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 Vincent Kirkwood

    Related profiles found in government register
  • Mr James Vincent Kirkwood
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 1
    • icon of address Gibbs Yard, , Auchincruive, Ayr, South Ayrshire, KA6 5HW, United Kingdom

      IIF 2 IIF 3
    • icon of address Gibbsyard, Auchincruive, Ayr, KA6 5HN, Scotland

      IIF 4
    • icon of address Saltpans Road, Saltpans Road, Ayr, Ayrshire, KA8 8BZ, United Kingdom

      IIF 5
    • icon of address 129 Main Street, Kilwinning, North Ayrshire, KA13 6AP, United Kingdom

      IIF 6
    • icon of address Milne Craig C.a., Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 7 IIF 8
    • icon of address 12 Allanvale Road, Prestwick, Ayrshire, KA9 1QX, Scotland

      IIF 9
    • icon of address 12 Allanvale Road, Prestwick, Ayrshire, KA9 1QX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr James Vincent Kirkwood
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Gibbsyard, Auchincruive Estate, Ayr, South Ayrshire, KA6 5HN, United Kingdom

      IIF 16 IIF 17
    • icon of address Gibbsyard, Auchincruive, Ayr, KA6 5HN, Scotland

      IIF 18
    • icon of address Milne Craig C.a., Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr James Vincent Kirkwood
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milne Craig C.a., Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 22
  • Kirkwood, James Vincent
    British business owner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gibbsyard, Auchincruive, Ayr, KA6 5HW, Scotland

      IIF 23
    • icon of address Milne Craig C.a., Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 24
  • Kirkwood, James Vincent
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gibbs Yard, , Auchincruive, Ayr, South Ayrshire, KA6 5HW, United Kingdom

      IIF 25
  • Kirkwood, James Vincent
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Miller Road, Ayr, Ayrshire, KA7 2AY, Scotland

      IIF 26
    • icon of address 8 Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 27
    • icon of address Gibbs Yard, , Auchincruive, Ayr, South Ayrshire, KA6 5HW, United Kingdom

      IIF 28
    • icon of address 19 Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 29
    • icon of address 129 Main Street, Kilwinning, North Ayrshire, KA13 6AP, United Kingdom

      IIF 30
    • icon of address 12, Allanvale Road, Prestwick, Ayrshire, KA9 1QX

      IIF 31 IIF 32 IIF 33
    • icon of address 12, Allanvale Road, Prestwick, Ayrshire, KA9 1QX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 12, Allanvale Road, Prestwick, KA9 1QX, United Kingdom

      IIF 40
  • Kirkwood, James Vincent
    British none born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ

      IIF 41
  • Kirkwood, James Vincent
    British property developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Allanvale Road, Prestwick, Ayrshire, KA9 1QX, Scotland

      IIF 42
  • Kirkwood, James Vincent
    British town planner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gibbsyard, Auchincruive, Ayr, KA6 5HN, Scotland

      IIF 43
    • icon of address 19 Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 44
    • icon of address 19 Elmbank Street, Glasgow, G2 4PB, United Kingdom

      IIF 45
    • icon of address 12 Allanvale Road, Prestwick, Ayrshire, KA9 1QX, United Kingdom

      IIF 46
  • Kirkwood, James Vincent
    British business owner born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Gibbsyard, Auchincruive Estate, Ayr, South Ayrshire, KA6 5HN, United Kingdom

      IIF 47 IIF 48
    • icon of address Milne Craig C.a., Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Kirkwood, James Vincent
    British company director born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gibbsyard, Auchincruive, Ayr, KA6 5HN, Scotland

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 8 Miller Road, Ayr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Waterloo Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    625,899 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 1 Gibbsyard Auchincruive, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,798,857 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gibbs Yard , Auchincruive, Ayr, South Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -559,254 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gibbs Yard , Auchincruive, Ayr, South Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037,251 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Gibbsyard, Auchincruive, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 129 Main Street, Kilwinning, North Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Saltpans Road, Saltpans Road, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,271 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 1 Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,747 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -223,147 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Milne Craig Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -136,426 GBP2024-03-31
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 8 Miller Road, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    998 GBP2018-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Gibbsyard, Auchincruive, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 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
  • 21
    L & M SURVEY SERVICES LTD - 2017-03-30
    icon of address 7 Bullrush Grove, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 58 Waterloo Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    625,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-11-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Gibbsyard Auchincruive, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,798,857 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-04-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-05-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-28 ~ 2021-03-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5b Elmbank Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,138 GBP2021-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2023-04-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2023-04-06
    IIF 14 - Has significant influence or control OE
  • 5
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2016-08-31
    IIF 41 - Director → ME
  • 6
    icon of address 58 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    160,380 GBP2024-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-03-31
    IIF 45 - Director → ME
  • 7
    icon of address 1 Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,747 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-05-14
    IIF 47 - Director → ME
  • 8
    L. & M. GEOLOGICAL SURVEYS LIMITED - 1999-07-07
    icon of address Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    782,517 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2022-02-21
    IIF 31 - Director → ME
  • 9
    ALLANVALE LAND (AUCHENGEICH) LTD - 2019-05-07
    icon of address Milne Craig C.a. Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2022-03-04
    IIF 39 - Director → ME
  • 10
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -791,061 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-03-31
    IIF 29 - Director → ME
  • 11
    SWAN REAL ESTATE PLC - 2022-07-29
    icon of address 58 Waterloo Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    671,445 GBP2023-07-31
    Officer
    icon of calendar 2016-01-28 ~ 2017-03-31
    IIF 44 - Director → ME
  • 12
    icon of address Somerset Park, Tryfield Place, Ayr
    Active Corporate (5 parents)
    Equity (Company account)
    -137,570 GBP2024-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2020-11-19
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.