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 John Alexander Campbell

    Related profiles found in government register
  • Mr John Alexander Campbell
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigiebank, 98 Springfield Road, Aberdeen, AB15 7SB, Scotland

      IIF 1
    • icon of address Saltire House, Blackness Avenue, Altens Industrial Estate, Aberdeen, AB12 3PG, Scotland

      IIF 2
    • icon of address 30, Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 3
  • John Alexander Campbell
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Albert Den, Albert Lane, Aberdeen, AB25 1SY, Scotland

      IIF 4
  • Campbell, John Alexander
    British accountant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire House, Blackness Avenue, Altens, Aberdeen, AB12 3PG

      IIF 5 IIF 6
  • Campbell, John Alexander
    British director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Wellside Road, Kingswells, Aberdeen, Aberdeenshire, AB15 8EE

      IIF 7 IIF 8
    • icon of address Craigiebank, 98 Springfield Road, Aberdeen, AB15 7SB, Scotland

      IIF 9
    • icon of address Saltire House, Blackness Avenue, Altens Industrial Estate, Aberdeen, AB12 3PG, Scotland

      IIF 10
    • icon of address 30, Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 11
  • Campbell, John Alexander
    British accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 82 Mosside Drive, Portlethen, Aberdeen, Aberdeenshire, AB12 4NY

      IIF 12
  • Campbell, John Alexander
    British director born in July 1964

    Registered addresses and corresponding companies
  • Campbell, John Alexander
    British financial director born in July 1964

    Registered addresses and corresponding companies
  • Mr John Campbell
    Scottish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Campbell, John Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 82 Mosside Drive, Portlethen, Aberdeen, Aberdeenshire, AB12 4NY

      IIF 22 IIF 23
    • icon of address Saltire House, Blackness Avenue, Altens, Aberdeen, AB12 3PG

      IIF 24
  • Campbell, John Alexander
    British accountant

    Registered addresses and corresponding companies
    • icon of address Saltire House, Blackness Avenue, Altens, Aberdeen, AB12 3PG

      IIF 25
  • Campbell, John
    British marketing and sales director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 10 Mayfield Road, London, SW19 3NF

      IIF 26
  • Campbell, John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Campbell, John Alexander

    Registered addresses and corresponding companies
    • icon of address Craigiebank, 98 Springfield Road, Aberdeen, AB15 7SB, Scotland

      IIF 28
    • icon of address Saltire House, Blackness Avenue, Altens Industrial Estate, Aberdeen, AB12 3PG, Scotland

      IIF 29
  • Campbell, John
    Scottish director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Saltire House Blackness Avenue, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    184,680 GBP2024-10-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-07-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NORTH OFFSHORE LIMITED - 2008-11-03
    MYSTICQUARTZ LIMITED - 1994-03-31
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    NORTH GROUP LIMITED - 2008-11-07
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DUNHAM MASSEY INVESTMENT GROUP NO6 LTD - 2025-01-30
    icon of address 30 Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NORTH CONTRACTS (SCOTLAND) LIMITED - 2008-11-07
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,570,568 GBP2023-10-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-08-02 ~ now
    IIF 24 - Secretary → ME
  • 8
    NORTH CONTRACTS (ABERDEEN) LIMITED - 2008-11-03
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    6,120,222 GBP2023-10-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-07-30 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Saltire House Blackness Avenue, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2024-02-28 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    CHESS GROUP PLC - 2023-08-21
    CHESS PROPERTY GROUP PLC - 2005-09-02
    icon of address 62 Queen's Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2006-05-25
    IIF 14 - Director → ME
  • 2
    MODUL 8 LIMITED - 2012-02-02
    icon of address 62 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2006-05-25
    IIF 16 - Director → ME
  • 3
    CHESS PROPERTY GROUP PLC - 2008-03-29
    CHESS GROUP PLC. - 2005-09-02
    J.G. BARRACK LIMITED - 1989-06-16
    JAMES FALCON INVESTMENTS (ABERDEEN) LIMITED - 1988-06-07
    icon of address 62 Queen's Road, Aberdeen
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    55,043,000 GBP2024-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-05-25
    IIF 20 - Director → ME
  • 4
    CHESS HOLDINGS INTERNATIONAL LIMITED - 2009-04-15
    CHESS GROUP LIMITED - 2000-04-26
    icon of address 62 Queen's Road, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    20,666,000 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2006-05-25
    IIF 17 - Director → ME
  • 5
    KNIGHT REAL ESTATE LIMITED - 2005-09-02
    JAMES FALCON INVESTMENTS (ABERDEEN) LIMITED - 1989-06-16
    J G BARRACK LIMITED - 1988-06-07
    icon of address 62 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -780,612 GBP2017-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-05-25
    IIF 18 - Director → ME
  • 6
    HARLAW PROPERTY MANAGEMENT LIMITED - 2005-09-02
    DATA SAFE (SCOTLAND) LIMITED - 2002-01-28
    CASTLELAND LIMITED - 1999-04-28
    HARLAW PROPERTY MANAGEMENT LIMITED - 1995-04-05
    HARLAW DEVELOPMENTS LIMITED - 1989-06-16
    BUCHAN INNS LIMITED - 1988-04-07
    icon of address 62 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2006-05-25
    IIF 15 - Director → ME
  • 7
    VERITAS INVESTMENT MANAGEMENT (UK) LIMITED - 2024-03-19
    VERITAS ASSET MANAGEMENT (UK) LIMITED - 2013-02-18
    PCO 134 LIMITED - 1996-01-31
    icon of address Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-02 ~ 2008-07-11
    IIF 26 - Director → ME
  • 8
    NORTH OFFSHORE LIMITED - 2008-11-03
    MYSTICQUARTZ LIMITED - 1994-03-31
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2003-08-11
    IIF 12 - Director → ME
    icon of calendar 1998-08-01 ~ 2003-08-11
    IIF 22 - Secretary → ME
  • 9
    NORTH GROUP LIMITED - 2008-11-07
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2003-08-11
    IIF 23 - Secretary → ME
  • 10
    NORTH CONTRACTS (SCOTLAND) LIMITED - 2008-11-07
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,570,568 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-12
    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
  • 11
    SPACE SOLUTIONS (SCOTLAND) LIMITED - 2007-07-09
    SPACE ARCHITECTS LIMITED - 2005-09-02
    icon of address 62 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2006-05-25
    IIF 13 - Director → ME
  • 12
    SPACE SOLUTIONS (SCOTLAND) LIMITED - 2005-09-02
    SPACE (SCOTLAND) LIMITED - 1999-04-22
    P W A (SCOTLAND) LIMITED - 1997-01-17
    AMERICAN WHOLESALE DISTRIBUTORS LIMITED - 1996-12-16
    W SPENCE RAE LIMITED - 1989-06-16
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,550 GBP2019-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-05-25
    IIF 19 - 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.