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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watt, Alan Macdonald

    Related profiles found in government register
  • Watt, Alan Macdonald
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, South Trinity Road, Edinburgh, EH5 3NR, Scotland

      IIF 1
    • 18, Denham Green Terrace, Edinburgh, EH5 3PD, Scotland

      IIF 2
    • 18, Denham Green Terrace, Edinburgh, Lothian, EH5 3PD, United Kingdom

      IIF 3
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 4
    • Lister Place, 11 Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 5
  • Watt, Alan Macdonald
    British business consultant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 6
  • Watt, Alan Macdonald
    British chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Charlotte Square, Edinburgh, EH2 4DR, Scotland

      IIF 7
    • 14, South Trinity Road, Edinburgh, EH5 3NR, Scotland

      IIF 8
    • 14, South Trinity Road, Edinburgh, EH5 3NR, Uk

      IIF 9
    • 14, South Trinity Road, Edinburgh, EH5 3NR, United Kingdom

      IIF 10
    • 14, South Trinity Road, Edinburgh, Midlothian, EH5 3NR, United Kingdom

      IIF 11
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 12
    • 38, Henderson Row, Edinburgh, EH3 5DN, Scotland

      IIF 13 IIF 14
    • 38, Henderson Row, Edinburgh, EH3 5DN, United Kingdom

      IIF 15
    • 5th Floor, Quatermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 16
    • Leckie Drive, Allanshaw Industrial Estate, Hamilton, ML3 9FN, United Kingdom

      IIF 17
    • Rfb Containers, Allanshaw Industrial Estate, Hamilton, ML3 9FN, Scotland

      IIF 18 IIF 19
    • 199, The Vale, London, W3 7QS

      IIF 20
  • Watt, Alan Macdonald
    British investment director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 21
  • Watt, Alan Macdonald
    British investment manager born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 22
  • Watt, Alan Macdonald
    British none born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dingwall Business Centre, Strathpeffer Road, Dingwall, Ross-shire, IV15 9QF, Scotland

      IIF 23
  • Watt, Alan Macdonald
    British venture capitalist born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Macdonald Watt
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, South Trinity Road, Edinburgh, EH5 3NR, Scotland

      IIF 27
    • 14, South Trinity Road, Edinburgh, Midlothian, EH5 3NR, United Kingdom

      IIF 28
    • 18, Denham Green Terrace, Edinburgh, EH5 3PD, Scotland

      IIF 29 IIF 30
  • Watt, Alan Macdonald
    British business consultant

    Registered addresses and corresponding companies
    • 18 Denham Green Terrace, Edinburgh, Midlothian, EH5 3PD

