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

Bell, Jonathan Richard Miles

    Related profiles found in government register
  • Bell, Jonathan Richard Miles
    British lawyer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Twin Deer Law, Torlundy, Fort William, Inverness-shire, PH33 6SW, Scotland

      IIF 5
    • icon of address Twin Deer Law, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 6
    • icon of address Tom-an-oir, Tom-an-oir, Invergarry, PH35 4HR, Scotland

      IIF 7 IIF 8
  • Bell, Jonathan Richard Miles
    British legal partner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Deer Law, Torlundy, Fort William, Inverness-shire, PH33 6SW, Scotland

      IIF 9
  • Bell, Jonathan Richard Miles
    British partner (legal) born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airds House, An Aird, Fort William, Inverness-shire, PH33 6BL, United Kingdom

      IIF 10
  • Bell, Jonathan Richard Miles
    British partner(legal) born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airds House, An Aird, Fort William, Inverness-shire, PH33 6BL, United Kingdom

      IIF 11
  • Bell, Jonathan Richard Miles
    British solicitor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airds House, An Aird, Fort William, Inverness-shire, PH33 5BL

      IIF 12
    • icon of address Airds House, An Aird, Fort William, Inverness-shire, PH33 6BL

      IIF 13
    • icon of address Airds House, An Aird, Fort William, Inverness-shire, PH33 6BL, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Ben Nevis Auction Mart, Torlundy, Fort William, Inverness-shire, PH33 6SW, Scotland

      IIF 26
    • icon of address Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 27
    • icon of address Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SW, Scotland

      IIF 28
    • icon of address C/o Twin Deer Law, Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SW, Scotland

      IIF 29
    • icon of address Tdl Hq, Lochaber Rural Complex, Fort William, PH33 6SQ, Scotland

      IIF 30
    • icon of address Tdl Hq, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 31
    • icon of address Tdl Hq, Twin Deer Law, Lochaber Rural Complex, Fort William, PH33 6SQ, United Kingdom

      IIF 32
    • icon of address Tdl Hq, Twin Deer Law, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 33
    • icon of address Twin Deer Law, Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 34
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Twin Deer Law, Torlundy, Fort William, PH33 6SW, Scotland

      IIF 37
    • icon of address Waterfront Lodge, Carmichael Way, Fort William, PH33 6FF, Scotland

      IIF 38
    • icon of address 205, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 39
    • icon of address Abacus Building, High Street, Oban, Argyll, PA34 4BG, Scotland

      IIF 40
    • icon of address Finlaystone House, Langbank, Port Glasgow, Renfrewshire, PA14 6TJ, Scotland

      IIF 41
    • icon of address Aldersyde, Gairlochy, Spean Bridge, Inverness-shire, PH34 4EQ

      IIF 42 IIF 43 IIF 44
    • icon of address Aldersyde, Gairlochy, Spean Bridge, Inverness-shire, PH34 4EQ, Scotland

      IIF 53
    • icon of address Aldersyde, Gairlochy, Spean Bridge, Inverness-shire, PH34 4EQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Evanachan, Otter Ferry, Tighnabruaich, Argyll, PA21 2DH, Scotland

      IIF 58
  • Bell, Jonathan Richard Miles
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochaber Rural Complex, Torlundy, Fort William, Inverness-shire, PH33 6SQ, Scotland

      IIF 59
  • Mr Jonathan Richard Miles Bell
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blain Garage, Blain Garage, Acharacle, Argyll, PH36 4JY, Scotland

      IIF 60
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address The Yacht Harbour, Inverkip, Greenock, PA16 0AW, Scotland

      IIF 65
  • Bell, Jonathan Richard Miles
    British solicitor born in June 1971

    Registered addresses and corresponding companies
  • Mr Jonathan Richard Miles Bell
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ben Nevis Auction Mart, Torlundy, Fort William, Inverness-shire, PH33 6SW

