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 Stephen John Inglis

    Related profiles found in government register
  • Mr Stephen John Inglis
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 1
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 2 IIF 3 IIF 4
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 9
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 10
  • Mr Stephen John Inglis
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 11
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 12
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 13
    • First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
    • Venlaw 349, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 15
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 16
  • Inglis, Stephen John
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnlaw Farm, 5 Lomond View, Cambuslang, Lanarkshire, G72 8YU

      IIF 17
    • 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 18
    • 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 24
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 25 IIF 26
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, United Kingdom

      IIF 27 IIF 28
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 29
    • Ferguson House, 15 Marylebone Road, London, NW1 5JD, England

      IIF 30
  • Inglis, Stephen John
    British chartered surveyor born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 31
  • Inglis, Stephen John
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Beaufort House, Exeter, EX4 4EP, England

      IIF 32
    • C/o Interpath Ltd, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 33
  • Inglis, Stephen John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnlaw Farm, 5 Lomond View, Cambuslang, Lanarkshire, G72 8YU

      IIF 34
  • Inglis, Stephen John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 133, Finnieston St, Glasgow, G3 8HB, Scotland

      IIF 35
    • 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 36
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 37 IIF 38 IIF 39
  • Inglis, Stephen John
    British chartered surveyor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Inglis, Stephen John
    British chartered surveyor & director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 50
  • Inglis, Stephen John
    British chief investment office & group property director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 51
  • Inglis, Stephen John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 52
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Inglis, Stephen John
    British property consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Old Bothwell Road, Bothwell, G71 8AW, United Kingdom

      IIF 56
    • 9b, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 35
  • 1
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,711,599 GBP2024-03-30
    Officer
    2022-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAYMARKET CV LIMITED - 2023-05-04
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2020-09-17 ~ now
    IIF 25 - Director → ME
  • 3
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-08-24 ~ dissolved
    IIF 33 - Director → ME
  • 4
    CREDENTIAL (CLYDEBANK) LIMITED - 2007-12-12
    8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 48 - Director → ME
  • 6
    8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 7
    LSPIM DEVCO LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-05-19 ~ now
    IIF 39 - Director → ME
  • 8
    LSPIM HOLDINGS LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-03 ~ now
    IIF 28 - Director → ME
  • 9
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-11-19 ~ now
    IIF 36 - Director → ME
  • 10
    ARA EUROPE REIT MANAGER LIMITED - 2024-06-14
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 30 - Director → ME
  • 11
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2018-06-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 46 - Director → ME
  • 14
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 41 - Director → ME
  • 15
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 43 - Director → ME
  • 16
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 49 - Director → ME
  • 17
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 45 - Director → ME
  • 18
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 19
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 26 - Director → ME
  • 20
    Unit A 1 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    187,632 GBP2024-05-31
    Officer
    2005-05-03 ~ now
    IIF 17 - Director → ME
  • 21
    First Floor, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    564,275 GBP2024-09-30
    Officer
    2018-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    REGIONAL REIT FUNDING PLC - 2018-11-05
    Beaufort House 51 New North Road, Beaufort House, Exeter, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 24
    CONYGAR ZDP PLC - 2017-03-24
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 25
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    300 Bath Street, 1st Floor West, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-03-31
    Person with significant control
    2022-02-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,024 GBP2023-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 40 - Director → ME
  • 29
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    SQUEEZE NEWCO 349 LIMITED - 2010-08-04
    CREDENTIAL HOLDINGS LIMITED - 2010-04-08
    SQUEEZE NEWCO 3 LIMITED - 2009-04-08
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 38 - Director → ME
  • 30
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    59,685 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    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
  • 31
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,307 GBP2024-03-31
    Officer
    2021-10-22 ~ now
    IIF 22 - Director → ME
  • 32
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,344 GBP2024-03-31
    Officer
    2021-10-22 ~ now
    IIF 19 - Director → ME
  • 33
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,304 GBP2024-03-31
    Officer
    2022-06-29 ~ now
    IIF 23 - Director → ME
  • 34
    FULL CIRCLE PROPERTY CONSULTANTS LIMITED - 2021-10-20
    BURNS AND PARTNERS LIMITED - 2013-03-12
    19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -2,311 GBP2024-03-31
    Officer
    2021-10-20 ~ now
    IIF 18 - Director → ME
  • 35
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,270 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-24 ~ 2022-09-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 54 - Director → ME
  • 3
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 53 - Director → ME
  • 4
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 55 - Director → ME
  • 5
    LSPIM HOLDINGS LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-11-03 ~ 2023-04-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-11-19 ~ 2020-09-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2022-09-09 ~ 2022-11-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    21 Blythswood Square, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    105,140 GBP2024-08-31
    Officer
    2011-03-23 ~ 2015-11-10
    IIF 57 - Director → ME
  • 8
    DMWS 1130 LIMITED - 2020-03-03
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-03-03 ~ 2020-09-23
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Officer
    2012-12-31 ~ 2024-03-04
    IIF 37 - Director → ME
  • 10
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-05-28 ~ 2024-10-25
    IIF 42 - Director → ME
  • 11
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    RUNGEL LIMITED - 1987-09-07
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2012-12-31 ~ 2018-02-14
    IIF 47 - Director → ME
  • 12
    10th Floor 133, Finnieston St, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,341,854 GBP2023-09-30
    Officer
    2020-09-01 ~ 2025-01-28
    IIF 35 - Director → ME
    Person with significant control
    2020-09-01 ~ 2020-09-28
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ 2005-12-30
    IIF 34 - Director → ME
  • 14
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2021-05-18 ~ 2022-06-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.