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

Mcdonald, Athole

    Related profiles found in government register
  • Mcdonald, Athole
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 1 IIF 2 IIF 3
    • The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 5
  • Mcdonald, Athole
    Scottish civil engineer born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 6
  • Mcdonald, Athole
    Scottish commercial director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Geddes House, Kirkton North, Livingston, West Lothian, EH54 6GU, United Kingdom

      IIF 7
  • Mcdonald, Athole
    Scottish company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cherrybank, Perth, PH2 0NE

      IIF 8
    • Geddes House, Kirkton North, Livingston, EH54 6GU, United Kingdom

      IIF 9
    • 15b, Viewlands Road, Perth, PH1 1BL

      IIF 10
  • Mcdonald, Athole
    Scottish construction born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, Ph1 1bl, PH2 0DX

      IIF 11
  • Mcdonald, Athole
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 12
    • 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 13
    • Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

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

      IIF 15
    • Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, United Kingdom

      IIF 16
  • Mcdonald, Athole
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 17 IIF 18
    • 15b, Viewlands Road, Perth, PH1 1BL, United Kingdom

      IIF 19
  • Mcdonald, Athole
    born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 20
  • Mcdonald, Athole John
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, PH1 1BL, Scotland

      IIF 21
  • Mcdonald, Athole
    Scottish civil engineer

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 22
  • Mcdonald, Athole
    Scottish director

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, Tayside, PH1 1BL

      IIF 23
  • Mr Athole Mcdonald
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cherrybank, Perth, PH2 0NE

      IIF 24
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 25
    • Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 26 IIF 27 IIF 28
    • Glendevon House, Old Gallows Road, Perth, PH1 1QE, Scotland

      IIF 33
    • Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

      IIF 34
    • Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 35
  • Mcdonald, Athole
    British

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, PH1 1BL

      IIF 36
  • Mcdonald, Athole
    British recruitment agency

    Registered addresses and corresponding companies
    • 15b, Viewlands Road, Perth, PH1 1BL, Scotland

      IIF 37
  • Mcdonald, Athole

    Registered addresses and corresponding companies
    • Glendevon House, Old Gallows Road, Perth, Perthshire, PH1 1QE

      IIF 38
  • Mr Athole Mcdonald
    Scottish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 39
    • Glendevon House, Old Gallows Road, Perth, PH1 1QE, Scotland

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

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    15b Viewlands Road, Perth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    414,150 GBP2024-03-31
    Officer
    2018-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1 Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2026-02-09 ~ now
    IIF 21 - Director → ME
  • 3
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 17 - Director → ME
  • 4
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-08-31
    Officer
    2016-08-05 ~ now
    IIF 2 - Director → ME
  • 5
    The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    201 GBP2019-09-30
    Officer
    2011-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Equity (Company account)
    615,173 GBP2017-02-28
    Officer
    2014-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 7
    CASTLELAW (NO.519) LIMITED - 2004-07-01
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    338,646 GBP2019-09-30
    Officer
    2004-07-02 ~ now
    IIF 6 - Director → ME
    2004-07-02 ~ now
    IIF 22 - Secretary → ME
  • 8
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2025-08-08 ~ now
    IIF 18 - Director → ME
  • 9
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    910,034 GBP2024-11-30
    Officer
    2015-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100,002 GBP2024-03-31
    Officer
    2010-08-02 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2019-09-30
    Officer
    2008-11-25 ~ dissolved
    IIF 11 - Director → ME
    2008-11-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KILMAC RENEWABLES LTD - 2014-07-11
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    717,450 GBP2024-09-30
    Officer
    2013-09-09 ~ now
    IIF 1 - Director → ME
  • 13
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    766,185 GBP2024-03-31
    Officer
    2014-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-09-30
    Officer
    2006-02-01 ~ dissolved
    IIF 13 - Director → ME
    2006-02-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2016-11-30
    Officer
    2011-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    2010-02-25 ~ 2014-02-27
    IIF 16 - Director → ME
  • 2
    KILMAC ENERGY (GLEN ULLINISH) LTD - 2020-10-22
    KILMAC ENERGY RENEWABLES LIMITED - 2012-04-27
    KILMAC ENERGY LTD - 2010-08-02
    3rd Floor, Maxim 10, Parklands Avenue, Motherwell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,347 GBP2024-09-30
    Officer
    2010-06-15 ~ 2019-03-13
    IIF 14 - Director → ME
    2010-06-15 ~ 2019-03-13
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-08-31
    Person with significant control
    2016-08-05 ~ 2018-05-03
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2022-01-24 ~ 2022-03-01
    IIF 12 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KILMAC RENEWABLES LTD - 2014-07-11
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    717,450 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 28 - Has significant influence or control OE
  • 6
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    151,671 GBP2015-11-30
    Officer
    2007-08-21 ~ 2021-08-19
    IIF 10 - Director → ME
    2007-08-16 ~ 2021-08-19
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-19
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
  • 7
    3 Ashwood Court, Mid Calder, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    977,390 GBP2024-06-30
    Officer
    2016-03-29 ~ 2016-03-29
    IIF 7 - Director → ME
  • 8
    Cherrybank, Perth
    Active Corporate (5 parents)
    Equity (Company account)
    -7,419 GBP2024-12-31
    Officer
    2014-03-14 ~ 2018-05-03
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 24 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.