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 James David Sutherland

    Related profiles found in government register
  • Mr James David Sutherland
    British born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Union Glen, Aberdeen, AB11 6ER

      IIF 1
    • icon of address 3, Stonyhill, Maryculter, Aberdeen, AB12 5FE, Scotland

      IIF 2
  • Sutherland, James David
    British born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen, AB12 5FE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Sutherland, James David
    British chart. accountant born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stobhall, Maryculter, Aberdeen, AB12 5FE

      IIF 6
  • Sutherland, James David
    British chartered accountant born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sutherland, James David
    British director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen, AB12 5FE, Scotland

      IIF 14
  • Sutherland, James David
    British chartered accountant born in July 1959

    Registered addresses and corresponding companies
    • icon of address 14 Seafield Drive West, Aberdeen, AB1 7XA

      IIF 15
  • Sutherland, James David
    British

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen, AB12 5FE, United Kingdom

      IIF 16
    • icon of address Lagavulin, Stobhall, Maryculter, Aberdeen, AB12 5FE

      IIF 17
  • Sutherland, James David
    British chartered accountant

    Registered addresses and corresponding companies
  • Sutherland, James David

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stobhall, Maryculter, Aberdeen, AB12 5FE

      IIF 21
  • Sutherland, James

    Registered addresses and corresponding companies
    • icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen, AB12 5FE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lagavulin Stonyhill, Maryculter, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    319,061 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-12-01 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address Anderson Anderson And Brown, 9 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    SLLP 182 LIMITED - 2017-03-29
    icon of address Lagavulin Stonyhill, Maryculter, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    353,752 GBP2025-02-28
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 4 - Director → ME
  • 4
    SMART REFINISHERS (HOLDINGS) LIMITED - 2017-11-16
    icon of address 3 Stonyhill, Maryculter, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    853,388 GBP2024-07-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    WELLWORX LIMITED - 2002-05-23
    icon of address C/o Spofforths, Donnington Park Birdham Road, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 10
  • 1
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2008-10-03
    IIF 9 - Director → ME
  • 2
    icon of address 50 Union Glen, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -1,561,530 GBP2023-12-31
    Officer
    icon of calendar 2011-03-22 ~ 2022-06-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CIRCLE TECHNICAL SERVICES LIMITED - 2003-03-25
    MOUNTWEST 230 LIMITED - 1999-07-13
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2010-02-02
    IIF 11 - Director → ME
  • 4
    COLIN BALL CRANE SERVICES LIMITED - 1992-11-02
    PLACE D'OR 128 LIMITED - 1988-02-09
    COLIN BALL CRANE SERVICE LIMITED - 1988-12-01
    SPECIALIST MAINTENANCE SERVICES LIMITED - 2010-10-18
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-03 ~ 2008-10-03
    IIF 6 - Director → ME
    icon of calendar 2003-03-03 ~ 2008-10-03
    IIF 21 - Secretary → ME
  • 5
    MOUNTWEST 521 LIMITED - 2004-03-18
    WELL-WORX SUBSEA LIMITED - 2012-11-02
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-12-12
    IIF 17 - Secretary → ME
  • 6
    MOUNTWEST 430 LIMITED - 2002-09-23
    CIRCLE OFFSHORE LIMITED - 2003-03-25
    CIRCLE TECHNICAL SERVICES LIMITED - 2007-12-31
    PROSERV ABANDONMENT AND DECOMMISSIONING LIMITED - 2009-01-08
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2010-02-02
    IIF 12 - Director → ME
  • 7
    MOUNTWEST 669 LIMITED - 2006-04-05
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-02-02
    IIF 13 - Director → ME
  • 8
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,307 GBP2017-10-31
    Officer
    icon of calendar 1993-09-29 ~ 2014-01-30
    IIF 10 - Director → ME
    icon of calendar 1995-11-09 ~ 2014-01-30
    IIF 20 - Secretary → ME
  • 9
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2008-10-03
    IIF 8 - Director → ME
    icon of calendar 2003-02-03 ~ 2008-10-03
    IIF 18 - Secretary → ME
  • 10
    A1 ENGINEERING (UK) LIMITED - 2003-10-16
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2008-10-03
    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 12 November 2025 and licensed under the Open Government Licence v3.0.