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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Mcdonald Stewart

    Related profiles found in government register
  • Mr William Mcdonald Stewart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nether Coul, Nether Coul, Auchterarder, PH3 1ET, Scotland

      IIF 1 IIF 2
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 3
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 4 IIF 5
  • Mr William Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 6
  • Mr William Mcdonald
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 7
    • 10, Osprey Road, Montrose, DD10 9FJ, Scotland

      IIF 8
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 9 IIF 10
  • Mr William Mcdonald
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 11
  • Mr William Stewart
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 12
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 13
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 14
    • 7 Holding, Dunning, Perth, PH2 0QN, Scotland

      IIF 15
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 16
  • Mr William John Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 17 IIF 18
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 19
  • Mr William Stewart
    Scottish born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 20
  • Stewart, William Mcdonald
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 21
    • Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 22
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 23
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 24 IIF 25
  • Stewart, William Mcdonald
    British director born in December 1972

    Registered addresses and corresponding companies
    • Sidlaw View, North Mains Road, Kirriemuir, Angus, DD8 5PG, Scotland

      IIF 26
  • Mcdonald, William
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 27
  • Mcdonald, William John
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 28
  • Mcdonald, William John
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 29
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 30
  • Mcdonald, William
    British retired born in September 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 31
  • Mcdonald, William
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 32
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 33
    • 16 Littlewood Gardens, Montrose, DD10 9LX, United Kingdom

      IIF 34 IIF 35
  • Mcdonald, William
    British caravan salesman born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9SX, Scotland

      IIF 36 IIF 37
  • Mcdonald, William
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, Angus, DD10 9LX, United Kingdom

      IIF 38
  • Stewart, William
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lochmanor House, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 39
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 43
  • Stewart, William
    British company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 44
  • Stewart, William
    British director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nethercoul Caravan Park, Auchterarder, PH3 1ET, Scotland

      IIF 45
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 46
  • Stewart, William
    Scottish company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 47
  • Mcdonald, William
    British caravan salesperson born in June 1967

    Registered addresses and corresponding companies
    • 3 Broomfield Crescent, Montrose, Angus, DD10 8SD

      IIF 48
  • Mcdonald, William
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 North Esk Park, St Cyrus, Montrose, DD10 0AX, United Kingdom

      IIF 49
  • Stewart, William Mcdonald

    Registered addresses and corresponding companies
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 50
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 24
  • 1
    ARCH RIVERSIDE LIMITED
    SC711938
    Royal Arch Riverside Park Dowrieburn Cottages, Laurencekirk, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    AUTUMNCASTLE LIMITED
    SC211968
    Ledingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 36 - Director → ME
    2002-07-08 ~ 2005-02-09
    IIF 48 - Director → ME
  • 3
    BANNERMAN FAMILY BUTCHERS LTD
    SC402949
    30 King Street, Inverbervie, Montrose, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CAMERON LEISURE LIMITED
    SC669102
    Bedford Falls, Duncrub Estate, Dunning, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 5
    DEVONSHAW LIMITED
    SC539051
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 42 - Director → ME
    2016-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GLENEAGLES HOLIDAY PARK LIMITED
    SC401671
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-06-14 ~ now
    IIF 41 - Director → ME
    2015-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 7
    HRB LTD
    - now 00703365
    H R BALHATCHET LIMITED - 2001-08-08
    HECTOR R.BALHATCHET LIMITED - 1997-03-10
    20-22 Wenlock Road, London
    Active Corporate (5 parents)
    Officer
    2008-03-25 ~ now
    IIF 23 - Director → ME
    2015-03-04 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    HUNTERS LODGE RIVERSIDE PARK LTD
    SC771601
    10 Osprey Road, Montrose, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-05 ~ 2025-02-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LEADKETTY CARAVAN PARK LIMITED
    SC472014
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-03-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    LEISURE TRADING LIMITED
    - now SC632559
    TWENTY SHILLING WOOD LIMITED
    - 2019-07-08 SC632559
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 14 - Has significant influence or control OE
  • 11
    LOCHLANDS HOLDINGS LIMITED
    - now SC335140
    LEDGE 1011 LIMITED
    - 2008-01-15 SC335140 SC364836... (more)
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-01-14 ~ now
    IIF 22 - Director → ME
    2015-03-04 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    LOCHMANOR LODGES LIMITED
    SC501260
    5a Dishlandtown Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    MCDONALD METALS LTD
    SC824478
    Unit 2 35 Eastmill Road, Brechin, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    MCDONALD ROOFING & BUILDING CONTRACTORS LIMITED
    SC611921
    3 Broomfield Crescent, Montrose, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    MONARCH LEISURE AND PARK HOMES LIMITED
    SC505804
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4-5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Officer
    2015-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    NEW LAURISTON CARAVAN PARK LIMITED
    SC203272
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Active Corporate (5 parents)
    Officer
    2005-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    NORTHESK INVESTMENTS LIMITED
    SC461225
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    2013-10-10 ~ now
    IIF 35 - Director → ME
    2013-10-10 ~ 2016-03-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    SINCLAIR PAVING & TARMACDEM LIMITED
    SC541064
    3 Broomfield Crescent, Montrose, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    ST ANDREWS HOLIDAY ESTATE LTD
    SC683986
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    STEWARTS RESORTS LIMITED
    - now SC588992
    SCARBROOKE HOLIDAY RESORT LIMITED
    - 2019-01-22 SC588992
    STEWARTS LEISURE PARKS LIMITED
    - 2018-07-03 SC588992
    Office 7 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    2018-02-16 ~ now
    IIF 21 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 12 - Has significant influence or control OE
  • 21
    STS CARAVANS LTD
    SC459049
    7 Holding Leadketty, Dunning, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 45 - Director → ME
  • 22
    WM RESURFACING LIMITED
    SC476052
    27 St David Street, Brechin
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 49 - Director → ME
  • 23
    WM TARMACADAM LIMITED
    SC711919
    3 Broomfield Crescent, Montrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    WOW LEISURE LIMITED
    - now SC351752
    LEDGE 1062 LIMITED
    - 2009-01-15 SC351752 SC355467... (more)
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (4 parents)
    Officer
    2009-01-12 ~ 2010-01-29
    IIF 26 - Director → ME
    2009-01-12 ~ now
    IIF 37 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.