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

Buckie, James William, Dr

    Related profiles found in government register
  • Buckie, James William, Dr
    British accountant born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 27, Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB, Scotland

      IIF 1
  • Buckie, James William, Dr
    British company director and accountan born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sam Remo, 146 Bo'ness Road, Grangemouth, Stirlingshire, FK3 9BX, Scotland

      IIF 2
  • Buckie, James William, Dr
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • San Remo, 146 Boness Road, Grangemouth, FK3 9BX

      IIF 3
  • Buckie, James William, Dr
    British director & accountant born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nine Edinburgh Bioquarter, Little France Road, Edinburgh, EH16 4UX, Scotland

      IIF 4
    • 146, Bo'ness Road, Grangemouth, Stirlingshire, FK3 9BX, United Kingdom

      IIF 5
  • Buckie, James William, Dr
    British director/accountant born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • San Remo, 146 Boness Road, Grangemouth, FK3 9BX

      IIF 6
  • Buckie, James William, Dr
    British

    Registered addresses and corresponding companies
    • 20 Victoria Square, Kings Park, Stirling, Stirlingshire, FK8 2RB

      IIF 7 IIF 8 IIF 9
  • Buckie, James William, Dr
    British director

    Registered addresses and corresponding companies
    • San Remo, 146 Boness Road, Grangemouth, FK3 9BX

      IIF 10
  • Buckie, James William, Dr
    British director/accountant

    Registered addresses and corresponding companies
    • San Remo, 146 Boness Road, Grangemouth, FK3 9BX

      IIF 11
  • Dr James William Buckie
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Bo'ness Road, Grangemouth, Stirlingshire, FK3 9BX

      IIF 12
  • Buckie, James William, Dr

    Registered addresses and corresponding companies
    • Nine Edinburgh Bioquarter, Little France Road, Edinburgh, EH16 4UX, Scotland

      IIF 13
    • 146, Bo'ness Road, Grangemouth, Stirlingshire, FK3 9BX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    YORK PLACE (NO. 359) LIMITED - 2006-02-08
    11a Dublin Street, Edinburgh
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    34,300 GBP2016-03-31
    Officer
    2006-07-11 ~ dissolved
    IIF 6 - director → ME
    2007-01-11 ~ dissolved
    IIF 11 - secretary → ME
  • 2
    146 Bo'ness Road, Grangemouth, Stirlingshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2010-11-01 ~ dissolved
    IIF 5 - director → ME
    2010-11-01 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved corporate (4 parents)
    Officer
    1998-04-29 ~ 2001-03-23
    IIF 8 - secretary → ME
  • 2
    ASTERAND UK LIMITED - 2012-08-03
    PHARMAGENE LABORATORIES LIMITED - 2006-01-03
    PHARMAGENE CONTRACT RESEARCH LIMITED - 1995-12-19
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-29 ~ 2001-03-23
    IIF 7 - secretary → ME
  • 3
    2 Hunt Hill, Cumbernauld, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-03-31 ~ 2009-09-30
    IIF 3 - director → ME
    2006-07-27 ~ 2009-09-30
    IIF 10 - secretary → ME
  • 4
    MBM SHELFCO (54) LIMITED - 2008-05-21
    13 Little France Road, Edinburgh Bioquarter, Edinburgh, Scotland
    Corporate (6 parents)
    Profit/Loss (Company account)
    25,312 GBP2023-05-01 ~ 2024-04-30
    Officer
    2011-06-03 ~ 2013-09-30
    IIF 4 - director → ME
    2011-06-03 ~ 2013-09-30
    IIF 13 - secretary → ME
  • 5
    GAC NO.49 LIMITED - 1996-08-13
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved corporate (1 parent)
    Officer
    1998-04-29 ~ 2001-03-23
    IIF 9 - secretary → ME
  • 6
    131 Craigleith Road, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    33,737 GBP2016-01-31
    Officer
    2011-01-07 ~ 2012-01-24
    IIF 2 - director → ME
  • 7
    1a Nairn Road, Deans, Livingston, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    -973,281 GBP2023-05-01 ~ 2024-04-30
    Officer
    2015-06-30 ~ 2020-05-15
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.