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

Campbell, Angus

    Related profiles found in government register
  • Campbell, Angus
    British businessman born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comhairle Nan Eilean Siar, Sandwick Road, Stornoway, Isle Of Lewis, HS1 2BW

      IIF 1
  • Campbell, Angus
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address U H I House, Old Perth Road, Raigmore, Inverness, IV2 3JH, Scotland

      IIF 2
    • icon of address Townhead Cottage, Muckhart Road, Dunning, Perth, PH2 0RW, Scotland

      IIF 3
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 4 IIF 5
  • Campbell, Angus
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 6 IIF 7
  • Campbell, Angus
    British garage manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 8
  • Campbell, Angus
    British garage operator born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 9
  • Campbell, Angus
    British manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 10 IIF 11
    • icon of address C/o Council Offices, Sandwick Road, Stornoway, Isle Of Lewis, HS1 2BW

      IIF 12
  • Campbell, Angus
    British service station manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY

      IIF 13
  • Campbell, Angus
    British crofter born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Melbost, Point, Stornoway, Isle Of Lewis, HS2 0BG, Scotland

      IIF 14
  • Campbell, Angus
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Lewis Street, Stornoway, HS1 2JF, United Kingdom

      IIF 15
    • icon of address 26, Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF, United Kingdom

      IIF 16
    • icon of address 26, Melbost, Point, Stornoway, Isle Of Lewis, HS2 0BG, Scotland

      IIF 17
  • Campbell, Angus
    British offshore project co-ordinator born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Melbost Point, Stornoway, Isle Of Lewis, PA86 0BG

      IIF 18
  • Campbell, Angus
    British charter skipper born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heather Lea, Tarbert, West Tarbert, Isle Of Harris, HS3 3BG, Scotland

      IIF 19
  • Campbell, Angus
    British chartered skipper born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tarbert Community Centre, Pier Road, Tarbert, Isle Of Harris, Outer Hebrides, HS3 3DG, Scotland

      IIF 20
  • Campbell, Angus
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heather Lea, West Tarbert, Tarbert, HS3 3BG, United Kingdom

      IIF 21
  • Campbell, Angus
    British cruises born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heatherlea, West Tarbert, Isle Of Harris, Western Isles, HS3 3BG, Scotland

      IIF 22
  • Campbell, Angus
    Scottish director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Plockropool, Isle Of Harris, HS3 3EB, Scotland

      IIF 23
  • Campbell, Angus
    British tradesperson born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 24
  • Campbell, Angus
    British it consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Priory Place, Hungerford, RG17 0AB, United Kingdom

      IIF 25
  • Campbell, Angus
    Scottish company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Plockropool, Isle Of Harris, HS3 3EB, Scotland

      IIF 26
  • Campbell, Angus
    Scottish tour operator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Plockropool, Isle Of Harris, HS3 3EB, Scotland

      IIF 27
  • Mr Angus Campbell
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Melbost, Point, Stornoway, Isle Of Lewis, HS2 0BG, Scotland

      IIF 28
  • Mr Angus Campbell
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Plockropool, Isle Of Harris, HS3 3EB, Scotland

      IIF 29
  • Campbell, Angus

    Registered addresses and corresponding companies
    • icon of address 26 Melbost, Point, Stornoway, Isle Of Lewis, HS2 0BG, Scotland

      IIF 30
  • Mr Angus Campbell
    Scottish born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bulnacraig Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2RY, Scotland

      IIF 31 IIF 32
  • Angus Campbell
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 33
  • Mr Angus Campbell
    Scottish born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Plockropool, Isle Of Harris, HS3 3EB, Scotland

      IIF 34
  • Mr Angus Campbell
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Priory Place, Hungerford, RG17 0AB, United Kingdom

      IIF 35
    • icon of address 9 Down View, Park Street, Hungerford, Berkshire, RG17 0ED, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 2 Priory Place, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cannery Road, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,375 GBP2024-01-31
    Officer
    icon of calendar 1995-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 4 Plockropool, Isle Of Harris, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    ASSOCIATION OF SCOTLAND'S COLLEGES - 2012-10-01
    ASSOCIATION OF SCOTTISH COLLEGES - 2006-07-31
    EMPLOYERS' ASSOCIATION FOR SCOTTISH FURTHER EDUCATION COLLEGES - 1995-07-12
    icon of address Argyll Court, The Castle Business Park, Stirling
    Active Corporate (17 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 56 Culcabock Avenue, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,508 GBP2019-02-28
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 8
    HUNGERFORD IT CONSULTING LTD - 2013-04-12
    INTERFACED BUSINESS SOLUTIONS LTD - 2010-12-23
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,536 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 26 Lewis Street, Stornway, United Kingdom, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    25,917 GBP2024-04-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Isle Of Harris Marina Down By The Quay, Tarbert, Isle Of Harris, Eilean Siar, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -41,715 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address The Coffee House, The Coffee House, Leverburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 26 Lewis Street, Stornoway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 26 Lewis Street, Stornoway, Western Isles, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-05-25 ~ now
    IIF 30 - Secretary → ME
  • 16
    icon of address Heather Lea, West Tarbert, Tarbert, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 17
    UHI MILLENNIUM INSTITUTE - 2011-02-01
    UHI - 2001-04-06
    U H I LIMITED - 1998-10-13
    icon of address U H I House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Tarbert Community Centre Pier Road, Tarbert, Isle Of Harris, Outer Hebrides, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    937 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 20 - Director → ME
  • 19
    URRAS NAN GEARRANAN - 1997-02-19
    icon of address 24-26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,340,296 GBP2024-04-30
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    VOLUNTARY ACTION LEWIS - 2009-04-23
    icon of address 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    433,669 GBP2022-03-31
    Officer
    icon of calendar 2000-05-30 ~ 2003-07-01
    IIF 9 - Director → ME
  • 2
    icon of address Comhairle Nan Eilean Siar, Sandwick Road, Stornoway, Isle Of Lewis
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2019-11-14
    IIF 1 - Director → ME
  • 3
    icon of address 24-26 Lewis Street, Stornoway
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,815 GBP2018-10-31
    Officer
    icon of calendar 2012-11-19 ~ 2016-06-16
    IIF 19 - Director → ME
  • 4
    WESTERN ISLES ENTERPRISE COMPANY LIMITED - 2006-12-21
    icon of address An Lochran, 10 Inverness Campus, Inverness, Highland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2008-03-14
    IIF 11 - Director → ME
  • 5
    icon of address Cameron Terrace, Leurbost, Isle Of Lewis, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    99,842 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2019-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address 26 Lewis Street, Stornoway, Western Isles, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-25 ~ 2019-08-06
    IIF 28 - Has significant influence or control OE
  • 7
    URRAS STUDIO DRAMA GAIDHLIG - 2001-11-12
    icon of address 54a Seaforth Road, Stornoway, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2007-06-21
    IIF 10 - Director → ME
  • 8
    icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis
    Active Corporate (9 parents)
    Equity (Company account)
    35,092 GBP2023-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2012-12-11
    IIF 6 - Director → ME
  • 9
    icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    946,497 GBP2023-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2012-12-11
    IIF 7 - Director → ME
  • 10
    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 2005-09-01 ~ 2017-05-17
    IIF 12 - 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.