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

Master Oliver James Nisbet

    Related profiles found in government register
  • Master Oliver James Nisbet
    British born in March 2006

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 1
  • Nisbet, Oliver James
    British company director born in March 2006

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 2 IIF 3
  • Mr James Nisbet
    British born in October 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 4
  • Mr James Nisbet
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bellside Road, Cleland, Motherwell, ML1 5NP, Scotland

      IIF 5
  • James Nisbet
    British born in September 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 6
  • Nisbet, James
    British consultant born in September 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Binbrook Trading Estate, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 7
  • Nisbet, James
    British director born in September 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 8
    • icon of address Unit 4, Biggar Road Industrial Estate, Biggar Road Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 9
  • Nisbet, James
    British hgv driver born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bellside Road, Cleland, Motherwell, ML1 5NP, Scotland

      IIF 10
  • Mr James Nisbet
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, FK6 6BU, United Kingdom

      IIF 11
    • icon of address 165, Main Street, Wishaw, North Lanarkshire, ML2 7AU

      IIF 12
    • icon of address 26 Netherhall Road, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 13
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 14
    • icon of address Yard 3, 26 Netherhall Road, Wishaw, Lanarkshire, ML2 0JG

      IIF 15
  • Mr James Nisbet
    British born in July 1971

    Resident in United Kingdom

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

      IIF 16
  • Nisbet, James
    British builder

    Registered addresses and corresponding companies
    • icon of address 8 Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 17
  • Nisbet, James
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 18
  • Nisbet, James
    British engineer

    Registered addresses and corresponding companies
    • icon of address 8 Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 19
  • Nisbet, James
    British cd/developer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 20
  • Nisbet, James
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 21 IIF 22
    • icon of address C/o Albamill Newmains Ltd, Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell, ML1 5PB

      IIF 23
    • icon of address 8, Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 24
    • icon of address 26 Netherhall Road, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 25
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 26
    • icon of address Yard 3, 26 Netherhall Road, Wishaw, Lanarkshire, ML2 0JG

      IIF 27
  • Nisbet, James
    British consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Wishaw, North Lanarkshire, ML2 7LU, Scotland

      IIF 28
  • Nisbet, James
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 29
    • icon of address 8, Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 30 IIF 31 IIF 32
    • icon of address 4b, Biggar Road, Cleland, Motherwell, ML1 5PB, Scotland

      IIF 35
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 36
  • Nisbet, James
    British garage owner born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 37
  • Nisbet, James
    British manager born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 38
  • Nisbet, James
    British manger born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 39
  • Nisbet, James
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Wishaw, North Lanarkshire, ML2 7AU, Scotland

      IIF 40
  • Nisbet, James
    British driver born in July 1971

    Resident in United Kingdom

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

      IIF 41
  • Nisbet, James
    Scottish manager born in July 1971

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 34, Rose Cottage, Shotts, ML7 5DU, Scotland

      IIF 42
  • Nisbet, James

    Registered addresses and corresponding companies
    • icon of address C/o Albamill Newmains Ltd, Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell, ML1 5PB

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Unit 7, Binbrook Trading Estate, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 45
    • icon of address 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 46
    • icon of address Unit 4, Biggar Road Industrial Estate, Biggar Road Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 26a Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,108 GBP2023-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Unit 7 Binbrook Trading Estate, Brookenby, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address Silverwells House, 114 Cadzow Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 4 Biggar Road Industrial Estate, Biggar Road Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-05-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address 165 Main Street, Wishaw, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,002 GBP2018-05-31
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    DMS (SHELF) NO.284 LIMITED - 2008-09-09
    icon of address C/o Feely And Co, 165 Main Street, Wishaw, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-09-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2023-12-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Yard 3 26 Netherhall Road, Wishaw, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,891 GBP2024-06-30
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 26 Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    VIEW CORPORATION LIMITED - 2020-07-08
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Netherhall Road Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -80 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address 26a Nether Hall Road, Netherton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 165 Main Street, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 165 Main Street, Wishaw, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    105,002 GBP2024-05-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 26a Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,108 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 35 - Director → ME
    icon of calendar 2023-04-19 ~ 2023-06-22
    IIF 3 - Director → ME
    icon of calendar 2004-10-13 ~ 2009-11-01
    IIF 21 - Director → ME
    icon of calendar 2020-01-16 ~ 2025-08-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2025-08-26
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Unit 1 Biggar Road Industrial Estate, Cleland, Motherwell, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-06 ~ 2009-09-30
    IIF 31 - Director → ME
  • 3
    icon of address C/o W D Robb & Co, 1 Royal Exchange Court 85 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-21
    IIF 33 - Director → ME
  • 4
    icon of address West Redmyre, Allanton, Shotts, Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,891 GBP2024-07-31
    Officer
    icon of calendar 2005-04-04 ~ 2006-03-04
    IIF 29 - Director → ME
  • 5
    S.U.N. (BINBROOK) LIMITED - 2007-08-20
    OXLEYBRIDGE DEVELOPMENTS LIMITED - 1989-11-24
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-09-17
    IIF 34 - Director → ME
  • 6
    icon of address C/o Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    -17,439 GBP2021-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-01-10
    IIF 23 - Director → ME
    icon of calendar 2017-12-01 ~ 2020-01-10
    IIF 43 - Secretary → ME
  • 7
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,845 GBP2024-05-31
    Officer
    icon of calendar 1997-05-28 ~ 2001-06-01
    IIF 19 - Secretary → ME
  • 8
    icon of address 4 Biggar Road, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2012-12-07
    IIF 8 - Director → ME
    icon of calendar 2012-11-30 ~ 2012-12-07
    IIF 46 - Secretary → ME
  • 9
    HMS (647) LIMITED - 2007-11-26
    icon of address C/o Feely & Co, 165 Main Street, Wishaw, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-11-30
    IIF 22 - Director → ME
  • 10
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2007-09-03
    IIF 20 - Director → ME
    icon of calendar 2008-09-03 ~ 2009-07-07
    IIF 24 - Director → ME
  • 11
    icon of address 100a Brunswick Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2012-05-29
    IIF 32 - Director → ME
  • 12
    icon of address 34 Burnbrae Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2014-01-29
    IIF 42 - Director → ME
  • 13
    icon of address 4 Bell Drive, Hamilton International Technology Park, Blantyre
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2010-05-03
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.