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 Alasdair Nicholas Macconachie

    Related profiles found in government register
  • James Alasdair Nicholas Macconachie
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Tower, Media Street, Salford, M50 2ST, United Kingdom

      IIF 1
  • Mr James Alasdair Nicholas Macconachie
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 2
    • 1, Kilnknowe Park, Wood Street, Galashiels, TD1 1QS, United Kingdom

      IIF 3
  • Mr James Alasdair Nicholas Mac Conachie
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilnknowe House, Wood Street, Galashiels, TD1 1QS, United Kingdom

      IIF 4
  • Mr James Alasdair Nicholas Macconachie
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 5
  • Mr James Mac Conachie
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 6
  • Macconachie, James Alasdair Nicholas
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 7
    • Stable House, Mill Farm, Mitford, Morpeth, NE61 3PL, United Kingdom

      IIF 8
  • Macconachie, James Alasdair Nicholas
    British sales director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Tower, Media City Uk, Salford, Lancashire, M50 2ST, United Kingdom

      IIF 9
  • Mac Conachie, James Alasdair Nicholas
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 10
  • Mac Conachie, James Alasdair Nicholas
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilnknowe House, Wood Street, Galashiels, TD1 1QS, United Kingdom

      IIF 11
  • Macconachie, James Alasdair Nicholas
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kilknowe Park, Galashiels, Selkirkshire, TD1 1QS, United Kingdom

      IIF 12
  • Macconachie, James Alasdair Nicholas
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kilnknowe Park, Wood Street, Galashiels, TD1 1QS, United Kingdom

      IIF 13
  • Macconachie, James Alasdair Nicholas
    British machinery rental born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 14
  • Mac Conachie, James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 15
  • Macconachie, James
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Mr James Mac Conachie
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3, 392 Ferry Road, Edinburgh, EH5 3QG, Scotland

      IIF 17
  • Mr James Mac Conachie
    United Kingdom born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilnknowe House, Wood Street, Galashiles, TD1 1QS, United Kingdom

      IIF 18
  • Mr Jamesmac Conachie
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 19
  • Mac Conachie, James
    British director born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3, 392 Ferry Road, Edinburgh, EH5 3QG, Scotland

      IIF 20
  • Mac Conachie, James
    United Kingdom director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilnknowe House, Wood Street, Galashiles, TD1 1QS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,743 GBP2018-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    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
  • 3
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,022 GBP2020-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    6,683,428 GBP2016-12-31
    Officer
    2016-07-01 ~ 2016-09-01
    IIF 10 - Director → ME
    2016-07-01 ~ 2016-07-06
    IIF 12 - Director → ME
  • 2
    Blue Tower, Media Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,368,992 GBP2018-02-28
    Officer
    2017-06-02 ~ 2018-06-16
    IIF 9 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ 2018-12-08
    IIF 11 - Director → ME
  • 4
    4 Whitworth Street, Piccadilly Place, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,176 GBP2019-05-31
    Officer
    2018-05-01 ~ 2020-06-12
    IIF 8 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    4th Floor 18 St. Cross Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,729 GBP2018-11-30
    Officer
    2018-11-16 ~ 2020-05-26
    IIF 7 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-05-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ 2019-12-16
    IIF 20 - Director → ME
    Person with significant control
    2019-11-20 ~ 2019-12-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    798,339 GBP2018-06-30
    Officer
    2016-07-11 ~ 2017-03-04
    IIF 13 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ 2018-12-08
    IIF 15 - 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.