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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mclean, Russell Calum

    Related profiles found in government register
  • Mclean, Russell Calum
    British company director born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Commercial Street, Alyth By Blairgowrie, Perthshire, PH11 8AF

      IIF 1
    • 20, Commercial Street, Alyth By Blairgowrie, Perthshire, PH11 8AF

      IIF 2
  • Mclean, Russell Calum
    British born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hope House, 5 Church Street, Arbroath, Angus, DD11 1JL, Scotland

      IIF 3
  • Mclean, Russell Calum
    Scottish born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, Angus, DD11 1JF, United Kingdom

      IIF 4
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, Scotland

      IIF 5
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Estates Office, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 9
  • Mclean, Russell Calum
    Scottish company director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 10
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 11
    • 20, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 12
    • The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 13 IIF 14
  • Mclean, Russell Calum
    Scottish editor born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 15
  • Mclean, Russell Calum
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP

      IIF 16
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 17
    • Hope House, 5 Church Street, Arbroath, DD11 1JL, Scotland

      IIF 18
    • Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 19
    • Sannox Bay Hotel, Sannox, Isle Of Arran, KA27 8JD, Scotland

      IIF 20
  • Mclean, Russell Calum
    British c.e.o. born in May 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Old Cooperage, Coopers Lane, Campbeltown, Argyll, PA28 6DD

      IIF 21
  • Mclean, Russell Calum
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 22
    • The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, ML11 9DB, Scotland

      IIF 23
  • Mclean, Russell Calum
    British harbour master born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, High Street, Arbroath, DD11 1JE, Scotland

      IIF 24
  • Mclean, Russell
    born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 25
  • Mclean, Russell Calum

    Registered addresses and corresponding companies
    • 258, High Street, Arbroath, DD11 1JE, Scotland

      IIF 26
    • 280, High Street, Arbroath, DD11 1JF, Scotland

      IIF 27
    • Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF, Scotland

      IIF 28 IIF 29 IIF 30
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, Scotland

      IIF 31
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Hope House, 5 Church Street, Arbroath, DD11 1JL, Scotland

      IIF 36
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 37
    • 20, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom

      IIF 38
    • Dibble Tree Building, 1d Ferrier Street, Carnoustie, Angus, DD7 7EE, United Kingdom

      IIF 39
    • Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, KA27 8JD, Scotland

      IIF 40
    • Estates Office, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 41
  • Mclean, Russell

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP

      IIF 42
    • Clover Cottage, Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 43
    • The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 44 IIF 45
    • Tower House, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 46
  • Mclean, Calum

    Registered addresses and corresponding companies
    • 18b, Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland

      IIF 47
    • Harbour Cottage, Shore Street, Helmsdale, Sutherland, KW8 6JZ, Scotland

      IIF 48
  • Mr Russell Mclean
    Scottish born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 49
  • Mr Russell Calum Mclean
    Scottish born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Endeavour House, 1 James Street, Arbroath, Angus, DD11 1JP, United Kingdom

      IIF 50
    • Clover Cottage, Toward Lighthouse Point, Dunoon, Argyll, PA23 7UB, Scotland

      IIF 51
    • The Old Engine House, Noss Head Lighthouse Station, Wick, KW1 4QT, Scotland

      IIF 52 IIF 53
  • Mr Russell Calum Mclean
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estates Office, Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland

