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

Irwin Houston, Donald

    Related profiles found in government register
  • Irwin Houston, Donald
    British director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll, PH36 4LN, Scotland

      IIF 1
  • Irwin-houston, Donald Francis
    British chartered engineer born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Irwin-houston, Donald Francis
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH

      IIF 5 IIF 6
  • Irwin-houston, Donald Francis
    British engineer born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH

      IIF 7 IIF 8 IIF 9
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 10
  • Irwin Houston, Donald Francis
    British chartered engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenborrodale Castle, Glenborrodale, Acharacle, Argyll, PH36 4JP, Scotland

      IIF 11
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 12
    • Mingary House, Kilchoan, Ardnamurchan, Argyll, PH36 4LH

      IIF 13
  • Irwin Houston, Donald Francis
    British engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Ardnamurchan, Argyll, PH36 4LH

      IIF 14 IIF 15 IIF 16
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 17
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 18
    • Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 19 IIF 20 IIF 21
    • St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire, LN3 5UD

      IIF 22 IIF 23
    • Midlothian, Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE

      IIF 24
  • Mr Donald Francis Irwin-houston
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 25
    • The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll, PH36 4JG, Scotland

      IIF 26
  • Houston, Donald Francis Irwin
    British chartered engineer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 27
    • Mingary House, Kilchoan, Acharacle, PH36 4LH, Scotland

      IIF 28
    • Mingary House, Kilchoan, Acharacle, PH36 4LH, United Kingdom

      IIF 29
    • Mingary House, Kilchoan, Argyll, PH36 4LH, United Kingdom

      IIF 30 IIF 31
  • Houston, Donald Francis Irwin
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, PH36 4LN, United Kingdom

      IIF 32
    • Mingary House, Kilchoan, Ardnamurchan, PH36 4LH, United Kingdom

      IIF 33
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 34
    • Mingary Steading, Kilchoan, Acharacle, Argyll, PH36 4LH, Scotland

      IIF 35
  • Mr Donald Francis Irwin Houston
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mingary House, Kilchoan, Acharacle, PH36 4LH, United Kingdom

      IIF 36
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 37
    • 7, Princes Gardens, Glasgow, G12 9HP, United Kingdom

      IIF 38
    • Mingary House, Ardnamurchan Estate, Kilchoan By Acharacle, Argyll, PH36 4LH, United Kingdom

