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

Mr Angus Francis Macdonald

    Related profiles found in government register
  • Mr Angus Francis Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 1
    • Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH

      IIF 2
    • 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 3
    • Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 4
    • Unit G1, Westway Park, Porterfield Road, Renfrew, PA4 8DJ, Scotland

      IIF 5
  • Mr Angus Macdonald
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Mcdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH, Scotland

      IIF 7
  • Macdonald, Angus Francis
    British author born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 St Andrews Mansion, Dorset Street, London, W1U 4EQ, England

      IIF 8
  • Macdonald, Angus Francis
    British chairman born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 9
  • Macdonald, Angus Francis
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 10
    • Buckham House, Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 11
    • Inverlochy Mains, North Road, Fort William, PH33 6TQ, Scotland

      IIF 12
    • First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 13
    • Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

      IIF 14 IIF 15
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 16
    • Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 17
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 18
  • Macdonald, Angus Francis
    British entrepreneur born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Council Headquarters, Glenurquhart Road, Inverness, IV3 5NX, Scotland

      IIF 19
  • Macdonald, Angus Francis
    British none born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highbank Pottery, Lochgilphead, Argyll, PA34 8NN, Scotland

      IIF 20
  • Macdonald, Angus Francis
    British writer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosheven House, Glenuig, Lochailort, PH38 4NB, Scotland

      IIF 21
  • Macdonald, Angus Francis
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 22
  • Macdonald, Angus Francis
    British director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buckham House, 23a Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 23 IIF 24
    • Europarc Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 25
    • Auchleeks, Trinafour, Pitlochry, Perthshire, PH18 5UF

      IIF 26
  • Macdonald, Angus Francis
    British publisher born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Angus Macdonald
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 34
  • Macdonald, Angus
    British business owner born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Macdonald, Angus

    Registered addresses and corresponding companies
    • Roshven House, Glenuig, Lochailort, PH38 4NB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    85 Great Portland Street, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,898,508 GBP2023-12-31
    Person with significant control
    2023-04-14 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Roshven House, Glenuig, Lochailort, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 16 - director → ME
    2019-05-21 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    RECYCLED RENEWABLES LTD - 2013-08-05
    Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Person with significant control
    2017-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-04-04 ~ dissolved
    IIF 33 - director → ME
  • 5
    24 St Andrews Mansion, Dorset Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    137,267 GBP2024-05-31
    Officer
    2017-05-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TOURISM DEVELOPMENTS (LOCHABER) LIMITED - 2018-10-02
    Roshven House, Lochailort, Near Fort William, Inverness-shire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    23,601 GBP2024-04-30
    Officer
    2018-09-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    85 Great Portland Street, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,898,508 GBP2023-12-31
    Officer
    2023-04-14 ~ 2024-04-10
    IIF 35 - director → ME
  • 2
    EDINBURGH FUND MANAGERS GROUP PLC - 2004-06-29
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    1999-10-25 ~ 2002-03-14
    IIF 28 - director → ME
  • 3
    MORSCOTT 93 LIMITED - 2001-05-16
    Telephone House, 69-77 Paul Street, London
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,620,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2001-05-18 ~ 2006-10-31
    IIF 31 - director → ME
  • 4
    MAWLAW 636 LIMITED - 2004-11-11
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-11-15 ~ 2006-10-31
    IIF 29 - director → ME
  • 5
    The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-09-18 ~ 2007-05-15
    IIF 30 - director → ME
  • 6
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    HAWKPAGE LIMITED - 1995-12-05
    The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    1997-09-15 ~ 2009-03-16
    IIF 22 - director → ME
  • 7
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2021-06-02 ~ 2023-06-06
    IIF 18 - director → ME
  • 8
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    2021-06-02 ~ 2023-06-06
    IIF 13 - director → ME
  • 9
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-03 ~ 2015-05-01
    IIF 25 - director → ME
  • 10
    Highland Council Headquarters, Glenurquhart Road, Inverness, Scotland
    Corporate (11 parents)
    Officer
    2022-06-09 ~ 2024-05-15
    IIF 19 - director → ME
  • 11
    CLYDE EDUCATION LIMITED - 2013-08-27
    Fourth Floor, 7 West Nile Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2013-09-23 ~ 2018-05-03
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    31-32 Alfred Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-09-06 ~ 2003-12-19
    IIF 26 - director → ME
  • 13
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-23 ~ 2019-03-12
    IIF 11 - director → ME
  • 14
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,147 GBP2016-12-31
    Officer
    2017-12-01 ~ 2019-03-12
    IIF 14 - director → ME
  • 15
    NOBLE GROUP LIMITED - 2003-12-19
    NOBLE & COMPANY LIMITED - 1991-01-03
    5 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2000-09-01 ~ 2003-12-19
    IIF 27 - director → ME
  • 16
    UASAIL LIMITED - 2003-12-19
    M M & S (2609) LIMITED - 2000-02-09
    5 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2003-12-19 ~ 2007-03-16
    IIF 32 - director → ME
  • 17
    RECYCLED RENEWABLES LTD - 2013-08-05
    Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Officer
    2013-08-01 ~ 2024-09-16
    IIF 20 - director → ME
  • 18
    101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2007-05-29 ~ 2019-03-12
    IIF 23 - director → ME
    Person with significant control
    2017-06-10 ~ 2019-03-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -131 GBP2018-12-31
    Officer
    2009-07-27 ~ 2019-03-12
    IIF 24 - director → ME
  • 20
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-14 ~ 2019-03-12
    IIF 15 - director → ME
  • 21
    SMASH & GRAB GLASS RECYCLING LIMITED - 2012-01-19
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Officer
    2011-05-31 ~ 2019-03-12
    IIF 10 - director → ME
  • 22
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-03-12
    IIF 9 - director → ME
  • 23
    Inverlochy Mains, North Road, Fort William, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,970,353 GBP2023-12-31
    Officer
    2018-03-09 ~ 2024-12-31
    IIF 12 - director → ME
  • 24
    The Square, Shielbridge, Acharacle, Argyll, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,613 GBP2024-03-31
    Officer
    2022-08-18 ~ 2024-08-31
    IIF 21 - 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.