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

Mr Stephen John Inglis

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

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

      IIF 3
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 4
    • icon of address Venlaw 349, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 5
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 6
  • Mr Stephen John Inglis
    British born in April 1969

    Resident in Scotland

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

      IIF 7
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 15
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 16
  • 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
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 31
  • Inglis, Stephen John
    British chief investment office & group property director born in April 1969

    Resident in United Kingdom

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

      IIF 32
  • Inglis, Stephen John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 33
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 34
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Inglis, Stephen John
    British property consultant born in April 1969

    Resident in United Kingdom

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

      IIF 38
    • icon of address 9b, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, Scotland

      IIF 39
  • Inglis, Stephen John
    British chartered surveyor born in April 1969

    Resident in Scotland

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

      IIF 40
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 41
    • icon of address Ferguson House, 15 Marylebone Road, London, NW1 5JD, England

      IIF 42
  • Inglis, Stephen John
    British company director born in April 1969

    Resident in Scotland

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

      IIF 43
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 44 IIF 45
    • icon of address C/o Interpath Ltd, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 46
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 47
  • Inglis, Stephen John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Inglis, Stephen John
    British property consultant born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227 West George Street, Glasgow, G2 2ND, United Kingdom

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

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.