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

Turnbull, James Reginald

    Related profiles found in government register
  • Turnbull, James Reginald
    British company director born in November 1969

    Resident in United Kingdom

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

      IIF 1
  • Turnbull, James Reginald
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • Pitmeadow Farm, Dunning, Perth, PH2 0RA, Scotland

      IIF 4 IIF 5
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 6 IIF 7
    • Wallace House, Whitehouse Road, Stirling, FK7 7TA

      IIF 8
  • Turnbull, James Reginald
    born in November 1969

    Resident in United Kingdom

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

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

    Resident in Scotland

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

      IIF 10 IIF 11
    • 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
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 16
    • Drummondhall, Stanley, Perth, PH1 4PL, Scotland

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

      IIF 18
    • 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
    • Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 21
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 24
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 25
    • Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 26
  • 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
    • Quilts Farm, Dunning, Perthshire, PH2 0RB

      IIF 30
  • Turnbull, James
    British finance manager born in November 1969

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

      IIF 31
  • Mr James Turnbull
    British born in November 1969

    Resident in Scotland

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

      IIF 32
  • Turnbull, James
    born in November 1969

    Resident in Scotland

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

      IIF 33
  • Mr James Reginald Turnbull
    British born in November 1969

    Resident in Scotland

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

      IIF 34
    • Drummond Hall Farm, Stanley, Perth, PH1 4PL, Scotland

      IIF 35
    • Suite 75, Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 36
  • Turnbull, James
    British

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

      IIF 37
  • Turnbull, James
    British director

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

      IIF 38
  • Turnbull, James
    British finance manager

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

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    1 Glenbervie, Larbert, Stirling
    Dissolved corporate (2 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 2
    RAMOYLE LIMITED - 2024-05-15
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Wallace House, Whitehouse Road, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2003-11-06 ~ dissolved
    IIF 28 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 14 - director → ME
  • 5
    RAMOYLE (BLAIRGOWRIE) LIMITED - 2024-05-02
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 2 - director → ME
  • 6
    RAMOYLE (DALGETY BAY) LIMITED - 2024-05-02
    RAMOYLE (DEVCO 1) LIMITED - 2023-10-16
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 10 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 15 - director → ME
  • 8
    RAMOYLE (INVERALMOND) LIMITED - 2024-05-02
    Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 13 - director → ME
  • 9
    RAMOYLE (PETERHEAD) LIMITED - 2024-05-02
    Suite 75 Striling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 12 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 3 - director → ME
  • 11
    THE RAMOYLE INVESTMENT COMPANY LIMITED - 2024-05-02
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (3 parents, 10 offsprings)
    Officer
    2023-07-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    Drummond Hall Farm, Stanley, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    RAMOYLE LIFESTYLE LIVING LIMITED - 2022-01-13
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,025 GBP2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 6 - director → ME
  • 14
    Titanium 1 King's Inch Place, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    -311,259 GBP2022-05-31
    Officer
    2008-12-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    71-75 Shelton Street Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    38,980 GBP2023-05-31
    Officer
    2022-08-08 ~ now
    IIF 16 - director → ME
  • 16
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2008-12-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved corporate (2 parents)
    Officer
    2008-12-17 ~ dissolved
    IIF 27 - director → ME
  • 18
    Drummondhall, Stanley, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-12-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 19
    RAMOYLE (IRELAND) LIMITED - 2019-02-21
    RAMOYLE HOTELS LIMITED - 2010-06-01
    Wallace House, Whitehouse Road, Stirling, Central
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2008-12-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 20
    Pitmeadow Farm, Muckhart Road, Dunning, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 9 - llp-designated-member → ME
Ceased 10
  • 1
    Wallace House, Whitehouse Road, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2003-11-06 ~ 2004-09-12
    IIF 37 - secretary → ME
  • 2
    Wallace House Whitehouse Road, Stirling
    Corporate (2 parents)
    Equity (Company account)
    -11,330 GBP2023-11-30
    Officer
    1999-10-31 ~ 2020-10-26
    IIF 5 - director → ME
  • 3
    RAMOYLE LIFESTYLE LIVING LIMITED - 2022-01-13
    Suite 75 Stirling Business Centre, Wellgreen, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,025 GBP2023-12-31
    Person with significant control
    2019-09-13 ~ 2023-07-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    38,980 GBP2023-05-31
    Person with significant control
    2022-08-08 ~ 2023-08-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved corporate
    Officer
    2001-11-27 ~ 2003-05-14
    IIF 29 - director → ME
  • 6
    Wallace House, Whitehouse Road, Stirling
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2001-05-04 ~ 2024-05-28
    IIF 4 - director → ME
    2001-05-04 ~ 2024-05-28
    IIF 38 - secretary → ME
  • 7
    STIRLING STONE (MANAGEMENT) LIMITED - 2002-06-10
    STIRLING STONE LIMITED - 1991-04-08
    Wallace House, Whitehouse Road, Stirling
    Corporate (6 parents)
    Equity (Company account)
    1,078,807 GBP2023-11-30
    Officer
    2017-11-28 ~ 2020-10-26
    IIF 8 - director → ME
  • 8
    BARRY D. TRENTHAM (MIDLANDS) LIMITED - 2002-06-10
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved corporate
    Officer
    2001-10-30 ~ 2003-05-14
    IIF 31 - director → ME
    2001-10-30 ~ 2001-12-07
    IIF 40 - secretary → ME
  • 9
    BARRY D TRENTHAM LIMITED - 2002-06-10
    ROLERNA LIMITED - 1985-06-06
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved corporate
    Officer
    2001-10-30 ~ 2003-05-14
    IIF 30 - director → ME
    2001-10-30 ~ 2001-11-28
    IIF 39 - secretary → ME
  • 10
    LOTHIAN FIFTY (972) LIMITED - 2003-08-08
    Wallace House, Whitehouse Road, Stirling
    Corporate (3 parents)
    Equity (Company account)
    296,000 GBP2023-11-30
    Officer
    2003-10-24 ~ 2020-10-26
    IIF 1 - 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.