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

Calder, Ewan Alexander

    Related profiles found in government register
  • Calder, Ewan Alexander
    Scottish director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexander House, River Drive, Teaninich Industrial Estate, Alness, Ross-shire, IV17 0PG, Scotland

      IIF 1 IIF 2
    • icon of address 1b, Drummond Road, Inverness, Inverness-shire, IV2 4NA

      IIF 3
    • icon of address 7, Essich Meadows, Inverness, IV2 6EW, Scotland

      IIF 4
  • Calder, Ewan Alexander
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Broadstone Park, Inverness, IV2 3LA

      IIF 5
  • Calder, Ewan Alexander
    British chartered accountant born in May 1969

    Registered addresses and corresponding companies
    • icon of address 56 Crown Drive, Inverness, Highland, IV2 3QG

      IIF 6 IIF 7
  • Calder, Ewan Alexander
    British manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 56 Crown Drive, Inverness, Highland, IV2 3QG

      IIF 8
  • Calder, Ewan Alexander
    Scottish

    Registered addresses and corresponding companies
    • icon of address 1b, Drummond Road, Inverness, Inverness-shire, IV2 4NA

      IIF 9
  • Calder, Ewan
    Scottish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Industrial Estate, Invergordon, IV18 0QR, Scotland

      IIF 10
  • Mr Ewan Alexander Calder
    Scottish born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexander House, River Drive, Teaninich Industrial Estate, Alness, Ross-shire, IV17 0PG

      IIF 11 IIF 12 IIF 13
  • Mr Ewan Calder
    Scottish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Industrial Estate, Invergordon, IV18 0QR, Scotland

      IIF 14
  • Calder, Ewan Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 56 Crown Drive, Inverness, Highland, IV2 3QG

      IIF 15
  • Calder, Ewan Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Broadstone Park, Inverness, IV2 3LA

      IIF 16
  • Calder, Ewan Alexander

    Registered addresses and corresponding companies
    • icon of address Alexander House, River Drive, Teaninich Industrial Estate, Alness, Ross-shire, IV17 0PG, Scotland

      IIF 17
  • Calder, Ewan
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address C/o 1 Cromwell Road, Inverness, Inverness-shire, IV1 1SX

      IIF 18
  • Calder, Ewan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Industrial Estate, Invergordon, IV18 0QR, Scotland

      IIF 19
    • icon of address 7, Essich Meadows, Inverness, IV2 6EW, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    654,724 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-02-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Inverbreakie Industrial Estate, Invergordon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    172,452 GBP2024-07-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-05-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    1,102,500 GBP2024-11-30
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-09-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    636,765 GBP2024-07-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2002-11-04
    IIF 6 - Director → ME
    icon of calendar 2000-10-04 ~ 2002-11-04
    IIF 15 - Secretary → ME
  • 2
    icon of address Stonehaven Road, Marywell, Aberdeen
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2017-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2012-06-13
    IIF 5 - Director → ME
    icon of calendar 2002-07-16 ~ 2008-11-06
    IIF 16 - Secretary → ME
  • 3
    INVERNESS AND DISTRICT CHAMBER OF COMMERCE - 2003-04-22
    INVERNESS & HIGHLAND CHAMBER OF COMMERCE - 1985-08-09
    icon of address Metropolitan House, 31-33 High Street, Inverness, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    176,962 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2008-04-11
    IIF 8 - Director → ME
  • 4
    icon of address Carrington Dean, 135 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ 2011-09-02
    IIF 3 - Director → ME
    icon of calendar 2003-07-23 ~ 2011-09-02
    IIF 9 - Secretary → ME
  • 5
    COPIERS NORTH LIMITED - 1999-02-11
    J.A.M.I. LIMITED - 1995-07-20
    icon of address 17 Rothesay Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-11-04
    IIF 7 - Director → ME
  • 6
    icon of address Stonehaven Road, Marywell, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-11-06
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.