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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Nisbet

    Related profiles found in government register
  • Mr James Nisbet
    British born in September 1949

    Resident in United Kingdom

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

      IIF 1
    • Main Street, Wishaw, North Lanarkshire, ML2 7AU

      IIF 2
    • Netherhall Road, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 3
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 4
    • 3, 26 Netherhall Road, Wishaw, Lanarkshire, ML2 0JG

      IIF 5
  • Mr James Nisbet
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 6
  • Nisbet, James
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albamill Newmains Ltd, Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell, ML1 5PB

      IIF 7
    • Netherhall Road, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 8
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 9
    • 3, 26 Netherhall Road, Wishaw, Lanarkshire, ML2 0JG

      IIF 10
  • Nisbet, James
    British cd/developer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 11
  • Nisbet, James
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 12 IIF 13
    • Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 14
  • Nisbet, James
    British consultant born in September 1949

    Resident in United Kingdom

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

      IIF 15
  • Nisbet, James
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 16
    • Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 17 IIF 18 IIF 19
    • Biggar Road, Cleland, Motherwell, ML1 5PB, Scotland

      IIF 22
    • House, 27 Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 23
  • Nisbet, James
    British garage owner born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 24
  • Nisbet, James
    British manager born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 25
  • Nisbet, James
    British manger born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 26
  • Nisbet, James
    British none born in September 1949

    Resident in United Kingdom

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

      IIF 27
  • James Nisbet
    British born in September 1949

    Resident in Scotland

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

      IIF 28
  • Mr James Nisbet
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bellside Road, Cleland, Motherwell, ML1 5NP, Scotland

      IIF 29
  • Nisbet, James
    British driver born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr James Nisbet
    British born in October 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 31
  • Nisbet, James
    British consultant born in September 1949

    Resident in Scotland

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

      IIF 32
  • Nisbet, James
    British director born in September 1949

    Resident in Scotland

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

      IIF 33
    • 4, Biggar Road Industrial Estate, Biggar Road Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 34
  • Master Oliver James Nisbet
    British born in March 2006

    Resident in Scotland

    Registered addresses and corresponding companies
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 35
  • Nisbet, James
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bellside Road, Cleland, Motherwell, ML1 5NP, Scotland

      IIF 36
  • Nisbet, James
    British builder

    Registered addresses and corresponding companies
    • Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 37
  • Nisbet, James
    British director

    Registered addresses and corresponding companies
    • Rowan Grove, Quarter, Hamilton, Lanarkshire, ML3 7TT

      IIF 38
  • Nisbet, James
    British engineer

    Registered addresses and corresponding companies
    • Captains Walk, Bellside, Cleland, Lanarkshire, ML1 5TU

      IIF 39
  • Nisbet, Oliver James
    British born in March 2006

    Resident in Scotland

    Registered addresses and corresponding companies
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

      IIF 40
  • Nisbet, Oliver James
    British company director born in March 2006

    Resident in Scotland

    Registered addresses and corresponding companies
    • Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland

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

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • Rose Cottage, Shotts, ML7 5DU, Scotland

      IIF 42
  • Nisbet, James

    Registered addresses and corresponding companies
    • Albamill Newmains Ltd, Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell, ML1 5PB

