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

Macdonald, Stuart Angus

    Related profiles found in government register
  • Macdonald, Stuart Angus
    British commercial director born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 1 IIF 2
    • Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 3 IIF 4
  • Macdonald, Stuart Angus
    British company director born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 5
  • Macdonald, Stuart Angus
    British company director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewlie Lodge, Lilliesleaf, Melrose, TD6 9ER, United Kingdom

      IIF 6
  • Macdonald, Angus Stuart
    British accountant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, 104 Stewarton Street, Wishaw, ML2 8AG, Scotland

      IIF 7
  • Macdonald, Angus Stuart
    British chartered accountant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 8
  • Macdonald, Angus Stuart
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 169, Waterside Road, Clarkston, Glasgow, G76 9AJ, Scotland

      IIF 9
  • Macdonald, Angus Stuart
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 10
  • Mr Angus Stuart Macdonald
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Sycamore Way, Carmunnock, Clarkston, Glasgow, G76 9DB, Scotland

      IIF 11
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 12
  • Macdonald, Angus Stuart
    British antique restorer born in October 1956

    Resident in English

    Registered addresses and corresponding companies
    • 45, Park Road, Gloucester, Gloucestershire, GL1 1LP, England

      IIF 13
child relation
Offspring entities and appointments
Active 9
  • 1
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    TM 1196 LIMITED - 2003-05-06
    C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    3,402,964 GBP2022-12-31
    Officer
    2022-08-26 ~ now
    IIF 5 - director → ME
  • 3
    Bewlie Lodge, Lilliesleaf, Melrose, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 6 - director → ME
  • 4
    104 104 Stewarton Street, Wishaw, Scotland
    Corporate (7 parents)
    Officer
    2017-03-23 ~ now
    IIF 7 - director → ME
  • 5
    C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    579,769 GBP2022-12-31
    Officer
    2022-08-26 ~ now
    IIF 1 - director → ME
  • 6
    Moorside Farm Laversdale, Irthington, Carlisle, Cumbria
    Corporate (9 parents)
    Equity (Company account)
    5,342,429 GBP2022-12-31
    Officer
    2022-08-26 ~ now
    IIF 3 - director → ME
  • 7
    Moorside Laversdale, Irthington, Carlisle, Cumbria
    Corporate (9 parents)
    Equity (Company account)
    1,817,239 GBP2022-12-31
    Officer
    2022-08-26 ~ now
    IIF 4 - director → ME
  • 8
    C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    -903,652 GBP2022-12-31
    Officer
    2022-08-26 ~ now
    IIF 2 - director → ME
  • 9
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,748 GBP2020-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 2
  • 1
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    6,853 GBP2023-10-31
    Officer
    2015-10-04 ~ 2020-04-28
    IIF 13 - director → ME
  • 2
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    258,623 GBP2023-08-31
    Officer
    2021-06-22 ~ 2022-08-05
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.