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

Connell, Charles Croxton

    Related profiles found in government register
  • Connell, Charles Croxton
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, PH3 1LB, Scotland

      IIF 1
  • Connell, Charles Croxton
    British farmer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwydyr Road, Crieff, Perthshire, PH7 4EX

      IIF 2
  • Connell, Charles Croxton
    British investment analyst born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, PH3 1LB, Scotland

      IIF 3
  • Connell, Charles Croxton
    British investment manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, PH3 1LB, Scotland

      IIF 4 IIF 5
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, PH3 1LB, Scotland

      IIF 6
    • icon of address Stableyard Office, Stableyard Office, Colquhalzie, Auchterarder, Perthshire, PH3 1LB, United Kingdom

      IIF 7
  • Connell, Charles Raymond
    British company director born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colquhalzie, Auchterarder, Perthshire, PH3 1LB

      IIF 8 IIF 9 IIF 10
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 11 IIF 12
    • icon of address 14 Zetland House, Marloes Road, London, W8 5LB

      IIF 13
  • Connell, Charles Raymond
    British director born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 14 IIF 15
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN, Scotland

      IIF 16 IIF 17
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 18
  • Connell, Charles Raymond
    British shipowner born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colquhalzie, Auchterarder, Perthshire, PH3 1LB

      IIF 19
  • Connell, Charles Croxton
    British company director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, PH3 1LB, Scotland

      IIF 20
    • icon of address 23, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 21
  • Connell, Charles Croxton
    British director- charles connell & co born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Queensgate, Inverness, Highland, IV1 1DJ, Scotland

      IIF 22
  • Connell, Charles Croxton
    British investment manager born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN, Scotland

      IIF 23
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN, Scotland

      IIF 24
  • Connell, Charles Croxton
    British

    Registered addresses and corresponding companies
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN, Scotland

      IIF 25
  • Connell, Charles Raymond
    British director born in March 1932

    Registered addresses and corresponding companies
    • icon of address Woodend, Graigallian, Milngavie, Glasgow, G62 8EN

      IIF 26
  • Connell, Charles Raymond
    British shipowner born in March 1932

    Registered addresses and corresponding companies
    • icon of address Craigallan, Milngavie, Glasgow, G62 7HF

      IIF 27
  • Mr Charles Croxton Connell
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, PH3 1LB, Scotland

      IIF 28
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, PH3 1LB, Scotland

      IIF 29 IIF 30
  • Mr Ian Forbes Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, PH3 1LB, Scotland

      IIF 31
  • Brown, Ian Forbes
    British chartered accountant born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stableyard Office, Colquhalzie, Auchterarder, PH3 1LB, Scotland

      IIF 32
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 33 IIF 34
    • icon of address 14, Zetland House, Marloes Road, London, W8 5LB, United Kingdom

      IIF 35
  • Brown, Ian Forbes
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN, Scotland

      IIF 36
  • Stubbs, Ian Michael
    British chartered accountant born in November 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suffolk Lodge, 8 Methven Road, Glasgow, G46 6TG, Great Britain

      IIF 37
  • Stubbs, Ian Michael
    British retired solicitor born in November 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

      IIF 38
  • Stubbs, Ian Michael
    British solicitor born in November 1943

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Ian Forbes
    British

    Registered addresses and corresponding companies
    • icon of address 42 St Germains, Bearsden, Glasgow, Lanarkshire, G61 2RS

      IIF 53
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 54 IIF 55 IIF 56
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN, Scotland

      IIF 57
    • icon of address 14 Zetland House, Marloes Road, London, W8 5LB

      IIF 58
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 59
  • Mr Ian Forbes Brown As Executor Of Charles Raymond Connell
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 60
    • icon of address Woodend Craigallian, Milngavie, Glasgow , G62 8EN

      IIF 61
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 62
  • Mr Ian Michael Stubbs As Executor Of Charles Raymond Connell
    British born in November 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 63
    • icon of address Woodend Craigallian, Milngavie, Glasgow , G62 8EN

      IIF 64
    • icon of address Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 65
  • Mr Charles Croxton Connell As Executor Of Charles Raymond Connell
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend Craigallian, Milngavie, Glasgow, G62 8EN

