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

Inglis, Stephen John

    Related profiles found in government register
  • Inglis, Stephen John
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnlaw Farm, 5 Lomond View, Cambuslang, Lanarkshire, G72 8YU

      IIF 1
    • 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 2
    • 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 8
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 9 IIF 10
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, United Kingdom

      IIF 11 IIF 12
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 13
    • Ferguson House, 15 Marylebone Road, London, NW1 5JD, England

      IIF 14
  • Inglis, Stephen John
    British chartered surveyor born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 15
  • Inglis, Stephen John
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Beaufort House, Exeter, EX4 4EP, England

      IIF 16
    • C/o Interpath Ltd, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 17
  • Inglis, Stephen John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnlaw Farm, 5 Lomond View, Cambuslang, Lanarkshire, G72 8YU

      IIF 18
  • Inglis, Stephen John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 133, Finnieston St, Glasgow, G3 8HB, Scotland

      IIF 19
    • 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 20
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 21 IIF 22 IIF 23
  • Inglis, Stephen John
    British chartered surveyor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Inglis, Stephen John
    British chartered surveyor & director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 34
  • Inglis, Stephen John
    British chief investment office & group property director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 35
  • Inglis, Stephen John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 36
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Inglis, Stephen John
    British property consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Old Bothwell Road, Bothwell, G71 8AW, United Kingdom

      IIF 40
    • 9b, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, Scotland

      IIF 41
  • Mr Stephen John Inglis
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 42
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 43 IIF 44 IIF 45
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 50
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 51
  • Mr Stephen John Inglis
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 52
    • 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 53
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 54
    • First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 55
    • Venlaw 349, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 56
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 35
  • 1
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,711,599 GBP2024-03-30
    Officer
    2022-11-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAYMARKET CV LIMITED - 2023-05-04
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2020-09-17 ~ now
    IIF 9 - Director → ME
  • 3
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-08-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CREDENTIAL (CLYDEBANK) LIMITED - 2007-12-12
    8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 6
    8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 7
    LSPIM DEVCO LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-05-19 ~ now
    IIF 23 - Director → ME
  • 8
    LSPIM HOLDINGS LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-03 ~ now
    IIF 12 - Director → ME
  • 9
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-11-19 ~ now
    IIF 20 - Director → ME
  • 10
    ARA EUROPE REIT MANAGER LIMITED - 2024-06-14
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 14 - Director → ME
  • 11
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2018-06-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 30 - Director → ME
  • 14
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 25 - Director → ME
  • 15
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 17
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 18
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-05-29 ~ dissolved
    IIF 28 - Director → ME
  • 19
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 10 - Director → ME
  • 20
    Unit A 1 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    187,632 GBP2024-05-31
    Officer
    2005-05-03 ~ now
    IIF 1 - Director → ME
  • 21
    First Floor, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-11-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    564,275 GBP2024-09-30
    Officer
    2018-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    REGIONAL REIT FUNDING PLC - 2018-11-05
    Beaufort House 51 New North Road, Beaufort House, Exeter, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 24
    CONYGAR ZDP PLC - 2017-03-24
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 35 - Director → ME
  • 25
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    300 Bath Street, 1st Floor West, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-03-31
    Person with significant control
    2022-02-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,024 GBP2023-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 28
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 24 - Director → ME
  • 29
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    SQUEEZE NEWCO 349 LIMITED - 2010-08-04
    CREDENTIAL HOLDINGS LIMITED - 2010-04-08
    SQUEEZE NEWCO 3 LIMITED - 2009-04-08
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 22 - Director → ME
  • 30
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    59,685 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,307 GBP2024-03-31
    Officer
    2021-10-22 ~ now
    IIF 6 - Director → ME
  • 32
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,344 GBP2024-03-31
    Officer
    2021-10-22 ~ now
    IIF 3 - Director → ME
  • 33
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,304 GBP2024-03-31
    Officer
    2022-06-29 ~ now
    IIF 7 - Director → ME
  • 34
    FULL CIRCLE PROPERTY CONSULTANTS LIMITED - 2021-10-20
    BURNS AND PARTNERS LIMITED - 2013-03-12
    19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -2,311 GBP2024-03-31
    Officer
    2021-10-20 ~ now
    IIF 2 - Director → ME
  • 35
    19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,270 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-24 ~ 2022-09-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 38 - Director → ME
  • 3
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 37 - Director → ME
  • 4
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 39 - Director → ME
  • 5
    LSPIM HOLDINGS LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-11-03 ~ 2023-04-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-11-19 ~ 2020-09-23
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2022-09-09 ~ 2022-11-08
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    21 Blythswood Square, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    105,140 GBP2024-08-31
    Officer
    2011-03-23 ~ 2015-11-10
    IIF 41 - Director → ME
  • 8
    DMWS 1130 LIMITED - 2020-03-03
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-03-03 ~ 2020-09-23
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Officer
    2012-12-31 ~ 2024-03-04
    IIF 21 - Director → ME
  • 10
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-05-28 ~ 2024-10-25
    IIF 26 - Director → ME
  • 11
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    RUNGEL LIMITED - 1987-09-07
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2012-12-31 ~ 2018-02-14
    IIF 31 - Director → ME
  • 12
    10th Floor 133, Finnieston St, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,341,854 GBP2023-09-30
    Officer
    2020-09-01 ~ 2025-01-28
    IIF 19 - Director → ME
    Person with significant control
    2020-09-01 ~ 2020-09-28
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 13
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ 2005-12-30
    IIF 18 - Director → ME
  • 14
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2021-05-18 ~ 2022-06-06
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.