      IIF 74
    • icon of address Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 75 IIF 76
    • icon of address Lochaber Rural Complex, Torlundy, Fort William, Inverness-shire, PH33 6SQ

      IIF 77
    • icon of address Tdl Hq, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 78
    • icon of address Tdl Hq, Twin Deer Law, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 79
    • icon of address Twin Deer Law, Lochaber Rural Complex, Fort William, PH33 6SQ, United Kingdom

      IIF 80
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address The Yacht Harbour, Inverkip, Greenock, PA16 0AW, Scotland

      IIF 84 IIF 85 IIF 86
    • icon of address Tom-an-oir, Tom-an-oir, Invergarry, PH35 4HR, Scotland

      IIF 87 IIF 88
    • icon of address Marine Walk, Fort William, Inverness-shire, PH33 6FF, Scotland

      IIF 89
    • icon of address Tirindrish House, Tirindrish House, Spean Bridge, Inverness-shire, PH34 4EU, Scotland

      IIF 90
  • Bell, Jonathan Richard Miles

    Registered addresses and corresponding companies
    • icon of address Twin Deer Law, Ben Nevis Auction Mart, Torlundy, Fort William, PH33 6SW

      IIF 91
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 92
    • icon of address Aldersyde, Gairlochy, Spean Bridge, Inverness-shire, PH34 4EQ, Scotland

