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

Wilson, James Mark

    Related profiles found in government register
  • Wilson, James Mark
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 1
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 2
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 3
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 4
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 5
    • 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 6
  • Wilson, James Mark
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 7
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 8 IIF 9
  • Wilson, James Mark
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 10
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 11
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 12
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 13
  • Wilson, James
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 14
  • Wilson, James
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 15
  • Wilson, James
    British shop owner born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Swinton Road, Glasgow, Lanarkshire, G69 9DW, Scotland

      IIF 16
  • Wilson, James
    British directer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 17
  • Wilson, James
    British director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 18
  • Wilson, James
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 19
  • Wilson, James
    Scottish garage born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 313, Shettleston Road, Glasgow, G31 5JL, Scotland

      IIF 20
  • Mr James Mark Wilson
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 21
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 22
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 23
    • 132, Swinton Road, Baillieston, Glasgow, Lanarkshire, G69 6DW

      IIF 24
    • 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 25
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 26
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 27
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 28 IIF 29
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 30
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 31 IIF 32
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 33
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 34
    • 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 35
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW, England

      IIF 36
  • Wilson, Andrew James
    British garage born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 37
  • Wilson, James
    British grocer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 38
  • Wilson, James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 39
  • Wilson, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 40
  • Wilson, James
    British farmer born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 41
  • Mr James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 42
  • Wilson, James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 44
  • Mr Andrew James Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 45
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tudor Court, Berry Hill, Coleford, Gloucestershire, GL16 7FE, United Kingdom

      IIF 46
  • Mr James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 47
  • Wilson, James

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 48
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 49
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 52
  • Mr James Wilson
    British born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 53
  • Wilson, James
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Mr James Wilson
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Wilson, James
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 56
  • Mr James Wilson
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr James Wilson
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    313 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Monahans Chartered Accountants, 38-42 Newport Street, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 46 - Director → ME
  • 3
    Flat 4, 48a Commercial Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -946 GBP2017-03-31
    Officer
    2015-02-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    1103 Argyle Street, Studio 17 Unit 2, The Hidden Lane, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    4385, 10879053 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 54 - Director → ME
    2019-05-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    134 Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    33 Kingdown Road, Blandford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 40 - Director → ME
    2021-05-05 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Flat 4 48a Commercial Street, Cinderford, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 36 - Director → ME
  • 10
    86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,122 GBP2019-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 12
    3 Meadowfield Court, Aghalee, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    134 Swinton Road Baillieston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    1585 Shettleston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 38 - Director → ME
    2010-11-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    Studio 17 Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    Unit 2 - 250 Drumoyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    107,680 GBP2025-02-28
    Officer
    2022-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    16a Lords Croft Clayton-le-woods, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    211b Main Street, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    132 Swinton Road, Baillieston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2013-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    134 Swinton Road Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or controlOE
  • 26
    22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,380 GBP2024-06-30
    Person with significant control
    2021-12-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2022-01-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-11-29
    IIF 18 - Director → ME
  • 2
    8 Winston Close, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2019-09-20 ~ 2025-09-25
    IIF 19 - Director → ME
    2019-09-20 ~ 2025-09-25
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-20 ~ 2025-09-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-26 ~ 2024-02-29
    IIF 13 - Director → ME

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.