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 William Stewart

    Related profiles found in government register
  • Mr William Stewart
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 1
    • Lochmanor House, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 2
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 3
    • 7 Holding, Dunning, Perth, PH2 0QN, Scotland

      IIF 4
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 5
  • Mr William Stewart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 6
  • Mr William Stewart
    Scottish born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 7
  • Mr William Mcdonald
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 8
    • 10, Osprey Road, Montrose, DD10 9FJ, Scotland

      IIF 9
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 10 IIF 11
  • Mr William Mcdonald
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 12
  • Mr William Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 13
  • Mr William Mcdonald Stewart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nether Coul, Nether Coul, Auchterarder, PH3 1ET, Scotland

      IIF 14 IIF 15
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 16 IIF 17
  • Mr William John Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 18 IIF 19
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 20
  • Stewart, William
    British company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 21
    • Lochmanor House, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 22
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 23 IIF 24
  • Stewart, William
    British director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nethercoul Caravan Park, Auchterarder, PH3 1ET, Scotland

      IIF 25
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 26
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 27 IIF 28
  • Mcdonald, William
    British retired born in September 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 29
  • Mcdonald, William John
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 30 IIF 31
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 32
  • Mcdonald, William
    British caravan salesman born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 33
    • 16, Littlewood Gardens, Montrose, DD10 9SX, Scotland

      IIF 34 IIF 35
  • Mcdonald, William
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, Angus, DD10 9LX, United Kingdom

      IIF 36
    • 16 Littlewood Gardens, Montrose, DD10 9LX, United Kingdom

      IIF 37
  • Mcdonald, William
    British manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 38
  • Mcdonald, William
    British none born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, United Kingdom

      IIF 39
  • Mcdonald, William
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 40
  • Stewart, William Mcdonald
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 41
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 42
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 43 IIF 44
  • Stewart, William
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 45
  • Stewart, William
    Scottish company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 46
  • Mcdonald, William
    British caravan salesperson born in June 1967

    Registered addresses and corresponding companies
    • 3 Broomfield Crescent, Montrose, Angus, DD10 8SD

      IIF 47
  • Stewart, William Mcdonald
    British director born in December 1972

    Registered addresses and corresponding companies
    • Sidlaw View, North Mains Road, Kirriemuir, Angus, DD8 5PG, Scotland

      IIF 48
  • Mcdonald, William
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 North Esk Park, St Cyrus, Montrose, DD10 0AX, United Kingdom

      IIF 49
  • Stewart, William Mcdonald

    Registered addresses and corresponding companies
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 50
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    Royal Arch Riverside Park Dowrieburn Cottages, Laurencekirk, Aberdeenshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Ledingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 34 - director → ME
  • 3
    30 King Street, Inverbervie, Montrose, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 36 - director → ME
  • 4
    Bedford Falls, Duncrub Estate, Dunning, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,311 GBP2024-03-31
    Officer
    2019-06-12 ~ now
    IIF 24 - director → ME
    2016-06-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,421,640 GBP2023-05-31
    Officer
    2015-06-15 ~ now
    IIF 44 - director → ME
    2011-06-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    HRB LTD
    - now
    H R BALHATCHET LIMITED - 2001-08-08
    HECTOR R.BALHATCHET LIMITED - 1997-03-10
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,062,009 GBP2023-07-31
    Officer
    2008-03-25 ~ now
    IIF 42 - director → ME
    2015-03-04 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,849 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    TWENTY SHILLING WOOD LIMITED - 2019-07-08
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    LEDGE 1011 LIMITED - 2008-01-15
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,494 GBP2023-07-31
    Officer
    2008-01-14 ~ now
    IIF 41 - director → ME
    2015-03-04 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    5a Dishlandtown Street, Arbroath, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Unit 2 35 Eastmill Road, Brechin, Scotland
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    3 Broomfield Crescent, Montrose, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4-5 Golden Square, Aberdeen
    Corporate (1 parent)
    Equity (Company account)
    254,385 GBP2022-10-31
    Officer
    2015-05-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    72,080 GBP2022-10-31
    Officer
    2005-08-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    996,322 GBP2022-10-31
    Officer
    2013-10-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    3 Broomfield Crescent, Montrose, Angus, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    SCARBROOKE HOLIDAY RESORT LIMITED - 2019-01-22
    STEWARTS LEISURE PARKS LIMITED - 2018-07-03
    Office 7 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,970,421 GBP2023-09-30
    Officer
    2018-02-16 ~ now
    IIF 45 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 2 - Has significant influence or controlOE
  • 20
    7 Holding Leadketty, Dunning, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 25 - director → ME
  • 21
    27 St David Street, Brechin
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 49 - director → ME
  • 22
    3 Broomfield Crescent, Montrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    LEDGE 1062 LIMITED - 2009-01-15
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (1 parent)
    Officer
    2009-01-12 ~ now
    IIF 35 - director → ME
Ceased 4
  • 1
    Ledingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2002-07-08 ~ 2005-02-09
    IIF 47 - director → ME
  • 2
    10 Osprey Road, Montrose, Scotland
    Corporate (1 parent)
    Person with significant control
    2023-06-05 ~ 2025-02-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    996,322 GBP2022-10-31
    Officer
    2013-10-10 ~ 2016-03-31
    IIF 29 - director → ME
  • 4
    LEDGE 1062 LIMITED - 2009-01-15
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (1 parent)
    Officer
    2009-01-12 ~ 2010-01-29
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.