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

Earl Of Dundonald Iain Alexander Blair Douglas Dundonald

    Related profiles found in government register
  • Earl Of Dundonald Iain Alexander Blair Douglas Dundonald
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Commodore House, North Wales Business Park, Abergele, Conwy, LL22 8LJ

      IIF 1
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 2
    • icon of address 34 High Street, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 3
  • Earl Of Dundonald, Iain Alexander Blair Douglas
    Scottish company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, Oban, Argyll, PA37 1QT, United Kingdom

      IIF 4
  • Earl Of Dundonald, Iain Alexander Blair Douglas
    Scottish none born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Albemarle Street, London, W1S 4BS, England

      IIF 5
  • Earl Of Douglas Iain Dundonald
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 6
    • icon of address The Elms Courtyard, The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 7
  • Dundonald, Douglas Iain, Earl Of
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Fen Ditton, Cambridge, CB5 8ST, England

      IIF 8
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 9
    • icon of address Lochnell Castle, Benderloch, Oban, PA37 1QT, Scotland

      IIF 10
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 11
  • Dundonald, Douglas Iain, Earl Of
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, England

      IIF 12
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 13
  • Dundonald, Iain Alexander Douglas Blair, Earl Of
    British co director

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, Argyll, PA37 1QT

      IIF 14
  • Dundonald, Iain Alexander Douglas Blair, Earl Of
    British company director

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, Argyll, PA37 1QT

      IIF 15
  • Dundonald, Iain Alexander Douglas Blair, Earl Of
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 16
    • icon of address Lochnell Castle, Ledaig, Argyll, PA37 1QT

      IIF 17
  • Dundonald, Iain Alexander Douglas Blair, Earl Of
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, Argyll, PA37 1QT

      IIF 18
  • The 15th Earl Of Dundonald, Douglas
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 High Street, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 19
  • Dundonald, Douglas
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 20
  • Dundonald, Douglas
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 21 IIF 22 IIF 23
    • icon of address Lochnell Castle, Ledaig, PA37 1QT

      IIF 24
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 25
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 26 IIF 27
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 28
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 29
    • icon of address 34 High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 30
    • icon of address 34 High Street, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 31
  • Cochrane, Iain Alexander Douglas Blair, The Right Honourable, The Earl Of Dundonald,
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, Oban, Argyll, PA37 1QT, Scotland

      IIF 32
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 33
    • icon of address Lochnell Castle, Ledaig, Oban, Argyll, PA37 1QT

      IIF 34 IIF 35 IIF 36
  • Dundonald, Douglas
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochnell Estate, Benderloch, Nr Oban, Argyll, PA37 1QT, United Kingdom

      IIF 38
  • Dundonald, Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address Lochnell Castle, Ledaig, PA37 1QT

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    OSSIAN NETWORKS LIMITED - 2017-08-18
    icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    707,079 GBP2024-06-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HIGH IMPACT INVESTOR LTD - 2021-11-12
    icon of address Pem, Salisbury House Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 High Street High Street, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,752 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ivy Barn House, Cerney Wick, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,702,215 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -281,486 GBP2024-04-05
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Director → ME
  • 8
    STONEYGATE 34 LIMITED - 2002-02-12
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Suite 110 C/o 2020 Healthcare Partners 2000 Commonwealth Avenue, Auburndale, Massachussetts, 02266, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 11 - Director → ME
  • 11
    ANGLESEY SOLUTIONS LIMITED - 2005-08-23
    icon of address C/o Smith And Williamson Limited 3rd And 4th Floor, 206 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Commodore House, North Wales Business Park, Abergele, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,841 GBP2024-03-31
    Officer
    icon of calendar 2000-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 34 High Street High Street, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    -177,651 GBP2023-06-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 15
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,031,658 GBP2020-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,949 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 10 - Director → ME
  • 17
    ANGLO SCIENTIFIC INVESTMENTS LIMITED - 2020-11-27
    icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,693 GBP2019-12-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Lochnell Estate Benderloch, Nr Oban, Argyll, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 34 High Street Aldridge, Walsall, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -120,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 16 High Street, Fen Ditton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,759 GBP2022-06-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address The Place 8th Floor, High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2010-12-13
    IIF 17 - Director → ME
  • 2
    ANGLO DIGITAL LIMITED - 2005-02-11
    AP DIGITAL LIMITED - 2000-02-03
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -144,672 GBP2023-12-31
    Officer
    icon of calendar 2001-05-11 ~ 2021-04-26
    IIF 33 - Director → ME
    icon of calendar 2004-03-16 ~ 2008-01-24
    IIF 39 - Secretary → ME
  • 3
    icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2003-09-03
    IIF 15 - Secretary → ME
  • 4
    ANGLO PACIFIC GROUP PLC - 2022-09-30
    ANGLO PACIFIC RESOURCES PLC. - 1997-11-11
    NORTH SEA & GENERAL PLC - 1989-09-28
    NORTH SEA & GENERAL OIL INVESTMENTS PLC - 1987-07-13
    SCANDINVEST COMPANY LIMITED - 1980-12-31
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1998-03-16
    IIF 37 - Director → ME
  • 5
    icon of address 8 King Edward Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2005-09-19
    IIF 24 - Director → ME
  • 6
    MEAUJO (534) LIMITED - 2001-07-06
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    icon of calendar 2002-09-04 ~ 2004-03-16
    IIF 18 - Director → ME
    icon of calendar 2002-09-26 ~ 2004-03-16
    IIF 14 - Secretary → ME
  • 7
    HOURSYSTEM LIMITED - 1987-06-18
    icon of address C/o Mcclure Naismith Solicitors, 4th Floor, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-17 ~ 2001-12-12
    IIF 34 - Director → ME
  • 8
    icon of address The Elms Courtyard, Bromesberrow, Ledbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000.01 GBP2019-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2020-12-15
    IIF 25 - Director → ME
  • 9
    COLE AND MCGOWAN LTD - 2005-08-24
    icon of address Duff & Phelps, The Shard, 32 London Bridge Street
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,786,666 GBP2019-06-30
    Officer
    icon of calendar 2005-07-28 ~ 2009-11-18
    IIF 21 - Director → ME
  • 10
    icon of address The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2022-03-17
    IIF 22 - Director → ME
  • 11
    ANGLO SCIENTIFIC INVESTMENTS LIMITED - 2020-11-27
    icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,693 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    NEXORN LIMITED - 1986-07-07
    icon of address 24238, Sc097658: Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-17 ~ 2001-12-12
    IIF 36 - Director → ME
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-23 ~ 2015-07-20
    IIF 26 - 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.