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 Taylor Gilchrist

    Related profiles found in government register
  • Mr James Taylor Gilchrist
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire, BB3 0DB

      IIF 1
    • Bonninghton, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 2
    • The Pleasance, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 3
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 4 IIF 5 IIF 6
  • Mr James Gilchrist
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 7
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 8
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG

      IIF 9
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 10
  • Gilchrist, James Taylor
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilchrist, James Taylor
    British dir born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 16
  • Gilchrist, James Taylor
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 17 IIF 18 IIF 19
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, Scotland

      IIF 22 IIF 23
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 24
    • 1, East Lane, Paisley, Renfrewshire, PA1 1QA

      IIF 25
  • Gilchrist, James Taylor
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lanark Agricultural Centre, Hyndford Road, Lanark, ML11 9AX, Scotland

      IIF 26
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 27
  • Gilchrist, James Taylor
    British research and development direc born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 28
  • Gilchrist, James Taylor
    British research development and maint born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 29
  • Gilchrist, James
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 30
  • Gilchrist, James
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 31 IIF 32 IIF 33
    • The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9TG, United Kingdom

      IIF 34
  • Gilchrist, James
    British managing director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 35 IIF 36 IIF 37
    • The Pleasance, Kirkfieldbank, Lanark, ML11 9TG, United Kingdom

      IIF 38
  • Gilchrist, Jimmy Taylor
    British business executive born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables, 2 Ingliston Gardens, Newbridge, Edinburgh, Lothian, EH28 8NB

      IIF 39
  • Gilchrist, Jimmy Taylor
    British managing director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington, The Pleasance, Kirkfieldbank, Lanark, ML11 9TG

      IIF 40 IIF 41
  • Gilchrist, James Taylor
    British

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 42
  • Gilchrist, James Taylor
    British 270569

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 43
  • Gilchrist, James Taylor
    British company director

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 44 IIF 45
  • Gilchrist, James Taylor
    British company secretary

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 46
  • Gilchrist, James Taylor
    British director

    Registered addresses and corresponding companies
    • The Pleasance Bungalow, Kirkfieldbank, Lanark, Lanarkshire, ML11 9TG

      IIF 47 IIF 48 IIF 49
  • Gilchrist, James
    British

    Registered addresses and corresponding companies
    • The Pleasance, Kirkfield Bank, Lanark, ML11 9TG

