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 Ross Alan Foster Mcgowan

    Related profiles found in government register
  • Mr Ross Alan Foster Mcgowan
    Scottish born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ross Alan Mcgowan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, PH22 1ST, United Kingdom

      IIF 8
  • Ross Alan Mcgowan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 16a Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, PH22 1ST, Scotland

      IIF 9
  • Mcgowan, Ross Alan Foster
    Scottish chairman born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16a, Dalfaber Industrial Estate, Aviemore, Inverness Shire, PH22 1ST, United Kingdom

      IIF 10
  • Mcgowan, Ross Alan Foster
    Scottish company director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Dalfaber Industrial Estate, Dafaber Drive, Aviemore, Inverness-shire, PH22 1ST, United Kingdom

      IIF 11
  • Mcgowan, Ross Alan Foster
    Scottish managing director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgowan, Ross Alan Foster
    Scottish outdoor access construction born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, PH22 1ST, Scotland

      IIF 18
  • Mr Ross Alan Foster Mcgowan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House, Coldwells Road, Crieff, PH7 4BB, Scotland

      IIF 19
  • Mr Ross Alan Mcgowan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House, Coldwells Road, Crieff, PH7 4BB, United Kingdom

      IIF 20
  • Mcgowan, Ross Alan
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenisla, 21 Altmore, Croftside North, Aviemore, Inverness-shire, PH22 1QQ

      IIF 21
  • Ross Alan Mcgowan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Dalfaber Industrial Estate, Dafaber Drive, Aviemore, Inverness-shire, PH22 1ST, United Kingdom

      IIF 22
  • Mcgowan, Ross Alan Foster
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House, Coldwells Road, Crieff, PH7 4BB, Scotland

      IIF 23 IIF 24
  • Mcgowan, Ross Alan Foster
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knox House, Coldwells Road, Crieff, PH7 4BB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Knox House, Coldwells Road, Crieff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 16a Dalfaber Industrial Estate, Dafaber Drive, Aviemore, Inverness-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MCGOWAN GROUP LIMITED - 2024-05-30
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MCGOWAN RESTORATION LTD - 2024-05-30
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 13 - Director → ME
  • 6
    ROSS MCGOWAN LTD. - 2022-06-08
    MCGOWAN PROPERTIES HIGHLAND LTD - 2024-11-29
    ROSS MCGOWAN PROPERTIES LTD - 2024-11-20
    icon of address Knox House, Coldwells Road, Crieff, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450,773 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    FOLDERCHERRY LIMITED - 2003-11-19
    DULNAIN BRIDGE PLANT LIMITED - 2022-06-08
    icon of address Knox House, Coldwells Road, Crieff, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    817,348 GBP2025-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 24 - Director → ME
  • 8
    MGPL1 LTD
    - now
    MCGOWAN PLANT LTD - 2022-06-08
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    RMPL1 LTD
    - now
    ROSS MCGOWAN PROPERTIES LTD - 2022-06-08
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Oak Tree House, 1 Morile More, Tomatin, Inverness-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,238 GBP2019-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-10-22
    IIF 21 - Director → ME
  • 2
    ECO CABLE WRAP UK & IRELAND LTD - 2021-06-04
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2023-11-30
    IIF 7 - Has significant influence or control OE
  • 3
    MCGOWAN RESTORATION LTD - 2024-05-30
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-17 ~ 2023-03-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    MCGOWAN OUTDOOR ACCESS LIMITED - 2014-10-24
    MCGOWAN ENVIRONMENTAL ENGINEERING LTD - 2024-05-30
    icon of address Unit 16a Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,432,247 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2025-04-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2025-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2023-03-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    FOLDERCHERRY LIMITED - 2003-11-19
    DULNAIN BRIDGE PLANT LIMITED - 2022-06-08
    icon of address Knox House, Coldwells Road, Crieff, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    817,348 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2022-12-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.