
    IIF 36 - Director → ME
  • 22
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-06 ~ 2000-01-31
    IIF 32 - Director → ME
  • 23
    icon of address 10 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 18 - Director → ME
  • 24
    DUNWILCO (330) LIMITED - 1992-09-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 2000-01-31
    IIF 41 - Director → ME
  • 25
    NH 2 LIMITED - 1999-02-16
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2003-04-30
    IIF 13 - Director → ME
  • 26
    DUNWILCO (344) LIMITED - 1992-09-29
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,426 GBP2024-06-30
    Officer
    icon of calendar 1992-11-24 ~ 2000-01-31
    IIF 19 - Director → ME
  • 27
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162,068 GBP2023-10-31
    Officer
    icon of calendar 2011-12-21 ~ 2017-10-11
    IIF 10 - Director → ME
  • 28
    VUEPARK LIMITED - 1987-06-10
    icon of address 12 The Links, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-13
    IIF 42 - Director → ME
    icon of calendar ~ 1998-10-13
    IIF 57 - Secretary → ME
  • 29
    MURRAY BS LIMITED - 1994-06-07
    DUNWILCO (167) LIMITED - 1989-07-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 46 - Director → ME
  • 30
    DUNWILCO (700) LIMITED - 1999-02-11
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2000-01-31
    IIF 16 - Director → ME
  • 31
    PPG HD LIMITED - 2008-11-18
    HERMISTON DEVELOPMENTS LIMITED - 2002-08-14
    DUNWILCO (138) LIMITED - 1989-04-06
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 38 - Director → ME
  • 32
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 2000-01-31
    IIF 17 - Director → ME
  • 33
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-21 ~ 2001-06-06
    IIF 27 - Director → ME
  • 34
    CREATIVE MARKETING (SCOTLAND) LIMITED - 1994-11-24
    DUNWILCO (254) LIMITED - 1991-07-04
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-14 ~ 2000-01-31
    IIF 20 - Director → ME
  • 35
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,768 GBP2018-01-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-10-11
    IIF 3 - Director → ME
  • 36
    MBM SHELFCO (19) LIMITED - 2006-08-21
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -141,728 GBP2023-10-31
    Officer
    icon of calendar 2006-08-17 ~ 2017-10-11
    IIF 4 - Director → ME
  • 37
    DUNWILCO (114) LIMITED - 1988-07-15
    icon of address Henderson Loggie Ca, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1995-01-20
    IIF 45 - Director → ME
    icon of calendar ~ 1992-01-09
    IIF 43 - Director → ME
  • 38
    PIMCO SC11 LIMITED - 2008-02-06
    icon of address Talentnation Plc, Craigend House 15, Crosbie Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ 2011-01-21
    IIF 48 - Director → ME
  • 39
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    93,581 GBP2023-10-31
    Officer
    icon of calendar 2013-05-17 ~ 2017-10-11
    IIF 11 - Director → ME
  • 40
    NH2 LIMITED - 1992-11-25
    DUNWILCO (343) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-29 ~ 2000-01-31
    IIF 22 - Director → ME
  • 41
    MBM SHELFCO (20) LIMITED - 2006-08-21
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    102,000 GBP2023-10-31
    Officer
    icon of calendar 2006-08-17 ~ 2017-10-11
    IIF 2 - 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.