      IIF 54
child relation
Offspring entities and appointments 22
  • 1
    ANGUS PROPERTY LTD
    SC376387
    Hope House, 5 Church Street, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    2010-04-07 ~ 2011-06-17
    IIF 2 - Director → ME
    2021-07-14 ~ now
    IIF 18 - Director → ME
    2022-01-20 ~ now
    IIF 36 - Secretary → ME
    2018-04-18 ~ now
    IIF 39 - Secretary → ME
  • 2
    ARGYLL FERRIES LTD.
    - now SC374961 SC422521
    SSE ENERGY SOLUTIONS LTD
    - 2025-06-02 SC374961
    DUNCANSBY HEAD LTD
    - 2024-09-27 SC374961 SC253961... (more)
    REAL DRAGONS' DEN LTD.
    - 2022-06-09 SC374961
    ISLAND BUILDING GROUP LTD.
    - 2017-05-09 SC374961
    SSE GROUP LTD
    - 2017-05-02 SC374961
    LIGHTHOUSE BUILDING PROJECTS LTD. - 2016-05-26
    CANTICK HEAD LTD
    - 2014-04-30 SC374961
    ARRAN VENTURE CAPITAL LTD
    - 2013-09-18 SC374961
    ARRAN FERRIES LTD
    - 2012-04-02 SC374961 SC461970
    TOO MUCH RED TAPE (SORRY WE'RE CLOSING) LTD
    - 2011-06-14 SC374961
    ARGYLL VENTURE CAPITAL LTD
    - 2011-04-01 SC374961
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-22 ~ now
    IIF 7 - Director → ME
    2010-03-16 ~ 2014-03-21
    IIF 1 - Director → ME
    2017-04-30 ~ now
    IIF 35 - Secretary → ME
  • 3
    ARGYLL GROUP LTD
    - now SC544125 SC401606
    MULL FERRIES LTD.
    - 2020-12-11 SC544125 SC401606
    DIBBLE TREE BUILDING LTD
    - 2019-04-05 SC544125
    Endeavour House, 1 James Street, Arbroath, Angus
    Active Corporate (2 parents)
    Officer
    2021-05-14 ~ now
    IIF 16 - Director → ME
    2016-08-30 ~ now
    IIF 42 - Secretary → ME
  • 4
    FINISHED WITH COMPANY - PROJECT 24 COMPLETED LTD
    - now SC559084
    SANDA ISLAND COMMUNITY PURCHASE PROJECT LTD
    - 2024-12-04 SC559084
    TOWER HOTEL AT NOSS HEAD LIGHTHOUSE STATION LTD
    - 2024-07-01 SC559084
    PROJECT RENOVATION NUMBER 24 COMPLETED - FINISHED WITH COMPANY LTD
    - 2023-07-24 SC559084
    LIGHTHOUSE KEEPERS' HOMES LTD
    - 2020-02-05 SC559084
    Estates Office, Noss Head Lighthouse Station, Wick, Caithness, Scotland
    Active Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 9 - Director → ME
    2017-03-03 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    FINISHED WITH COMPANY 35 LTD
    - now SC401605
    ISLAY LTD
    - 2020-12-11 SC401605 SC422521
    UNIQUE PROPERTY FOR SALE LTD - 2017-08-14
    TELECOMMUTER HOMES LTD - 2014-05-12
    LOCHMOR PUBLISHING LTD - 2013-10-04
    BUTE VENTURE CAPITAL LTD - 2013-02-22
    BUTE FERRIES LTD - 2012-04-02
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FINISHED WITH COMPANY NUMBER 52 LTD
    - now SC504906
    UNIQUE PROPERTY AGENCIES LTD
    - 2023-06-26 SC504906 SC403621
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 22 - Director → ME
    2024-07-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    FINISHED WITH COMPANY, TOO MUCH RED TAPE COSTING JOBS LLP
    - now SO305852
    DIBBLE TREE LLP
    - 2018-07-24 SO305852
    The Old Engine House, Noss Head Lighthouse Station, Wick, Caithness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FINISHED WITH PROJECT 34 LTD
    - now SC402548 SC610880... (more)
    SHETLAND LTD
    - 2020-12-11 SC402548
    ECO TRAINS LTD - 2015-05-26
    CUMBRAE FERRIES LTD - 2012-04-02
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    FINISHED WITH PROJECT 37 LTD
    - now SC401606 SC610880... (more)
    ARGYLL GROUP LTD
    - 2020-12-11 SC401606 SC544125
    UNIQUE TOWER PROJECTS LTD - 2016-04-07
    TRANS WORLD RAILWAYS LTD - 2015-06-12
    MULL FERRIES LTD - 2012-04-02
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    FINISHED WITH PROJECT 38 LTD
    - now SC610880 SC402548... (more)
    CORSEWALL LIGHTHOUSE ESTATE LTD
    - 2020-12-11 SC610880
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 13 - Director → ME
    2018-10-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    FINISHED WITH PROJECT 39 LTD
    - now SC610879 SC610880... (more)
    LIVES & LIVELIHOODS LTD.
    - 2020-12-11 SC610879
    LOCHMOR GROUP LTD
    - 2020-04-06 SC610879
    CORSEWALL LIGHTHOUSE HOTEL LTD
    - 2019-05-21 SC610879
    280 High Street, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ 2019-01-24
    IIF 14 - Director → ME
    2020-04-06 ~ dissolved
    IIF 10 - Director → ME
