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

Angus Macdonald

    Related profiles found in government register
  • Angus Macdonald
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 1
  • Mr Angus Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Mr Angus Francis Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 3
    • Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH

      IIF 4
    • 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 5
    • Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 6
    • Unit G1, Westway Park, Porterfield Road, Renfrew, PA4 8DJ, Scotland

      IIF 7
  • Macdonald, Angus
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cameron, Square, Fort William, PH33 6AJ, Scotland

      IIF 8
  • Macdonald, Angus
    British business owner born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Mcdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH, Scotland

      IIF 10
  • Macdonald, Angus Francis
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 11
    • Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 12
    • C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 13
  • Macdonald, Angus Francis
    British chairman born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 14
  • Macdonald, Angus Francis
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 15
    • Buckham House, Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 16
    • Inverlochy Mains, North Road, Fort William, PH33 6TQ, Scotland

      IIF 17
    • First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 18
    • Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 19 IIF 20
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 21
  • Macdonald, Angus Francis
    British entrepreneur born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Council Headquarters, Glenurquhart Road, Inverness, IV3 5NX, Scotland

      IIF 22
  • Macdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highbank Pottery, Lochgilphead, Argyll, PA34 8NN, Scotland

      IIF 23
  • Macdonald, Angus Francis
    British writer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosheven House, Glenuig, Lochailort, PH38 4NB, Scotland

      IIF 24
  • Macdonald, Angus Francis
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 25
  • Macdonald, Angus Francis
    British director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 26 IIF 27
    • Europarc Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 28
    • Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 29
  • Macdonald, Angus Francis
    British publisher born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, Angus

