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

Mclennan, Raymond Michael

    Related profiles found in government register
  • Mclennan, Raymond Michael
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ravelston House Park, Edinburgh, Midlothian, EH4 3LU, Scotland

      IIF 1
  • Mclennan, Raymond Michael
    British business executive born in April 1961

    Registered addresses and corresponding companies
    • icon of address 8 Old Mill Court, Edinburgh, EH16 5UN

      IIF 2
  • Mclennan, Raymond Michael
    British company director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Mid Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2TT, Scotland

      IIF 3
  • Mclennan, Raymond Michael
    British property developer born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Chamberlain Road, Edinburgh, EH10 4DN, Scotland

      IIF 4
  • Mclennan, Raymond Michael
    British business executive

    Registered addresses and corresponding companies
    • icon of address 8 Old Mill Court, Edinburgh, EH16 5UN

      IIF 5
  • Mclennan, Raymond Michael
    British co director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 6
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 7
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN

      IIF 8
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 9
  • Mclennan, Raymond Michael
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 10
    • icon of address 10 Malbet Wynd, Edinburgh, EH16 6AN

      IIF 11
    • icon of address 28, Colinton Road, Edinburgh, Midlothian, EH10 5EQ, Scotland

      IIF 12
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mclennan, Raymond Michael
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Craigmillar Park, Edinburgh, EH16 5PU, Scotland

      IIF 15
  • Mclennan, Raymond Michael
    British property developer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ravelston House Park, Edinburgh, Scotland, EH4 3LU, Scotland

      IIF 16
    • icon of address 62, Craigmillar Park, Edinburgh, EH16 5PU, Scotland

      IIF 17
    • icon of address C/o Johnson Legal, 1a Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 18
  • Mclennan, Raymond

    Registered addresses and corresponding companies
    • icon of address 62, Craigmillar Park, Edinburgh, EH16 5PU, Scotland

      IIF 19
  • Mclennan, Raymond Michael
    United Kingdom project manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Wishaw, Lanarkshire, ML2 7AU, Scotland

      IIF 20
    • icon of address 165, Main Street, Wishaw, Lanarkshire, ML2 7AU, United Kingdom

      IIF 21
  • Mr Raymond Michael Mclennan
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 22
    • icon of address C/o Johnson Legal, 1a Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 23
  • Mr Raymond- Michael Mclennan
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Redcot Gardens, Stamford, PE9 1DL, England

      IIF 24
  • Mr Raymond Michael Mclennan
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 25
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Raymond Michael Mclennan
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Malbet Wynd, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 62 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Erskine House, 68 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,257 GBP2018-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Ravelston House Park, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,775 GBP2016-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 165 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 9
    RAYMOND-MICHAEL MCLENNAN LIMITED - 2025-04-10
    RAYMOND MICHAEL MCLENNAN LIMITED - 2025-04-10
    icon of address 8 Redcot Gardens, Stamford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,076 GBP2017-01-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Johnson Legal, C/o Johnson Legal, 1a Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 12
    ENHANCE (SCOTLAND) LIMITED - 2001-10-18
    icon of address Erskine House, 68 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 13
    MORNINGSIDE TRAVEL LIMITED - 2018-04-09
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,834 GBP2016-06-30
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Erskine House, 68 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2002-09-19
    IIF 2 - Director → ME
    icon of calendar 1999-11-24 ~ 2002-09-19
    IIF 5 - Secretary → ME
  • 2
    icon of address C/o Quantuma Advisory Limited, Third Floor Turnberry House, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    824,096 GBP2021-09-30
    Officer
    icon of calendar 2017-05-22 ~ 2022-08-17
    IIF 4 - Director → ME
  • 3
    icon of address 18 Buckstone Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-09-12
    IIF 8 - Director → ME
  • 4
    MORSHELF 167 LIMITED - 2012-02-20
    icon of address 16 Ravelston House Park, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -389,737 GBP2024-08-31
    Officer
    icon of calendar 2015-06-30 ~ 2022-08-17
    IIF 16 - Director → ME
  • 5
    EDINBURGH PPN LIMITED - 2019-03-26
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    YIP DENISON LTD - 2015-02-04
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-08-21 ~ 2019-03-11
    IIF 17 - Director → ME
  • 6
    OAK TEAM ASSOCIATES LIMITED - 2011-09-20
    icon of address 5 Mid Road, Cumbernauld, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2013-01-06
    IIF 3 - Director → ME
  • 7
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -503 GBP2021-08-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-24
    IIF 9 - 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.