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 Alexander Haldane

    Related profiles found in government register
  • Mr James Alexander Haldane
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blandfield Road, London, SW12 8BG

      IIF 1
  • James Alexander Haldane
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gleneagles, House, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 2
  • Haldane, James Alexander
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehurst, Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS

      IIF 3
  • Haldane, James Alexander
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Racton Road, London, SW6 1LW

      IIF 4
  • Mr James Martin Haldane
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Flat, Gleneagles House, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 5
  • Mr James Martin Haldane
    British born in September 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gleneagles, Gleneagles, Auchterarder, PH3 1PJ, Scotland

      IIF 6
    • icon of address Stables, Gleneagles, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 7
  • Haldane, James Alexander
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gleneagles, House, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 8
    • icon of address Gleneagles House, Auchterarder, Perth And Kinross, PH3 1PJ, Scotland

      IIF 9
  • Haldane, James Alexander
    British self-employed born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gleneagles, House, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 10
  • Haldane, James Martin
    British accountant born in September 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Haldane, James Martin
    British chartered accountant born in September 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Haldane, James Martin
    British company director born in September 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stables, Gleneagles, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 28
  • Haldane, James Martin
    British retired born in September 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gleneagles, Auchterarder, Auchterarder, Perthshire, PH3 1PJ, United Kingdom

      IIF 29
  • Haldane, James Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Gleneagles, House, Auchterarder, Perthshire, PH3 1PJ, Scotland

      IIF 30
  • Haldane, James Martin
    British director born in September 1941

    Registered addresses and corresponding companies
    • icon of address 61 Dublin Street, Edinburgh, EH3 6NL

      IIF 31
  • Haldane, James Martin
    British

    Registered addresses and corresponding companies
    • icon of address Gleneagles, Auchterarder, Perthshire, PH3 1PJ

      IIF 32 IIF 33
  • Haldane, James Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Abercromby Place, Edinburgh, Midlothian, EH3 6LB

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 61 Dublin Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -1,758 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 28 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2003-12-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    REALSCALE LIMITED - 2004-01-28
    icon of address C/o Chiene + Tait Llp, 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,044 GBP2024-03-31
    Officer
    icon of calendar 1992-10-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-10-27 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address C/o Chiene + Tait Llp, 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1988-10-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    INVESTORS CAPITAL TRUST PUBLIC LIMITED COMPANY - 2007-02-27
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 8 Blandfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    991,878 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 21 Grosvenor Crescent, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 20 - Director → ME
Ceased 16
  • 1
    icon of address 61 Dublin Street, Edinburgh
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    5,352 GBP2024-03-31
    Officer
    icon of calendar 1992-04-30 ~ 2001-09-30
    IIF 14 - Director → ME
  • 2
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1996-06-27
    IIF 13 - Director → ME
  • 3
    ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED - 2003-12-22
    ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED - 1989-09-12
    PACIFIC SHELF (FIFTEEN) LIMITED - 1986-03-21
    icon of address 60 Melville Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1989-09-29
    IIF 34 - Director → ME
  • 4
    icon of address Cloan Office Cloanden, Cloan, Auchterarder, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    990,797 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-12-31
    IIF 18 - Director → ME
    icon of calendar ~ 2008-12-31
    IIF 33 - Secretary → ME
  • 5
    BMO UK HIGH INCOME TRUST PLC - 2022-06-29
    F&C UK HIGH INCOME TRUST PLC - 2018-11-09
    INVESTORS CAPITAL TRUST PLC - 2017-01-31
    NEW ICT PLC - 2007-02-27
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-17 ~ 2010-12-31
    IIF 25 - Director → ME
  • 6
    icon of address Pennine Place 2a, Charing Cross Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2022-11-29
    IIF 29 - Director → ME
    icon of calendar ~ 1992-02-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-11-15
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 7
    DOUGLAS-HAMILTON PROPERTIES LIMITED - 1988-07-12
    icon of address 30 Bonaly Avenue, Colinton, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    261,032 GBP2024-10-31
    Officer
    icon of calendar 1998-03-06 ~ 2014-06-13
    IIF 23 - Director → ME
  • 8
    REALSCALE LIMITED - 2004-01-28
    icon of address C/o Chiene + Tait Llp, 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,044 GBP2024-03-31
    Officer
    icon of calendar 2001-04-06 ~ 2012-01-16
    IIF 32 - Secretary → ME
  • 9
    SBA UNDERWRITING LIMITED - 2017-04-26
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2004-07-08
    IIF 11 - Director → ME
  • 10
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2004-07-08
    IIF 12 - Director → ME
  • 11
    icon of address The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-09-07
    IIF 21 - Director → ME
  • 12
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-05-01 ~ 2001-07-01
    IIF 17 - Director → ME
  • 13
    icon of address 22 Haymarket Yards, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-01
    IIF 16 - Director → ME
  • 14
    SHIRES INVESTMENT P.L.C. - 1996-06-27
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2008-12-31
    IIF 22 - Director → ME
  • 15
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-09-12
    IIF 15 - Director → ME
  • 16
    BLP 2004-27 LIMITED - 2004-04-28
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    456,318 GBP2024-03-31
    Officer
    icon of calendar 2004-04-22 ~ 2006-05-01
    IIF 31 - 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.