    Registered addresses and corresponding companies
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    CARTALEX LIMITED
    10143143
    85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -103,118 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2023-04-14 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    HIGHLAND CINEMA TRADING LTD
    SC870453
    Cameron, Square, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 8 - Director → ME
  • 3
    MOIDART PROPERTY LIMITED
    SC631034
    Roshven House, Glenuig, Lochailort, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 21 - Director → ME
    2019-05-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    ROSHVEN RESTORATIONS LIMITED
    SC320391
    5 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-04-04 ~ dissolved
    IIF 36 - Director → ME
  • 5
    THE HIGHLAND BOOKSHOP LIMITED
    10767885
    24 St Andrews Mansion, Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,680 GBP2025-05-31
    Officer
    2017-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE HIGHLAND CINEMA LIMITED
    - now SC094177
    TOURISM DEVELOPMENTS (LOCHABER) LIMITED
    - 2018-10-02 SC094177
    Roshven House, Lochailort, Near Fort William, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,601 GBP2024-04-30
    Officer
    2018-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    CARTALEX LIMITED
    10143143
    85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -103,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-04-14 ~ 2024-04-10
    IIF 9 - Director → ME
  • 2
    EDINBURGH FUND MANAGERS GROUP LIMITED - now
    EDINBURGH FUND MANAGERS GROUP PLC
    - 2004-06-29 SC157875
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    1999-10-25 ~ 2002-03-14
    IIF 31 - Director → ME
  • 3
    EFINANCIALCAREERS LIMITED
    - now 04123257
    MORSCOTT 93 LIMITED - 2001-05-16
    Telephone House, 69-77 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2001-05-18 ~ 2006-10-31
    IIF 34 - Director → ME
  • 4
    EFINANCIALGROUP LIMITED
    - now 05230289 08180477
    MAWLAW 636 LIMITED - 2004-11-11 00899870, 02415597, 02415604... (more)
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-11-15 ~ 2006-10-31
    IIF 32 - Director → ME
  • 5
    EFINANCIALNEWS HOLDINGS LIMITED
    05902637
    The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-09-18 ~ 2007-05-15
    IIF 33 - Director → ME
  • 6
    EFINANCIALNEWS LIMITED
    - now 03089347 05891402
    EFINANCIALNEWS.COM LIMITED
    - 2001-03-14 03089347
    LONDON FINANCIAL NEWS PUBLISHING LIMITED
    - 2000-02-18 03089347
    HAWKPAGE LIMITED - 1995-12-05
    The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1997-09-15 ~ 2009-03-16
    IIF 25 - Director → ME
  • 7
    GARROCH INVESTMENTS LIMITED
    - now 13390881 SC681363
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2021-06-02 ~ 2023-06-06
    IIF 13 - Director → ME
  • 8
    GARROCH PROPERTY INVESTMENT GROUP LIMITED
    - now SC681363
    GARROCH INVESTMENTS LIMITED - 2021-05-20 13390881
    First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    2021-06-02 ~ 2023-06-06
    IIF 18 - Director → ME
  • 9
    HELIUS ENERGY LIMITED
    - now 05745512 05499587
    HELIUS ENERGY PLC
    - 2015-04-27 05745512 05499587
    PIMCO A PLC - 2006-07-03
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-03 ~ 2015-05-01
    IIF 28 - Director → ME
  • 10
    HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED
    SC240940 SC097373
    Highland Council Headquarters, Glenurquhart Road, Inverness, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    1,878,641 GBP2024-03-31
    Officer
    2022-06-09 ~ 2024-05-15
    IIF 22 - Director → ME
  • 11
    INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED
    - now SC434382 00898213
    CLYDE EDUCATION LIMITED - 2013-08-27
    Fourth Floor, 7 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2013-09-23 ~ 2018-05-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MONEYWEEK LIMITED
    04016750
    31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-09-06 ~ 2003-12-19
    IIF 29 - Director → ME
  • 13
    NATIONAL WASTE COLLECTION LIMITED
    09700337
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-23 ~ 2019-03-12
    IIF 16 - Director → ME
  • 14
    NEW STAR ENVIRONMENTAL LIMITED
    07306131
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,147 GBP2016-12-31
    Officer
    2017-12-01 ~ 2019-03-12
    IIF 19 - Director → ME
  • 15
    NOBLE FINANCIAL HOLDINGS LIMITED - now
    NOBLE GROUP LIMITED
    - 2003-12-19 SC071689 SC203624
    NOBLE & COMPANY LIMITED - 1991-01-03 SC127487
    5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2000-09-01 ~ 2003-12-19
    IIF 30 - Director → ME
  • 16
    NOBLE GROUP LIMITED
    - now SC203624 SC071689
    UASAIL LIMITED
    - 2003-12-19 SC203624
    M M & S (2609) LIMITED - 2000-02-09 00421099, 02461648, 02462037... (more)
    5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-12-19 ~ 2007-03-16
    IIF 35 - Director → ME
  • 17
    RENEWABLE PARTS LIMITED
    - now SC396682
    RECYCLED RENEWABLES LTD
    - 2013-08-05 SC396682 SC456745
    Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Officer
    2013-08-01 ~ 2024-09-16
    IIF 23 - Director → ME
    Person with significant control
    2017-11-08 ~ 2025-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPECIALIST WASTE RECYCLING LIMITED
    SC324466
    101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2007-05-29 ~ 2019-03-12
    IIF 26 - Director → ME
    Person with significant control
    2017-06-10 ~ 2019-03-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SWR EQUIPMENT LIMITED
    06974078
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -131 GBP2018-12-31
    Officer
    2009-07-27 ~ 2019-03-12
    IIF 27 - Director → ME
  • 20
    SWR JUST BINS LIMITED
    10060304
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-14 ~ 2019-03-12
    IIF 20 - Director → ME
  • 21
    SWR SMASH & GRAB LIMITED
    - now 05667032 07800734
    SMASH & GRAB GLASS RECYCLING LIMITED
    - 2012-01-19 05667032 07800734
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2011-05-31 ~ 2019-03-12
    IIF 15 - Director → ME
  • 22
    SWRNEWSTAR LIMITED
    11098385
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-03-12
    IIF 14 - Director → ME
  • 23
    THE HIGHLAND SOAP CO. LIMITED
    SC305568
    Inverlochy Mains, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,530,676 GBP2024-12-31
    Officer
    2018-03-09 ~ 2024-12-31
    IIF 17 - Director → ME
  • 24
    THE LOCH SHIEL JETTIES TRUST
    SC194641
    The Square, Shielbridge, Acharacle, Argyll, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,613 GBP2024-03-31
    Officer
    2022-08-18 ~ 2024-08-31
    IIF 24 - Director → ME

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.