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

Michie, James Peter John

    Related profiles found in government register
  • Michie, James Peter John
    British locksmith born in February 1971

    Registered addresses and corresponding companies
    • icon of address 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 1
  • Michie, James
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Michie, James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 25, 6 Miles Street, London, SW8 1GH, England

      IIF 6
  • Michie, James
    British electrician born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgefoot Farmhouse, Strathmartine Road, Bridgefoot, Dundee, DD3 0PH, Scotland

      IIF 7
  • Michie, James
    British health care service provider born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balgay Park House, Logie Avenue, Dundee, Angus, DD2 2AS, Scotland

      IIF 8 IIF 9
  • Michie, James
    British heating engineer born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgefoot Farmhouse, Strathmartine Road, Bridgefoot, By Dundee, DD3 0PH, Scotland

      IIF 10
    • icon of address Bridgefoot Farm, Bridgefoot, Dundee, DD3 0PH, Scotland

      IIF 11
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 12
  • Michie, James
    Scottish born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144a, Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 13
  • Michie, James
    Scottish director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Ms Accountants, 144a Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 14
  • Michie, James
    Scottish heating engineer born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144a, Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 15
    • icon of address Bridgefoot Farm, Bridgefoot, Dundee, DD30PH, Scotland

      IIF 16
  • Michie, George James
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 17 IIF 18
  • Michie, James
    British director born in July 1959

    Resident in United Kingdom

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

      IIF 19
  • Mr James Michie
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Michie
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 25, 6 Miles Street, London, SW8 1GH, England

      IIF 25
  • Mr James Michie
    Scottish born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144a, Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 26 IIF 27
    • icon of address C/o Ms Accountants, 144a Lochee Rd, Dundee, DD2 2LB, Scotland

      IIF 28
  • Mr James Michie
    British born in July 1959

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    727 GBP2017-03-31
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 18 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Balgay Park House, Logie Avenue, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Balgay Park House, Logie Avenue, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Flat 25 6 Miles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,074 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address The Bluebells, Stewarts Road, Week St Mary, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 144a Lochee Rd, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,804 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Ms Accountants, 144a Lochee Rd, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 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 directorsOE
  • 12
    SUIO LTD - 2023-03-30
    icon of address 144a Lochee Rd, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ULTRAMECH ENERGY LTD - 2023-10-25
    icon of address Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,348 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-05-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-05-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit H4, Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-11-04
    IIF 11 - Director → ME
  • 3
    icon of address Strathmartine Road, Bridgefoot, By Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2014-10-21
    IIF 10 - Director → ME
  • 4
    THE NORTH EAST RHI & GREEN DEAL ADVICE CENTRE LIMITED - 2015-06-25
    icon of address 60 Constitution Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -663 GBP2017-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2014-10-01
    IIF 16 - Director → ME
  • 5
    ULTRAMECH LTD - 2019-04-23
    THE CENTRAL RHI AND GREEN DEAL ADVICE CENTRE LIMITED - 2015-10-04
    icon of address 144 Lochee Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,505 GBP2021-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2014-10-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.