      IIF 93
    • icon of address Aldersyde, Spean Bridge, Gairlochy, Spean Bridge, Inverness-shire, PH34 4EQ, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 17
  • 1
    MACPHEE 34 LIMITED - 2012-10-23
    icon of address Twin Deer Law, Ben Nevis Auction Mart, Torlundy, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Blain Garage, Blain Garage, Acharacle, Argyll, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Tdl Hq Twin Deer Law, Torlundy, Fort William, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    LOCHABER CHAMBER TRADING LIMITED - 2014-03-25
    icon of address 15 High Street, Fort William, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    NEVIS RANGE DEVELOPMENT COMPANY PLC - 2013-05-07
    icon of address Nevis Range Mountain Resort, Torlundy, Fort William
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -438,977 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 91 - Secretary → ME
  • 9
    icon of address Penmore Mill, Dervaig, Tobermory, Argyll
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 92 - Secretary → ME
  • 10
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    TWIN DEER (SHELF 3) LIMITED - 2015-04-20
    icon of address Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    TWIN DEER (SHELF 2) LIMITED - 2015-04-21
    icon of address Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Waterfront Lodge, Carmichael Way, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Twin Deer Law, Lochaber Rural Complex Torlundy, Fort William, Inverness-shire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    TWIN DEER LAW LIMITED - 2024-01-29
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    icon of address 3 Glenfinlas Street, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 69 - Director → ME
  • 2
    icon of address Craiglora Cottage (office), Connel, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    271,108 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ 2010-06-28
    IIF 12 - Director → ME
  • 3
    MACPHEE 31 LIMITED - 2012-03-21
    icon of address 21 Argyll Square, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    413,579 GBP2024-04-30
    Officer
    icon of calendar 2012-01-09 ~ 2012-03-20
    IIF 24 - Director → ME
  • 4
    icon of address Nevis Range Mountain Resort, Torlundy, Fort William, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ 2022-12-22
    IIF 32 - Director → ME
  • 5
    MACPHEE 33 LIMITED - 2012-10-23
    icon of address Penmore Mill, Dervaig, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,240 GBP2020-07-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-10-04
    IIF 28 - Director → ME
  • 6
    icon of address Arisaig House, Beasdale, Arisaig, Inverness-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,929 GBP2021-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2012-03-15
    IIF 15 - Director → ME
  • 7
    icon of address Blain Garage, Blain Garage, Acharacle, Argyll, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-11-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2011-12-08
    IIF 51 - Director → ME
  • 9
    icon of address 10 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 67 - Director → ME
  • 10
    icon of address 3 Glenfinlas Street, Edinburgh, Midlothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 71 - Director → ME
  • 11
    CCP TRANSPORT LIMITED - 2015-02-25
    CC PLANT KINLOCHLEVEN LIMITED - 2015-02-04
    icon of address Caolasnacon, Caravan & Camping Park, Kinlochleven, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    176,164 GBP2024-04-30
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 54 - Director → ME
  • 12
    MACPHEE 27 LIMITED - 2012-05-04
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-05-07
    IIF 19 - Director → ME
  • 13
    icon of address Marine Walk, Fort William, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -154,022 GBP2023-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-02-21
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Yacht Harbour, Inverkip, Greenock, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-04-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 15
    CRAOBH HAVEN MARINA LIMITED - 2024-03-25
    icon of address The Yacht Harbour, Inverkip, Greenock, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-03-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 16
    icon of address 5 Duisky, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2011-12-08
    IIF 44 - Director → ME
  • 17
    MACPHEE 37 LIMITED - 2013-04-23
    icon of address Evanachan, Otter Ferry, Tighnabruaich, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    125,977 GBP2025-01-31
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-25
    IIF 58 - Director → ME
  • 18
    icon of address The Yacht Harbour, Inverkip, Greenock, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-04-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    icon of address The Yacht Harbour, Inverkip, Greenock, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-04-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 20
    icon of address 3 Glenfinlas Street, Edinburgh, Midlothian
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-07-31
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 70 - Director → ME
  • 21
    icon of address Glengarry Community Woodlands, Glengarry Community Woodlands, Invergarry, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -212 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2016-09-13
    IIF 29 - Director → ME
  • 22
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-02-05
    IIF 45 - Director → ME
  • 23
    MACPHEE 36 LIMITED - 2013-04-09
    icon of address Finlaystone House, Langbank, Port Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2013-04-08
    IIF 41 - Director → ME
  • 24
    icon of address 23-25 Stevenson Street, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    289,412 GBP2023-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2010-12-23
    IIF 21 - Director → ME
  • 25
    MACPHEE 32 LIMITED - 2012-09-19
    icon of address Gavin Mcdonagh, The Yacht Harbour, Inverkip, Greenock, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,085,547 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-14
    IIF 22 - Director → ME
  • 26
    icon of address The Yacht Harbour, Inverkip, Greenock, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 27
    MACPHEE 35 LIMITED - 2013-04-23
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    230,097 GBP2023-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2013-04-23
    IIF 39 - Director → ME
  • 28
