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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Campbell, James Dugald

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

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

      IIF 1 IIF 2
  • Campbell, James Dugald
    British lawyer

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

      IIF 3
  • Campbell, James Dugald
    British solicitor

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

    Resident in United Kingdom

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

      IIF 8
  • Campbell, James
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Corbett House, Cathcart Road, London, SW10 9LF, England

      IIF 9
  • Campbell, James Dugald
    British born in March 1959

    Resident in United Kingdom

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

      IIF 10
    • 12 Corbett House, Cathcart Road, London, SW10 9LF, England

      IIF 11
    • 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 12 IIF 13
    • Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 14
  • Campbell, James Dugald
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 15
  • Campbell, James Dugald
    British lawyer born in March 1959

    Resident in United Kingdom

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

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

      IIF 17
  • Campbell, James Dugald
    British solicitor born in March 1959

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 24
    • C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 25
    • C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 26
  • Campbell, James
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Forty Green Courtyard, Forty Green, Bledlow, Princes Risborough, Buckinghamshire, HP27 9PN, United Kingdom

      IIF 27
  • Mr James Dugald Campbell
    British born in March 1959

    Resident in England

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

      IIF 28 IIF 29
  • James Campbell
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Corbett House, Cathcart Road, London, SW10 9LF, England

      IIF 30
  • Mr James Dugald Campbell
    British born in March 1959

    Resident in United Kingdom

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

      IIF 31
    • 12 Corbett House, Cathcart Road, London, SW10 9LF

      IIF 32
    • 12 Corbett House, Cathcart Road, London, SW10 9LF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    AL HAYAT PUBLISHING COMPANY LIMITED
    - now 02083874
    BRASSPLAN LIMITED - 1987-02-12
    Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (28 parents)
    Officer
    (before 1990-12-31) ~ 1994-04-25
    IIF 22 - Director → ME
  • 2
    AL WASAT LIMITED
    - now 02398919
    AL-WASAT LIMITED
    - 1991-11-05 02398919
    AL-WASATT LIMITED - 1989-09-25
    GOULDITAR NO. 51 LIMITED - 1989-08-14
    Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (23 parents)
    Officer
    1991-10-28 ~ 1994-04-20
    IIF 23 - Director → ME
  • 3
    APEX BUILD INTERNATIONAL LTD
    14100781
    4 Forty Green Courtyard Forty Green, Bledlow, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-05-11 ~ now
    IIF 27 - Director → ME
  • 4
    APEX CIRCUIT DESIGN LTD
    - now 05326347
    MERS UK LIMITED
    - 2006-07-05 05326347
    Britnall House, Perryfield Court, Bledlow, Buckinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-01-07 ~ now
    IIF 10 - Director → ME
    2005-01-07 ~ 2010-11-02
    IIF 1 - Secretary → ME
  • 5
    APEX MOTORSPORT MANAGEMENT LIMITED
    06569558
    Britnall House, Perryfield Court, Bledlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2008-04-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APEX TEAM LTD
    07268688
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Officer
    2010-08-25 ~ now
    IIF 11 - Director → ME
  • 7
    BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED
    - now 03640551
    KILBRACKEN PROPERTIES (CHICHESTER) LIMITED
    - 2022-06-08 03640551
    WESSEX DESIGNS LIMITED
    - 2008-06-26 03640551
    12 Corbett House Cathcart Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-01-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FROST & REED LIMITED - now
    ROMADAWN LIMITED
    - 1994-07-14 02821180
    Martyn Rose, 7 Trebeck Street, London
    Active Corporate (12 parents)
    Officer
    1993-06-01 ~ 1993-09-30
    IIF 6 - Secretary → ME
  • 9
    HART HOLDINGS LIMITED
    - now 04038096
    POWRWHEEL LIMITED
    - 2008-04-09 04038096 06541940
    C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2005-03-08 ~ 2014-03-01
    IIF 17 - Director → ME
  • 10
    KILBRACKEN PROPERTIES (ARUNDEL) LIMITED
    - now 02736358
    NASH ENTERPRISES LIMITED - 1992-12-03
    EGGSHELL (235) LIMITED - 1992-08-24
    Cox Costello & Horne Ltd, Langwood House 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    1995-08-03 ~ dissolved
    IIF 26 - Director → ME
    1996-11-08 ~ 2004-12-31
    IIF 7 - Secretary → ME
  • 11
    KILBRACKEN PROPERTIES (MIDHURST) LIMITED
    - now 02743996
    EGGSHELL 242 LIMITED - 1992-11-20
    12 Corbett House Cathcart Road, London
    Dissolved Corporate (7 parents)
    Officer
    1995-08-03 ~ dissolved
    IIF 25 - Director → ME
    1996-11-08 ~ 2004-12-31
    IIF 5 - Secretary → ME
  • 12
    KILBRACKEN PROPERTY SERVICES LIMITED
    - now 01867548
    HART PROPERTY SERVICES LIMITED
    - 2012-10-15 01867548
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    (before 1992-01-16) ~ dissolved
    IIF 24 - Director → ME
    1995-04-20 ~ 2004-12-31
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    LAHA LIMITED - now
    MCG ENTERPRISES LIMITED
    - 2000-01-13 02762224
    GOULDITAR NO. 239 LIMITED
    - 1993-03-17 02762224 02783381... (more)
    Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (24 parents)
    Officer
    1993-02-26 ~ 1993-12-17
    IIF 19 - Director → ME
  • 14
    LIFE COMPUTERS LIMITED
    - now 02573142
    GOULDITAR NO. 160 LIMITED - 1991-08-14
    Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (26 parents)
    Officer
    1991-10-30 ~ 1994-04-20
    IIF 21 - Director → ME
  • 15
    MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED
    - now 03623733
    KILBRACKEN PROPERTIES (BRIGHTON) LIMITED
    - 2022-06-08 03623733
    LORNTEAM LIMITED
    - 1999-12-17 03623733
    12 Corbett House Cathcart Road, London
    Active Corporate (8 parents)
    Officer
    1998-09-17 ~ now
    IIF 13 - Director → ME
    1998-09-17 ~ 2004-12-31
    IIF 3 - Secretary → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2017-08-29 ~ 2018-09-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MEDIA COMMUNICATIONS GROUP LIMITED - now
    MEDIA COMMUNICATIONS GROUP PLC
    - 2017-11-23 02630793
    CHEERPRIME PLC
    - 1991-11-15 02630793
    Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (32 parents, 3 offsprings)
    Officer
    1991-10-25 ~ 1994-01-21
    IIF 20 - Director → ME
  • 17
    NAIRDWOOD LIMITED
    11517014
    Unit 9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-14 ~ now
    IIF 14 - Director → ME
  • 18
    ORYX LIMITED
    17079466
    Flat 12 Corbett House, Cathcart Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    PILLSBURY WINTHROP SHAW PITTMAN LLP
    - now OC303330
    SHAW PITTMAN LLP - 2005-04-01
    Level 34 100 Bishopsgate, London, England
    Active Corporate (100 parents)
    Officer
    2008-10-20 ~ now
    IIF 8 - LLP Member → ME
  • 20
    QUBE ADVISORY SERVICES LIMITED
    05871737
    12 Corbett House Cathcart Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 21
    SARAFSA LIMITED
    03247548
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (10 parents)
    Officer
    1996-09-09 ~ 2000-03-06
    IIF 18 - Director → ME
  • 22
    THE CLOCK HOUSE MIDHURST MANAGEMENT LIMITED
    05223116
    Hobdens Property Management Ltd, 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (12 parents)
    Officer
    2004-09-06 ~ 2018-08-23
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.