      IIF 39
    • 7, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 40
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 41
    • Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    PACIFIC SHELF 512 LIMITED - 1993-03-03
    The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    9,848,511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    67 Erghum Lane, Devizes, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,163,220 GBP2023-12-31
    Officer
    2015-08-27 ~ now
    IIF 10 - director → ME
  • 3
    WAVENET ENERGY LTD - 2010-07-21
    Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,328,890 GBP2019-03-31
    Person with significant control
    2017-01-24 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C. ROB. HAMMERSTEIN (UK) LTD. - 2011-01-11
    MBM (155) LIMITED - 1996-12-17
    Mingary Steading Kilchoan, Kilchoan, Acharacle, Argyll
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,636,933 GBP2023-12-31
    Officer
    1996-11-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    MUDD-OX INTERNATIONAL LIMITED - 2024-04-11
    St Lawrence 28 Station Road, Bardney, Lincoln
    Corporate (5 parents)
    Equity (Company account)
    -625,925 GBP2023-12-31
    Officer
    2009-08-14 ~ now
    IIF 15 - director → ME
  • 6
    CRH AUTOMOTIVE LIMITED - 2011-01-10
    NEWCO (808) LIMITED - 2005-05-20
    Mingary House Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 1 - director → ME
  • 7
    St Lawrence 28 Station Road, Bardney, Lincoln
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,195,913 GBP2023-12-31
    Officer
    2011-06-02 ~ now
    IIF 31 - director → ME
  • 8
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2011-11-03 ~ now
    IIF 32 - director → ME
  • 9
    St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    1,313,682 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Mingary House Kilchoan, Acharacle, Ardnamurchan, Scotland, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,478,667 GBP2023-12-31
    Officer
    2016-09-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,727,971 GBP2016-10-31
    Officer
    2014-05-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NEWCO (737) LIMITED - 2002-10-15
    Mingary Steading, Kilchoan, Acharacle, Argyll, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,438,930 GBP2023-12-31
    Officer
    2002-10-11 ~ now
    IIF 8 - director → ME
  • 14
    Poinciana House, West Mall And Poinciana, Freeport, Grand Bahama, Bahamas
    Corporate (4 parents)
    Beneficial owner
    2003-03-10 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 15
    1 Galloway Place, Fort William, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-10-21 ~ now
    IIF 28 - director → ME
  • 16
    Poinciana House, West Mall And Poinciana, Freeport, Grand Bahama, Bahamas
    Corporate (4 parents)
    Beneficial owner
    2003-03-10 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 17
    FAST FIX CONSTRUCTION SOLUTIONS LIMITED - 2016-02-24
    FAST FIX CONSTRUCTION LIMITED - 2015-02-06
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (6 parents)
    Equity (Company account)
    44,327 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    St Lawrence 28 Station Road, Bardney, Lincoln
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    58,261,394 GBP2023-12-31
    Officer
    2011-06-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    6 St. Colme Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -230,110 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    THE ARDNAMURCHAN OUTDOOR TRUST - 2011-03-28
    Mingary House, Kilchoan By Acharacle, Argyll
    Corporate (3 parents)
    Officer
    2000-01-14 ~ now
    IIF 2 - director → ME
  • 21
    Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    34 GBP2019-03-31
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Mingary Steading, Kilchoan, Acharacle, Argyll
    Corporate (4 parents)
    Equity (Company account)
    -3,543,461 GBP2023-12-31
    Officer
    2008-05-23 ~ now
    IIF 13 - director → ME
  • 23
    St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,384 GBP2015-12-31
    Officer
    1992-11-25 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    SUNUSONIX LTD - 2022-04-04
    7 Princes Gardens, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    33,340 GBP2024-03-31
    Person with significant control
    2023-05-12 ~ 2023-12-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Corporate (7 parents)
    Equity (Company account)
    -890,334 GBP2024-03-31
    Officer
    2011-10-21 ~ 2015-03-18
    IIF 12 - director → ME
  • 3
    PACIFIC SHELF 512 LIMITED - 1993-03-03
    The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    9,848,511 GBP2024-03-31
    Officer
    2004-06-01 ~ 2015-03-18
    IIF 6 - director → ME
  • 4
    WAVENET ENERGY LTD - 2010-07-21
    Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,328,890 GBP2019-03-31
    Officer
    2011-09-28 ~ 2017-03-29
    IIF 27 - director → ME
  • 5
    MUDD-OX INTERNATIONAL LIMITED - 2024-04-11
    St Lawrence 28 Station Road, Bardney, Lincoln
    Corporate (5 parents)
    Equity (Company account)
    -625,925 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-30
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 6
    CRH AUTOMOTIVE LIMITED - 2011-01-10
    NEWCO (808) LIMITED - 2005-05-20
    Mingary House Kilchoan By Acharacle, Kilchoan, Acharacle, Argyll
    Dissolved corporate (2 parents)
    Officer
    2008-02-11 ~ 2010-12-07
    IIF 14 - director → ME
  • 7
    CRH AUTOMOTIVE (HOLDING) LIMITED - 2008-12-16
    C R Hammerstein Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    2002-04-26 ~ 2010-12-31
    IIF 3 - director → ME
  • 8
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-13 ~ 2020-12-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    R Houston, 41 (gf), Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ 2011-11-22
    IIF 16 - director → ME
  • 10
    Kilchoan Community Centre Limite, Pier Road Kilchoan, Acharacle, Argyll
    Corporate (12 parents)
    Officer
    1998-05-28 ~ 2000-01-29
    IIF 4 - director → ME
  • 11
    The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-07-03 ~ 2015-09-21
    IIF 11 - director → ME
  • 12
    MBM NEWCO (3) LIMITED - 2010-12-02
    7 Quarrywood Court, Livingston, West Lothian
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    306,280 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2020-06-22
    IIF 40 - Has significant influence or control OE
© 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.