      IIF 43
    • Wenlock Road, London, N1 7GU, England

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

      IIF 45
    • Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

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

      IIF 47
child relation
Offspring entities and appointments 26
  • 1
    ALBAMILL NEWMAINS LIMITED
    SC274682
    26a Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-10-26 ~ 2019-09-25
    IIF 22 - Director → ME
    2024-04-10 ~ now
    IIF 40 - Director → ME
    2020-01-16 ~ 2025-08-25
    IIF 26 - Director → ME
    2023-04-19 ~ 2023-06-22
    IIF 41 - Director → ME
    2004-10-13 ~ 2009-11-01
    IIF 12 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 35 - Has significant influence or control OE
    2017-10-26 ~ 2025-08-26
    IIF 31 - Has significant influence or control OE
  • 2
    AMP SCAFFOLDING (MIDLANDS) LIMITED
    SC353067
    Unit 1 Biggar Road Industrial Estate, Cleland, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2009-01-06 ~ 2009-09-30
    IIF 18 - Director → ME
  • 3
    AMP SCAFFOLDING (SCOTLAND) LTD.
    SC353102
    C/o W D Robb & Co, 1 Royal Exchange Court 85 Queen Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-01-07 ~ 2009-12-21
    IIF 20 - Director → ME
  • 4
    AVONPLAN LIMITED
    SC280995
    West Redmyre, Allanton, Shotts, Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-04-04 ~ 2006-03-04
    IIF 16 - Director → ME
  • 5
    BINBROOK COMMERCIAL TRADING LIMITED
    08145664
    Unit 7 Binbrook Trading Estate, Brookenby, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 32 - Director → ME
    2012-07-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    BINBROOK TRADING ESTATE LIMITED
    - now 02432055
    S.U.N. (BINBROOK) LIMITED - 2007-08-20
    OXLEYBRIDGE DEVELOPMENTS LIMITED - 1989-11-24
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (16 parents)
    Officer
    2008-04-01 ~ 2010-09-17
    IIF 21 - Director → ME
  • 7
    CARSON BROWN PROPERTIES LIMITED
    SC340709
    C/o Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell
    Active Corporate (10 parents)
    Officer
    2017-12-01 ~ 2020-01-10
    IIF 7 - Director → ME
    2017-12-01 ~ 2020-01-10
    IIF 43 - Secretary → ME
  • 8
    CASHLIEFIELD SERVICES LIMITED
    SC175532
    4d Auchingramont Road, Hamilton
    Active Corporate (6 parents)
    Officer
    1997-05-28 ~ 2001-06-01
    IIF 39 - Secretary → ME
  • 9
    CRAGHOLM LIMITED
    SC134488
    Silverwells House, 114 Cadzow Street, Hamilton
    Dissolved Corporate (8 parents)
    Officer
    1996-10-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    DEANWELL LIMITED
    SC450315
    Unit 4 Biggar Road Industrial Estate, Biggar Road Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 34 - Director → ME
    2013-05-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    EARTHMOVER TYRE RECYCLING EUROPE LIMITED
    SC437981
    4 Biggar Road, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ 2012-12-07
    IIF 33 - Director → ME
    2012-11-30 ~ 2012-12-07
    IIF 46 - Secretary → ME
  • 12
    FUTURE DEVELOPMENT PROPERTIES LIMITED
    SC477772
    165 Main Street, Wishaw, North Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    J N DOUGLAS LIMITED
    - now SC338723
    DMS (SHELF) NO.284 LIMITED
    - 2008-09-09 SC338723
    C/o Feely And Co, 165 Main Street, Wishaw, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 17 - Director → ME
    2008-09-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    JAMES NISBET TRANSPORT LTD
    15364109
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 30 - Director → ME
    2023-12-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    LAND INVESTMENTS (STRATHCLYDE) LTD.
    SC380375
    Yard 3 26 Netherhall Road, Wishaw, Lanarkshire
    Active Corporate (10 parents)
    Officer
    2018-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 5 - Has significant influence or control OE
  • 16
    LAND INVESTMENTS SCOTLAND LTD
    SC786971
    26 Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    MANOR TRADE LIMITED
    - now 12265860
    VIEW CORPORATION LIMITED
    - 2020-07-08 12265860
    35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    NORTH DEVELOPMENTS (PROPERTIES) LIMITED
    - now SC296064
    HMS (647) LIMITED
    - 2007-11-26 SC296064
    C/o Feely & Co, 165 Main Street, Wishaw, Strathclyde
    Dissolved Corporate (7 parents)
    Officer
    2006-02-13 ~ 2007-11-30
    IIF 13 - Director → ME
  • 19
    NORTH DEVELOPMENTS LIMITED
    SC273534
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2008-09-03 ~ 2009-07-07
    IIF 14 - Director → ME
    2004-09-22 ~ 2007-09-03
    IIF 11 - Director → ME
  • 20
    NRP (SCOTLAND) LIMITED
    SC322787
    100a Brunswick Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-05-03 ~ 2012-05-29
    IIF 19 - Director → ME
  • 21
    OLIVER PROPERTIES STRATHCLYDE LIMITED
    SC473313
    26 Netherhall Road Netherhall Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    2018-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 3 - Has significant influence or control OE
  • 22
    OWN IT TRANSPORT LTD
    SC852336
    26a Nether Hall Road, Netherton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    PLATINUM WASTE SOLUTIONS LIMITED
    SC387358
    34 Burnbrae Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ 2014-01-29
    IIF 42 - Director → ME
  • 24
    TUBULAR SCAFFOLDING LIMITED
    SC017003
    4 Bell Drive, Hamilton International Technology Park, Blantyre
    Active Corporate (10 parents)
    Officer
    2009-01-13 ~ 2010-05-03
    IIF 25 - Director → ME
  • 25
    WEST MAINS (SCOTLAND) LIMITED
    SC350754
    165 Main Street, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 26
    WISHAW COMMERCIAL PROPERTIES LIMITED
    SC477771
    165 Main Street, Wishaw, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.