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 Hamilton

    Related profiles found in government register
  • Mr James Hamilton
    British born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Hamilton
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, St. Georges Road, Glasgow, G3 6LB, Scotland

      IIF 18
  • Hamilton, James
    British chartered accountant born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountants born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 46
  • Hamilton, James
    British director born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS

      IIF 47
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 48
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 49
    • icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 50
    • icon of address 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 51
  • Hamilton, James
    British director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 52
  • Hamilton, James
    British sales director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 53
  • Jordan, James Hamilton
    British director born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 54
  • Jordan, James Hamilton
    British engineer born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 55
  • Hamilton, James
    British manufacturing manager born in March 1950

    Registered addresses and corresponding companies
    • icon of address 15 The Abbey, Priory Road, Kenilworth, Warwickshire, CV8 1LX

      IIF 56
  • Jordan, James Hamilton

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 57
  • Hamilton, James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, PA1 3QS

      IIF 58
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 59 IIF 60
  • Hamilton, James
    British chartered accontant

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 61
  • Hamilton, James
    British chartered accountant

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 67
  • Hamilton, James

    Registered addresses and corresponding companies
    • icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 68
    • icon of address 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 69
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-04-03 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    WISAVE LIMITED - 2024-07-11
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-27 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2002-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,882 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    223,850 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Bridgersmill, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 54 - Director → ME
  • 12
    WISAVE (UK) LIMITED - 2013-08-23
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2001-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-03-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-03-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 18
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2000-01-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 20
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 58 - Secretary → ME
  • 22
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    289,745 GBP2024-03-31
    Officer
    icon of calendar 1990-06-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 1990-06-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    Company number SC318472
    Non-active corporate
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 60 - Secretary → ME
Ceased 20
  • 1
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    81,694 GBP2024-12-31
    Officer
    icon of calendar 1996-04-23 ~ 1997-07-04
    IIF 56 - Director → ME
  • 2
    JMT (6) LIMITED - 2008-11-21
    WIND SAVE (UK) LTD. - 2007-04-11
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-06 ~ 2007-02-06
    IIF 62 - Secretary → ME
  • 3
    KINGCALL LIMITED - 2002-08-02
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2022-06-08
    IIF 53 - Director → ME
  • 4
    TALKTERM LIMITED - 2006-05-19
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2022-06-08
    IIF 52 - Director → ME
  • 5
    WISAVE LIMITED - 2024-07-11
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2024-04-06
    IIF 21 - Director → ME
  • 6
    JMT (5) LIMITED - 2008-04-10
    SOLAR SAVERS LTD. - 2007-04-11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    443,270 GBP2024-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2007-02-05
    IIF 33 - Director → ME
  • 7
    MABOLE HOLDINGS LIMITED - 2006-09-14
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,836 GBP2015-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2006-05-10
    IIF 29 - Director → ME
  • 8
    CHANNUKAH TOURS LTD. - 2022-02-18
    icon of address Crannoch Lodge, Crossroads, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    542,277 GBP2024-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2022-01-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    icon of address 8 The Stables, Coodham Estate, By Symington, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2004-08-16
    IIF 59 - Secretary → ME
  • 10
    JMT 17 LTD - 2012-12-24
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    517,885 GBP2023-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2020-08-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    MICROSAVE HOLDINGS LIMITED - 2011-05-17
    MICROSAVE HOLDINGS PLC - 2008-09-01
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2011-07-02
    IIF 35 - Director → ME
  • 12
    icon of address 46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2019-04-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 18 - Has significant influence or control OE
  • 13
    icon of address Jacksons Farmhouse, Charlecote, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-01-31
    Officer
    icon of calendar 1997-11-26 ~ 2007-11-02
    IIF 55 - Director → ME
    icon of calendar 2004-01-02 ~ 2007-11-02
    IIF 57 - Secretary → ME
  • 14
    MAGNET PRODUCTIONS LTD. - 2005-08-09
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    75,470 GBP2024-05-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-04-27
    IIF 30 - Director → ME
  • 15
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2002-03-07
    IIF 46 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-06-12
    IIF 63 - Secretary → ME
    icon of calendar 2001-06-19 ~ 2002-03-07
    IIF 65 - Secretary → ME
  • 16
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    -53,752 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2021-02-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    TECHNICAL DESCENTS LTD. - 2009-02-16
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2020-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2009-02-01
    IIF 36 - Director → ME
  • 18
    Company number SC240853
    Non-active corporate
    Officer
    icon of calendar 2003-12-09 ~ 2006-04-06
    IIF 37 - Director → ME
  • 19
    Company number SC290110
    Non-active corporate
    Officer
    icon of calendar 2005-09-09 ~ 2007-02-05
    IIF 27 - Director → ME
  • 20
    Company number SC290111
    Non-active corporate
    Officer
    icon of calendar 2005-09-09 ~ 2007-02-05
    IIF 34 - 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.