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

James Easdale

    Related profiles found in government register
  • James Easdale
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 1
    • icon of address 99, Earnhill Road, Greenock, PA16 0EQ

      IIF 2 IIF 3 IIF 4
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, United Kingdom

      IIF 5
  • Mr James Easdale
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Union Street, Greenock, PA16 8BG

      IIF 6 IIF 7
    • icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4DS, United Kingdom

      IIF 8
    • icon of address 15, Ingleston Street, Greenock, Renfrewshire, PA15 4UQ, Scotland

      IIF 9
    • icon of address 73, Union Street, Greenock, PA16 8BG

      IIF 10
    • icon of address 73, Union Street, Greenock, Renfrewshire, PA16 8BG

      IIF 11
    • icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ

      IIF 12
    • icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ

      IIF 13
    • icon of address 99, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 14 IIF 15
    • icon of address 3 Upper Ingleston Street, Greenock, Renfrewshire, PA15 3LS

      IIF 16
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, PA16 0EQ, Scotland

      IIF 17 IIF 18 IIF 19
  • Easdale, James
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshir, PA16 0EQ

      IIF 21
    • icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ

      IIF 22
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 23
  • Easdale, James
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Union Street, Greenock, PA16 8BG, United Kingdom

      IIF 24
    • icon of address 99 Earnhill Road, Greenock, PA16 0EQ, United Kingdom

      IIF 25
    • icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ

      IIF 26 IIF 27
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, PA16 0EQ, Scotland

      IIF 31 IIF 32 IIF 33
  • Easdale, James
    British director of transport born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, United Kingdom, G51 2XD, United Kingdom

      IIF 35 IIF 36
  • Easdale, James
    British n/a born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Easdale, James
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Earnhill Road, Greenock, PA16 0EQ

      IIF 39
  • Easdale, James
    British taxi operator born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Esplanade, Greenock, Renfrewshire, PA16 7RY

      IIF 40
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 41
  • Easdale, James
    British taxi owner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Esplanade, Greenock, Renfrewshire, PA16 7RY

      IIF 42
  • Mr James Andrew Easdale
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ, United Kingdom

      IIF 43
  • Easedale, James
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 44
  • Easdale, James
    British cleaning contractor born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Johnston Street, Greenock, Renfrewshire, PA16 8AU

      IIF 45
  • Easdale, James
    British none born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Upper Ingleston Street, Greenock, Renfrewshire, PA15 3LS

      IIF 46
  • Easdale, James Andrew
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ, United Kingdom

      IIF 47
  • Easdale, James
    British cleaning contractor born in October 1939

    Registered addresses and corresponding companies
    • icon of address 60 Grant Street, Greenock, Renfrewshire, PA15 2BP

      IIF 48
  • Easedale, James

    Registered addresses and corresponding companies
    • icon of address 99, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,500,079 GBP2023-12-31
    Officer
    icon of calendar 1998-01-15 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 73 Union Street, Greenock, Renfrewshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    574,958 GBP2024-06-30
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Upper Ingleston Street, Greenock, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,080,596 GBP2023-12-31
    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
  • 4
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,200 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    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
  • 5
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,895,756 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,313,480 GBP2023-12-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,914,470 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 73 Union Street, Greenock
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,268,089 GBP2024-01-31
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 99 Earnhill Road, Greenock
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    825,003 GBP2023-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 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
  • 12
    icon of address 99 Earnhill Road, Greenock
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 99 Earnhill Road, Greenock
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -785,174 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 73 Union Street, Greenock
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-11-23 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 99 Earnhill Road, Greenock, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    374,717 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 25 - Director → ME
  • 18
    LOMOND AUTOGAS LIMITED - 2004-03-03
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    91,312 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshir
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    10,546,609 GBP2023-12-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 73 Union Street, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    JOHN MCGHEE ACCIDENT REPAIR CENTRE LIMITED - 2015-12-07
    icon of address 15 Ingleston Street, Greenock, Renfrewshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,048,226 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,500,079 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1-6 Lovat Place Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,436 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Upper Ingleston Street, Greenock, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,080,596 GBP2023-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2020-11-05
    IIF 46 - Director → ME
    icon of calendar 1998-09-01 ~ 2006-04-01
    IIF 40 - Director → ME
  • 5
    icon of address Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    183,478 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 73 Union Street, Greenock
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,268,089 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    75,273 GBP2020-03-31
    Officer
    icon of calendar 1997-07-01 ~ 2013-09-30
    IIF 45 - Director → ME
    icon of calendar ~ 1996-01-29
    IIF 48 - Director → ME
  • 8
    icon of address Unit 3 Eanrhill Road, Greenock
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,737,730 GBP2023-12-31
    Officer
    icon of calendar 2001-10-13 ~ 2007-07-03
    IIF 42 - Director → ME
  • 9
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    RANGERS FOOTBALL PLC - 2012-11-27
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-09 ~ 2015-02-25
    IIF 35 - Director → ME
  • 11
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -503,806 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-04-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    SEVCO SCOTLAND LIMITED - 2012-07-31
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-09 ~ 2015-02-25
    IIF 36 - 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.