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    1 East Lane, Paisley, Renfrewshire
    Corporate (3 parents)
    Equity (Company account)
    221,215 GBP2024-03-31
    Officer
    2020-05-04 ~ now
    IIF 25 - director → ME
  • 2
    Unit C2 Blackburn Interchange, Trade Park Commercial Road, Darwen, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -3,053 GBP2023-12-31
    Officer
    2008-04-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    770,708 GBP2023-12-31
    Person with significant control
    2019-06-10 ~ now
    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
  • 4
    20 Ladyacre Road, Lanark, Scotland
    Corporate (4 parents)
    Equity (Company account)
    103,481 GBP2023-12-31
    Officer
    2020-04-16 ~ now
    IIF 22 - director → ME
  • 5
    THE PLANTS AND PICTURE COMPANY LIMITED - 2001-05-24
    The Pleasance, Kirkfieldbank, Lanark, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    -37,652 GBP2023-12-31
    Officer
    2000-12-22 ~ now
    IIF 14 - director → ME
    2000-12-22 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PLEASANCE NURSERIES LIMITED - 1997-11-19
    GILCHRIST PLANTS RENTALS LIMITED - 1992-06-30
    The Pleasance, Kirkfieldbank, Lanark
    Corporate (1 parent)
    Equity (Company account)
    -28,779 GBP2023-12-31
    Officer
    2000-07-01 ~ now
    IIF 11 - director → ME
    ~ now
    IIF 37 - director → ME
    1993-11-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE PLEASANCE LIMITED - 1997-11-19
    GILCHRIST PLANTS LIMITED - 1992-06-30
    The Pleasance, Kirkfieldbank, Lanark
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,831,803 GBP2023-12-31
    Officer
    2000-02-01 ~ now
    IIF 33 - director → ME
    1995-11-02 ~ now
    IIF 17 - director → ME
    2000-02-01 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 6 - Has significant influence or controlOE
  • 8
    G P PROPERTIES (SCOTLAND) LIMITED - 1998-01-19
    The Pleasance, Kirkfieldbank, Lanark
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-10-31 ~ now
    IIF 18 - director → ME
    IIF 31 - director → ME
    1998-10-31 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Pleasance, Kirkfieldbank, Lanark, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-05 ~ now
    IIF 23 - director → ME
  • 10
    Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Corporate (7 parents)
    Officer
    2022-04-14 ~ now
    IIF 26 - director → ME
  • 11
    The Pleasance, Kirkfieldbank, Lanark, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2018-05-03 ~ now
    IIF 38 - director → ME
    IIF 24 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Kintail House, Forthside Way, Stirling, Stirlingshire, Scotland
    Corporate (13 parents)
    Officer
    2011-09-06 ~ 2014-11-24
    IIF 15 - director → ME
  • 2
    GP GREEN RECYCLING LIMITED - 2018-11-02
    G P HIRE LIMITED - 2005-04-13
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Corporate (3 parents)
    Officer
    1998-06-30 ~ 2018-07-23
    IIF 12 - director → ME
    IIF 30 - director → ME
    1998-06-30 ~ 2018-07-23
    IIF 44 - secretary → ME
    Person with significant control
    2016-09-09 ~ 2018-07-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (3 parents)
    Equity (Company account)
    1,061,344 GBP2023-12-31
    Officer
    1998-08-07 ~ 2006-03-15
    IIF 20 - director → ME
    1998-08-07 ~ 2003-06-18
    IIF 32 - director → ME
    1998-08-07 ~ 2005-10-31
    IIF 48 - secretary → ME
  • 4
    The Pleasance, Kirkfieldbank, Lanark, South Lanarkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    770,708 GBP2023-12-31
    Officer
    2019-06-10 ~ 2024-10-03
    IIF 34 - director → ME
  • 5
    PLEASANCE NURSERIES LIMITED - 1997-11-19
    GILCHRIST PLANTS RENTALS LIMITED - 1992-06-30
    The Pleasance, Kirkfieldbank, Lanark
    Corporate (1 parent)
    Equity (Company account)
    -28,779 GBP2023-12-31
    Officer
    ~ 1993-11-01
    IIF 29 - director → ME
  • 6
    THE PLEASANCE LIMITED - 1997-11-19
    GILCHRIST PLANTS LIMITED - 1992-06-30
    The Pleasance, Kirkfieldbank, Lanark
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,831,803 GBP2023-12-31
    Officer
    1993-07-28 ~ 1993-11-01
    IIF 28 - director → ME
    ~ 1995-11-02
    IIF 36 - director → ME
    1993-05-12 ~ 1995-11-02
    IIF 43 - secretary → ME
  • 7
    G.P. (SCOTLAND) LIMITED - 1998-01-19
    GILCHRIST PLANT HIRE & DEVELOPMENT COMPANY LIMITED - 1992-06-30
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1994-12-19 ~ 2018-07-23
    IIF 19 - director → ME
    1990-06-18 ~ 2018-07-23
    IIF 35 - director → ME
    ~ 1993-11-01
    IIF 16 - director → ME
    1993-11-01 ~ 2018-07-23
    IIF 49 - secretary → ME
    1990-06-18 ~ 1993-11-01
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2005-09-07 ~ 2011-05-31
    IIF 21 - director → ME
    2003-06-02 ~ 2003-07-24
    IIF 40 - director → ME
  • 9
    199 Cathedral Street, Glasgow, Scotland
    Corporate (14 parents)
    Officer
    2007-07-26 ~ 2009-06-30
    IIF 27 - director → ME
  • 10
    C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2005-08-24 ~ 2007-06-29
    IIF 41 - director → ME
  • 11
    FLIGHTPRINT LIMITED - 2005-08-17
    11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-10-27 ~ 2020-02-26
    IIF 39 - 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.