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 Leslie Bain

    Related profiles found in government register
  • Mr James Leslie Bain
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Bain
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Dunvegan Avenue, Portlethen, Aberdeen, AB12 4NE, Scotland

      IIF 7
  • Bain, James Leslie
    British accountant born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British finance director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 17
  • Mr James Bain
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5, Goldington Road, Bedford, MK40 3JY, England

      IIF 18
    • icon of address Argent House, 5, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 19
  • Bain, James
    British supply chain manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Dunvegan Avenue, Portlethen, Aberdeen, AB12 4NE, Scotland

      IIF 20
  • Bain, James Leslie
    British

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British accountant

    Registered addresses and corresponding companies
  • Bain, James Leslie
    British accounting

    Registered addresses and corresponding companies
    • icon of address 24 Park Terrace, Stirling, FK8 2JT

      IIF 41
  • Bain, James Leslie
    British accoutnat

    Registered addresses and corresponding companies
    • icon of address 24, Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 42
  • Bain, James
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5, Goldington Road, Bedford, MK40 3JY, England

      IIF 43
  • Bain, James
    British strength and conditioning coach born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 44
  • Bain, James
    British

    Registered addresses and corresponding companies
  • Bain, James Leslie

    Registered addresses and corresponding companies
    • icon of address 24, Park Terrace, Stirling, Central, FK8 2JT, Scotland

      IIF 48
    • icon of address Kingsview, 24 Park Terrace, Stirling, Central, FK8 2JT

      IIF 49
    • icon of address Kingsview, 24 Park Terrace, Stirling, FK8 2JT, United Kingdom

      IIF 50
  • Bain, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1a Gladstone Place, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    2,039 GBP2025-03-31
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address Whitegables, Abercromby Drive, Bridge Of Allan, Central, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,661 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 60 - Secretary → ME
  • 3
    icon of address 49 The Cleaves, Tullibody, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -588 GBP2019-01-31
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 19 Fulmar Court, Bishopbriggs, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,921 GBP2016-03-31
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 16 Bonnar Street, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-09-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    icon of address 16 Melville Terrace, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Melville Terrace, Stirling, Central
    Active Corporate (2 parents)
    Equity (Company account)
    334,589 GBP2024-08-31
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 31 Castle Drive, Stenhousemuir, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,932 GBP2025-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address 4 Bennie Wynd, Stirling, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,596 GBP2021-03-31
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 61 - Secretary → ME
  • 11
    DALGLEN (NO. 637) LIMITED - 1996-07-16
    icon of address 2 Inverallan Road, Bridge Of Allan, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    457,095 GBP2024-09-30
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 23 - Secretary → ME
  • 12
    icon of address 14a Newhouse, Stirling, Central, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,288 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Castlefields, Muir Crescent, Doune, Central
    Active Corporate (3 parents)
    Equity (Company account)
    174,104 GBP2024-03-31
    Officer
    icon of calendar 2016-07-31 ~ now
    IIF 56 - Secretary → ME
  • 16
    MELVILLE SNOWDON LTD. - 2002-10-16
    icon of address 16 Melville Terrace, Stirling, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    154,521 GBP2024-03-31
    Officer
    icon of calendar 2000-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    icon of address 17 Dunvegan Avenue, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Lendrick Avenue, Callander, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2020-04-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    icon of address 42/44 Causewayhead Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    275 GBP2020-04-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    icon of address 11 Gladstone Place, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    -18,997 GBP2024-08-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 59 - Secretary → ME
  • 22
    icon of address 64 Pelstream Avenue, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 49 - Secretary → ME
  • 23
    icon of address 10 Briggers Wynd, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,995 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 58 - Secretary → ME
  • 24
    icon of address 36 Gallowgate, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 25
    icon of address 64a High Street, Kirkcudbright, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,317 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 42 - Secretary → ME
  • 26
    icon of address Argent House, 5, Goldington Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613 GBP2024-05-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Greenloanin, Balchristie, Near Colinsburgh, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-04-30
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 48 - Secretary → ME
  • 28
    icon of address 16 Melville Terrace, Stirling, Central, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,128 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address 15 Abercromby Place, Stirling, Central
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 30
    STIRLING MINI SKIPS LIMITED - 2013-01-25
    icon of address 33 Queen Street, Stirling, Central, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 31
    icon of address Argent House, 5, Goldington Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 58 Broad Street, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,842 GBP2024-06-30
    Officer
    icon of calendar 2010-06-06 ~ now
    IIF 53 - Secretary → ME
Ceased 19
  • 1
    icon of address Asm Recovery Ltd, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-07-08
    IIF 37 - Secretary → ME
  • 2
    icon of address Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    550,735 GBP2024-09-30
    Officer
    icon of calendar 2004-07-07 ~ 2006-06-26
    IIF 31 - Secretary → ME
  • 3
    icon of address 15 Gladstone Place, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-12-06
    IIF 12 - Director → ME
    icon of calendar 2002-04-16 ~ 2003-12-06
    IIF 36 - Secretary → ME
  • 4
    icon of address 36 Douglas Terrace, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-16 ~ 2013-02-20
    IIF 21 - Secretary → ME
  • 5
    MILSAMCO (NO.108) LIMITED - 2005-12-22
    icon of address Greenloanin, Colinsburgh, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -100,671 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2024-06-30
    IIF 51 - Secretary → ME
  • 6
    icon of address 36 Carrongrange Gardens, Stenhousemuir, Larbert, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2021-08-09
    IIF 41 - Secretary → ME
  • 7
    GREEN ESCAPE LTD - 2005-05-16
    icon of address 10 Knockbreck St, Tain, Ross-shire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2008-05-04
    IIF 30 - Secretary → ME
  • 8
    icon of address Meadowbank Cottage, Limerigg, Falkirk, Central, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,926 GBP2024-06-30
    Officer
    icon of calendar 2002-06-21 ~ 2013-01-10
    IIF 34 - Secretary → ME
  • 9
    icon of address 10 Telford Court, Bannockburn, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-09-30
    IIF 40 - Secretary → ME
  • 10
    MAGNATE PROPERTIES LTD. - 2007-02-26
    icon of address Orion Centre Old Electrician Depot, Colquhoun Street, Stirling, Central, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,136 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ 2024-06-30
    IIF 39 - Secretary → ME
  • 11
    icon of address 40 Forth Crescent, Riverside, Stirling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    icon of calendar 2007-05-22 ~ 2013-05-23
    IIF 26 - Secretary → ME
  • 12
    icon of address C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282 GBP2018-11-30
    Officer
    icon of calendar 2000-06-26 ~ 2000-11-20
    IIF 28 - Secretary → ME
  • 13
    icon of address 10 Briggers Wynd, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,995 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2022-07-31
    IIF 10 - Director → ME
  • 14
    icon of address 111 Links Street, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2009-10-01
    IIF 13 - Director → ME
  • 15
    icon of address 16 Melville Terrace, Stirling, Central, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,128 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 138 Bannockburn Road St Ninians, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,200 GBP2024-11-30
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-29
    IIF 54 - Secretary → ME
  • 17
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,278 GBP2024-07-31
    Officer
    icon of calendar 2001-04-02 ~ 2003-01-09
    IIF 38 - Secretary → ME
  • 18
    icon of address 34 Craw Wood, Tweedbank, Galashiels, Selkirkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2024-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2008-04-02
    IIF 32 - Secretary → ME
  • 19
    icon of address 11 Kirkwynd, Falkirk, Central
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-11-16
    IIF 62 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.