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

Maclean, Donald Richardson

    Related profiles found in government register
  • Maclean, Donald Richardson
    British company director born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bearnock County House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 1
  • Maclean, Donald Richardson
    British property agent born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bearnock Country Centre, Bearnock Country Centre, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, United Kingdom

      IIF 2
  • Maclean, Donald
    British company director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Glen Urquahart, Inverness, IV636TN, United Kingdom

      IIF 3
  • Maclean, Donald Richardson
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, United Kingdom

      IIF 4
    • icon of address 52, Crown Drive, Inverness, IV2 3QG, Scotland

      IIF 5 IIF 6
    • icon of address Bearnock Country House, Bearnock, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 7
    • icon of address Bearnock Country House, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 8
    • icon of address Bearnock Country House, Drumnadrochit, Inverness, IV63 6TN, United Kingdom

      IIF 9
    • icon of address Bearnock Country House, Glen Urquahart, Inverness, IV63 6TN, United Kingdom

      IIF 10
    • icon of address Bearnock Country House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 11
    • icon of address Bearnock County House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 12
  • Maclean, Donald Richardson
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Maclean, Donald Richardson
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Bearnock Country House, Inverness, IV63 6TN, Scotland

      IIF 14
  • Mr Donald Richardson Maclean
    British born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 15
  • Mr Donald Richardson Maclean
    British born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Crown Drive, Inverness, IV2 3QG

      IIF 16
    • icon of address Bearnock Country House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, Scotland

      IIF 17
  • Maclean, Donald Richardson

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Donald Richardson Maclean
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Glen Urquhart, Drumnadrochit, Inverness, IV63 6TN, United Kingdom

      IIF 19
    • icon of address 114, Academy Street, Inverness, IV1 1LX, Scotland

      IIF 20
    • icon of address 52, Crown Drive, Inverness, IV2 3QG, Scotland

      IIF 21
    • icon of address Bearnock Country House, Drumnadrochit, Inverness, IV63 6TN, United Kingdom

      IIF 22
    • icon of address Bearnock Country House, Glen Urquahart, Inverness, IV63 6TN, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Donald Richardson Maclean
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bearnock Country House, Bearnock Country House, Inverness, IV636TN, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,108 GBP2023-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bearnock County House Glen Urquhart, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,321 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bearnock Country House Glen Urquhart, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,921 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 112a Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,257 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -73,077 GBP2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 114 114 Academy Street, Inverness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,533 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    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
  • 12
    icon of address 52 Crown Drive, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    93,950 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HMS (707) LIMITED - 2007-08-30
    icon of address Alder House, Cradelhall Business, Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-24 ~ 2011-01-11
    IIF 2 - Director → ME
  • 2
    icon of address 114 Academy Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -73,077 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-01
    IIF 6 - 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.