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Gwydyr Road, Crieff, Perthshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    71,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 6 - Director → ME
  • 3
    CHARLES CONNELL & COMPANY LIMITED - 1986-03-12
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -111,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SCOTSTOUN SHIPPING COMPANY LIMITED - 1986-03-12
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    6,251,071 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 5 - Director → ME
  • 5
    MM&S (5729) LIMITED - 2012-09-24
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Scotland, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    654,062 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LADYSTON FARMING CO. LIMITED - 1995-10-04
    M M & S (2119) LIMITED - 1992-12-21
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    22,128 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 25 25 Barlby Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 28 Queensgate, Inverness, Highland
    Active Corporate (10 parents)
    Equity (Company account)
    -27,896 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -89,002 GBP2024-04-30 ~ 2024-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Desmond Hendry, 6 Gurige Lane, Cloughmills, Ballymena
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1994-10-17 ~ now
    IIF 26 - Director → ME
Ceased 21
  • 1
    ADAPTIVE VENTURE MANAGERS PLC - 2003-06-12
    ADAPTIVE ENGINEERING GROUP LIMITED - 1999-10-29
    TECHNOLOGY DEVELOPMENT HOLDINGS LIMITED - 1995-06-20
    MBM (126) LIMITED - 1995-03-02
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-17 ~ 1999-10-22
    IIF 10 - Director → ME
  • 2
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    71,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2015-11-15
    IIF 14 - Director → ME
    icon of calendar 2005-12-22 ~ 2014-12-08
    IIF 54 - Secretary → ME
  • 3
    CHARLES CONNELL & COMPANY LIMITED - 1986-03-12
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -111,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2019-01-14
    IIF 50 - Director → ME
    icon of calendar 2006-06-01 ~ 2015-06-30
    IIF 34 - Director → ME
    icon of calendar ~ 2015-11-15
    IIF 11 - Director → ME
    icon of calendar 2005-12-22 ~ 2014-12-08
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SCOTSTOUN SHIPPING COMPANY LIMITED - 1986-03-12
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    6,251,071 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2015-06-30
    IIF 33 - Director → ME
    icon of calendar ~ 2015-11-15
    IIF 15 - Director → ME
    icon of calendar 2011-03-25 ~ 2018-06-04
    IIF 51 - Director → ME
    icon of calendar 2005-12-22 ~ 2014-12-08
    IIF 56 - Secretary → ME
  • 5
    MM&S (5729) LIMITED - 2012-09-24
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Scotland, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    654,062 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2015-11-15
    IIF 17 - Director → ME
    icon of calendar 2016-05-17 ~ 2019-01-14
    IIF 38 - Director → ME
    icon of calendar 2012-09-18 ~ 2014-12-08
    IIF 25 - Secretary → ME
  • 6
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2025-03-20
    IIF 32 - Director → ME
    icon of calendar ~ 1989-07-12
    IIF 8 - Director → ME
    icon of calendar 1999-05-31 ~ 2015-11-15
    IIF 12 - Director → ME
    icon of calendar 2015-12-14 ~ 2020-08-21
    IIF 48 - Director → ME
    icon of calendar 1999-06-01 ~ 2009-10-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-03-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LADYSTON FARMING CO. LIMITED - 1995-10-04
    M M & S (2119) LIMITED - 1992-12-21
    icon of address Stableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    22,128 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-09-19 ~ 2019-01-14
    IIF 52 - Director → ME
    icon of calendar 1992-12-09 ~ 2015-11-15
    IIF 18 - Director → ME
    icon of calendar 2005-12-22 ~ 2014-12-08
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-27
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-31
    IIF 45 - Director → ME
  • 9
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-31
    IIF 42 - Director → ME
  • 10
    icon of address 25 25 Barlby Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2015-11-15
    IIF 13 - Director → ME
    icon of calendar 2015-12-24 ~ 2019-01-14
    IIF 37 - Director → ME
    icon of calendar 2009-03-17 ~ 2015-06-30
    IIF 35 - Director → ME
    icon of calendar 2005-12-22 ~ 2014-12-08
    IIF 58 - Secretary → ME
  • 11
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-07-02
    IIF 9 - Director → ME
  • 12
    MACLAY MURRAY & SPENS TAX SERVICES - 2012-06-25
    icon of address Parkhill Mackie & Co, 60 Wellington Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2001-12-13 ~ 2006-05-31
    IIF 46 - Director → ME
  • 13
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-31
    IIF 44 - Director → ME
  • 14
    ERRORED 011091 BATCH 910930000 SWOAC HOLDINGS LIMITED - 1991-09-30
    ULPIAN LIMITED - 1986-12-22
    icon of address Research Park, Riccarton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-03
    IIF 27 - Director → ME
  • 15
    MM&S (5730) LIMITED - 2012-09-26
    CONNELL RENEWABLES LIMITED - 2023-10-19
    icon of address 3rd Floor, Mclellan Works, 274 Sauchiehall Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    194,996 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2013-02-06
    IIF 24 - Director → ME
    icon of calendar 2017-05-12 ~ 2023-09-22
    IIF 21 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-11-15
    IIF 16 - Director → ME
    icon of calendar 2015-12-07 ~ 2019-01-14
    IIF 49 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-03-10
    IIF 36 - Director → ME
    icon of calendar 2012-09-19 ~ 2014-12-08
    IIF 57 - Secretary → ME
  • 16
    SCOTTISH PROVIDENT INSTITUTION (THE) - 2009-06-29
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-05-27
    IIF 19 - Director → ME
  • 17
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-31
    IIF 39 - Director → ME
  • 18
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    icon of calendar ~ 2006-05-31
    IIF 43 - Director → ME
  • 19
    SCRIBO NOMINEES LIMITED - 1985-05-30
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-31
    IIF 47 - Director → ME
  • 20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    icon of calendar ~ 2006-05-31
    IIF 40 - Director → ME
  • 21
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-05-31
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.