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, William Daniel

    Related profiles found in government register
  • Macdonald, William Daniel
    British company director born in December 1949

    Registered addresses and corresponding companies
    • 73 The Bridges, Dalgety Bay, KY11 9XZ

      IIF 1
  • Macdonald, William Daniel
    British director born in December 1949

    Registered addresses and corresponding companies
    • 44 Pentland Terrace, Edinburgh, Midlothian, EH10 6HD

      IIF 2
  • Macdonald, William Daniel
    British general manager born in December 1949

    Registered addresses and corresponding companies
  • Macdonald, William Daniel
    born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shore House, 19 Ferry Road, North Queensferry, Fife, KY11 1HW, United Kingdom

      IIF 6
    • Shore House, 19 Ferry Road, North Queensferry, KY11 1HW

      IIF 7
  • Macdonald, William Daniel
    British property developer born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

      IIF 8
  • Macdonald, William Daniel
    Scottish company director born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 9
    • Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 10
    • 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 11
    • 112, George Street, Edinburgh, Midlothian, EH2 4LH

      IIF 12
    • 28, Cramond Road South, Edinburgh, EH4 6AB, Scotland

      IIF 13
    • 42, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 14
    • Shore House, 19 Ferry Road, North Queensferry, KY11 1HW

      IIF 15
  • Macdonald, William Daniel
    Scottish director born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Belleisle Drive, Ayr, KA7 4BN, Scotland

      IIF 16
    • Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 17 IIF 18 IIF 19
    • 112, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 20
    • Shore House, 19 Ferry Road, North Queensferry, KY11 1HW

      IIF 21 IIF 22 IIF 23
    • Shore House, 19 Ferry Road, North Queensferry, KY11 1HW, Scotland

      IIF 24
  • Macdonald, William Daniel
    Scottish property developer born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE

      IIF 25
  • Macdonald, William Daniel
    Scottish,british director of a property company. semi retired born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Carlingnose Point, North Queensferry, Fife, KY11 1ER, United Kingdom

      IIF 26
  • Macdonald, Dan
    British company director born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF, Scotland

      IIF 27
  • Macdonald, Dan
    British property developer born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Executive Centre, 7 - 9 North St David Street, Edinburgh, EH2 1AW

      IIF 28
  • William Daniel Macdonald
    British born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 29
  • Mr William Macdonald
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shore House, 19 Ferry Road, North Queensferry, Scotland, KY11 1HW, United Kingdom

      IIF 30
  • Mr William Daniel Macdonald
    Scottish,british born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Charlotte Square, Edinburgh, EH2 4HQ

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880,988 GBP2016-02-09
    Officer
    2014-06-11 ~ dissolved
    IIF 9 - director → ME
  • 2
    15 Belleisle Drive, Ayr, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,138 GBP2023-06-30
    Officer
    2015-06-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    12 Alva Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2014-12-11 ~ now
    IIF 6 - llp-designated-member → ME
  • 4
    42 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    515 GBP2015-07-31
    Officer
    2012-07-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Has significant influence or controlOE
  • 5
    112 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 11 - director → ME
  • 6
    28 Cramond Road South, Edinburgh, Scotland
    Dissolved corporate (7 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2013-04-30 ~ dissolved
    IIF 13 - director → ME
  • 7
    MACDONALD ESTATES GROUP PLC - 2013-06-03
    MACDONALD ESTATES GROUP LIMITED - 2005-06-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 22 - director → ME
  • 8
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 20 - director → ME
  • 9
    3 Carlingnose Point, North Queensferry, Fife, United Kingdom
    Corporate (11 parents)
    Officer
    2021-03-23 ~ now
    IIF 26 - director → ME
  • 10
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 24 - director → ME
Ceased 17
  • 1
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
    MORRISON DEVELOPMENTS LIMITED - 2000-07-21
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (4 parents, 27 offsprings)
    Officer
    1988-09-22 ~ 1997-10-06
    IIF 3 - director → ME
  • 2
    Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (12 parents)
    Equity (Company account)
    75,097 GBP2023-12-31
    Officer
    2011-05-19 ~ 2020-04-30
    IIF 19 - director → ME
  • 3
    CALA-MORRISON LIMITED - 2005-07-25
    LEDGE 185 LIMITED - 1994-02-10
    47 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1994-03-23 ~ 1997-10-06
    IIF 5 - director → ME
  • 4
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1997-10-06
    IIF 2 - director → ME
  • 5
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    1991-06-03 ~ 1997-10-06
    IIF 4 - director → ME
  • 6
    Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-05-19 ~ 2020-04-30
    IIF 18 - director → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-15 ~ 2010-04-06
    IIF 7 - llp-member → ME
  • 8
    MACDONALD ESTATES (ARBROATH) LIMITED - 2007-09-18
    MACDONALD ESTATES (INVERNESS) LIMITED - 2006-10-16
    MACDONALD (INVERNESS) ESTATES LIMITED - 2006-06-26
    MM&S (5091) LIMITED - 2006-06-09
    16 Royal Terrace, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-06-05 ~ 2007-09-20
    IIF 21 - director → ME
  • 9
    MACDONALD ESTATES LIMITED - 2016-11-23
    MACDONALD ESTATES PLC - 2016-06-23
    MACDONALD ESTATES LIMITED - 2012-11-08
    MACDONALD ESTATES PLC - 2012-10-29
    DISCOWAVE LIMITED - 1997-04-15
    C/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1997-04-08 ~ 2015-09-16
    IIF 15 - director → ME
  • 10
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    152 Union Street, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2005-03-10 ~ 2006-04-10
    IIF 23 - director → ME
  • 11
    MACDONALD ESTATES (COATBRIDGE) LIMITED - 2004-11-26
    WILDCO LIMITED - 2003-12-23
    272 Bath Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    4,444,158 GBP2023-11-30
    Officer
    2002-06-21 ~ 2004-11-22
    IIF 1 - director → ME
  • 12
    MACDONALD ESTATES PROPERTIES LIMITED - 2016-11-25
    MACDONALD ESTATES PROPERTIES PLC - 2016-06-23
    MACDONALD ESTATES PROPERTIES LIMITED - 2012-12-11
    MACDONALD ESTATES PROPERTY PARTNERSHIPS LIMITED - 2011-12-07
    C/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-01-22 ~ 2015-09-16
    IIF 12 - director → ME
  • 13
    14-18 Hill Street, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2009-12-09 ~ 2012-06-28
    IIF 28 - director → ME
  • 14
    CAMVO 152 LIMITED - 2006-12-12
    Avanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-12-31
    IIF 27 - director → ME
  • 15
    Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (11 parents, 3 offsprings)
    Officer
    2010-12-15 ~ 2020-04-30
    IIF 10 - director → ME
  • 16
    Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-05-19 ~ 2020-04-30
    IIF 17 - director → ME
  • 17
    Grierson House, The Crichton, Bankend Road, Dumfries
    Corporate (15 parents)
    Officer
    2015-11-12 ~ 2016-04-21
    IIF 25 - 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.