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 James Michie

    Related profiles found in government register
  • Mr James Michie
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Michie, James
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr James Michie
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Michie
    Scottish born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144a, Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 8 IIF 9
    • C/o Ms Accountants, 144a Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 10
  • Mr James Michie
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25, 6 Miles Street, London, SW8 1GH, England

      IIF 11
  • Michie, James
    British electrician born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgefoot Farmhouse, Strathmartine Road, Bridgefoot, Dundee, DD3 0PH, Scotland

      IIF 12
  • Michie, James
    British health care service provider born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balgay Park House, Logie Avenue, Dundee, Angus, DD2 2AS, Scotland

      IIF 13 IIF 14
  • Michie, James
    British heating engineer born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgefoot Farmhouse, Strathmartine Road, Bridgefoot, By Dundee, DD3 0PH, Scotland

      IIF 15
    • Bridgefoot Farm, Bridgefoot, Dundee, DD3 0PH, Scotland

      IIF 16
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 17
  • Michie, James
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Michie, James
    Scottish director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Ms Accountants, 144a Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 22
  • Michie, James
    Scottish heating engineer born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144a, Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 23 IIF 24
    • Bridgefoot Farm, Bridgefoot, Dundee, DD30PH, Scotland

      IIF 25
  • Michie, James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25, 6 Miles Street, London, SW8 1GH, England

      IIF 26
  • Michie, George James
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 27 IIF 28
  • Michie, James Peter John
    British locksmith born in February 1971

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    727 GBP2017-03-31
    Officer
    2003-12-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 28 - director → ME
    IIF 18 - director → ME
    Person with significant control
    2022-01-12 ~ 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
  • 3
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 17 - director → ME
  • 4
    Balgay Park House, Logie Avenue, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 14 - director → ME
  • 5
    Balgay Park House, Logie Avenue, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 13 - director → ME
  • 6
    Flat 25 6 Miles Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -70,934 GBP2023-12-31
    Officer
    2017-10-27 ~ now
    IIF 27 - director → ME
    2016-10-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -109 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    144a Lochee Rd, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,804 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    C/o Ms Accountants, 144a Lochee Rd, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    SUIO LTD - 2023-03-30
    144a Lochee Rd, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,896 GBP2023-10-31
    Officer
    2022-10-10 ~ 2023-05-23
    IIF 2 - director → ME
    Person with significant control
    2022-10-10 ~ 2023-05-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit H4, Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ 2013-11-04
    IIF 16 - director → ME
  • 3
    Strathmartine Road, Bridgefoot, By Dundee
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ 2014-10-21
    IIF 15 - director → ME
  • 4
    THE NORTH EAST RHI & GREEN DEAL ADVICE CENTRE LIMITED - 2015-06-25
    60 Constitution Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -663 GBP2017-06-30
    Officer
    2014-06-02 ~ 2014-10-01
    IIF 25 - director → ME
  • 5
    ULTRAMECH LTD - 2019-04-23
    THE CENTRAL RHI AND GREEN DEAL ADVICE CENTRE LIMITED - 2015-10-04
    144 Lochee Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,505 GBP2021-05-31
    Officer
    2014-05-20 ~ 2014-10-22
    IIF 12 - 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.