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

Mckinnon, Craig William

    Related profiles found in government register
  • Mckinnon, Craig William

    Registered addresses and corresponding companies
    • icon of address 1d Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE

      IIF 1
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 2
  • Mckinnon, Craig William
    British company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mckinnon, Craig William
    British corporate banking agent born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 17
  • Mckinnon, Craig William
    British director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 18
    • icon of address 1d Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE

      IIF 19
    • icon of address 37, Torrance Wynd, East Kilbride, Glasgow, G75 0RY, Scotland

      IIF 20
    • icon of address 53 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QF

      IIF 21 IIF 22 IIF 23
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 24 IIF 25 IIF 26
  • Mckinnon, Craig William
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 28
  • Mr Craig William Mckinnon
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Craig William Mckinnon
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, 1 Carradale Crescent, Broadwood Business Park, Glasgow, Glasgow City, G68 9LE, United Kingdom

      IIF 40
    • icon of address 1d Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE

      IIF 41
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2016-12-31
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    LOTHIAN SHELF (653) LIMITED - 2008-02-08
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,281,078 GBP2015-12-31
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    KINGDOM PROPERTY GROUP (BARRANCE FARM) LIMITED - 2008-09-18
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2016-12-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 37 Torrance Wynd, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HIGHPOLE LIMITED - 2003-03-27
    icon of address Cheetham & Co, Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 13
    KELF LIMITED - 1998-11-13
    icon of address Cheetham & Co, Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 14
    LOTHIAN SHELF (654) LIMITED - 2017-05-02
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    KINGDOM PROPERTY GROUP (ST VINCENT STREET) LIMITED - 2011-11-03
    KINGDOM PROPERTY GROUP LIMITED - 2008-02-08
    icon of address The Ink Building 6th Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,602,598 GBP2023-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2011-09-09
    IIF 8 - Director → ME
  • 2
    KINGDOM PROPERTY GROUP (MANAGEMENT SERVICES) LIMITED - 2011-10-19
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,483,012 GBP2023-12-31
    Officer
    icon of calendar 2008-03-13 ~ 2011-09-09
    IIF 7 - Director → ME
  • 3
    AG ESTATES LTD - 2013-07-04
    KINGDOM PROPERTY GROUP (ESTATES) LIMITED - 2011-10-19
    KINGDOM PROPERTY GROUP (CONISBROUGH) LIMITED - 2010-01-22
    KINGDOM PROPERTY GROUP (CONISBOROUGH) LIMITED - 2008-03-06
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -1,212,760 GBP2023-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2011-09-09
    IIF 5 - Director → ME
  • 4
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2006-03-03
    IIF 22 - Director → ME
  • 5
    icon of address Homelea House Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-12
    IIF 9 - Director → ME
  • 6
    icon of address 1d Carradale Crescent Broadwood Business Park, Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2020-08-07
    IIF 19 - Director → ME
    icon of calendar 2017-09-22 ~ 2020-08-07
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2020-08-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    KINGDOM PROPERTY GROUP (KIRKCALDY) LIMITED - 2011-10-27
    KINGDOM PROPERTY GROUP (RESIDENTIAL) LIMITED - 2008-02-08
    KINGDOM RESIDENTIAL LIMITED - 2007-10-04
    LOTHIAN SHELF (649) LIMITED - 2007-09-14
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -145,260 GBP2023-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-09
    IIF 6 - Director → ME
  • 8
    KINGDOM PROPERTY GROUP (HOMES) LIMITED - 2011-11-03
    KINGDOM PROPERTY GROUP (LETTINGS) LIMITED - 2007-10-25
    KINGDOM LETTINGS LIMITED - 2007-10-04
    icon of address The Ink Building, 24 Douglas Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,342,989 GBP2023-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2011-09-09
    IIF 4 - Director → ME
  • 9
    icon of address 1 1 Carradale Crescent, Broadwood Business Park, Glasgow, Glasgow City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159,941 GBP2024-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2020-08-07
    IIF 25 - Director → ME
    icon of calendar 2017-09-28 ~ 2020-08-07
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2020-08-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.