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

Mr James Reginald Turnbull

    Related profiles found in government register
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 2
    • icon of address Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 3
  • Mr James Turnbull
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 4
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drummondhall, Stanley, Perth, PH1 4PL, Scotland

      IIF 5 IIF 6
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 7
    • icon of address Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 8
    • icon of address Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 9
  • Turnbull, James Reginald
    British company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 10 IIF 11
    • icon of address Suite 75, Striling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 12 IIF 13
  • Turnbull, James Reginald
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • icon of address Drummondhall, Stanley, Perth, PH1 4PL, Scotland

      IIF 17
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 18
    • icon of address Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 19 IIF 20
  • Turnbull, James Reginald
    British managing director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 21
  • Turnbull, James
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Turnbull, James
    British finance manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 25
  • Turnbull, James Reginald
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 26
  • Turnbull, James Reginald
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 29 IIF 30
    • icon of address Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 31 IIF 32
    • icon of address Wallace House, Whitehouse Road, Stirling, FK7 7TA

      IIF 33
  • Turnbull, James
    born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 34
  • Turnbull, James Reginald
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmeadow Farm, Muckhart Road, Dunning, Perthshire, PH2 0RA

      IIF 35
  • Turnbull, James
    British finance manager born in November 1969

    Registered addresses and corresponding companies
    • icon of address Burnside, Trinity Gask, Auchterarder, Perthshire, PH3 1LL

      IIF 36
  • Turnbull, James
    British

    Registered addresses and corresponding companies
    • icon of address Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 37
  • Turnbull, James
    British director

    Registered addresses and corresponding companies
    • icon of address Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 38
  • Turnbull, James
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Burnside, Trinity Gask, Auchterarder, Perthshire, PH3 1LL

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Glenbervie, Larbert, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 2
    RAMOYLE LIMITED - 2024-05-15
    icon of address Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 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
  • 3
    icon of address Wallace House, Whitehouse Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 14 - Director → ME
  • 5
    RAMOYLE (BLAIRGOWRIE) LIMITED - 2024-05-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
  • 6
    RAMOYLE (DALGETY BAY) LIMITED - 2024-05-02
    RAMOYLE (DEVCO 1) LIMITED - 2023-10-16
    icon of address Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Director → ME
  • 8
    RAMOYLE (INVERALMOND) LIMITED - 2024-05-02
    icon of address Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
  • 9
    RAMOYLE (PETERHEAD) LIMITED - 2024-05-02
    icon of address Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 28 - Director → ME
  • 11
    THE RAMOYLE INVESTMENT COMPANY LIMITED - 2024-05-02
    icon of address Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    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
  • 12
    icon of address Drummond Hall Farm, Stanley, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    RAMOYLE LIFESTYLE LIVING LIMITED - 2022-01-13
    icon of address Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,025 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Titanium 1 King's Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -311,259 GBP2022-05-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,463 GBP2024-05-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Drummondhall, Stanley, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 19
    RAMOYLE (IRELAND) LIMITED - 2019-02-21
    RAMOYLE HOTELS LIMITED - 2010-06-01
    icon of address Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address Pitmeadow Farm, Muckhart Road, Dunning, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address Wallace House, Whitehouse Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-06 ~ 2004-09-12
    IIF 37 - Secretary → ME
  • 2
    icon of address Wallace House Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -11,330 GBP2023-11-30
    Officer
    icon of calendar 1999-10-31 ~ 2020-10-26
    IIF 30 - Director → ME
  • 3
    RAMOYLE LIFESTYLE LIVING LIMITED - 2022-01-13
    icon of address Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,025 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-13 ~ 2023-07-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,463 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-08-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    THE STIRLING STONE GROUP PUBLIC LIMITED COMPANY - 2002-05-27
    STIRLING STONE LIMITED - 1992-02-21
    STIRLING STONE (MANAGEMENT) LIMITED - 1991-04-08
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-27 ~ 2003-05-14
    IIF 24 - Director → ME
  • 6
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2001-05-04 ~ 2024-05-28
    IIF 29 - Director → ME
    icon of calendar 2001-05-04 ~ 2024-05-28
    IIF 38 - Secretary → ME
  • 7
    STIRLING STONE (MANAGEMENT) LIMITED - 2002-06-10
    STIRLING STONE LIMITED - 1991-04-08
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,807 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2020-10-26
    IIF 33 - Director → ME
  • 8
    BARRY D. TRENTHAM (MIDLANDS) LIMITED - 2002-06-10
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-14
    IIF 36 - Director → ME
    icon of calendar 2001-10-30 ~ 2001-12-07
    IIF 40 - Secretary → ME
  • 9
    BARRY D TRENTHAM LIMITED - 2002-06-10
    ROLERNA LIMITED - 1985-06-06
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-14
    IIF 25 - Director → ME
    icon of calendar 2001-10-30 ~ 2001-11-28
    IIF 39 - Secretary → ME
  • 10
    LOTHIAN FIFTY (972) LIMITED - 2003-08-08
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    296,000 GBP2023-11-30
    Officer
    icon of calendar 2003-10-24 ~ 2020-10-26
    IIF 26 - 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.