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

Mcinnes, Anthony Lewis Duncan

    Related profiles found in government register
  • Mcinnes, Anthony Lewis Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Laurel Park Gardens, Jordanhill, Glasgow, Lanarkshire, G13 1RA

      IIF 1
  • Mcinnes, Anthony Lewis Duncan

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Park Gardens, Glasgow, G13 1RA, Scotland

      IIF 2
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 3
    • icon of address Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 4
  • Mcinnes, Anthony Lewis Duncan
    British accountant born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Park Gardens, Glasgow, G13 1RA, Scotland

      IIF 5 IIF 6
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 7
  • Mcinnes, Anthony Lewis Duncan
    British ceo born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 8
  • Mcinnes, Anthony Lewis Duncan
    British finance director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Gifhorn House, Shakespeare Street, Dumfries, DG1 2JB, Scotland

      IIF 9
  • Mcinnes, Anthony Lewis Duncan
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Laurel Park Gardens, Jordanhill, Glasgow, Lanarkshire, G13 1RA

      IIF 10
  • Mcinnes, Anthony Lewis Duncan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcinnes, Anthony Lewis Duncan
    British managing partner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Laurel Park Gardens, Jordanhill, Glasgow, Lanarkshire, G13 1RA

      IIF 15
  • Mcinnes, Anthony

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Park Gardens, Glasgow, G13 1RA, Scotland

      IIF 16
  • Mr Anthony Lewis Duncan Mcinnes
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Park Gardens, Glasgow, G13 1RA, Scotland

      IIF 17 IIF 18
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 19
    • icon of address Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    LANCASTER SHELF 23 LIMITED - 1999-11-15
    icon of address 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    70,173 GBP2021-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-08-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Gifhorn House, Shakespeare Street, Dumfries, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Biggart Baillie Llp, Dalmore House, 310 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    PAREPINE LIMITED - 1986-12-31
    icon of address Biggart Baillie Llp, Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 10 Laurel Park Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Laurel Park Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Biggart Baillie Llp, Dalmore House, 310 St Vincent Street, Glasgow, United Kingdom, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address Ardtornish Estate Office, Morvern, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    5,799,337 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-02
    IIF 8 - Director → ME
    icon of calendar 2015-09-02 ~ 2019-05-02
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 20 - Has significant influence or control OE
  • 2
    BLP 2001-47 LIMITED - 2001-11-23
    icon of address 1 Cambuslang Court, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2003-12-31
    IIF 1 - Secretary → ME
  • 3
    icon of address 45 Chamberlain Road, Glasgow
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2009-06-09
    IIF 10 - Director → ME
  • 4
    icon of address 10 Laurel Park Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2024-04-28
    IIF 6 - Director → ME
    icon of calendar 2019-11-07 ~ 2024-04-28
    IIF 2 - Secretary → ME
  • 5
    SF 2074 LIMITED - 2007-06-15
    icon of address Biggart Baillie Llp, Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2014-02-13
    IIF 15 - Director → ME
  • 6
    icon of address 3rd Floor 74, Rose Street North Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316 GBP2015-10-31
    Officer
    icon of calendar 2008-09-19 ~ 2014-02-13
    IIF 13 - Director → ME
  • 7
    icon of address 10 Laurel Park Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-04-28
    IIF 5 - Director → ME
    icon of calendar 2022-01-24 ~ 2024-04-28
    IIF 16 - Secretary → ME

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.