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

Mackinnon, Ewan Alisdair Duncan

    Related profiles found in government register
  • Mackinnon, Ewan Alisdair Duncan
    born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackinnon, Ewan Alisdair Duncan
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Leadside Road, Aberdeen, AB25 1TW, Scotland

      IIF 10
    • icon of address Bullet House, 5 Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 11
    • icon of address Bullet House, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 12
    • icon of address Kintyre House 205, West George Street, Glasgow, G2 2LW

      IIF 13
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Kintyre House, 205 West George Street, Glasgow, Strathclyde, G2 2LW

      IIF 19
    • icon of address Kintyre House, 205-209 West George Street, Glasgow, G2 2LW

      IIF 20
    • icon of address Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 21
    • icon of address 6th Floor Saddlers House, 44 Gutter Lane, London, EC2V 6BR, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 25
  • Mackinnon, Ewan Alisdair Duncan
    British director born in August 1976

    Registered addresses and corresponding companies
    • icon of address 72 Carnie Avenue, Elrick, Aberdeenshire, AB32 6HT

      IIF 26
  • Mackinnon, Ewan Alisdair Duncan
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205, West George Street, Glasgow, G2 2LW, Scotland

      IIF 27 IIF 28
  • Mackinnon, Ewan Alisdair Duncan
    British investment director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

      IIF 29
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 30
    • icon of address Unit 23, Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB, England

      IIF 31
  • Mackinnon, Ewan Alisdair Duncan
    British investment manager born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Keirhill Way, Westhill, Aberdeen, Aberdeenshire, AB32 6AX, United Kingdom

      IIF 32
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 33
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 34
    • icon of address Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 38
    • icon of address Steven Road, Huntly Industrial Estate, Huntly, AB54 8SX, United Kingdom

      IIF 39
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ, United Kingdom

      IIF 40
  • Mackinnon, Ewan Alisdair Duncan
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Keirhill Way, Westhill, Aberdeenshire, AB32 6AX, U.k.

      IIF 41 IIF 42
    • icon of address 1, Keirhill Way, Westhill, Aberdeenshire, AB32 6AX, United Kingdom

      IIF 43
  • Mackinnon, Ewan Alisdair Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address 72 Carnie Avenue, Elrick, Aberdeenshire, AB32 6HT

      IIF 44
  • Mackinnon, Ewan Alisdair Duncan
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maven Capital Partners Uk Llp, 1st Floor, Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 45
  • Ewan Alisdair Duncan Mackinnon
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maven Capital Partners Uk Llp, 1st Floor, Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 2
    MAVEN RENOVAR LIMITED - 2025-04-30
    icon of address C/o Maven Capital Partners Uk Llp 1st Floor, Kintyre House, 205 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,777,397 GBP2024-02-29
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 25 - Director → ME
  • 5
    DONPORT LIMITED - 2014-12-29
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 6th Floor Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Kintyre House 205 West George Street, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Kintyre House, 205-209 West George Street, Glasgow
    Active Corporate (5 parents, 62 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 2 - LLP Member → ME
  • 10
    icon of address Kintyre House, 205 West George Street, Glasgow, Strathclyde
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (73 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 5 - LLP Designated Member → ME
  • 12
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 8 - LLP Member → ME
  • 13
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (33 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 4 - LLP Member → ME
  • 16
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 1 - LLP Designated Member → ME
  • 17
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 6 - LLP Member → ME
  • 19
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 3 - LLP Member → ME
  • 21
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Kintyre House, 209 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 21 - Director → ME
  • 23
    R. & M. ENGINEERING GROUP LIMITED - 2023-04-19
    SPARROWPRO LIMITED - 2014-03-03
    icon of address Steven Road, Huntly Industrial Estate, Huntly, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 24
    R. & M. ENGINEERING LIMITED - 2023-04-19
    icon of address Steven Road, Huntly Industrial Estate, Huntly, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    625,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Suite 5 The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address Bullet House 5 Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,532,520 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 62 Leadside Road, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    915,419 GBP2020-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 10 - Director → ME
Ceased 15
  • 1
    icon of address C/o Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2014-11-28
    IIF 42 - Director → ME
  • 2
    icon of address 12 Colsea Road, Cove Bay, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,480 GBP2019-10-11
    Officer
    icon of calendar 2014-12-17 ~ 2016-05-04
    IIF 33 - Director → ME
  • 3
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2014-11-28
    IIF 43 - Director → ME
  • 4
    ELECTRO-FLOW CONTROLS LIMITED - 2021-01-08
    SKILLSTAY LIMITED - 1988-02-24
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2014-11-28
    IIF 41 - Director → ME
  • 5
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,155,192 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2020-03-12
    IIF 40 - Director → ME
  • 6
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    icon of address Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2019-06-26
    IIF 31 - Director → ME
  • 7
    GLACIER SHELFCO1 LIMITED - 2011-03-10
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -6,659,782 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2023-12-15
    IIF 34 - Director → ME
  • 8
    BURRAY CAPITAL LIMITED - 2013-06-20
    icon of address Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-14 ~ 2013-07-02
    IIF 38 - Director → ME
  • 9
    PROMAV LIMITED - 2014-03-11
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,085,469 GBP2020-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2018-10-30
    IIF 35 - Director → ME
  • 10
    icon of address 48 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-20 ~ 2006-10-04
    IIF 26 - Director → ME
    icon of calendar 1996-11-10 ~ 2006-10-04
    IIF 44 - Secretary → ME
  • 11
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (2 parents, 77 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-06-30
    IIF 9 - LLP Member → ME
  • 12
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2024-03-31
    IIF 7 - LLP Member → ME
  • 13
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2022-03-31
    IIF 29 - Director → ME
  • 14
    R. & M. ENGINEERING GROUP LIMITED - 2023-04-19
    SPARROWPRO LIMITED - 2014-03-03
    icon of address Steven Road, Huntly Industrial Estate, Huntly, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-12 ~ 2021-03-08
    IIF 39 - Director → ME
  • 15
    PACIFIC SHELF 1414 LIMITED - 2007-04-12
    icon of address C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2015-06-25
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.