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

Hamilton, James

    Related profiles found in government register
  • Hamilton, James
    British chartered accountant born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountants born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 28
  • Hamilton, James
    British director born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS

      IIF 29
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 30
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 31
    • icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 32
    • icon of address 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 33
  • Hamilton, James
    British director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 34
  • Hamilton, James
    British sales director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 35
  • Hamilton, James
    British manufacturing manager born in March 1950

    Registered addresses and corresponding companies
    • icon of address 15 The Abbey, Priory Road, Kenilworth, Warwickshire, CV8 1LX

      IIF 36
  • Hamilton, James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, PA1 3QS

      IIF 37
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 38 IIF 39
  • Hamilton, James
    British chartered accontant

    Registered addresses and corresponding companies
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 40
  • Hamilton, James
    British chartered accountant

    Registered addresses and corresponding companies
  • Hamilton, James
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, Lanarkshire, G78 1TY

      IIF 46
  • Mr James Hamilton
    British born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, James

    Registered addresses and corresponding companies
    • icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 64
    • icon of address 9 Glasgow Road, Paisley, Renfrew, PA1 3QS

      IIF 65
  • Jordan, James Hamilton

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 66
  • Mr James Hamilton
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, St. Georges Road, Glasgow, G3 6LB, Scotland

      IIF 67
  • Jordan, James Hamilton
    British director born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 68
  • Jordan, James Hamilton
    British engineer born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Bridgers Mill, Haywards Heath, West Sussex, RH16 1TF

      IIF 69
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-04-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    WISAVE LIMITED - 2024-07-11
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2002-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,882 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    223,850 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Bridgersmill, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 68 - Director → ME
  • 12
    WISAVE (UK) LIMITED - 2013-08-23
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2001-08-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o John M Taylor & Co., 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-03-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 16
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Glasgow Road, Paisley, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-03-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 18
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-01-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 20
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 37 - Secretary → ME
  • 22
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    289,745 GBP2024-03-31
    Officer
    icon of calendar 1990-06-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 1990-06-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    Company number SC318472
    Non-active corporate
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 39 - Secretary → ME
Ceased 20
  • 1
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    81,694 GBP2024-12-31
    Officer
    icon of calendar 1996-04-23 ~ 1997-07-04
    IIF 36 - Director → ME
  • 2
    JMT (6) LIMITED - 2008-11-21
    WIND SAVE (UK) LTD. - 2007-04-11
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-06 ~ 2007-02-06
    IIF 41 - Secretary → ME
  • 3
    KINGCALL LIMITED - 2002-08-02
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2022-06-08
    IIF 35 - Director → ME
  • 4
    TALKTERM LIMITED - 2006-05-19
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2022-06-08
    IIF 34 - Director → ME
  • 5
    WISAVE LIMITED - 2024-07-11
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2024-04-06
    IIF 3 - Director → ME
  • 6
    JMT (5) LIMITED - 2008-04-10
    SOLAR SAVERS LTD. - 2007-04-11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    443,270 GBP2024-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2007-02-05
    IIF 15 - Director → ME
  • 7
    MABOLE HOLDINGS LIMITED - 2006-09-14
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,836 GBP2015-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2006-05-10
    IIF 11 - Director → ME
  • 8
    CHANNUKAH TOURS LTD. - 2022-02-18
    icon of address Crannoch Lodge, Crossroads, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    542,277 GBP2024-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2022-01-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    icon of address 8 The Stables, Coodham Estate, By Symington, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2004-08-16
    IIF 38 - Secretary → ME
  • 10
    JMT 17 LTD - 2012-12-24
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    517,885 GBP2023-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2020-08-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    MICROSAVE HOLDINGS LIMITED - 2011-05-17
    MICROSAVE HOLDINGS PLC - 2008-09-01
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2011-07-02
    IIF 17 - Director → ME
  • 12
    icon of address 46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2019-04-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 67 - Has significant influence or control OE
  • 13
    icon of address Jacksons Farmhouse, Charlecote, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-01-31
    Officer
    icon of calendar 1997-11-26 ~ 2007-11-02
    IIF 69 - Director → ME
    icon of calendar 2004-01-02 ~ 2007-11-02
    IIF 66 - Secretary → ME
  • 14
    MAGNET PRODUCTIONS LTD. - 2005-08-09
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    75,470 GBP2024-05-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-04-27
    IIF 12 - Director → ME
  • 15
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2002-03-07
    IIF 28 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-06-12
    IIF 42 - Secretary → ME
    icon of calendar 2001-06-19 ~ 2002-03-07
    IIF 44 - Secretary → ME
  • 16
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    -53,752 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2021-02-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    TECHNICAL DESCENTS LTD. - 2009-02-16
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2020-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2009-02-01
    IIF 18 - Director → ME
  • 18
    Company number SC240853
    Non-active corporate
    Officer
    icon of calendar 2003-12-09 ~ 2006-04-06
    IIF 19 - Director → ME
  • 19
    Company number SC290110
    Non-active corporate
    Officer
    icon of calendar 2005-09-09 ~ 2007-02-05
    IIF 9 - Director → ME
  • 20
    Company number SC290111
    Non-active corporate
    Officer
    icon of calendar 2005-09-09 ~ 2007-02-05
    IIF 16 - 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.