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

Campbell, James Dugald

    Related profiles found in government register
  • Campbell, James Dugald
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 1
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF, England

      IIF 2
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 5
  • Campbell, James Dugald
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 6
  • Campbell, James Dugald
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 7
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 8
  • Campbell, James Dugald
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 9 IIF 10 IIF 11
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 15
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 16
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 17
  • Campbell, James Dugald
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 34, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 18
  • Mr James Dugald Campbell
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cathcart Road, London, SW10 9LF, England

      IIF 19
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 20
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 21
  • Campbell, James Dugald
    British

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 22 IIF 23
  • Campbell, James Dugald
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 24
  • Campbell, James Dugald
    British solicitor

    Registered addresses and corresponding companies
  • Mr James Dugald Campbell
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    MERS UK LIMITED - 2006-07-05
    icon of address Britnall House, Perryfield Court, Bledlow, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    276,465 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Britnall House, Perryfield Court, Bledlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 2 - Director → ME
  • 4
    WESSEX DESIGNS LIMITED - 2008-06-26
    KILBRACKEN PROPERTIES (CHICHESTER) LIMITED - 2022-06-08
    icon of address 12 Corbett House Cathcart Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -373,213 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 3 - Director → ME
  • 5
    NASH ENTERPRISES LIMITED - 1992-12-03
    EGGSHELL (235) LIMITED - 1992-08-24
    icon of address Cox Costello & Horne Ltd, Langwood House 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    EGGSHELL 242 LIMITED - 1992-11-20
    icon of address 12 Corbett House Cathcart Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130 GBP2017-12-31
    Officer
    icon of calendar 1995-08-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HART PROPERTY SERVICES LIMITED - 2012-10-15
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,758,703 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    LORNTEAM LIMITED - 1999-12-17
    KILBRACKEN PROPERTIES (BRIGHTON) LIMITED - 2022-06-08
    icon of address 12 Corbett House Cathcart Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    778,015 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 5 - Director → ME
  • 10
    SHAW PITTMAN LLP - 2005-04-01
    icon of address Level 34 100 Bishopsgate, London, England
    Active Corporate (24 parents)
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 18 - LLP Member → ME
  • 11
    icon of address 12 Corbett House Cathcart Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 6 - Director → ME
Ceased 15
  • 1
    BRASSPLAN LIMITED - 1987-02-12
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 13 - Director → ME
  • 2
    GOULDITAR NO. 51 LIMITED - 1989-08-14
    AL-WASATT LIMITED - 1989-09-25
    AL-WASAT LIMITED - 1991-11-05
    icon of address Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1994-04-20
    IIF 14 - Director → ME
  • 3
    MERS UK LIMITED - 2006-07-05
    icon of address Britnall House, Perryfield Court, Bledlow, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    276,465 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2010-11-02
    IIF 22 - Secretary → ME
  • 4
    WESSEX DESIGNS LIMITED - 2008-06-26
    KILBRACKEN PROPERTIES (CHICHESTER) LIMITED - 2022-06-08
    icon of address 12 Corbett House Cathcart Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -373,213 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ROMADAWN LIMITED - 1994-07-14
    icon of address Martyn Rose, 7 Trebeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -696,267 GBP2024-10-31
    Officer
    icon of calendar 1993-06-01 ~ 1993-09-30
    IIF 27 - Secretary → ME
  • 6
    POWRWHEEL LIMITED - 2008-04-09
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2014-03-01
    IIF 8 - Director → ME
  • 7
    NASH ENTERPRISES LIMITED - 1992-12-03
    EGGSHELL (235) LIMITED - 1992-08-24
    icon of address Cox Costello & Horne Ltd, Langwood House 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-08 ~ 2004-12-31
    IIF 28 - Secretary → ME
  • 8
    EGGSHELL 242 LIMITED - 1992-11-20
    icon of address 12 Corbett House Cathcart Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130 GBP2017-12-31
    Officer
    icon of calendar 1996-11-08 ~ 2004-12-31
    IIF 26 - Secretary → ME
  • 9
    HART PROPERTY SERVICES LIMITED - 2012-10-15
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,758,703 GBP2020-12-31
    Officer
    icon of calendar 1995-04-20 ~ 2004-12-31
    IIF 25 - Secretary → ME
  • 10
    MCG ENTERPRISES LIMITED - 2000-01-13
    GOULDITAR NO. 239 LIMITED - 1993-03-17
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-12-17
    IIF 10 - Director → ME
  • 11
    GOULDITAR NO. 160 LIMITED - 1991-08-14
    icon of address Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-10-30 ~ 1994-04-20
    IIF 12 - Director → ME
  • 12
    LORNTEAM LIMITED - 1999-12-17
    KILBRACKEN PROPERTIES (BRIGHTON) LIMITED - 2022-06-08
    icon of address 12 Corbett House Cathcart Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    icon of calendar 1998-09-17 ~ 2004-12-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-09-20
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHEERPRIME PLC - 1991-11-15
    MEDIA COMMUNICATIONS GROUP PLC - 2017-11-23
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-10-25 ~ 1994-01-21
    IIF 11 - Director → ME
  • 14
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,376 GBP2021-12-31
    Officer
    icon of calendar 1996-09-09 ~ 2000-03-06
    IIF 9 - Director → ME
  • 15
    icon of address Hobdens Property Management Ltd, 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2018-08-23
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.