    2018-10-15 ~ 2019-01-24
    IIF 45 - Secretary → ME
    Person with significant control
    2018-10-15 ~ 2019-01-25
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    FINISHED WITH PROJECT 41 LTD
    - now SC422521 SC610880... (more)
    ISLAY LTD
    - 2021-05-12 SC422521 SC401605
    SCOTSLION FERRIES LTD.
    - 2020-12-14 SC422521
    ARGYLL & ARRAN FERRIES LTD
    - 2018-09-14 SC422521 SC374961
    LEWIS FERRIES LTD
    - 2017-01-09 SC422521
    Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-07 ~ 2017-01-10
    IIF 47 - Secretary → ME
    2017-01-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    HOTEL CLUB NORTH LTD
    SC550830
    Clover Cottage Toward Lighthouse Point, Toward, Dunoon, Argyll, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 15 - Director → ME
    2016-11-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    NOSS HEAD LIGHTHOUSE STATION LTD
    - now SC542509
    NOSS HEAD LIGHTHOUSE STATION (2024) LTD
    - 2025-07-23 SC542509
    NOSS HEAD LIGHTHOUSE STATION LTD
    - 2024-12-09 SC542509
    GARDEN & TRANSPORT SERVICES LTD - 2019-06-06
    GARDEN & LANDSCAPE SERVICES LTD - 2017-01-09
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-17 ~ now
    IIF 17 - Director → ME
    2019-07-01 ~ now
    IIF 34 - Secretary → ME
  • 15
    QUEEN MARY LTD
    SC405799
    The Mechanics Workshop, New Lanark Mills, New Lanark, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    2013-08-27 ~ 2022-07-26
    IIF 23 - Director → ME
  • 16
    SANNOX HOTEL LTD
    - now SC585064
    SANNOX BAY HOTEL (2018 TO 2022) LTD
    - 2023-01-05 SC585064
    SANNOX BAY HOTEL LTD
    - 2022-08-11 SC585064
    Sannox Bay Hotel, Sannox, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-04 ~ 2026-01-25
    IIF 20 - Director → ME
    2018-01-08 ~ now
    IIF 46 - Secretary → ME
  • 17
    SCOTSLION LTD
    SC449095
    Sannox Bay Hotel, Sannox, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-09-11 ~ now
    IIF 19 - Director → ME
    2016-11-30 ~ now
    IIF 40 - Secretary → ME
  • 18
    TAYPORT GROUP LTD
    - now SC408586
    TAYPORT LTD - 2011-10-10
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-01-11 ~ now
    IIF 8 - Director → ME
    2024-09-20 ~ now
    IIF 37 - Secretary → ME
  • 19
    THE HIGH STREET RESCUE INITIATIVE LTD
    - now SC422503
    ANGUS AVIATION & SHIPPING LTD.
    - 2025-05-08 SC422503
    SHETLAND FERRIES LTD
    - 2020-03-05 SC422503
    Hope House, 5 Church Street, Arbroath, Angus, Scotland
    Active Corporate (5 parents)
    Officer
    2025-04-25 ~ 2026-01-26
    IIF 3 - Director → ME
    2021-05-14 ~ 2024-09-20
    IIF 24 - Director → ME
    2020-02-29 ~ 2024-09-20
    IIF 26 - Secretary → ME
    2015-01-07 ~ 2020-02-29
    IIF 48 - Secretary → ME
  • 20
    UNIQUE PROPERTY BULLETIN LTD
    SC413700
    Endeavour House, 1 James Street, Arbroath, Angus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-11-21 ~ now
    IIF 5 - Director → ME
    2011-12-23 ~ 2012-01-26
    IIF 12 - Director → ME
    2016-10-26 ~ now
    IIF 31 - Secretary → ME
    2011-12-23 ~ 2012-01-26
    IIF 38 - Secretary → ME
  • 21
    UNIQUE PROPERTY BUSINESS ANGEL GROUP LTD
    - now SC403621
    UNIQUE PROPERTY SYNDICATES LTD
    - 2025-06-06 SC403621
    UNIQUE PROPERTY AGENCIES LTD. - 2014-10-29
    STRATHY POINT PUBLISHING LTD - 2014-04-02
    GIGHA FERRIES LTD - 2012-04-02
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-11 ~ now
    IIF 6 - Director → ME
    2016-10-26 ~ now
    IIF 33 - Secretary → ME
  • 22
    UNIQUE PROPERTY PROJECT 21 LTD
    - now SC253961
    UNIQUE PROPERTY PROJECT 27 LTD
    - 2019-09-06 SC253961
    DUNCANSBY HEAD LTD
    - 2019-07-09 SC253961 SC374961
    CORSEWALL LIGHTHOUSE BUILDINGS LTD. - 2019-05-13
    DUNCANSBY HEAD LTD - 2019-01-14
    ISLAY FERRIES LTD
    - 2012-03-14 SC253961
    ARGYLL AND ANGLIA LTD
    - 2011-06-14 SC253961
    LOCHMOR PUBLISHING LTD
    - 2010-11-03 SC253961 SC401605
    LOCHMOR SHIPPING LTD.
    - 2007-05-30 SC253961
    ARGYLL & ANGLIA LTD
    - 2004-02-26 SC253961
    Endeavour House, 1 James Street, Arbroath, Angus, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-09-05 ~ 2012-01-12
    IIF 21 - Director → ME
    2019-11-11 ~ now
    IIF 4 - Director → ME
    2019-07-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.