    icon of address Twin Deer Law, Torlundy, Fort William, Inverness-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-15
    IIF 53 - Director → ME
  • 29
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Argyll, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,500 GBP2020-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-30
    IIF 46 - Director → ME
  • 30
    icon of address R A Clements, 5 Argyll Square, Oban, Argyll
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,500 GBP2020-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-30
    IIF 50 - Director → ME
  • 31
    icon of address C/o Ferguson Transport (spean Bridge) Limited, Annat, Corpach, Inverness-shire
    Active Corporate (6 parents)
    Equity (Company account)
    2,617,981 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2008-12-10
    IIF 49 - Director → ME
  • 32
    icon of address Largs Chandlers Largs Yacht Haven, Irvine Road, Largs, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-06-18
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address John Gunn & Sons Ltd, Swiney, Lybster, Lybster, Caithness
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-19
    IIF 52 - Director → ME
  • 34
    MACPHEE 38 LIMITED - 2013-06-21
    icon of address Sunbeam, Acharacle, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    -220,089 GBP2024-01-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-06-21
    IIF 16 - Director → ME
  • 35
    LOCHABER CHAMBER TRADING LIMITED - 2014-03-25
    icon of address 15 High Street, Fort William, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2014-03-03
    IIF 10 - Director → ME
  • 36
    TWIN DEER (SHELF 1) LIMITED - 2014-12-19
    icon of address 55a High Street, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -49,483 GBP2023-09-30
    Officer
    icon of calendar 2014-05-08 ~ 2014-12-23
    IIF 56 - Director → ME
  • 37
    MACPHEE 25 LIMITED - 2010-12-15
    icon of address Unit No 2 Glen Nevis Business Park, Claggan, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-04
    IIF 23 - Director → ME
  • 38
    MACPHEE 39 LIMITED - 2013-05-15
    icon of address Hill Farm, Torlundy, Fort William, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    166,466 GBP2023-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-16
    IIF 40 - Director → ME
  • 39
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-30 ~ 2012-05-07
    IIF 25 - Director → ME
  • 40
    icon of address Airds House, An Aird, Fort William, Inverness Shire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2014-02-14
    IIF 47 - Director → ME
  • 41
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2014-02-14
    IIF 18 - Director → ME
  • 42
    THE WHISPERING PINE LODGE LIMITED - 2022-08-15
    icon of address Tom-an-oir, Tom-an-oir, Invergarry, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -489,253 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-25
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 43
    icon of address 3 Glenfinlas Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 68 - Director → ME
  • 44
    icon of address 3 Glenfinlas Street, Edinburgh
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 66 - Director → ME
  • 45
    41 CASTLE STREET LIMITED - 2021-01-12
    icon of address 3 Glenfinlas Street, Edinburgh, Midlothian
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 73 - Director → ME
  • 46
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-08-16 ~ 2003-01-31
    IIF 72 - Director → ME
  • 47
    icon of address Sunbeam, Acharacle, Argyll
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,461 GBP2019-08-31
    Officer
    icon of calendar 2008-12-01 ~ 2008-12-16
    IIF 42 - Director → ME
  • 48
    icon of address 1 Galloway Place, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-10-21
    IIF 30 - Director → ME
  • 49
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    135,995 GBP2023-11-30
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-20
    IIF 13 - Director → ME
  • 50
    SCOTWIDE FM LIMITED - 2020-01-07
    icon of address 12 Lodge Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,805 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-09
    IIF 48 - Director → ME
  • 51
    icon of address Tom-na-coille Stuart Underwood, Stronmilchan, Dalmally, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,753 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2010-12-01
    IIF 43 - Director → ME
  • 52
    icon of address Tom-an-oir, Tom-an-oir, Invergarry, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-25
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 53
    MACPHEE 30 LIMITED - 2012-05-04
    icon of address Thurston House, Thurston Manor Leisure Park, Dunbar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-02-28
    Officer
    icon of calendar 2012-01-09 ~ 2012-05-07
    IIF 20 - Director → ME
  • 54
    TWIN DEER (SHELF 5) LIMITED - 2018-02-20
    icon of address Tirindrish Steading, Tirindrish Steading, Spean Bridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-10
    IIF 27 - Director → ME
  • 55
    icon of address Calasona, Onich, Fort William, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    15,605 GBP2024-10-31
    Officer
    icon of calendar 2009-12-21 ~ 2020-02-01
    IIF 94 - Secretary → ME
  • 56
    icon of address Waterfront Lodge, Carmichael Way, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2016-05-05
    IIF 93 - Secretary → ME
  • 57
    TWIN DEER (SHELF 4) LIMITED - 2017-02-10
    icon of address Tirindrish Steading, Tirindrish Steading, Spean Bridge, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-01-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 58
    icon of address Torosay Sandpit, Craignure, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-03-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-29
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 59
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2025-01-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2025-01-03
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 60
    LOCHABER CHAMBER OF COMMERCE - 2025-02-11
    LOCHABER CHAMBER OF COMMERCE LIMITED - 2014-03-06
    icon of address Waterfront Lodge Carmichael Way, Marine Walk, An Aird, Fort William, Inverness-shire, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    110,593 GBP2024-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2014-03-03
    IIF 11 - Director → ME
    icon of calendar 2014-10-09 ~ 2022-05-06
    IIF 5 - Director → ME
    icon of calendar 2023-03-24 ~ 2024-08-29
    IIF 37 - 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.