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

Munro, Gordon Allan

    Related profiles found in government register
  • Munro, Gordon Allan
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire, PH22 1RH, Scotland

      IIF 1
  • Munro, Gordon Allan
    British estate agent born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, Gordon Allan
    British property consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Old Distillery Road, Kingussie, PH21 1EZ

      IIF 5
  • Munro, Gordon Allan
    British property developer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 6
    • icon of address Ghuilbin House, Grampian Road, Aviemore, Inverness, PH22 1RH

      IIF 7
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH

      IIF 8
  • Munro, Gordon Allan
    British company director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 9
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH

      IIF 10
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH, Scotland

      IIF 11
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH, United Kingdom

      IIF 12
  • Munro, Gordon Allan
    British company director construction born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ghuilbin House, 123 Grampian Road, Aviemore, PH22 1RH, Scotland

      IIF 13
  • Munro, Gordon Allan
    British developer born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 14
  • Munro, Gordon Allan
    British estate agent born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnside Farm House, Aviemore, Inverness-shire, PH22 1QD

      IIF 15
  • Munro, Gordon Allan
    British none born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 16
  • Munro, Gordon Allan
    British property developer born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH

      IIF 17 IIF 18
  • Mr Gordon Allan Munro
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 19 IIF 20
    • icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire, PH22 1RH

      IIF 21 IIF 22
    • icon of address Ghuilbin House, Grampian Road, Aviemore, Inverness-shire, PH22 1RH, Scotland

      IIF 23
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH

      IIF 24 IIF 25 IIF 26
    • icon of address Ghuilibin House, 123 Grampian Road, Aviemore, PH22 1RH

      IIF 27
  • Mr Gordon Allan Munro
    British born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 28
    • icon of address Ghuilbin House, Grampian Road, Aviemore, Inverness, PH22 1RH

      IIF 29
    • icon of address Ghuilbin House, Grampian Road, Aviemore, PH22 1RH, United Kingdom

      IIF 30
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 31
  • Mr Gordon Allan Murno
    British born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 32
  • Munro, Gordon Allan Mackintosh
    born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 33
  • Munroe, Gordon Allan Mackintosh
    British construction company officer born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Free Manse, Old Distillery Road, Kingussie, Inverness-shire, PH21 1EZ, Uk

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire
    Active Corporate (3 parents)
    Equity (Company account)
    84,909 GBP2023-12-31
    Officer
    icon of calendar 2000-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ghuilbin House, Grampian Road, Aviemore, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    306 GBP2023-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    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
  • 3
    ALLAN MUNRO & SON LIMITED - 2006-11-08
    icon of address Ghuilibin House, 123 Grampian Road, Aviemore
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,094,506 GBP2023-12-31
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    102,027 GBP2023-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 11 - Director → ME
  • 5
    CAIRNGORM RESIDENTIAL LTD - 2019-11-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire
    Active Corporate (4 parents)
    Equity (Company account)
    328,149 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    525,719 GBP2023-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Ghuilbin House, Grampian Road, Aviemore, Inverness
    Active Corporate (3 parents)
    Equity (Company account)
    100,009 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AVIEMORE & HIGHLAND HOMES LIMITED - 2007-02-23
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    95,399 GBP2023-11-30
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    429,256 GBP2023-12-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RE/MAX CAIRNGORM LIMITED - 2006-03-08
    icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire
    Active Corporate (2 parents)
    Equity (Company account)
    98,389 GBP2023-12-31
    Officer
    icon of calendar 2000-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    MACPHEE (8) LIMITED - 2004-12-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    ALLAN MUNRO & SON LIMITED - 2006-11-08
    icon of address Ghuilibin House, 123 Grampian Road, Aviemore
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,094,506 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    102,027 GBP2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2018-08-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ghuilbin House, 123 Grampian Road, Aviemore, Inverness Shire
    Active Corporate (4 parents)
    Equity (Company account)
    328,149 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    525,719 GBP2023-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2019-12-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AVIEMORE CHAMBER OF COMMERCE - 1999-08-26
    icon of address Inverdruie House, Inverdruie, Aviemore, Inverness-shire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1998-07-31 ~ 2000-01-26
    IIF 15 - Director → ME
  • 6
    icon of address Ghuilbin House, Grampian Road, Aviemore
    Active Corporate (4 parents)
    Equity (Company account)
    429,256 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INVERNESS THISTLE AND CALEDONIAN F.C PLC - 2004-12-30
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,816 GBP2023-05-30
    Officer
    icon of calendar 2013-06-10 ~ 2017-05-24
    IIF 34 - Director → ME
    icon of calendar 2019-11-11 ~ 2024-09-25
    IIF 13 - Director → ME
  • 8
    DAVALL DEVELOPMENTS (DALFABER) LIMITED - 2022-08-02
    HMS (1003) LIMITED - 2014-07-07
    icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -1,640 GBP2019-06-30
    Officer
    icon of calendar 2014-07-07 ~ 2022-06-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AVIEMORE & HIGHLAND DEVELOPMENTS LIMITED - 2007-10-26
    NEVISMOUNT LIMITED - 2001-10-24
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2007-02-28
    IIF 5 - 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.