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

Mcdonald, William

    Related profiles found in government register
  • Mcdonald, William
    British caravan salesperson born in June 1967

    Registered addresses and corresponding companies
    • 3 Broomfield Crescent, Montrose, Angus, DD10 8SD

      IIF 1
  • Mcdonald, William
    British caravan salesman born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 2
    • 16, Littlewood Gardens, Montrose, DD10 9SX, Scotland

      IIF 3 IIF 4
  • Mcdonald, William
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, Angus, DD10 9LX, United Kingdom

      IIF 5
    • 16 Littlewood Gardens, Montrose, DD10 9LX, United Kingdom

      IIF 6
  • Mcdonald, William
    British manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 7
  • Mcdonald, William
    British none born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, United Kingdom

      IIF 8
  • Mcdonald, William
    British retired born in September 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 9
  • Mcdonald, William
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 10
  • Mcdonald, William John
    British company director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 11 IIF 12
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 13
  • Mcdonald, William
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 North Esk Park, St Cyrus, Montrose, DD10 0AX, United Kingdom

      IIF 14
  • Stewart, William
    British company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 15
    • Lochmanor House, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 16
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 17 IIF 18
  • Stewart, William
    British director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nethercoul Caravan Park, Auchterarder, PH3 1ET, Scotland

      IIF 19
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 20
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 21 IIF 22
  • Stewart, William
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 23
  • Stewart, William Mcdonald

    Registered addresses and corresponding companies
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 24
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 25
  • Stewart, William Mcdonald
    British director born in December 1972

    Registered addresses and corresponding companies
    • Sidlaw View, North Mains Road, Kirriemuir, Angus, DD8 5PG, Scotland

      IIF 26
  • Stewart, William
    Scottish company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 27
  • Mr William Mcdonald
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 28
  • Mr William Mcdonald
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Arch Riverside Park, Dowrieburn Cottages, Laurencekirk, Aberdeenshire, AB30 1BA, Scotland

      IIF 29
    • 10, Osprey Road, Montrose, DD10 9FJ, Scotland

      IIF 30
    • 16, Littlewood Gardens, Montrose, DD10 9LX, Scotland

      IIF 31 IIF 32
  • Mr William Stewart
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedford Falls, Duncrub Estate, Dunning, Perthshire, PH2 0QN, Scotland

      IIF 33
    • Lochmanor House, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 34
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 35
    • 7 Holding, Dunning, Perth, PH2 0QN, Scotland

      IIF 36
    • Lochmanor House, Duncrub, Dunning, Perth, PH2 0QN, Scotland

      IIF 37
  • Mr William Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, Angus, DD10 8SD, Scotland

      IIF 38
  • Mr William Stewart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Twelve Oaks, Duncrub, Dunning, PH2 0QN, Scotland

      IIF 39
  • Stewart, William Mcdonald
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 40
    • Lochlands Leisure Park, Dundee Road, Forfar, Angus, DD8 1XF, Scotland

      IIF 41
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 42 IIF 43
  • Mr William Stewart
    Scottish born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, KY8 3RS, United Kingdom

      IIF 44
  • Mr William John Mcdonald
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Broomfield Crescent, Montrose, DD10 8SD, Scotland

      IIF 45 IIF 46
    • 3, Broomfield Crescent, Montrose, DD10 8SD, United Kingdom

      IIF 47
  • Mr William Mcdonald Stewart
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nether Coul, Nether Coul, Auchterarder, PH3 1ET, Scotland

      IIF 48 IIF 49
    • Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    Royal Arch Riverside Park Dowrieburn Cottages, Laurencekirk, Aberdeenshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Ledingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 3 - director → ME
  • 3
    30 King Street, Inverbervie, Montrose, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 5 - director → ME
  • 4
    Bedford Falls, Duncrub Estate, Dunning, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,311 GBP2024-03-31
    Officer
    2019-06-12 ~ now
    IIF 18 - director → ME
    2016-06-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,421,640 GBP2023-05-31
    Officer
    2015-06-15 ~ now
    IIF 43 - director → ME
    2011-06-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    HRB LTD
    - now
    H R BALHATCHET LIMITED - 2001-08-08
    HECTOR R.BALHATCHET LIMITED - 1997-03-10
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,062,009 GBP2023-07-31
    Officer
    2008-03-25 ~ now
    IIF 41 - director → ME
    2015-03-04 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,849 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    TWENTY SHILLING WOOD LIMITED - 2019-07-08
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    LEDGE 1011 LIMITED - 2008-01-15
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,494 GBP2023-07-31
    Officer
    2008-01-14 ~ now
    IIF 40 - director → ME
    2015-03-04 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    5a Dishlandtown Street, Arbroath, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    Unit 2 35 Eastmill Road, Brechin, Scotland
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    3 Broomfield Crescent, Montrose, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4-5 Golden Square, Aberdeen
    Corporate (1 parent)
    Equity (Company account)
    254,385 GBP2022-10-31
    Officer
    2015-05-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    72,080 GBP2022-10-31
    Officer
    2005-08-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    996,322 GBP2022-10-31
    Officer
    2013-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    3 Broomfield Crescent, Montrose, Angus, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    Office 7 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    SCARBROOKE HOLIDAY RESORT LIMITED - 2019-01-22
    STEWARTS LEISURE PARKS LIMITED - 2018-07-03
    Office 7 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,970,421 GBP2023-09-30
    Officer
    2018-02-16 ~ now
    IIF 23 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 34 - Has significant influence or controlOE
  • 20
    7 Holding Leadketty, Dunning, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 19 - director → ME
  • 21
    27 St David Street, Brechin
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 14 - director → ME
  • 22
    3 Broomfield Crescent, Montrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    LEDGE 1062 LIMITED - 2009-01-15
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (1 parent)
    Officer
    2009-01-12 ~ now
    IIF 4 - director → ME
Ceased 4
  • 1
    Ledingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2002-07-08 ~ 2005-02-09
    IIF 1 - director → ME
  • 2
    10 Osprey Road, Montrose, Scotland
    Corporate (1 parent)
    Person with significant control
    2023-06-05 ~ 2025-02-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    16 Littlewood Gardens, Montrose, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    996,322 GBP2022-10-31
    Officer
    2013-10-10 ~ 2016-03-31
    IIF 9 - director → ME
  • 4
    LEDGE 1062 LIMITED - 2009-01-15
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (1 parent)
    Officer
    2009-01-12 ~ 2010-01-29
    IIF 26 - 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.