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

Macleod, John

    Related profiles found in government register
  • Macleod, John
    British crofter born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Council Offices, Sandwick Road, Stornoway, Isle Of Lewis, HS1 2BW

      IIF 1
  • Macleod, John
    British postal worker born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Grosebay, Harris, Isle Of Harris, HS3 3ER

      IIF 2 IIF 3
  • Macleod, John
    British self employed born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Grosebay, Harris, Isle Of Harris, HS3 3ER

      IIF 4
  • Macleod, John
    British crofter born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, High Street, Fort William, Inverness Shire, PH33 6DG, Scotland

      IIF 5
  • Macleod, John
    British janitor born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, High Street, Fort William, Inverness Shire, PH33 6DG, Scotland

      IIF 6
  • Macleod, John
    British business person born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Buchan Towers, Radwell Drive, Bradford, BD5 0QS, England

      IIF 7
  • Macleod, John Mackenzie
    British crofter born in December 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tigh Na Drochaid, Daviot, Inverness, Inverness Shire, IV2 6XN

      IIF 8
  • Macleod, John Mackenzie
    British fish farmer born in December 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macleod, John
    British retired born in May 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 203, Finnart Street, Greenock, Renfrewshire, PA16 8JA, Scotland

      IIF 16
  • Macleod, John
    British director born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13b, Newton Street, Stornoway, Isle Of Lewis, HS1 2RE, Great Britain

      IIF 17
  • John Macleod
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Buchan Towers, Radwell Drive, Bradford, BD5 0QS, England

      IIF 18
  • Macleod, Roderick John
    British crofter born in April 1960

    Registered addresses and corresponding companies
    • icon of address Ar Dachaidh, Torr Garbh Lochinver, Lairg, Sutherland, IV27 4JB

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address New Pastures, 8 Stockinish, Isle Of Harris, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,569 GBP2016-06-01
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 10 Buchan Towers, Radwell Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,011 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address North Assynt Estate, Lochinver, Lairg, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    702,121 GBP2023-12-31
    Officer
    icon of calendar 1994-02-04 ~ 1997-05-30
    IIF 19 - Director → ME
  • 2
    icon of address The Bays Community Centre, Leacklea, Isle Of Harris Western Isles
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    137,388 GBP2024-09-30
    Officer
    icon of calendar 2002-08-05 ~ 2006-12-23
    IIF 3 - Director → ME
  • 3
    icon of address C/o Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-12-20
    IIF 9 - Director → ME
  • 4
    icon of address 5 Mitchells Lane, Inverness
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    304,933 GBP2018-03-31
    Officer
    icon of calendar 1997-10-27 ~ 2004-09-29
    IIF 14 - Director → ME
  • 5
    icon of address New Pastures, 8 Stockinish, Isle Of Harris, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,569 GBP2016-06-01
    Officer
    icon of calendar 2002-08-05 ~ 2007-11-30
    IIF 2 - Director → ME
  • 6
    LOCH NESS SALMON LIMITED - 1996-03-26
    LOVEBUSY LIMITED - 1988-03-11
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-04
    IIF 15 - Director → ME
  • 7
    icon of address 101 High Street, Fort William, Inverness Shire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-09-07
    IIF 6 - Director → ME
  • 8
    LOCHABER HOUSING ASSOCIATION PROPERTY SERVICES LIMITED - 2010-03-24
    icon of address 101 High Street, Fort William, Inverness Shire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2012-09-07
    IIF 5 - Director → ME
  • 9
    SCOTTISH CROFTING FOUNDATION - 2009-09-28
    icon of address Unit 26 Kyle Industrial Estate, Kyle, Ross-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2010-06-05
    IIF 8 - Director → ME
    icon of calendar 2001-07-31 ~ 2002-05-11
    IIF 13 - Director → ME
  • 10
    icon of address Durn, Isla Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-22
    IIF 12 - Director → ME
  • 11
    icon of address Company Secretary, Farr Community Hall Inverarnie Park, Inverarnie, Inverness
    Active Corporate (8 parents)
    Equity (Company account)
    1,078,019 GBP2021-08-31
    Officer
    icon of calendar 2008-12-15 ~ 2012-11-14
    IIF 11 - Director → ME
    icon of calendar 2004-08-31 ~ 2007-12-10
    IIF 10 - Director → ME
  • 12
    icon of address The Beacon Arts Centre, Customhouse Quay, Greenock, Renfrewshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2015-05-12
    IIF 16 - Director → ME
  • 13
    icon of address C/o Council Offices, Sandwick Road, Stornoway, Isle Of Lewis
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    106,727 GBP2023-08-31
    Officer
    icon of calendar 2014-12-16 ~ 2018-03-23
    IIF 1 - Director → 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.