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

Mackenzie, John Ruaridh Blunt Grant, Lord

    Related profiles found in government register
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish company director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle Leod, Strathpeffer, Ross Shire, IV14 9AA

      IIF 1
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish land manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish land owner born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle Leod, Strathpeffer, Ross Shire, IV14 9AA

      IIF 5
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle Leod, Strathpeffer, Ross Shire, IV14 9AA

      IIF 6 IIF 7
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish none born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle Leod, Strathpeffer, Ross Shire, IV14 9AA

      IIF 8
  • Mackenzie, John Ruaridh Blunt Grant, Lord
    Scottish retired born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14a, Clarendon Crescent, Edinburgh, EH4 1PU, Scotland

      IIF 9
  • Mr John Blunt
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • Staunton Harold Hall, Melbourne Road, Staunton Harold, Ashby-de-la-zouch, LE65 1RT, England

      IIF 10
  • Michael Campbell Of Dunstaffnage
    British born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunstaffnage House, Connel, By Oban, Argyll And Bute, PA37 1PU, Scotland

      IIF 11
  • Campbell Of Dunstaffnage, Michael
    British landowner born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunstaffnage House, Connel, By Oban, Argyll And Bute, PA37 1PU, Scotland

      IIF 12
  • Blunt, John
    British forester born in December 1935

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • Staunton Harold Hall, Ashby De La Zouch, LE65 1RT

      IIF 13
  • Blunt, John
    British land owner born in December 1935

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • Staunton Harold Hall, Ashby De La Zouch, LE65 1RT

      IIF 14
  • Blunt, John
    British property born in December 1935

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • The Estate Office, Staunton Harold Hall, Ashby De La Zouch, Leicestershire, LE65 1RT, United Kingdom

      IIF 15
  • Blunt, John
    British yeoman forester born in December 1935

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • Staunton Harold Hall, Ashby De La Zouch, LE65 1RT

      IIF 16
  • Captain Michael John Alexander Campbell Of Dunstaffnage
    British born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o The Estates Office, 2 Gibraltar Street, Oban, Argyll, PA34 4AY

      IIF 17
    • The Estates Office, The Old Bank, Argyll Square, Oban, PA34 4AZ, Scotland

      IIF 18 IIF 19
  • Campbell Of Dunstaffnage, Michael John Alexander, Captain
    British company director born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o The Estates Office, 2 Gibraltar Street, Oban, Argyll, PA34 4AY

      IIF 20
    • The Estates Office, The Old Bank, Argyll Square, Oban, PA34 4AZ, Scotland

      IIF 21
  • Campbell Of Dunstaffnage, Michael John Alexander, Captain
    British land owner born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Estates Office, The Old Bank, Argyll Square, Oban, PA34 4AZ, Scotland

      IIF 22
  • Campbell Of Dunstaffnage, Michael John Alexander, Captain
    British landowner born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunstaffnage House, Connel, Oban, Argyll, PA37 1PU

      IIF 23
  • Campbell Of Dunstaffnage, Michael John Alexander, Captain
    British land owner

    Registered addresses and corresponding companies
    • The Estates Office, The Old Bank, Argyll Square, Oban, PA34 4AZ, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    The Estates Office, The Old Bank, Argyll Square, Oban, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,185 GBP2023-06-30
    Officer
    2003-06-27 ~ now
    IIF 22 - director → ME
    2003-06-27 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    C/o The Estates Office, 2 Gibraltar Street, Oban, Argyll
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    The Estates Office The Old Bank, Argyll Square, Oban, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-02-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    Staunton Harold Hall Melbourne Road, Staunton Harold, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Estate Office, Staunton Harold Hall, Ashby De La Zouch, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 15 - director → ME
  • 6
    14a Clarendon Crescent, Edinburgh, Scotland
    Corporate (9 parents)
    Equity (Company account)
    41,504 GBP2023-12-31
    Officer
    2024-06-01 ~ now
    IIF 9 - director → ME
Ceased 13
  • 1
    ACCESS & CONSERVATION TRUST - 2011-04-12
    177-179 Burton Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    278,220 GBP2023-12-31
    Officer
    2002-10-31 ~ 2007-04-21
    IIF 8 - director → ME
  • 2
    STARDISK LIMITED - 1995-02-03
    Dunbeg, Oban, Argyll
    Corporate (4 parents)
    Equity (Company account)
    125,490 GBP2024-02-29
    Officer
    1995-08-07 ~ 1997-11-01
    IIF 23 - director → ME
  • 3
    WJB (344) LIMITED - 1994-12-02
    Tower House, Station Road, Pitlochry, Perthshire
    Corporate (5 parents)
    Officer
    2002-06-02 ~ 2007-10-01
    IIF 4 - director → ME
  • 4
    Tower House, Station Road, Pitlochry, Perthshire
    Corporate (12 parents)
    Officer
    2001-04-21 ~ 2007-05-13
    IIF 2 - director → ME
  • 5
    T C SYSTEMS LIMITED - 2003-04-16
    Staunton Harold Hall, Melbourne Road Staunton Harold, Ashby De La Zouch, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    81,218 GBP2024-03-31
    Officer
    2003-03-30 ~ 2008-02-01
    IIF 14 - director → ME
  • 6
    HEATH END CLAY CO LIMITED - 1991-04-22
    St Helen's House, King Street, Derby
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    609,719 GBP2016-09-30
    Officer
    ~ 2005-10-20
    IIF 13 - director → ME
  • 7
    Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy, Wales
    Corporate (8 parents)
    Officer
    2004-04-02 ~ 2005-04-22
    IIF 6 - director → ME
  • 8
    24238, Sc155377 - Companies House Default Address, Edinburgh
    Corporate (4 parents)
    Officer
    1999-03-01 ~ 2004-03-04
    IIF 1 - director → ME
  • 9
    C/o Glyde Marina Ltd The Harbour, Harbour Road, Ardrossan, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    2016-10-07 ~ 2018-11-06
    IIF 12 - director → ME
    Person with significant control
    2016-10-07 ~ 2019-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy
    Corporate (10 parents, 1 offspring)
    Officer
    2004-04-02 ~ 2005-04-22
    IIF 7 - director → ME
  • 11
    Mcofs, The Granary, West Mill Street, Perth, Scotland
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    357,551 GBP2024-03-31
    Officer
    2007-05-02 ~ 2007-06-17
    IIF 3 - director → ME
  • 12
    The Estate Office Clifton Hall, Clifton Campville, Tamworth, Staffs
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1993-10-12 ~ 2005-11-01
    IIF 16 - director → ME
  • 13
    Company number SC161585
    Non-active corporate
    Officer
    1995-11-29 ~ 2003-01-30
    IIF 5 - 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.