      IIF 31
child relation
Offspring entities and appointments 25
  • 1
    ALBANY VENTURE MANAGERS GP LIMITED
    - now SC226980 SC207268... (more)
    DMWS 539 LIMITED
    - 2002-04-12 SC226980 SC222303... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2002-04-11 ~ 2003-03-10
    IIF 21 - Director → ME
  • 2
    ALBANY VENTURES GP I LIMITED
    - now SC217616
    DMWS 487 LIMITED
    - 2001-04-26 SC217616 SC349529... (more)
    8 West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-04-25 ~ 2003-03-10
    IIF 26 - Director → ME
  • 3
    ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED - now
    ALLIANCE TRUST ASSET MANAGEMENT LIMITED - 2007-10-04
    ALBANY VENTURE MANAGERS (HOLDINGS) LIMITED
    - 2007-01-31 SC207268
    ALBANY VENTURE MANAGERS LIMITED - 2000-09-21
    DMWS 425 LIMITED - 2000-07-25
    Kpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2001-02-18 ~ 2003-03-10
    IIF 25 - Director → ME
  • 4
    ALLIANCE TRUST EQUITY PARTNERS LIMITED - now
    ALBANY VENTURE MANAGERS LIMITED
    - 2007-10-04 SC211214 SC207268... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (23 parents)
    Officer
    2001-02-26 ~ 2003-03-10
    IIF 24 - Director → ME
  • 5
    ALPHA WHISKY LTD
    SC609125
    18 Denham Green Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    717,782.33 GBP2024-12-31
    Officer
    2018-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-26 ~ 2020-11-30
    IIF 27 - Ownership of shares – 75% or more OE
    2018-09-26 ~ now
    IIF 29 - Has significant influence or control OE
  • 6
    BARONY UNIVERSAL PRODUCTS LIMITED - now
    BARONY UNIVERSAL PRODUCTS PLC
    - 2025-04-29 SC201867
    SHORTLEES PLC
    - 2000-01-19 SC201867 SC365409
    5 Riverside Way, Riverside Business Park, Irvine, Ayrshire
    Active Corporate (33 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    2000-01-14 ~ 2001-01-26
    IIF 22 - Director → ME
  • 7
    BRUADAIR LIMITED
    - now SC424459
    LISTER SQUARE (NO. 97) LIMITED - 2012-11-26
    Top Floor, 1c Dukes Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2012-12-19 ~ 2014-03-12
    IIF 16 - Director → ME
  • 8
    CAM SOLUTIONS LTD.
    SC405805
    Lister Place, 11 Rutland Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    10,732 GBP2024-09-30
    Officer
    2020-11-01 ~ now
    IIF 5 - Director → ME
  • 9
    CONTAINER WORLD LIMITED
    SC353530
    Rfb Containers, Allanshaw Industrial Estate, Hamilton, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    89,237 GBP2024-02-29
    Officer
    2024-07-01 ~ 2025-02-28
    IIF 19 - Director → ME
  • 10
    FORTH CONTAINERS LIMITED
    SC525638
    Rfb Containers, Allanshaw Industrial Estate, Hamilton, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    383,841 GBP2024-02-29
    Officer
    2024-07-01 ~ 2025-02-28
    IIF 18 - Director → ME
  • 11
    GALLOWGLASS GROUP LIMITED
    - now 08123565
    GALLOWGLASS CENTRAL SERVICES LIMITED - 2012-08-03
    Sw19 Studios 62 Weir Road, London, England
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    -46,954 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-10-30 ~ 2019-09-30
    IIF 20 - Director → ME
  • 12
    INSIDE BIOMETRICS LTD.
    SC459142
    Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2014-05-21 ~ 2016-08-02
    IIF 23 - Director → ME
  • 13
    LUMIRADX LTD - now
    POINT OF CARE TESTING LIMITED
    - 2018-01-30 04623673
    200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (14 parents)
    Equity (Company account)
    358,109 GBP2017-12-31
    Officer
    2010-09-21 ~ 2012-01-20
    IIF 3 - Director → ME
  • 14
    MERIDIAN TECHNIQUE LIMITED
    - now 03478202
    INTERNET TECHNIQUE LIMITED
    - 2003-02-04 03478202
    Epsilon House Enterprise Road, Southampton Science Park, Southampton, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2003-01-31 ~ 2003-11-06
    IIF 4 - Director → ME
  • 15
    NEW DAY HOMES LTD
    SC421014
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ 2013-06-05
    IIF 13 - Director → ME
  • 16
    NUHAUS (SCOTLAND) LTD
    SC421018
    38 Henderson Row, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-04-03 ~ 2013-04-30
    IIF 14 - Director → ME
  • 17
    R.F. BROWN HOLDINGS LIMITED
    SC682897
    Leckie Drive, Allanshaw Industrial Estate, Hamilton, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    22,684 GBP2024-02-29
    Officer
    2022-02-28 ~ 2025-02-28
    IIF 8 - Director → ME
  • 18
    R.F. BROWN LIMITED
    - now SC104224
    R.F. BROWN & BROTHERS (CONTRACTS) LIMITED - 2006-05-30
    Leckie Drive, Allanshaw Industrial Estate, Hamilton, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    4,201,472 GBP2024-02-29
    Officer
    2021-04-06 ~ 2022-02-28
    IIF 10 - Director → ME
    2024-07-01 ~ 2025-02-28
    IIF 17 - Director → ME
  • 19
    REFERENCE POINT ADVISORY LTD
    SC372138
    18 Denham Green Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,169.62 GBP2025-01-31
    Officer
    2010-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    REFERENCE POINT TRAINING LIMITED
    SC363753
    38 Henderson Row, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 21
    ROADVERT LIMITED
    - now SC166891 SC217235
    SPEDIAN LIMITED - 2015-11-19
    TIMMONDALE LIMITED - 2002-05-27
    3 Clairmont Gardens, Charing Cross, Glasgow
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    722,013 GBP2024-12-31
    Officer
    2017-03-16 ~ 2018-02-23
    IIF 9 - Director → ME
  • 22
    SERVE & VOLLEY LTD
    SC413727
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ 2012-02-20
    IIF 15 - Director → ME
  • 23
    SHS CAMPS LIMITED
    SC580125
    14 South Trinity Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54 GBP2018-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPEY BAY GOLF LINKS LIMITED
    - now 03851922
    UNITED BUSINESS & LEISURE (SPEY BAY) LIMITED
    - 2004-11-01 03851922
    Frp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-02-16 ~ 2005-02-10
    IIF 6 - Director → ME
    2004-02-16 ~ 2005-07-20
    IIF 31 - Secretary → ME
  • 25
    THE SILVER LIQUEUR COMPANY LIMITED
    SC791597
    10 Charlotte Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    360,262 GBP2024-12-31
    Officer
    2024-01-09 ~ 2024-12-18
    IIF 7 - 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.