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

Gillespie, James Stevenson

    Related profiles found in government register
  • Gillespie, James Stevenson
    British care home operator born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilmaronock Stables, Gartocharn, Dunbartonshire, G83 8SB

      IIF 1
  • Gillespie, James Stevenson
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Airdrie Road, Caldercruix, Airdrie, Lanarkshire, ML6 8PA, Scotland

      IIF 2
    • icon of address C/o Eastercroft House, Airdrie Road, Caldercruix, Airdrie, Lanarkshire, ML6 8NY

      IIF 3
    • icon of address 14, Airdrie Road, Caldercruix, By Airdrie, Lanarkshire, ML6 8PA, Scotland

      IIF 4 IIF 5
    • icon of address Eastercroft House, Airdrie Road, Caldercruix, ML6 6NY

      IIF 6
    • icon of address Eastercroft House, Airdrie Road, Caldercruix, ML6 6NY, United Kingdom

      IIF 7
    • icon of address Eastercroft House, Airdrie Road, Caldercruix, ML6 8NY

      IIF 8
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 9
    • icon of address Kilmaronock Stables, Gartocharn, Dunbartonshire, G83 8SB

      IIF 10 IIF 11 IIF 12
    • icon of address Kilmaronock Stables, Gartocharn, G83 8SB, Scotland

      IIF 14
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB, United Kingdom

      IIF 15 IIF 16
  • Gillespie, James Stevenson
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 16 Princes Gate, Bothwell, Glasgow, Lanarkshire, G71 8SP

      IIF 17
  • Gillespie, James Stevenson
    British director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 16 Princes Gate, Bothwell, Glasgow, Lanarkshire, G71 8SP

      IIF 18
  • Gillespie, James Stevenson Cassels
    British companby director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kilmaronock Stables, Gartocharn, Alexandria, G83 8SB

      IIF 19
  • Gillespie, James Stevenson Cassels
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chancery Lane, London, West Midlands, WC2A 1JF, England

      IIF 20
  • Gillespie, James Stevenson Cassels
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Kilmaronock Stables, Gartocharn, Glasgow, G83 8SB, United Kingdom

      IIF 21
  • Mr James Stevenson Gillespie
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilmaronock Stables, Gartocharn, G83 8SB, Scotland

      IIF 22
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB, United Kingdom

      IIF 23
  • James Stevenson Cassels Gillespie
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chancery Lane, London, West Midlands, WC2A 1JF, England

      IIF 24
  • James Stevenson Cassels Gillespie
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Airdrie Road, Caldercruix, By Airdrie, ML6 8NY, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Eastercroft House, Airdrie Road, Caldercruix, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 3 - Director → ME
  • 2
    P. MORGAN BUILDERS LTD. - 2003-01-24
    icon of address Eastercroft House, 14 Airdrie Road, Caldercruix, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    SETLIFE LIMITED - 1988-08-09
    icon of address Eastercroft House, Airdrie Road, Caldercruix
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Kilmaronock Stables, Gartocharn, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,392 GBP2021-11-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 48 Chancery Lane, London, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    DEMOPLAY LIMITED - 2002-12-16
    icon of address Eastercroft House, Airdrie Road, Caldercruix
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 9
    LYCIDAS (481) LIMITED - 2009-03-24
    icon of address 14 Airdrie Road, Caldercruix, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 1 Kilmaronock Stables, Gartocharn, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 21 - Director → ME
  • 12
    KILMARONOCK ESTATES LIMITED - 2012-09-13
    icon of address 14 Airdrie Road, Caldercruix, By Airdrie, Lanarkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 13
    S GILLESPIE DEVELOPMENTS LIMITED - 2018-10-18
    IMT OIL U.K LTD - 2018-10-18
    RE ENTERPRISES (SCOTLAND) LIMITED - 2018-08-15
    icon of address 133 Finnieston Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    DUNWILCO (577) LIMITED - 1997-04-09
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-17 ~ 2000-12-13
    IIF 17 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-30
    IIF 5 - Director → ME
  • 3
    icon of address Kilmaronock Stables, Gartocharn, Alexandria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2022-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-03-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    KILMARONOCK ESTATES LIMITED - 2012-09-13
    icon of address 14 Airdrie Road, Caldercruix, By Airdrie, Lanarkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2010-06-30
    IIF 4 - Director → ME
  • 5
    icon of address Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    IIF 10 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-10-03
    IIF 12 - Director → ME
  • 6
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    183,497 GBP2024-06-30
    Officer
    icon of calendar 1996-04-05 ~ 2000-12-13
    IIF 18 - 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.