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

Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon

    Related profiles found in government register
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address Rosefield House, 2, Laggnagere, Tornagrain, Inverness, IV2 8AZ, Scotland

      IIF 2
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 3
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British academic born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British gentleman scholar born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 5
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 6 IIF 7
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, Lord Of Wilmington
    British schoolmaster born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, Angus, DD5 3UY, Scotland

      IIF 8
    • icon of address Ballumbie Castle, Elm Rise Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 9
  • Lindley-highfield Of Ballumbie Castle, Mark Paul
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, United Kingdom

      IIF 10
  • Lindley-highfield Of Ballumbie Castle, Mark Paul

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Dundee, DD5 3UY, Scotland

      IIF 11
  • Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • icon of address Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, Angus, DD5 3UY, Scotland

      IIF 13
    • icon of address Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 14
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 15
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16 IIF 17
    • icon of address Highfields, 25, Aignish Drive, (office Of Lindley-highfield Of Ballumbie Castle), Inverness, IV2 6ET, Scotland

      IIF 18
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 19
  • The Much Hon Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 20
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 21
    • icon of address Rosefield House, 2, Laggnagere, Tornagrain, Inverness, IV2 8AZ, Scotland

      IIF 22
  • Mr Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ballumbie Castle Elm Rise, Baldovie, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address Ballumbie Castle Elm Rise, Baldovie, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-05-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Rosefield House, 2 Laggnagere, Tornagrain, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA LTD - 2018-05-18
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA, OCEANIA AND THE AMERICAS LTD - 2019-02-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -307 GBP2024-08-05
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    THE INTERNATIONAL COMPANY OF KNIGHTS EXTRANEOUS LTD - 2020-07-17
    icon of address Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 8
    PROFESSIONAL ANTHROPOLOGISTS UK LTD - 2019-02-05
    icon of address Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chynoweth House, Apt 29268 Trevissome Park, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 10
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Rosefield House, 2 Laggnagere, Tornagrain, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-01-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA LTD - 2018-05-18
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA, OCEANIA AND THE AMERICAS LTD - 2019-02-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-01-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    THE INTERNATIONAL COMPANY OF KNIGHTS EXTRANEOUS LTD - 2020-07-17
    icon of address Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-01-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.